Sudbury
CO10 2YW
Director Name | Mr David Frank Barrett |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O A & B Glass Addison Road Sudbury CO10 2YW |
Director Name | Mr Stephen Derek Stone |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O A & B Glass Addison Road Sudbury CO10 2YW |
Registered Address | C/O A & B Glass Addison Road Sudbury CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
5.5k at £0.01 | David Frank Barrett 55.00% Ordinary |
---|---|
4.5k at £0.01 | Stephen Derek Stone 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,485,607 |
Gross Profit | £9,120,097 |
Net Worth | £1,646,734 |
Cash | £395,127 |
Current Liabilities | £8,708,365 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
15 November 2022 | Delivered on: 21 November 2022 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
---|---|
18 January 2021 | Delivered on: 25 January 2021 Persons entitled: Igf Business Credit Limited Classification: A registered charge Outstanding |
31 October 2019 | Delivered on: 4 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2.1 as continuing security for the payment and/or discharge of the secured liabilities, the chargor with full title guarantee charges to the bank:. 2.1.1 by way of legal mortgage, the property (if any) described in schedule 1;. 2.1. by way of fixed charge any freehold or leasehold property (excluding any property charged by clause 2.1.1) now and in the future owned by the chargor or in which the chargor may have an interest;. 2.1.10 by way of fixed charge, all the chargor’s intellectual property from time to time not disposed of in the ordinary course of the chargor’s business. Schedule 1 – no property listed. Outstanding |
31 May 2019 | Delivered on: 31 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 April 2012 | Delivered on: 10 May 2012 Persons entitled: Raymond Walter Byford Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and equipment see image for full details. Outstanding |
25 April 2012 | Delivered on: 3 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 |
29 November 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Group of companies' accounts made up to 31 October 2022 (39 pages) |
28 November 2022 | Notification of A & B Glass Group Limited as a person with significant control on 15 November 2022 (2 pages) |
28 November 2022 | Cessation of David Frank Barrett as a person with significant control on 15 November 2022 (1 page) |
28 November 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
28 November 2022 | Cessation of Stephen Frank Stone as a person with significant control on 15 November 2022 (1 page) |
25 November 2022 | Termination of appointment of David Frank Barrett as a director on 15 November 2022 (1 page) |
25 November 2022 | Resolutions
|
25 November 2022 | Termination of appointment of Stephen Derek Stone as a director on 15 November 2022 (1 page) |
25 November 2022 | Memorandum and Articles of Association (12 pages) |
21 November 2022 | Registration of charge 080137290006, created on 15 November 2022 (50 pages) |
27 May 2022 | Group of companies' accounts made up to 31 October 2021 (43 pages) |
29 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
28 January 2022 | Satisfaction of charge 080137290005 in part (1 page) |
24 August 2021 | Group of companies' accounts made up to 31 October 2020 (47 pages) |
28 May 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
25 January 2021 | Registration of charge 080137290005, created on 18 January 2021 (52 pages) |
20 January 2021 | Satisfaction of charge 080137290003 in full (1 page) |
20 January 2021 | Satisfaction of charge 080137290004 in full (1 page) |
30 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
16 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 April 2020 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
25 February 2020 | Satisfaction of charge 1 in full (1 page) |
3 February 2020 | Satisfaction of charge 2 in full (4 pages) |
4 November 2019 | Registration of charge 080137290004, created on 31 October 2019 (24 pages) |
31 May 2019 | Registration of charge 080137290003, created on 31 May 2019 (30 pages) |
21 May 2019 | Auditor's resignation (1 page) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
5 February 2019 | Group of companies' accounts made up to 30 April 2018 (33 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
14 December 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
14 December 2017 | Group of companies' accounts made up to 30 April 2017 (32 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
1 March 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
1 March 2017 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
8 January 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
8 January 2016 | Group of companies' accounts made up to 30 April 2015 (25 pages) |
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 March 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
3 March 2015 | Group of companies' accounts made up to 30 April 2014 (26 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 March 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
4 March 2014 | Group of companies' accounts made up to 30 April 2013 (25 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
28 January 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 2
|
10 May 2012 | Particulars of a mortgage or charge / charge no: 2
|
3 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
30 March 2012 | Incorporation
|
30 March 2012 | Incorporation
|