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

THE ISAACS GLASS COMPANY LIMITED

DIASMA HOUSE, WILLIE SNAITH ROAD, NEWMARKET, SUFFOLK, CB8 7SQ,
Company Registration Number
02747652
Private Limited Company
Active

Company Overview

About The Isaacs Glass Company Ltd
THE ISAACS GLASS COMPANY LIMITED was founded on 1992-09-16 and has its registered office in Newmarket. The organisation's status is listed as "Active". The Isaacs Glass Company Limited is a Private Limited Company registered in ENGLAND 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
THE ISAACS GLASS COMPANY LIMITED
 
Legal Registered Office
DIASMA HOUSE
WILLIE SNAITH ROAD
NEWMARKET
SUFFOLK
CB8 7SQ
Other companies in W1U
 
Filing Information
Company Number 02747652
Company ID Number 02747652
Date formed 1992-09-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB586795759  
Last Datalog update: 2024-03-05 14:37:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ISAACS GLASS COMPANY 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 THE ISAACS GLASS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HARRY ADRIAN ISAACS
Company Secretary 1993-12-07
ANTHONY LEE BALDOCK
Director 1996-06-01
HARRY ADRIAN ISAACS
Director 1994-03-04
ADAM CYRIL WATERMAN
Director 2008-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN THOMAS JONES
Director 1992-09-16 2003-10-01
CLAYMAN ISAACS
Director 1992-09-16 1999-09-19
PETER ANTHONY PROTO
Director 1992-09-16 1995-07-31
ANTHONY LEE BALDOCK
Director 1992-09-16 1994-07-31
PETER ANTHONY PROTO
Company Secretary 1992-09-16 1993-12-07
PETER ANTHONY PROTO
Director 1992-09-16 1993-12-07
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1992-09-16 1992-09-16
HALLMARK REGISTRARS LIMITED
Nominated Director 1992-09-16 1992-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY ADRIAN ISAACS H. & E. ISAACS (GLAZING) LIMITED Director 1991-06-19 CURRENT 1971-06-29 Dissolved 2016-04-05

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
2024-03-13DIRECTOR APPOINTED MR CHARLES THOMAS PARKER
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2023-11-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-04CESSATION OF YZAGYO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-04Notification of Yz Holdings Ltd as a person with significant control on 2023-10-03
2023-07-19CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2023-06-22DIRECTOR APPOINTED MR NICHOLAS JEREMY TUCK
2023-06-15APPOINTMENT TERMINATED, DIRECTOR ANTON JAMIE PRICE
2023-02-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14REGISTERED OFFICE CHANGED ON 14/12/22 FROM Unit 14 Anchorage Point, 90 Anchor and Hope Lane Greenwich Peninsula London SE7 7SQ England
2022-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/22 FROM Unit 14 Anchorage Point, 90 Anchor and Hope Lane Greenwich Peninsula London SE7 7SQ England
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-03-04AP01DIRECTOR APPOINTED MR ANTON JAMIE PRICE
2022-03-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BICKERDIKE
2021-11-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-01-20PSC02Notification of Yzagyo Limited as a person with significant control on 2021-01-20
2021-01-20PSC07CESSATION OF TREVOR JOHN EDWARD KIRBY AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-22AA01Previous accounting period shortened from 31/03/21 TO 30/09/20
2020-07-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/20 FROM 43-45 Dorset Street London W1U 7NA
2020-07-02TM02Termination of appointment of Harry Adrian Isaacs on 2020-06-30
2020-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JOHN EDWARD KIRBY
2020-07-01AP01DIRECTOR APPOINTED MR KEVIN BICKERDIKE
2020-07-01PSC07CESSATION OF HARRY ADRIAN ISAACS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CYRIL WATERMAN
2020-06-19AP01DIRECTOR APPOINTED MR TREVOR JOHN EDWARD KIRBY
2020-05-28AA01Previous accounting period extended from 30/09/19 TO 31/03/20
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-12-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2017-11-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-12-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 2838
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-01-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2838
2015-09-28AR0116/09/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2838
2014-10-07AR0116/09/14 ANNUAL RETURN FULL LIST
2014-01-07AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20LATEST SOC20/09/13 STATEMENT OF CAPITAL;GBP 2838
2013-09-20AR0116/09/13 ANNUAL RETURN FULL LIST
2013-01-14AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0116/09/12 ANNUAL RETURN FULL LIST
2012-01-09AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-23AR0116/09/11 ANNUAL RETURN FULL LIST
2011-09-23CH01Director's details changed for Mr Adam Cyril Waterman on 2011-09-16
2011-02-08AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0116/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CYRIL WATERMAN / 16/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY ADRIAN ISAACS / 16/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEE BALDOCK / 16/09/2010
2010-09-21CH03SECRETARY'S DETAILS CHNAGED FOR MR HARRY ADRIAN ISAACS on 2010-09-16
2010-05-19AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12AR0116/09/09 ANNUAL RETURN FULL LIST
2009-01-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-20288aDIRECTOR APPOINTED ADAM CYRIL WATERMAN
2008-09-22363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-30169GBP IC 3800/2838 07/07/08 GBP SR 962@1=962
2008-03-17AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-12363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS; AMEND
2007-11-16363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-27363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-26363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-20363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-20288bDIRECTOR RESIGNED
2003-09-25363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-09363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-12363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-19363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-09-29363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-12363sRETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS
1998-04-11AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-08363sRETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS
1997-03-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-10-04363sRETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS
1996-06-28288NEW DIRECTOR APPOINTED
1996-02-02AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-13363sRETURN MADE UP TO 16/09/95; FULL LIST OF MEMBERS
1995-08-23288DIRECTOR RESIGNED
1995-02-06AAFULL ACCOUNTS MADE UP TO 30/09/94
1994-11-11288DIRECTOR RESIGNED
1994-11-11363(288)DIRECTOR RESIGNED
1994-11-11363sRETURN MADE UP TO 16/09/94; NO CHANGE OF MEMBERS
1994-04-17288NEW DIRECTOR APPOINTED
1993-12-22AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-12-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-26363sRETURN MADE UP TO 16/09/93; FULL LIST OF MEMBERS
1993-03-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1992-10-13288NEW DIRECTOR APPOINTED
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 THE ISAACS GLASS COMPANY 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 THE ISAACS GLASS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ISAACS GLASS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 THE ISAACS GLASS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of THE ISAACS GLASS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ISAACS GLASS COMPANY LIMITED
Trademarks
We have not found any records of THE ISAACS GLASS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ISAACS GLASS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as THE ISAACS GLASS COMPANY LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE ISAACS GLASS COMPANY 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 THE ISAACS GLASS COMPANY 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 THE ISAACS GLASS COMPANY 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.