Company NameSdsdab Limited
DirectorPaul Brian McManus
Company StatusActive
Company Number08013729
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Paul Brian McManus
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A & B Glass Addison Road
Sudbury
CO10 2YW
Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O A & B Glass Addison Road
Sudbury
CO10 2YW
Director NameMr Stephen Derek Stone
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A & B Glass Addison Road
Sudbury
CO10 2YW

Location

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

Shareholders

5.5k at £0.01David Frank Barrett
55.00%
Ordinary
4.5k at £0.01Stephen Derek Stone
45.00%
Ordinary

Financials

Year2014
Turnover£36,485,607
Gross Profit£9,120,097
Net Worth£1,646,734
Cash£395,127
Current Liabilities£8,708,365

Accounts

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

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

15 November 2022Delivered on: 21 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
31 October 2019Delivered 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 2019Delivered on: 31 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
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 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 2012Delivered 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

Filing History

29 November 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
22 June 2023Group of companies' accounts made up to 31 October 2022 (39 pages)
28 November 2022Notification of A & B Glass Group Limited as a person with significant control on 15 November 2022 (2 pages)
28 November 2022Cessation of David Frank Barrett as a person with significant control on 15 November 2022 (1 page)
28 November 2022Confirmation statement made on 28 November 2022 with updates (4 pages)
28 November 2022Cessation of Stephen Frank Stone as a person with significant control on 15 November 2022 (1 page)
25 November 2022Termination of appointment of David Frank Barrett as a director on 15 November 2022 (1 page)
25 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 November 2022Termination of appointment of Stephen Derek Stone as a director on 15 November 2022 (1 page)
25 November 2022Memorandum and Articles of Association (12 pages)
21 November 2022Registration of charge 080137290006, created on 15 November 2022 (50 pages)
27 May 2022Group of companies' accounts made up to 31 October 2021 (43 pages)
29 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
28 January 2022Satisfaction of charge 080137290005 in part (1 page)
24 August 2021Group of companies' accounts made up to 31 October 2020 (47 pages)
28 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
25 January 2021Registration of charge 080137290005, created on 18 January 2021 (52 pages)
20 January 2021Satisfaction of charge 080137290003 in full (1 page)
20 January 2021Satisfaction of charge 080137290004 in full (1 page)
30 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
16 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 April 2020Group of companies' accounts made up to 30 April 2019 (37 pages)
25 February 2020Satisfaction of charge 1 in full (1 page)
3 February 2020Satisfaction of charge 2 in full (4 pages)
4 November 2019Registration of charge 080137290004, created on 31 October 2019 (24 pages)
31 May 2019Registration of charge 080137290003, created on 31 May 2019 (30 pages)
21 May 2019Auditor's resignation (1 page)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 February 2019Group of companies' accounts made up to 30 April 2018 (33 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 December 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
14 December 2017Group of companies' accounts made up to 30 April 2017 (32 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
1 March 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
1 March 2017Group of companies' accounts made up to 30 April 2016 (32 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
8 January 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
8 January 2016Group of companies' accounts made up to 30 April 2015 (25 pages)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
3 March 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
3 March 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
4 March 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
4 March 2014Group of companies' accounts made up to 30 April 2013 (25 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
28 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
28 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
10 May 2012Particulars of a mortgage or charge / charge no: 2
  • 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: 2
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
30 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)