Company NameADM Glass Limited
DirectorsPaul Anthony Yeend and Benjamin Langdon Ricardo Eades
Company StatusActive
Company Number05536879
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Anthony Yeend
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Road
Unit 1
Harlow
Essex
CM20 2BQ
Director NameBenjamin Langdon Ricardo Eades
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(3 years after company formation)
Appointment Duration15 years, 7 months
RoleGlass Partioners
Country of ResidenceUnited Kingdom
Correspondence Address5 West Road
Unit 1
Harlow
Essex
CM20 2BQ
Secretary NameBenjamin Langdon Ricardo Eades
NationalityBritish
StatusCurrent
Appointed04 September 2008(3 years after company formation)
Appointment Duration15 years, 7 months
RoleGlass Partioners
Country of ResidenceEngland
Correspondence AddressBirch Farm Place White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7QA
Secretary NameBenjamin Langdon Ricardo Eades
NationalityBritish
StatusResigned
Appointed15 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dig Dag Hill
Cheshunt
Waltham Cross
Hertfordshire
EN7 6NS

Contact

Websiteadmglass.co.uk
Email address[email protected]

Location

Registered AddressSquare Deal Units Unit 1
5 West Road
Harlow
Essex
CM20 2BQ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1 at £1Benjamin Langdon Riccado Eades
50.00%
Ordinary
1 at £1Paul Anthony Yeend
50.00%
Ordinary

Financials

Year2014
Turnover£2,387,808
Gross Profit£584,460
Net Worth£49,549
Current Liabilities£912,741

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

6 May 2014Delivered on: 13 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
15 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
22 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
26 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 50
(3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 August 2016 (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
10 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(5 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (6 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(5 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption full accounts made up to 31 August 2013 (6 pages)
13 May 2014Registration of charge 055368790001 (18 pages)
13 May 2014Registration of charge 055368790001 (18 pages)
29 August 2013Director's details changed for Paul Anthony Yeend on 28 August 2012 (2 pages)
29 August 2013Secretary's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages)
29 August 2013Director's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Director's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(5 pages)
29 August 2013Director's details changed for Paul Anthony Yeend on 28 August 2012 (2 pages)
29 August 2013Secretary's details changed for Benjamin Langdon Ricardo Eades on 28 August 2012 (2 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
22 August 2012Registered office address changed from Unit 25 Oakwood Hill Industrial Eatate Oakwood Hill Loughton Essex IG10 3TZ on 22 August 2012 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from Unit 25 Oakwood Hill Industrial Eatate Oakwood Hill Loughton Essex IG10 3TZ on 22 August 2012 (1 page)
22 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
22 August 2012Termination of appointment of Benjamin Eades as a secretary (1 page)
22 August 2012Registered office address changed from Square Deal Units Unit 1 5 West Road Harlow Essex CM20 2BQ United Kingdom on 22 August 2012 (1 page)
22 August 2012Termination of appointment of Benjamin Eades as a secretary (1 page)
22 August 2012Registered office address changed from Square Deal Units Unit 1 5 West Road Harlow Essex CM20 2BQ United Kingdom on 22 August 2012 (1 page)
30 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
30 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
18 August 2011Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages)
18 August 2011Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages)
18 August 2011Director's details changed for Paul Anthony Yeend on 15 August 2011 (2 pages)
18 August 2011Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages)
18 August 2011Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages)
18 August 2011Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages)
18 August 2011Director's details changed for Paul Anthony Yeend on 15 August 2011 (2 pages)
18 August 2011Secretary's details changed for Benjamin Langdon Ricardo Eades on 15 August 2011 (2 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Paul Anthony Yeend on 15 August 2010 (2 pages)
20 September 2010Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2010 (2 pages)
20 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Paul Anthony Yeend on 15 August 2010 (2 pages)
20 September 2010Director's details changed for Benjamin Langdon Ricardo Eades on 15 August 2010 (2 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (7 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
28 September 2009Return made up to 15/08/09; full list of members (4 pages)
12 June 2009Registered office changed on 12/06/2009 from tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
12 June 2009Registered office changed on 12/06/2009 from tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 March 2009Director and secretary appointed benjamin langdon ricardo eades (2 pages)
2 March 2009Director and secretary appointed benjamin langdon ricardo eades (2 pages)
9 October 2008Return made up to 15/08/08; no change of members (8 pages)
9 October 2008Return made up to 15/08/08; no change of members (8 pages)
10 September 2008Registered office changed on 10/09/2008 from unit 25 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
10 September 2008Registered office changed on 10/09/2008 from unit 25 oakwood hill industrial estate oakwood hill loughton essex IG10 3TZ (1 page)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 December 2007Registered office changed on 11/12/07 from: tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
11 December 2007Registered office changed on 11/12/07 from: tish press & company accountants cambridge house 27 cambridge park wanstead london E11 2PU (1 page)
30 October 2007Return made up to 15/08/07; no change of members (7 pages)
30 October 2007Return made up to 15/08/07; no change of members (7 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 November 2006Return made up to 15/08/06; full list of members (6 pages)
9 November 2006Return made up to 15/08/06; full list of members (6 pages)
14 October 2005Registered office changed on 14/10/05 from: plot 2, valley lodge 3 valley hill loughton IG10 3BF (1 page)
14 October 2005Registered office changed on 14/10/05 from: plot 2, valley lodge 3 valley hill loughton IG10 3BF (1 page)
15 August 2005Incorporation (19 pages)
15 August 2005Incorporation (19 pages)