Company NameA & B Glass Holding Company Limited
Company StatusActive
Company Number07779003
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)
Previous NameGag342 Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(7 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA & B Glass Factory 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 April 2012(7 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Stephen Derek Stone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(7 months, 1 week after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA & B Glass Factory Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Simon Timothy James Ratcliffe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Neil Roderick Walmsley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(7 months, 1 week after company formation)
Appointment Duration2 days (resigned 25 April 2012)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House Nayland Road
Leavenheath
Colchester
Essex
CO6 4PU

Contact

Websiteabglass.co.uk

Location

Registered Address2 Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Sdsdab LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£74

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

15 November 2022Delivered on: 17 November 2022
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
18 January 2021Delivered on: 25 January 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
25 April 2012Delivered on: 15 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 April 2012Delivered on: 10 May 2012
Persons entitled: Raymond Walter Byford

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a GAG342 limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

21 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
5 July 2023Accounts for a dormant company made up to 31 October 2022 (7 pages)
25 November 2022Termination of appointment of Stephen Derek Stone as a director on 15 November 2022 (1 page)
25 November 2022Termination of appointment of David Frank Barrett as a director on 15 November 2022 (1 page)
17 November 2022Registration of charge 077790030004, created on 15 November 2022 (50 pages)
22 October 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 October 2021 (7 pages)
28 January 2022Satisfaction of charge 077790030003 in part (1 page)
22 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
29 September 2021Full accounts made up to 31 October 2020 (18 pages)
25 January 2021Registration of charge 077790030003, created on 18 January 2021 (52 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 January 2021Memorandum and Articles of Association (12 pages)
20 January 2021Satisfaction of charge 2 in full (1 page)
20 January 2021Satisfaction of charge 1 in full (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
30 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
2 April 2020Full accounts made up to 30 April 2019 (15 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
11 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
21 May 2019Auditor's resignation (1 page)
7 February 2019Full accounts made up to 30 April 2018 (13 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
15 December 2017Full accounts made up to 30 April 2017 (12 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 February 2017Full accounts made up to 30 April 2016 (11 pages)
6 February 2017Full accounts made up to 30 April 2016 (11 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
8 January 2016Full accounts made up to 30 April 2015 (10 pages)
8 January 2016Full accounts made up to 30 April 2015 (10 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 74
(5 pages)
29 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 74
(5 pages)
12 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
12 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 74
(5 pages)
8 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 74
(5 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 74
(5 pages)
20 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 74
(5 pages)
12 February 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
12 February 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
5 February 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
5 February 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
8 October 2012Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England on 8 October 2012 (1 page)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
17 May 2012Appointment of Mr Stephen Derek Stone as a director (3 pages)
17 May 2012Appointment of Mr Paul Brian Mcmanus as a director (3 pages)
17 May 2012Appointment of Mr Stephen Derek Stone as a director (3 pages)
17 May 2012Appointment of David Frank Barrett as a director (3 pages)
17 May 2012Appointment of Mr Paul Brian Mcmanus as a director (3 pages)
17 May 2012Appointment of David Frank Barrett as a director (3 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
3 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 74
(4 pages)
3 May 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 74
(4 pages)
1 May 2012Termination of appointment of Ray Byford as a director (2 pages)
1 May 2012Termination of appointment of Ray Byford as a director (2 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed GAG342 LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
(3 pages)
1 May 2012Change of name notice (2 pages)
1 May 2012Company name changed GAG342 LIMITED\certificate issued on 01/05/12
  • RES15 ‐ Change company name resolution on 2012-04-24
(3 pages)
30 April 2012Termination of appointment of Neil Walmsley as a director (2 pages)
30 April 2012Resolutions
  • RES13 ‐ Company business 25/04/2012
(2 pages)
30 April 2012Appointment of Ray Byford as a director (3 pages)
30 April 2012Resolutions
  • RES13 ‐ Company business 25/04/2012
(2 pages)
30 April 2012Termination of appointment of Simon Ratcliffe as a director (2 pages)
30 April 2012Termination of appointment of Simon Ratcliffe as a director (2 pages)
30 April 2012Termination of appointment of Neil Walmsley as a director (2 pages)
30 April 2012Appointment of Ray Byford as a director (3 pages)
19 September 2011Incorporation (16 pages)
19 September 2011Incorporation (16 pages)