A. & B. GLASS COMPANY LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2YW
Company number 01543721
Status Active
Incorporation Date 6 February 1981
Company Type Private Limited Company
Address ADDISON ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2YW
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 29 September 2016 with updates; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of A. & B. GLASS COMPANY LIMITED are www.abglasscompany.co.uk, and www.a-b-glass-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Bures Rail Station is 5.2 miles; to Chappel & Wakes Colne Rail Station is 8.2 miles; to Colchester Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A B Glass Company Limited is a Private Limited Company. The company registration number is 01543721. A B Glass Company Limited has been working since 06 February 1981. The present status of the company is Active. The registered address of A B Glass Company Limited is Addison Road Chilton Industrial Estate Sudbury Suffolk Co10 2yw. . BARRETT, David Frank is a Director of the company. MCMANUS, Paul Brian is a Director of the company. STONE, Stephen Derek is a Director of the company. Secretary ADDISON, Margaret Rosemary has been resigned. Secretary BYFORD, Karen Margaret has been resigned. Director BYFORD, Martin John has been resigned. Director BYFORD, Paula Anne has been resigned. Director BYFORD, Raymond Walter has been resigned. The company operates in "Glazing".


Current Directors

Director
BARRETT, David Frank
Appointed Date: 29 June 2000
68 years old

Director
MCMANUS, Paul Brian
Appointed Date: 25 April 2012
58 years old

Director
STONE, Stephen Derek
Appointed Date: 25 April 2012
63 years old

Resigned Directors

Secretary
ADDISON, Margaret Rosemary
Resigned: 17 February 1995

Secretary
BYFORD, Karen Margaret
Resigned: 25 April 2012
Appointed Date: 17 February 1995

Director
BYFORD, Martin John
Resigned: 25 April 2012
Appointed Date: 28 March 2003
53 years old

Director
BYFORD, Paula Anne
Resigned: 25 April 2012
Appointed Date: 28 March 2003
52 years old

Director
BYFORD, Raymond Walter
Resigned: 25 April 2012
75 years old

Persons With Significant Control

A&B Glass Holding Company Limited
Notified on: 19 September 2016
Nature of control: Ownership of shares – 75% or more

A. & B. GLASS COMPANY LIMITED Events

07 Feb 2017
Group of companies' accounts made up to 30 April 2016
04 Oct 2016
Confirmation statement made on 29 September 2016 with updates
08 Jan 2016
Group of companies' accounts made up to 30 April 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 74

03 Mar 2015
Group of companies' accounts made up to 30 April 2014
...
... and 106 more events
04 Aug 1987
Particulars of mortgage/charge

04 Aug 1987
Particulars of mortgage/charge

23 Sep 1986
Full accounts made up to 28 February 1986

23 Sep 1986
Return made up to 09/09/86; full list of members

06 Feb 1981
Incorporation

A. & B. GLASS COMPANY LIMITED Charges

25 April 2012
All assets debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 April 2012
Debenture
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Raymond Walter Byford
Description: Fixed and floating charge over the undertaking and all…
28 October 2010
Mortgage
Delivered: 30 October 2010
Status: Satisfied on 27 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & buildings at commissioners road…
21 August 2009
Debenture
Delivered: 10 September 2009
Status: Satisfied on 7 February 2012
Persons entitled: Eurocell PLC
Description: Fixed and floating charge over the undertaking and all…
25 April 2001
Mortgage deed
Delivered: 26 April 2001
Status: Satisfied on 27 April 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Portica building addison road sudbury suffolk t/nos:…
18 April 2000
Mortgage
Delivered: 29 April 2000
Status: Satisfied on 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a woodhall business park suffolk t/n…
18 April 2000
Mortgage
Delivered: 29 April 2000
Status: Satisfied on 7 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h properyt k/a former brittania frames site sharps…
18 April 2000
Debenture deed
Delivered: 27 April 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1999
Legal charge
Delivered: 6 September 1999
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Former britannia frame sites sharps way hitchin…
7 April 1995
Legal charge
Delivered: 18 April 1995
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Unit 1 woodhall industrial estate sudbury suffolk t/n sk…
14 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Unit b woodhall business park sudbury suffolk.
14 July 1987
Legal charge
Delivered: 4 August 1987
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: Unit C. woodhall business park, sudbury suffolk.
9 January 1984
Legal charge
Delivered: 24 January 1984
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank PLC
Description: F/H land at northern road, sudbury, suffolk.
15 July 1982
Debenture
Delivered: 22 July 1982
Status: Satisfied on 28 March 2001
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…