Leeds
West Yorkshire
LS10 1NQ
Director Name | Mr John Steven Naughton |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2010(1 week, 2 days after company formation) |
Appointment Duration | 13 years, 5 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Neil Anthony Maskrey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2017(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 26 December 2023) |
Role | Accountant / Finance Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Andrew Spencer |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Brian Williams McMillan |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Philip Morris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 week, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Richard Summers |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2010(1 week, 2 days after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr Steven Jonathan O'Hare |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 November 2013) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Secretary Name | Mr James Stewart McLean |
---|---|
Status | Resigned |
Appointed | 01 February 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Director Name | Mr James Thomas Hart |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2011(9 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
Website | allied-glass.com |
---|---|
Telephone | 0113 2501040 |
Telephone region | Leeds |
Registered Address | 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
41.4m at £0.01 | Allied Glass Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,172,000 |
Current Liabilities | £48,201,000 |
Latest Accounts | 7 November 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 07 November |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Nih Vii Yud Holdings S.A.R.L. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 December 2019 | Delivered on: 23 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 February 2017 | Delivered on: 28 February 2017 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
8 November 2013 | Delivered on: 16 November 2013 Persons entitled: Cbpe Capital Viii Gp Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 November 2013 | Delivered on: 8 November 2013 Persons entitled: Alan Henderson as Security Trustee for the Secured Parties, as Further Described within the Debenture Classification: A registered charge Particulars: As more particularly described in clause 4 of the debenture, a debenture taking fixed and floating charges over all the assets and undertaking (present and future) of the company together with the intellectual property further described in part 4 of schedule 2 to the debenture. Notification of addition to or amendment of charge. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Bidco Limited Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2019 | Delivered on: 24 December 2019 Persons entitled: Tonic Midco Limited Classification: A registered charge Particulars: N/A. Outstanding |
18 August 2010 | Delivered on: 27 August 2010 Satisfied on: 13 November 2013 Persons entitled: Cbpe (General Partner) Limited (the Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
18 August 2010 | Delivered on: 26 August 2010 Satisfied on: 13 November 2013 Persons entitled: Barclays Private Equity Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 July 2010 | Delivered on: 6 August 2010 Satisfied on: 13 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite debenture Secured details: All monies due or to become due from any group company to the security agent and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2020 | Full accounts made up to 7 December 2019 (18 pages) |
---|---|
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
15 January 2020 | Satisfaction of charge 073216100006 in full (4 pages) |
15 January 2020 | Satisfaction of charge 073216100004 in full (4 pages) |
13 January 2020 | Notification of Allied Glass Group Limited as a person with significant control on 20 December 2019 (2 pages) |
13 January 2020 | Cessation of Cbpe Capital Llp as a person with significant control on 20 December 2019 (1 page) |
24 December 2019 | Registration of charge 073216100011, created on 20 December 2019 (51 pages) |
24 December 2019 | Registration of charge 073216100012, created on 20 December 2019 (50 pages) |
24 December 2019 | Registration of charge 073216100010, created on 20 December 2019 (53 pages) |
24 December 2019 | Registration of charge 073216100009, created on 20 December 2019 (53 pages) |
23 December 2019 | Registration of charge 073216100008, created on 20 December 2019 (51 pages) |
5 September 2019 | Full accounts made up to 8 December 2018 (18 pages) |
4 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 9 December 2017 (22 pages) |
28 August 2018 | Satisfaction of charge 073216100005 in full (1 page) |
10 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Neil Anthony Maskrey as a director on 17 November 2017 (2 pages) |
21 August 2017 | Full accounts made up to 3 December 2016 (22 pages) |
21 August 2017 | Full accounts made up to 3 December 2016 (22 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
25 July 2017 | Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages) |
25 July 2017 | Director's details changed for Mr John Steven Naughton on 22 July 2016 (2 pages) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Termination of appointment of James Thomas Hart as a director on 30 June 2017 (1 page) |
24 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Registration of charge 073216100007, created on 22 February 2017 (47 pages) |
28 February 2017 | Registration of charge 073216100007, created on 22 February 2017 (47 pages) |
9 September 2016 | Full accounts made up to 5 December 2015 (17 pages) |
9 September 2016 | Full accounts made up to 5 December 2015 (17 pages) |
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 June 2015 | Full accounts made up to 6 December 2014 (17 pages) |
15 June 2015 | Full accounts made up to 6 December 2014 (17 pages) |
15 June 2015 | Full accounts made up to 6 December 2014 (17 pages) |
16 September 2014 | Full accounts made up to 7 December 2013 (18 pages) |
16 September 2014 | Full accounts made up to 7 December 2013 (18 pages) |
16 September 2014 | Full accounts made up to 7 December 2013 (18 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Alan Stephen Henderson on 2 September 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr John Steven Naughton on 9 December 2013 (2 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
26 November 2013 | Termination of appointment of Andrew Spencer as a director (1 page) |
26 November 2013 | Termination of appointment of Steven O'hare as a director (1 page) |
26 November 2013 | Termination of appointment of Andrew Spencer as a director (1 page) |
26 November 2013 | Termination of appointment of Brian Mcmillan as a director (1 page) |
26 November 2013 | Termination of appointment of Brian Mcmillan as a director (1 page) |
26 November 2013 | Termination of appointment of Steven O'hare as a director (1 page) |
20 November 2013 | Resolutions
|
20 November 2013 | Resolutions
|
16 November 2013 | Registration of charge 073216100006 (74 pages) |
16 November 2013 | Registration of charge 073216100006 (74 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Registration of charge 073216100005 (68 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
13 November 2013 | Registration of charge 073216100005 (68 pages) |
13 November 2013 | Satisfaction of charge 1 in full (4 pages) |
13 November 2013 | Satisfaction of charge 2 in full (4 pages) |
13 November 2013 | Satisfaction of charge 3 in full (4 pages) |
8 November 2013 | Registration of charge 073216100004 (70 pages) |
8 November 2013 | Registration of charge 073216100004 (70 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (7 pages) |
3 June 2013 | Full accounts made up to 8 December 2012 (17 pages) |
3 June 2013 | Full accounts made up to 8 December 2012 (17 pages) |
3 June 2013 | Full accounts made up to 8 December 2012 (17 pages) |
20 May 2013 | Director's details changed for Mr John Steven Naughton on 29 April 2013 (2 pages) |
20 May 2013 | Director's details changed for Mr John Steven Naughton on 29 April 2013 (2 pages) |
30 October 2012 | Auditor's resignation (1 page) |
30 October 2012 | Auditor's resignation (1 page) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (8 pages) |
23 March 2012 | Full accounts made up to 3 December 2011 (13 pages) |
23 March 2012 | Full accounts made up to 3 December 2011 (13 pages) |
23 March 2012 | Full accounts made up to 3 December 2011 (13 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Secretary's details changed for James Stewart Mclean on 30 June 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Alan Stephen Henderson on 30 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Alan Stephen Henderson on 30 June 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Andrew Spencer on 30 June 2011 (2 pages) |
26 July 2011 | Secretary's details changed for James Stewart Mclean on 30 June 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Andrew Spencer on 30 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Philip Morris on 28 October 2010 (2 pages) |
9 June 2011 | Director's details changed for Philip Morris on 28 October 2010 (2 pages) |
17 May 2011 | Appointment of Mr James Thomas Hart as a director (2 pages) |
17 May 2011 | Appointment of Mr James Thomas Hart as a director (2 pages) |
2 February 2011 | Appointment of James Stewart Mclean as a secretary (2 pages) |
2 February 2011 | Appointment of James Stewart Mclean as a secretary (2 pages) |
11 November 2010 | Memorandum and Articles of Association (24 pages) |
11 November 2010 | Memorandum and Articles of Association (24 pages) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
6 October 2010 | Sub-division of shares on 30 July 2010 (5 pages) |
6 October 2010 | Sub-division of shares on 30 July 2010 (5 pages) |
27 September 2010 | Appointment of John Naughton as a director (2 pages) |
27 September 2010 | Appointment of John Naughton as a director (2 pages) |
9 September 2010 | Appointment of Brian Williams Mcmillan as a director (3 pages) |
9 September 2010 | Appointment of Steven O'hare as a director (3 pages) |
9 September 2010 | Appointment of Richard Summers as a director (3 pages) |
9 September 2010 | Appointment of Philip Morris as a director (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of Philip Morris as a director (3 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
9 September 2010 | Resolutions
|
9 September 2010 | Appointment of Brian Williams Mcmillan as a director (3 pages) |
9 September 2010 | Appointment of Richard Summers as a director (3 pages) |
9 September 2010 | Appointment of Steven O'hare as a director (3 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (15 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
26 August 2010 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
6 August 2010 | Particulars of a mortgage or charge / charge no: 1 (32 pages) |
2 August 2010 | Current accounting period extended from 31 July 2011 to 6 December 2011 (1 page) |
2 August 2010 | Current accounting period extended from 31 July 2011 to 6 December 2011 (1 page) |
2 August 2010 | Current accounting period extended from 31 July 2011 to 6 December 2011 (1 page) |
21 July 2010 | Incorporation (18 pages) |
21 July 2010 | Incorporation (18 pages) |