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

ABBEY GLASS LIMITED

84 HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7AZ,
Company Registration Number
02685041
Private Limited Company
Active

Company Overview

About Abbey Glass Ltd
ABBEY GLASS LIMITED was founded on 1992-02-06 and has its registered office in Suffolk. The organisation's status is listed as "Active". Abbey Glass 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
ABBEY GLASS LIMITED
 
Legal Registered Office
84 HOLLOW ROAD
BURY ST EDMUNDS
SUFFOLK
IP32 7AZ
Other companies in IP32
 
Telephone01332371883
 
Filing Information
Company Number 02685041
Company ID Number 02685041
Date formed 1992-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB368463321  
Last Datalog update: 2024-03-06 16:48:21
Primary Source:Companies House
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.
Companies with same name ABBEY GLASS LIMITED
The following companies were found which have the same name as ABBEY GLASS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABBEY GLASS (CARDIFF) LIMITED UNIT 3 YNYSHIR INDUSTRIAL ESTATE LLANWONNO ROAD PORTH CF39 0HU Active Company formed on the 1992-10-28
ABBEY GLASS (DERBY) LIMITED WETHERBY ROAD ASCOT DRIVE DERBY DE24 8HL Active Company formed on the 1995-04-05
ABBEY GLASS CHESTER LIMITED 3 WINSFORD WAY SEALAND INDUSTRIAL ESTATE CHESTER CHESHIRE CH1 4NL Active Company formed on the 2000-06-15
ABBEY GLASS SUPPLIES LIMITED UNIT 33 & 34 RANDALSTOWN ROAD ENKALON INDUSTRIAL ESTATE, RANDALSTOWN ROAD ANTRIM BT41 4LD Active Company formed on the 2009-11-18
ABBEY GLASS CO. LIMITED ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* ********NO ADDRESS DETAILS******* Dissolved Company formed on the 1979-12-14
ABBEY GLASS & ALUMINUM, INC. 5840 N.E. 7TH AVENUE FT. LAUDERDALE FL Inactive Company formed on the 1983-06-01
ABBEY GLASS LLC Georgia Unknown
ABBEY GLASS INC OF PA New Jersey Unknown
ABBEY GLASS CORPORATION New Jersey Unknown
ABBEY GLASS LLC Georgia Unknown
ABBEY GLASS COMPANY INC Massachusetts Unknown
ABBEY GLASS CORPORATION Tennessee Unknown
ABBEY GLASS INC Pennsylvannia Unknown
ABBEY GLASS INC Missouri Unknown
ABBEY GLASS (HOLDINGS) LIMITED 84 HOLLOW ROAD BURY ST. EDMUNDS SUFFOLK IP32 7AZ Active Company formed on the 2023-04-20

Company Officers of ABBEY GLASS LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANK MARTIN
Company Secretary 2015-12-18
PETER FRANK MARTIN
Director 1992-02-21
DONALD ALAN SADLER
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK CHRISTOPHER MARTIN
Director 1992-02-21 2015-12-18
FRANK CHRISTOPHER MARTIN
Company Secretary 1999-10-29 2014-05-28
THOMAS OULDS
Company Secretary 1992-02-21 1999-10-29
THOMAS OULDS
Director 1992-02-21 1999-10-29
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-02-06 1992-02-21
COMBINED NOMINEES LIMITED
Nominated Director 1992-02-06 1992-02-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-02-06 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER FRANK MARTIN AUTOMATIC DOOR SYSTEMS LTD Director 2006-03-20 CURRENT 2006-03-02 Active - Proposal to Strike off
DONALD ALAN SADLER DAS WINDOWS LIMITED Director 2004-05-13 CURRENT 2004-05-13 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
2024-02-09CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES
2022-10-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES
2022-01-24DIRECTOR APPOINTED MS PENELOPE LESQUEREUX
2022-01-24DIRECTOR APPOINTED MRS COLLEEN MARTIN
2022-01-24AP01DIRECTOR APPOINTED MS PENELOPE LESQUEREUX
2021-11-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES
2020-10-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER FRANK MARTIN on 2020-01-06
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES
2020-02-07CH01Director's details changed for Mr Peter Frank Martin on 2020-01-06
2020-02-07PSC04Change of details for Mr Peter Frank Martin as a person with significant control on 2020-01-06
2019-08-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES
2019-01-31PSC04Change of details for Mr Donald Alan Sadler as a person with significant control on 2019-01-30
2019-01-31CH01Director's details changed for Mr Donald Alan Sadler on 2019-01-30
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-23RES13Resolutions passed:
  • Cancel b shares. Shareholder informed. 13/03/2018
2018-09-25SH06Cancellation of shares. Statement of capital on 2018-03-13 GBP 90
2018-09-25SH03Purchase of own shares
2018-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD ALAN SADLER
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 93
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 93
2017-04-26SH0131/03/17 STATEMENT OF CAPITAL GBP 93
2017-04-11RES13Resolutions passed:The directors of the company be authorized to issue a ordinary shares to donald sadler and 15 a ordinary shares to penelope lesquereux and issue such share as if the articles did not apply. 31/03/2017Resolution of allotment of securi...
2017-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 48
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 48
2016-03-02AR0106/02/16 ANNUAL RETURN FULL LIST
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANK CHRISTOPHER MARTIN
2016-02-01SH03Purchase of own shares
2016-01-20AP01DIRECTOR APPOINTED MR DONALD ALAN SADLER
2016-01-19AP03Appointment of Mr Peter Frank Martin as company secretary on 2015-12-18
2016-01-15RES09Resolution of authority to purchase a number of shares
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 48
2016-01-15SH06Cancellation of shares. Statement of capital on 2015-12-18 GBP 48
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 93
2015-03-06AR0106/02/15 ANNUAL RETURN FULL LIST
2015-03-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2014-05-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANK MARTIN
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MARTIN
2014-05-30Annotation
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 93
2014-02-07AR0106/02/14 ANNUAL RETURN FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-18AR0106/02/13 FULL LIST
2012-08-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-23AR0106/02/12 FULL LIST
2012-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER MARTIN / 15/01/2012
2012-01-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-10AR0106/02/11 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTOPHER MARTIN / 01/08/2010
2011-01-19AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-09AR0106/02/10 FULL LIST
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-18363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-02363sRETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-16363sRETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-06363sRETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-11363sRETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS
2004-03-1088(2)RAD 10/12/03--------- £ SI 3@1=3 £ IC 90/93
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-02-26363sRETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-02-27363sRETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-27363sRETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS
1999-12-30288aNEW SECRETARY APPOINTED
1999-12-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-15225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 30/04/00
1999-03-10363sRETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98
1998-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-02-23363sRETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS
1997-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-02-26363sRETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS
1996-05-21AAFULL ACCOUNTS MADE UP TO 30/11/95
1996-02-26363sRETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS
1995-09-13AAFULL ACCOUNTS MADE UP TO 30/11/94
1995-02-15363(288)SECRETARY'S PARTICULARS CHANGED
1995-02-15363sRETURN MADE UP TO 06/02/95; NO CHANGE OF MEMBERS
1994-02-21363sRETURN MADE UP TO 06/02/94; NO CHANGE OF MEMBERS
1994-02-18AAFULL ACCOUNTS MADE UP TO 30/11/93
1993-03-26AAFULL ACCOUNTS MADE UP TO 30/11/92
1993-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-12363sRETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS
1992-03-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1992-03-1688(2)RAD 09/03/92--------- £ SI 88@1=88 £ IC 2/90
1992-03-09SRES04£ NC 100/1000 21/02/9
1992-03-09287REGISTERED OFFICE CHANGED ON 09/03/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1992-03-09288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-09123NC INC ALREADY ADJUSTED 21/02/92
1992-03-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-03-09SRES01ALTER MEM AND ARTS 21/02/92
1992-03-09SRES04£ NC 100/1000
1992-03-09SRES01ALTER MEM AND ARTS 21/02/92
1992-02-28CERTNMCOMPANY NAME CHANGED LOMWEAVE LIMITED CERTIFICATE ISSUED ON 02/03/92
1992-02-28CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/02/92
1992-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to ABBEY GLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ABBEY GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ABBEY GLASS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ABBEY GLASS LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY GLASS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ABBEY GLASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ABBEY GLASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Suffolk Council 2014-10-31 GBP £4,680 Industrial & Business Units
West Suffolk Council 2014-08-06 GBP £8,018 The Apex
West Suffolk Council 2014-05-16 GBP £4,674 Sports & Leisure Centres
West Suffolk Council 2014-05-16 GBP £4,358 Sports & Leisure Centres
West Suffolk Council 2014-03-01 GBP £7,285 UPVC Windows & Aluminium Door sets
West Suffolk Council 2014-02-18 GBP £440 Repair & Maintenance - Grounds
West Suffolk Councils 2013-11-04 GBP £6,914 Other works by contractors
West Suffolk Councils 2013-07-25 GBP £2,549 Other works by contractors
West Suffolk Councils 2013-07-03 GBP £2,392 Other works by contractors
West Suffolk Councils 2013-03-22 GBP £600 Other works by contractors
West Suffolk Councils 2013-03-22 GBP £938 Other works by contractors
West Suffolk Councils 2013-02-13 GBP £1,065 Other works by contractors
West Suffolk Council 2013-01-31 GBP £282 Buildings - Repair & Maintenance
West Suffolk Councils 2012-11-15 GBP £459 Other works by contractors
West Suffolk Councils 2012-10-10 GBP £448 Other works by contractors
West Suffolk Councils 2012-04-20 GBP £10,083 Payment to main contractor cap
West Suffolk Councils 2011-12-23 GBP £512 Property/General ins expend
West Suffolk Councils 2011-12-12 GBP £7,839 Other expenses
West Suffolk Councils 2011-10-11 GBP £642 Other works by contractors
West Suffolk Councils 2011-10-04 GBP £1,725 Grants to improve properties
West Suffolk Councils 2011-08-15 GBP £689 Other works by contractors
West Suffolk Councils 2011-08-15 GBP £729 Property/General ins expend
West Suffolk Councils 2011-06-06 GBP £1,306 Other works by contractors
West Suffolk Councils 2011-03-21 GBP £1,851 Property/General ins expend
West Suffolk Councils 2011-02-08 GBP £3,375 Other works by contractors
West Suffolk Councils 2011-01-13 GBP £6,330 Payment to main contractor cap
West Suffolk Councils 2010-12-19 GBP £744 Property/General ins expend

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 ABBEY GLASS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABBEY GLASS 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 ABBEY GLASS 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.