Company NameA & B Glass Properties Limited
Company StatusActive
Company Number05151205
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Previous NameGag203 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A & B Glass Company Limited
Addison Road
Chilton Industrial Estate
Sudbury Suffolk
CO10 2YW
Director NameMr Paul Brian McManus
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A & B Glass Company Limited
Addison Road
Chilton Industrial Estate
Sudbury Suffolk
CO10 2YW
Director NameMr Stephen Derek Stone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A & B Glass Company Limited
Addison Road
Chilton Industrial Estate
Sudbury Suffolk
CO10 2YW
Director NameDavid John Metcalf
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End
Rattlesden Road Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWindrush Farmhouse
Thorpe Morieux
Bury St Edmunds
Suffolk
IP30 0NU
Secretary NameDavid John Metcalf
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGreen End
Rattlesden Road Drinkstone
Bury St Edmunds
Suffolk
IP30 9TN
Director NameMrs Karen Margaret Byford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(8 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(8 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameDavid William King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressRose Cottage
The Street Raydon
Ipswich
Suffolk
IP7 5LW
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusResigned
Appointed11 February 2005(8 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU

Contact

Websiteabglass.co.uk
Telephone01787 880099
Telephone regionSudbury

Location

Registered AddressC/O A & B Glass Company Limited
Addison Road
Chilton Industrial Estate
Sudbury Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Shareholders

2 at £1A & B Glass Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

21 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
11 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
29 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
21 December 2016Micro company accounts made up to 30 April 2016 (2 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
11 February 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
11 February 2014Total exemption full accounts made up to 30 April 2013 (6 pages)
16 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (6 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
29 May 2012Appointment of Mr Stephen Derek Stone as a director (2 pages)
29 May 2012Termination of appointment of Raymond Byford as a director (1 page)
29 May 2012Appointment of Mr David Frank Barrett as a director (2 pages)
29 May 2012Termination of appointment of Karen Byford as a secretary (1 page)
29 May 2012Termination of appointment of Karen Byford as a director (1 page)
29 May 2012Termination of appointment of Karen Byford as a director (1 page)
29 May 2012Appointment of Mr Paul Brian Mcmanus as a director (2 pages)
29 May 2012Appointment of Mr David Frank Barrett as a director (2 pages)
29 May 2012Termination of appointment of Raymond Byford as a director (1 page)
29 May 2012Appointment of Mr Stephen Derek Stone as a director (2 pages)
29 May 2012Appointment of Mr Paul Brian Mcmanus as a director (2 pages)
29 May 2012Termination of appointment of Karen Byford as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 June 2011Annual return made up to 11 June 2011 (14 pages)
27 June 2011Annual return made up to 11 June 2011 (14 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
19 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
28 November 2009Full accounts made up to 30 April 2009 (14 pages)
28 November 2009Full accounts made up to 30 April 2009 (14 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
25 February 2009Full accounts made up to 30 April 2008 (13 pages)
25 February 2009Full accounts made up to 30 April 2008 (13 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
24 June 2008Return made up to 11/06/08; full list of members (3 pages)
1 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
1 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
26 June 2007Return made up to 11/06/07; full list of members (7 pages)
26 June 2007Return made up to 11/06/07; full list of members (7 pages)
6 March 2007Full accounts made up to 30 April 2006 (12 pages)
6 March 2007Full accounts made up to 30 April 2006 (12 pages)
17 November 2006Accounts for a small company made up to 30 April 2005 (6 pages)
17 November 2006Accounts for a small company made up to 30 April 2005 (6 pages)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2006Return made up to 11/06/06; full list of members (7 pages)
16 June 2006Return made up to 11/06/06; full list of members (7 pages)
7 September 2005Return made up to 11/06/05; full list of members (7 pages)
7 September 2005Return made up to 11/06/05; full list of members (7 pages)
20 April 2005Company name changed GAG203 LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed GAG203 LIMITED\certificate issued on 20/04/05 (2 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
11 March 2005New director appointed (3 pages)
3 March 2005Registered office changed on 03/03/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
3 March 2005Registered office changed on 03/03/05 from: 80 guildhall street bury st edmunds suffolk IP33 1QB (1 page)
3 March 2005Director resigned (1 page)
3 March 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
3 March 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005New secretary appointed;new director appointed (3 pages)
3 March 2005Director resigned (1 page)
3 March 2005Secretary resigned;director resigned (1 page)
11 June 2004Incorporation (15 pages)
11 June 2004Incorporation (15 pages)