Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLIED GLAZING SYSTEMS LIMITED
Company Information for

ALLIED GLAZING SYSTEMS LIMITED

Minerva, 29 East Parade, Leeds, YORKSHIRE, LS1 5PS,
Company Registration Number
01803714
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Allied Glazing Systems Ltd
ALLIED GLAZING SYSTEMS LIMITED was founded on 1984-03-28 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Allied Glazing Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLIED GLAZING SYSTEMS LIMITED
 
Legal Registered Office
Minerva
29 East Parade
Leeds
YORKSHIRE
LS1 5PS
Other companies in S4
 
Filing Information
Company Number 01803714
Company ID Number 01803714
Date formed 1984-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2020-04-30
Account next due 31/01/2022
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB391024473  GB299799396  
Last Datalog update: 2023-12-19 13:01:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED GLAZING SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLIED GLAZING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SHAUN WILLIAM JOYCE
Company Secretary 2018-05-09
PHILIP MICHAEL GOY
Director 2018-05-09
SHAUN WILLIAM JOYCE
Director 2018-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JEANNE REED
Company Secretary 1991-08-07 2018-05-09
CARL GEORGE BROADHURST
Director 1991-08-07 2018-05-09
ALISON JEANNE REED
Director 1991-08-07 2018-05-09
MICHAEL DAVID GETHIN
Director 2006-04-06 2010-08-27
CHARLES HENRY SMITH
Director 1991-08-07 2009-09-16
JOHN ARTHUR ALCOCK
Director 1991-08-07 1999-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL GOY J&G HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
SHAUN WILLIAM JOYCE J&G HOLDINGS LIMITED Director 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19Liquidation. Administration move to dissolve company
2023-09-02Notice of order removing administrator from office
2023-04-17Administrator's progress report
2022-10-18AM10Administrator's progress report
2022-10-03liquidation-in-administration-extension-of-period
2022-10-03AM19liquidation-in-administration-extension-of-period
2022-04-04AM10Administrator's progress report
2021-11-15AM06Notice of deemed approval of proposals
2021-11-03AM03Statement of administrator's proposal
2021-10-13AM02Liquidation statement of affairs AM02SOA
2021-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/21 FROM 60 Cyclops Street Sheffield S4 8EH
2021-09-17AM01Appointment of an administrator
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-04-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018037140004
2021-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 018037140005
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-01-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 018037140004
2018-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018037140003
2018-05-14AP03Appointment of Shaun William Joyce as company secretary on 2018-05-09
2018-05-14PSC07CESSATION OF SUSAN SMITH AS A PSC
2018-05-14PSC07CESSATION OF ALISON JEANNE REED AS A PSC
2018-05-14PSC07CESSATION OF CARL BROADHURST AS A PSC
2018-05-14PSC02Notification of J&G Holdings Limited as a person with significant control on 2018-05-09
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON REED
2018-05-14TM02Termination of appointment of Alison Jeanne Reed on 2018-05-09
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL BROADHURST
2018-05-14AP01DIRECTOR APPOINTED PHILIP MICHAEL GOY
2018-05-14AP01DIRECTOR APPOINTED MR SHAUN WILLIAM JOYCE
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 50
2017-12-20SH06Cancellation of shares. Statement of capital on 2017-11-24 GBP 50
2017-12-20SH03Purchase of own shares
2017-08-23AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH NO UPDATES
2016-09-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 75
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-10-20AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 75
2015-08-10AR0107/08/15 ANNUAL RETURN FULL LIST
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 75
2014-08-19AR0107/08/14 ANNUAL RETURN FULL LIST
2014-08-08AA30/04/14 TOTAL EXEMPTION SMALL
2013-10-16AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-28MISC288C
2013-08-19AR0107/08/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GEORGE BROADHURST / 07/08/2013
2012-10-18AA30/04/12 TOTAL EXEMPTION FULL
2012-08-07AR0107/08/12 FULL LIST
2011-10-07AA30/04/11 TOTAL EXEMPTION FULL
2011-08-17AR0107/08/11 FULL LIST
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GETHIN
2010-09-29AA30/04/10 TOTAL EXEMPTION FULL
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY SMITH / 07/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ALISON JEANNE REED / 07/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID GETHIN / 07/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL GEORGE BROADHURST / 07/08/2010
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SMITH
2009-09-04AA30/04/09 TOTAL EXEMPTION FULL
2009-08-10363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2008-12-19AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-25363sRETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-14363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-04-25288aNEW DIRECTOR APPOINTED
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-01363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2004-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/04
2004-08-19363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-15363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-28363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-17363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-02-07288bDIRECTOR RESIGNED
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-11-16169£ IC 100/75 29/10/99 £ SR 25@1=25
1999-08-16363sRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS
1998-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-09-09363sRETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-27363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1996-09-30AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-08-14363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1995-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-08-30363sRETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-12363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
1993-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-08-31363(288)DIRECTOR'S PARTICULARS CHANGED
1993-08-31363sRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1992-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-08-24363sRETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS
1991-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-09-23363bRETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS
1990-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing



Licences & Regulatory approval
We could not find any licences issued to ALLIED GLAZING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-21
Fines / Sanctions
No fines or sanctions have been issued against ALLIED GLAZING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-12 Outstanding HSBC BANK PLC
DEBENTURE 1985-11-04 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2020-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLIED GLAZING SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED GLAZING SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED GLAZING SYSTEMS LIMITED
Trademarks
We have not found any records of ALLIED GLAZING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLIED GLAZING SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-4 GBP £1,190
Derbyshire County Council 2017-3 GBP £56,431
Derbyshire County Council 2017-2 GBP £30,377
Derbyshire County Council 2017-1 GBP £26,637
Derbyshire County Council 2016-12 GBP £30,045
Derbyshire County Council 2016-11 GBP £1,395
Derbyshire County Council 2016-10 GBP £2,332
Derbyshire County Council 2016-8 GBP £32,581
Derbyshire County Council 2016-7 GBP £11,898
Derbyshire County Council 2016-6 GBP £3,361
Derbyshire County Council 2016-5 GBP £13,471
Derbyshire County Council 2016-4 GBP £101,387
Derbyshire County Council 2016-3 GBP £8,972
Derbyshire County Council 2016-2 GBP £22,064
Derbyshire County Council 2015-12 GBP £956
Derbyshire County Council 2015-11 GBP £31,512
Derbyshire County Council 2015-10 GBP £1,952
Derbyshire County Council 2015-9 GBP £78,238
Derbyshire County Council 2015-8 GBP £2,371
Derbyshire County Council 2015-7 GBP £13,795
Derbyshire County Council 2015-6 GBP £24,207
Derbyshire County Council 2015-5 GBP £18,418
Derbyshire County Council 2015-4 GBP £10,547
Derbyshire County Council 2015-3 GBP £42,568
Derbyshire County Council 2015-1 GBP £30,318
Derbyshire County Council 2014-12 GBP £4,020
Derbyshire County Council 2014-11 GBP £47,498
Derbyshire County Council 2014-10 GBP £5,766
Derbyshire County Council 2014-9 GBP £13,615
Derbyshire County Council 2014-7 GBP £8,668
Derbyshire County Council 2014-6 GBP £3,790
Derbyshire County Council 2014-5 GBP £2,427
Derbyshire County Council 2014-4 GBP £63,167
Derbyshire County Council 2014-3 GBP £39,111
Derbyshire County Council 2014-2 GBP £14,290
Derbyshire County Council 2014-1 GBP £40,951
Derbyshire County Council 2013-12 GBP £41,192
Derbyshire County Council 2013-11 GBP £41,677
Derbyshire County Council 2013-10 GBP £3,972
Derbyshire County Council 2013-9 GBP £55,296
Derbyshire County Council 2013-8 GBP £25,412
Derbyshire County Council 2013-7 GBP £11,177
Derbyshire County Council 2013-5 GBP £45,211
Derbyshire County Council 2013-3 GBP £20,143
Derbyshire County Council 2013-1 GBP £16,848
Derbyshire County Council 2012-11 GBP £30,143
Derbyshire County Council 2012-10 GBP £3,576
Derbyshire County Council 2012-9 GBP £68,963
Derbyshire County Council 2012-8 GBP £49,400
Derbyshire County Council 2012-7 GBP £48,605
Derbyshire County Council 2012-6 GBP £26,035
Derbyshire County Council 2012-5 GBP £4,264
Derbyshire County Council 2012-4 GBP £23,134
Derbyshire County Council 2012-3 GBP £12,338
Derbyshire County Council 2011-12 GBP £3,442
Derbyshire County Council 2011-11 GBP £5,190
Derbyshire County Council 2011-9 GBP £7,889
Derbyshire County Council 2011-8 GBP £11,512
Derbyshire County Council 2011-7 GBP £13,790
Derbyshire County Council 2011-6 GBP £5,175
Derbyshire County Council 2011-5 GBP £12,350
Derbyshire County Council 2011-4 GBP £36,622
Derbyshire County Council 2011-3 GBP £6,460
Derbyshire County Council 2011-1 GBP £6,522
Derbyshire County Council 2010-12 GBP £1,755

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALLIED GLAZING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyALLIED GLAZING SYSTEMS LIMITEDEvent Date2021-09-21
In the High Court of Justice Court Number: CR-2021-1578 ALLIED GLAZING SYSTEMS LIMITED (Company Number 01803714 ) Nature of Business: Other construction installation, Glazing Registered office: 60 Cyc…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIED GLAZING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLIED GLAZING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.