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

SUPAGLAZE LTD

SHEPLEY HOUSE, OUTRAM ROAD, DUKINFIELD, CHESHIRE, SK16 4XE,
Company Registration Number
06334186
Private Limited Company
Active

Company Overview

About Supaglaze Ltd
SUPAGLAZE LTD was founded on 2007-08-06 and has its registered office in Dukinfield. The organisation's status is listed as "Active". Supaglaze Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SUPAGLAZE LTD
 
Legal Registered Office
SHEPLEY HOUSE
OUTRAM ROAD
DUKINFIELD
CHESHIRE
SK16 4XE
Other companies in SK16
 
Filing Information
Company Number 06334186
Company ID Number 06334186
Date formed 2007-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 23:25:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUPAGLAZE LTD
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 SUPAGLAZE LTD
The following companies were found which have the same name as SUPAGLAZE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUPAGLAZE PROPERTIES LIMITED CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Active Company formed on the 2014-12-12
SUPAGLAZE HOLDINGS LIMITED CORPACQ HOUSE 1 GOOSE GREEN ALTRINCHAM CHESHIRE WA14 1DW Active Company formed on the 2017-02-07
SUPAGLAZE COMPANY LIMITED Active Company formed on the 1990-04-20

Company Officers of SUPAGLAZE LTD

Current Directors
Officer Role Date Appointed
ANTHONY BALL
Director 2017-03-24
IAN GRIFFITHS
Director 2017-03-24
PHILLIP ROBERT MILLWARD
Director 2018-01-01
LINDSEY RODEN
Director 2017-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL DORSETT
Director 2017-03-24 2018-02-27
TIMOTHY FRANCIS WALKER
Company Secretary 2008-03-03 2017-03-24
ANTHONY GRAHAM FRY
Director 2008-03-03 2017-03-24
DAVID LESLIE HOWARD
Director 2007-08-06 2017-03-24
TIMOTHY FRANCIS WALKER
Director 2008-03-03 2017-03-24
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-08-06 2007-08-06
DUPORT DIRECTOR LIMITED
Nominated Director 2007-08-06 2007-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP ROBERT MILLWARD PLANT HIRE AND SALES HOLDINGS LIMITED Director 2018-03-07 CURRENT 2017-11-30 Active
PHILLIP ROBERT MILLWARD SUPAGLAZE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2017-02-07 Active
PHILLIP ROBERT MILLWARD AINTREE CARTONS LIMITED Director 2018-01-01 CURRENT 1995-09-05 Active
PHILLIP ROBERT MILLWARD AINTREE PLASTICS LIMITED Director 2018-01-01 CURRENT 1995-11-30 Active
PHILLIP ROBERT MILLWARD SUPAGLAZE PROPERTIES LIMITED Director 2018-01-01 CURRENT 2014-12-12 Active
PHILLIP ROBERT MILLWARD NORTHERN PACKAGING HOLDINGS LIMITED Director 2018-01-01 CURRENT 2015-01-15 Active
PHILLIP ROBERT MILLWARD NORTHERN PACKAGING LIMITED Director 2018-01-01 CURRENT 1980-01-07 Active
PHILLIP ROBERT MILLWARD GLASSCRAFT DECORATIVE LIMITED Director 2018-01-01 CURRENT 2010-05-19 Active
PHILLIP ROBERT MILLWARD AINTREE PLASTICS (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2016-02-02 Active
PHILLIP ROBERT MILLWARD FUTURE HEIGHTS LIMITED Director 2018-01-01 CURRENT 1997-06-12 Active

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
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 063341860012
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-07-11AAMDAmended full accounts made up to 2021-12-31
2022-06-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-07-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 063341860011
2021-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063341860009
2021-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 063341860010
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL DORSETT
2018-02-07AP01DIRECTOR APPOINTED MR PHILLIP ROBERT MILLWARD
2017-12-05AUDAUDITOR'S RESIGNATION
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-18PSC07CESSATION OF TIMOTHY FRANCIS WALKER AS A PSC
2017-08-18PSC07CESSATION OF DAVID LESLIE HOWARD AS A PSC
2017-08-18PSC07CESSATION OF ANTHONY GRAHAM FRY AS A PSC
2017-08-18PSC02Notification of Supaglaze Holdings Ltd as a person with significant control on 2017-03-24
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-10SH0124/03/17 STATEMENT OF CAPITAL GBP 2.00
2017-05-08SH08Change of share class name or designation
2017-05-08RES01ADOPT ARTICLES 08/05/17
2017-05-04RES12Resolution of varying share rights or name
2017-05-04RES01ADOPT ARTICLES 24/03/2017
2017-04-19RES12Resolution of varying share rights or name
2017-04-19RES01ADOPT ARTICLES 24/03/2017
2017-04-06AP01DIRECTOR APPOINTED MR IAN GRIFFITHS
2017-04-06AP01DIRECTOR APPOINTED MR ANTHONY BALL
2017-04-06AP01DIRECTOR APPOINTED MRS LINDSEY RODEN
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWARD
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRY
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY WALKER
2017-04-06AP01DIRECTOR APPOINTED MR JONATHAN PAUL DORSETT
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 063341860008
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 063341860009
2017-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 063341860007
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063341860006
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-07-28SH0620/06/16 STATEMENT OF CAPITAL GBP 1.80
2016-07-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 3
2016-04-29SH02SUB-DIVISION 14/04/16
2016-04-29RES12VARYING SHARE RIGHTS AND NAMES
2016-04-29RES01ADOPT ARTICLES 14/04/2016
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-27AR0106/08/15 FULL LIST
2015-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-13AR0106/08/14 FULL LIST
2014-05-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 063341860006
2013-08-27AR0106/08/13 FULL LIST
2013-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-09-10AR0106/08/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 17 CHURCH AVENUE GEE CROSS HYDE SK14 5LY
2011-08-08AR0106/08/11 FULL LIST
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS WALKER / 06/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LESLIE HOWARD / 06/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM FRY / 06/08/2011
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS WALKER / 06/08/2011
2011-07-14AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-18AR0106/08/10 FULL LIST
2010-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-08363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-05-16225CURREXT FROM 31/08/2008 TO 31/12/2008
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM, 12 CHURCH AVENUE, GEE CROSS, HYDE, SK14 5LY
2008-03-10288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY FRANCIS PETER WALKER
2008-03-10288aDIRECTOR APPOINTED ANTHONY GRAHAM FRY
2008-03-1088(2)AD 25/02/08 GBP SI 1@1=1 GBP IC 2/3
2008-02-29288aDIRECTOR APPOINTED DAVID HOWARD
2007-08-06288bSECRETARY RESIGNED
2007-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1079639 Active Licenced property: OUTRAM ROAD SHEPLEY HOUSE DUKINFIELD GB SK16 4XE. Correspondance address: OUTRAM ROAD DUKINFIELD GB SK16 4XE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SUPAGLAZE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-24 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2017-03-24 Outstanding CORPACQ LIMITED
2017-03-24 Outstanding ANTHONY FRY
2014-01-30 Satisfied HSBC ASSET FINANCE (UK) LTD
CHATTEL MORTGAGE 2009-09-30 Satisfied HSBC BANK PLC
LEGAL ASSIGNMENT 2009-09-30 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-04-15 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2008-04-15 Satisfied HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
DEBENTURE 2008-04-11 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SUPAGLAZE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SUPAGLAZE LTD
Trademarks
We have not found any records of SUPAGLAZE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUPAGLAZE LTD. 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 (22290 - Manufacture of other plastic products) as SUPAGLAZE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SUPAGLAZE LTD 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 SUPAGLAZE LTD 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 SUPAGLAZE LTD 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.