Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
Company Information for

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

SAINT-GOBAIN HOUSE EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JU,
Company Registration Number
02442570
Private Limited Company
Active

Company Overview

About Saint-gobain Glass (united Kingdom) Ltd
SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED was founded on 1989-11-13 and has its registered office in Leicestershire. The organisation's status is listed as "Active". Saint-gobain Glass (united Kingdom) Limited is a Private Limited Company registered in UNITED KINGDOM 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
SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
 
Legal Registered Office
SAINT-GOBAIN HOUSE EAST LEAKE
LOUGHBOROUGH
LEICESTERSHIRE
LE12 6JU
Other companies in CV3
 
Previous Names
GLASSOLUTIONS SAINT-GOBAIN LIMITED31/12/2014
SOLAGLAS LIMITED20/03/2012
Filing Information
Company Number 02442570
Company ID Number 02442570
Date formed 1989-11-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB544939018  
Last Datalog update: 2023-11-06 10:16:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINT-GOBAIN GLASS (UNITED KINGDOM) 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 SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

Current Directors
Officer Role Date Appointed
ALUN ROY OXENHAM
Company Secretary 1992-11-13
MICHAEL STRICKLAND CHALDECOTT
Director 2016-01-01
DAVID LESLIE KILBY
Director 2017-11-01
AMARJIT SINGH SANDHU
Director 2017-12-01
STEPHEN RICHARD SEVERS
Director 2015-01-14
JEAN-MARIE RAYMOND FÉLIX VAISSAIRE
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN WALKER
Director 2012-02-01 2017-11-14
SIMON PATRICK CAMPBELL CARIN
Director 2009-09-08 2017-11-01
PETER HINDLE MBE
Director 2009-02-24 2016-01-01
FRANCOIS-XAVIER MOSER
Director 2008-02-28 2012-10-01
RICHARD JOHN WALL
Director 2002-01-02 2012-02-01
ALISTAIR CLIVE HIGGINS
Director 2001-09-14 2009-09-30
ROLAND LAZARD
Director 2005-03-01 2009-02-24
JACQUES ANDRE ASCHENBROICH
Director 1997-01-21 2008-02-28
CLAUDE-ALAIN TARDY
Director 1997-01-21 2005-10-01
PATRICK ROUX VAILLARD
Director 2003-02-01 2005-03-01
PIERRE ANDRE DE CHALENDAR
Director 2000-03-27 2003-02-01
GUILLERME HUGUEN
Director 1999-01-29 2002-12-01
ERIC EDOUARD MARIE ELIE BAUDOLT D HAUTEFEUILLE
Director 1992-11-13 2002-01-02
ALAN BUCKLEY-MELLOR
Director 2001-06-01 2001-09-14
ALISTAIR CLIVE HIGGINS
Director 1999-01-29 2001-06-01
BENOIT CARPENTIER
Director 1999-09-01 2000-03-27
REINIER PAUL NEETESON
Director 1997-01-21 1999-09-01
WILLIAM FREDERICK BUYS
Director 1992-11-13 1999-01-29
PHILIP JOHN MARGRAVE
Director 1994-07-01 1999-01-29
PHILIPPE JACQUES CROUZET
Director 1996-03-14 1997-01-21
XAVIER GRENET
Director 1992-11-13 1997-01-21
HELMUT MALMENDIER
Director 1992-11-13 1997-01-21
MARC VAN OSSEL
Director 1992-11-13 1996-03-14
GERHARD ALBERT NEY
Director 1994-07-01 1996-02-02
ROLAND LAZARD
Director 1992-11-13 1994-07-01
RONALD HUNTER LAMB
Director 1992-11-13 1994-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN ROY OXENHAM GIBBS AND DANDY LIMITED Company Secretary 2008-09-22 CURRENT 1920-03-19 Active
ALUN ROY OXENHAM GYPSUM INDUSTRIES (UK) LIMITED Company Secretary 2008-09-01 CURRENT 1985-05-14 Dissolved 2017-02-14
ALUN ROY OXENHAM MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED Company Secretary 2008-08-26 CURRENT 1934-06-13 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED Company Secretary 2008-03-03 CURRENT 1992-10-14 Active
ALUN ROY OXENHAM BPB GYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1936-03-30 Dissolved 2014-11-14
ALUN ROY OXENHAM GREENBERG GLASS & GLAZING LIMITED Company Secretary 2007-09-28 CURRENT 1909-03-16 Dissolved 2014-11-14
ALUN ROY OXENHAM BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1954-08-12 Dissolved 2013-09-13
ALUN ROY OXENHAM GYPROC LIMITED Company Secretary 2007-09-28 CURRENT 1936-09-28 Dissolved 2014-11-14
ALUN ROY OXENHAM NOGYPSEC LIMITED Company Secretary 2007-09-28 CURRENT 1986-03-12 Dissolved 2013-08-28
ALUN ROY OXENHAM GYPSUM MINES LIMITED Company Secretary 2007-09-28 CURRENT 1903-02-04 Dissolved 2014-11-14
ALUN ROY OXENHAM CAFFERATA & CO,LIMITED Company Secretary 2007-09-28 CURRENT 1922-12-16 Dissolved 2014-11-14
ALUN ROY OXENHAM EUROGYPSUM LIMITED Company Secretary 2007-09-28 CURRENT 1946-05-01 Dissolved 2014-11-14
ALUN ROY OXENHAM CONGLETON BOARD COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1955-04-21 Dissolved 2016-05-01
ALUN ROY OXENHAM JOHN GOLCHER,LIMITED Company Secretary 2007-09-28 CURRENT 1917-02-23 Dissolved 2016-05-01
ALUN ROY OXENHAM BPB FINANCE (NO.5) LIMITED Company Secretary 2007-09-28 CURRENT 2002-08-07 Dissolved 2016-06-15
ALUN ROY OXENHAM COMMATONE LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM SIMPAMAX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-17 Liquidation
ALUN ROY OXENHAM RADCLIFFE PAPER TUBES LIMITED Company Secretary 2007-09-28 CURRENT 1939-12-23 Active
ALUN ROY OXENHAM SKIPTEX LIMITED Company Secretary 2007-09-28 CURRENT 1984-05-30 Active
ALUN ROY OXENHAM BPB INDIA LIMITED Company Secretary 2007-09-28 CURRENT 1960-05-20 Active
ALUN ROY OXENHAM EUROGYPS LIMITED Company Secretary 2007-09-28 CURRENT 1897-12-08 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1933-09-02 Dissolved 2018-04-03
ALUN ROY OXENHAM GREENBERG GLASS LIMITED Company Secretary 2007-09-28 CURRENT 1954-08-09 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB FINANCE (NO.1) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Dissolved 2018-04-03
ALUN ROY OXENHAM BPB INVESTMENTS OVERSEAS LIMITED Company Secretary 2007-09-28 CURRENT 2002-02-25 Active
ALUN ROY OXENHAM BPB FINANCE (NO. 4) LIMITED Company Secretary 2007-09-28 CURRENT 2002-03-28 Active
ALUN ROY OXENHAM BPB GROUP OPERATIONS LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-10 Active
ALUN ROY OXENHAM BPB GROUP FINANCE LIMITED Company Secretary 2007-09-28 CURRENT 2005-05-31 Active
ALUN ROY OXENHAM GYPSUM INVESTMENTS LIMITED Company Secretary 2007-09-28 CURRENT 1966-06-07 Active
ALUN ROY OXENHAM BLUE HAWK LIMITED Company Secretary 2007-09-28 CURRENT 1947-06-27 Liquidation
ALUN ROY OXENHAM BPB MARCO LIMITED Company Secretary 2007-09-28 CURRENT 1945-09-18 Liquidation
ALUN ROY OXENHAM BPB FINANCE (NO.2) LIMITED Company Secretary 2007-09-28 CURRENT 1998-07-30 Active
ALUN ROY OXENHAM BPB FINANCE (NO.6) Company Secretary 2007-09-28 CURRENT 2003-01-09 Active
ALUN ROY OXENHAM RADCLIFFE PAPER MILL COMPANY LIMITED(THE) Company Secretary 2007-09-28 CURRENT 1915-02-24 Liquidation
ALUN ROY OXENHAM CHAMBERS PACKAGING LIMITED Company Secretary 2007-09-28 CURRENT 1948-08-27 Active
ALUN ROY OXENHAM PASQUILL ROOF TRUSSES LIMITED Company Secretary 2007-09-07 CURRENT 1985-06-05 Active
ALUN ROY OXENHAM BRITISH GYPSUM - ISOVER LIMITED Company Secretary 2007-08-31 CURRENT 1961-08-24 Dissolved 2018-04-03
ALUN ROY OXENHAM SAINT-GOBAIN WEBER LIMITED Company Secretary 2007-07-10 CURRENT 1990-09-28 Active
ALUN ROY OXENHAM BERPUL PRODUCTS LIMITED Company Secretary 2007-07-09 CURRENT 1973-02-02 Dissolved 2013-11-16
ALUN ROY OXENHAM BRITISH GYPSUM LIMITED Company Secretary 2007-07-09 CURRENT 1925-10-19 Active
ALUN ROY OXENHAM BPB PAPERBOARD LIMITED Company Secretary 2007-07-09 CURRENT 1959-08-07 Active
ALUN ROY OXENHAM ARTEX-BLUE HAWK LIMITED Company Secretary 2007-07-09 CURRENT 1945-09-25 Active
ALUN ROY OXENHAM OKARNO LIMITED Company Secretary 2007-07-09 CURRENT 2001-01-12 Active
ALUN ROY OXENHAM WILLIAM GIMSON AND SONS,LIMITED Company Secretary 2006-07-17 CURRENT 1916-01-13 Dissolved 2016-05-01
ALUN ROY OXENHAM K.MCDUFF & COMPANY LIMITED Company Secretary 2006-07-17 CURRENT 1978-12-18 Dissolved 2018-02-27
ALUN ROY OXENHAM 00333593 LIMITED Company Secretary 2006-07-17 CURRENT 1937-11-12 Liquidation
ALUN ROY OXENHAM RK TIMBER LIMITED Company Secretary 2006-07-17 CURRENT 1952-08-15 Liquidation
ALUN ROY OXENHAM W.H. THOMAS & SONS LIMITED Company Secretary 2006-07-17 CURRENT 1984-08-23 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Company Secretary 2005-12-07 CURRENT 1962-09-04 Active
ALUN ROY OXENHAM BPB LIMITED Company Secretary 2005-12-07 CURRENT 1917-04-24 Active
ALUN ROY OXENHAM SAINT-GOBAIN ALDWYCH LIMITED Company Secretary 2005-10-31 CURRENT 2005-03-29 Active
ALUN ROY OXENHAM IDEAL BATHROOMS LIMITED Company Secretary 2005-07-01 CURRENT 1979-06-18 Dissolved 2013-08-28
ALUN ROY OXENHAM SAINT-GOBAIN SEMICON SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 1983-07-26 Dissolved 2013-08-21
ALUN ROY OXENHAM SAINT-GOBAIN QUARTZ LIMITED Company Secretary 2005-06-01 CURRENT 1906-08-03 Active
ALUN ROY OXENHAM SAINT-GOBAIN ECOPHON LTD. Company Secretary 2005-04-05 CURRENT 1983-06-20 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS LIMITED Company Secretary 2005-03-31 CURRENT 1991-12-31 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (NORTH WEST) LIMITED Company Secretary 2005-03-31 CURRENT 1996-10-03 Dissolved 2013-08-28
ALUN ROY OXENHAM C.P. INSULATIONS (HOLDINGS) LIMITED Company Secretary 2005-03-31 CURRENT 1996-04-30 Dissolved 2013-08-28
ALUN ROY OXENHAM ECOPHON (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1992-01-02 Dissolved 2013-08-28
ALUN ROY OXENHAM BCC PIPE LIMITED Company Secretary 2005-03-01 CURRENT 1995-10-03 Liquidation
ALUN ROY OXENHAM BCC INDUSTRIES (UK) LIMITED Company Secretary 2005-03-01 CURRENT 1974-03-19 Liquidation
ALUN ROY OXENHAM STANTON LIMITED Company Secretary 2005-03-01 CURRENT 1917-07-11 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PAM UK LIMITED Company Secretary 2005-03-01 CURRENT 1898-03-09 Active
ALUN ROY OXENHAM BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED Company Secretary 2004-01-01 CURRENT 2003-03-19 Dissolved 2015-09-10
ALUN ROY OXENHAM BELTLAND LIMITED Company Secretary 2003-08-21 CURRENT 1993-03-18 Dissolved 2013-08-28
ALUN ROY OXENHAM NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED Company Secretary 2003-07-14 CURRENT 1979-01-03 Active
ALUN ROY OXENHAM NORTON U.K. LIMITED Company Secretary 2003-06-23 CURRENT 1914-03-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED Company Secretary 2003-04-30 CURRENT 1976-08-18 Dissolved 2017-01-31
ALUN ROY OXENHAM ENGLISH ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1992-05-11 Active
ALUN ROY OXENHAM SAINT-GOBAIN ABRASIVES LIMITED Company Secretary 2003-03-10 CURRENT 1994-06-29 Active
ALUN ROY OXENHAM UNIVERSAL GRINDING WHEEL COMPANY LIMITED Company Secretary 2003-03-10 CURRENT 1935-04-03 Active
ALUN ROY OXENHAM UNICORN ONE LIMITED Company Secretary 2003-03-10 CURRENT 1958-03-17 Liquidation
ALUN ROY OXENHAM L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED Company Secretary 2003-03-10 CURRENT 1947-03-20 Active
ALUN ROY OXENHAM TOWN QUAY TRUSTEES LIMITED Company Secretary 2003-02-21 CURRENT 1972-09-15 Dissolved 2016-08-23
ALUN ROY OXENHAM SOLAGLAS LIMITED Company Secretary 2002-10-02 CURRENT 1994-09-13 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Company Secretary 2002-06-05 CURRENT 1976-06-25 Active
ALUN ROY OXENHAM SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED Company Secretary 2002-05-31 CURRENT 1987-07-01 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED Company Secretary 2002-05-31 CURRENT 1987-11-23 Active
ALUN ROY OXENHAM SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Company Secretary 2002-05-31 CURRENT 1930-02-12 Active
ALUN ROY OXENHAM SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Company Secretary 2002-05-31 CURRENT 1967-06-30 Active
ALUN ROY OXENHAM CARBORUNDUM U.K. LTD. Company Secretary 2002-05-31 CURRENT 1912-02-22 Liquidation
ALUN ROY OXENHAM MERTON TIMBER LIMITED Company Secretary 2002-05-11 CURRENT 1977-08-05 Dissolved 2016-06-15
ALUN ROY OXENHAM SAINT-GOBAIN PIPE SYSTEMS LIMITED Company Secretary 2002-03-26 CURRENT 1986-10-17 Dissolved 2013-08-28
ALUN ROY OXENHAM ASHWORTH FRAZER LIMITED Company Secretary 2002-03-26 CURRENT 1992-04-08 Dissolved 2013-08-28
ALUN ROY OXENHAM ANGLINS LIMITED Company Secretary 2002-02-01 CURRENT 1903-03-13 Dissolved 2016-10-29
ALUN ROY OXENHAM E G GLASS & GLAZING LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-23 Dissolved 2016-06-15
ALUN ROY OXENHAM MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED Company Secretary 2000-09-29 CURRENT 1903-04-20 Dissolved 2014-11-14
ALUN ROY OXENHAM MAYBURY CREDITS LIMITED Company Secretary 2000-09-29 CURRENT 1964-06-23 Dissolved 2013-10-29
ALUN ROY OXENHAM MEYER (FURBS) TRUSTEE LIMITED Company Secretary 2000-09-29 CURRENT 1959-06-30 Dissolved 2013-11-16
ALUN ROY OXENHAM LERWICK BUILDING CENTRE LIMITED Company Secretary 2000-09-29 CURRENT 1929-12-23 Dissolved 2014-11-14
ALUN ROY OXENHAM SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1901-05-30 Dissolved 2015-09-10
ALUN ROY OXENHAM WILLIAMS DAVIES & CO. (LLANELLY) LIMITED Company Secretary 2000-09-29 CURRENT 1955-04-07 Dissolved 2015-09-16
ALUN ROY OXENHAM PRICE,WALKER,CROXFORD & CO.LIMITED Company Secretary 2000-09-29 CURRENT 1933-05-18 Dissolved 2015-09-16
ALUN ROY OXENHAM BEVES AND COMPANY LIMITED Company Secretary 2000-09-29 CURRENT 1929-06-20 Dissolved 2016-05-01
ALUN ROY OXENHAM GRAHAM BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1900-07-23 Dissolved 2016-05-10
ALUN ROY OXENHAM MEYER INTERNATIONAL SOFTWOODS LIMITED Company Secretary 2000-09-29 CURRENT 1901-06-04 Dissolved 2016-05-01
ALUN ROY OXENHAM H & C TIMBER AND BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1920-01-23 Dissolved 2016-05-01
ALUN ROY OXENHAM STARK BUILDING MATERIALS UK LIMITED Company Secretary 2000-09-29 CURRENT 1982-06-29 Active
ALUN ROY OXENHAM 00163881 LIMITED Company Secretary 2000-09-29 CURRENT 1920-02-10 Active - Proposal to Strike off
ALUN ROY OXENHAM 00373291 LIMITED Company Secretary 2000-09-29 CURRENT 1942-04-09 Liquidation
ALUN ROY OXENHAM CALDERS & GRANDIDGE LIMITED Company Secretary 2000-09-29 CURRENT 1959-03-24 Liquidation
ALUN ROY OXENHAM JEWSON LIMITED Company Secretary 2000-09-29 CURRENT 1939-01-13 Active
ALUN ROY OXENHAM UNITED BUILDERS MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1919-05-05 Liquidation
ALUN ROY OXENHAM SOUTHERNS-EVANS LIMITED Company Secretary 2000-09-29 CURRENT 1908-05-18 Liquidation
ALUN ROY OXENHAM STARK UK PROPERTY HOLDINGS LIMITED Company Secretary 2000-09-29 CURRENT 1926-05-12 Active
ALUN ROY OXENHAM ROBERTS ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1933-10-27 Liquidation
ALUN ROY OXENHAM MEYER 9 LIMITED Company Secretary 2000-09-29 CURRENT 1912-01-27 Active
ALUN ROY OXENHAM MEYER INTERNATIONAL TIMBER MERCHANTS LIMITED Company Secretary 2000-09-29 CURRENT 1918-10-24 Liquidation
ALUN ROY OXENHAM MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED Company Secretary 2000-09-29 CURRENT 1919-09-13 Active
ALUN ROY OXENHAM MEYER 2 LIMITED Company Secretary 2000-09-29 CURRENT 1928-10-08 Liquidation
ALUN ROY OXENHAM HOOPER & ADLARD LIMITED Company Secretary 2000-09-29 CURRENT 1907-03-08 Active
ALUN ROY OXENHAM HARCROS DORMANTS LIMITED Company Secretary 2000-09-29 CURRENT 1892-10-13 Liquidation
ALUN ROY OXENHAM HARCROS TIMBER & BUILDING SUPPLIES LIMITED Company Secretary 2000-09-29 CURRENT 1935-11-16 Liquidation
ALUN ROY OXENHAM K & B FOREST PRODUCTS LIMITED Company Secretary 2000-09-29 CURRENT 1949-03-15 Liquidation
ALUN ROY OXENHAM GRAHAM GROUP LIMITED Company Secretary 2000-09-29 CURRENT 1952-02-14 Active
ALUN ROY OXENHAM H. & T. BELLAS LIMITED Company Secretary 2000-09-29 CURRENT 1955-01-08 Liquidation
ALUN ROY OXENHAM HOLLINGWORTH & CO., LIMITED Company Secretary 2000-09-29 CURRENT 1967-03-31 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED Company Secretary 1999-03-23 CURRENT 1992-05-20 Active
ALUN ROY OXENHAM SAINT-GOBAIN GLASS UK LIMITED Company Secretary 1997-11-20 CURRENT 1997-11-07 Active
ALUN ROY OXENHAM CEMFIL INTERNATIONAL LIMITED Company Secretary 1997-08-01 CURRENT 1989-12-27 Liquidation
ALUN ROY OXENHAM SAINT-GOBAIN LIMITED Company Secretary 1997-01-13 CURRENT 1996-12-13 Active
ALUN ROY OXENHAM 00617866 LIMITED Company Secretary 1995-02-28 CURRENT 1958-12-31 Active - Proposal to Strike off
ALUN ROY OXENHAM PHILIP M. BASSETT LIMITED Company Secretary 1984-07-25 CURRENT 1984-07-25 Active
MICHAEL STRICKLAND CHALDECOTT BPB FINANCE (NO. 4) LIMITED Director 2017-12-31 CURRENT 2002-03-28 Active
MICHAEL STRICKLAND CHALDECOTT SCOTHAUS LIMITED Director 2017-10-31 CURRENT 2016-07-11 Active - Proposal to Strike off
MICHAEL STRICKLAND CHALDECOTT LAMBDA POLYURETHANE SYSTEMS LTD Director 2017-10-31 CURRENT 2017-01-17 Active - Proposal to Strike off
MICHAEL STRICKLAND CHALDECOTT SCOT FRAME TIMBER ENGINEERING LIMITED Director 2017-10-31 CURRENT 1989-05-30 Active
MICHAEL STRICKLAND CHALDECOTT SCOTFRAME LIMITED Director 2017-10-31 CURRENT 1997-09-10 Active
MICHAEL STRICKLAND CHALDECOTT VAL-U-THERM LIMITED Director 2017-10-31 CURRENT 2006-08-16 Active
MICHAEL STRICKLAND CHALDECOTT CELOTEX LIMITED Director 2017-09-29 CURRENT 1987-10-27 Active
MICHAEL STRICKLAND CHALDECOTT STARK BUILDING MATERIALS UK LIMITED Director 2016-01-01 CURRENT 1982-06-29 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED Director 2016-01-01 CURRENT 1987-11-23 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED Director 2016-01-01 CURRENT 1992-10-14 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN ABRASIVES LIMITED Director 2016-01-01 CURRENT 1994-06-29 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN LIMITED Director 2016-01-01 CURRENT 1996-12-13 Active
MICHAEL STRICKLAND CHALDECOTT JEWSON LIMITED Director 2016-01-01 CURRENT 1939-01-13 Active
MICHAEL STRICKLAND CHALDECOTT STARK UK PROPERTY HOLDINGS LIMITED Director 2016-01-01 CURRENT 1926-05-12 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN QUARTZ LIMITED Director 2016-01-01 CURRENT 1906-08-03 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED Director 2016-01-01 CURRENT 1930-02-12 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED Director 2016-01-01 CURRENT 1967-06-30 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED Director 2016-01-01 CURRENT 1976-06-25 Active
MICHAEL STRICKLAND CHALDECOTT BPB LIMITED Director 2016-01-01 CURRENT 1917-04-24 Active
MICHAEL STRICKLAND CHALDECOTT SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED Director 2013-02-01 CURRENT 1962-09-04 Active
AMARJIT SINGH SANDHU HOME REPAIR NETWORK LIMITED Director 2017-12-15 CURRENT 2016-06-29 Active
STEPHEN RICHARD SEVERS THE BRITISH GLASS MANUFACTURERS CONFEDERATION Director 2009-11-12 CURRENT 1954-10-09 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
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-13Change of details for Saint-Gobain Limited as a person with significant control on 2017-03-01
2022-10-13PSC05Change of details for Saint-Gobain Limited as a person with significant control on 2017-03-01
2022-10-12CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12PSC07CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-12-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-12SH0116/12/20 STATEMENT OF CAPITAL GBP 85898002
2021-01-11CH01Director's details changed for Mr Nicholas James Cammack on 2021-01-08
2021-01-11CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD KEEN on 2021-01-08
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE KILBY
2020-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/20 FROM Saint-Gobain House Binley Business Park Coventry CV3 2TT
2020-09-30PSC05Change of details for Saint-Gobain Limited as a person with significant control on 2020-09-30
2020-05-12AP03Appointment of Mr Richard Keen as company secretary on 2020-05-01
2020-05-12TM02Termination of appointment of Alun Roy Oxenham on 2020-05-01
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 45898002
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-07CH01Director's details changed for Mr Michael Strickland Chaldecott on 2018-03-06
2017-12-15AP01DIRECTOR APPOINTED MR AMARJIT SINGH SANDHU
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WALKER
2017-11-03AP01DIRECTOR APPOINTED DAVID LESLIE KILBY
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK CAMPBELL CARIN
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 45898002
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 45898002
2016-03-01AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-25AP01DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE MBE
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 45898002
2015-03-04AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR STEPHEN RICHARD SEVERS
2015-01-05SH0131/12/14 STATEMENT OF CAPITAL GBP 45898002
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM HERALD WAY BINLEY COVENTRY CV3 2ZG
2014-12-31RES15CHANGE OF NAME 18/12/2014
2014-12-31CERTNMCOMPANY NAME CHANGED GLASSOLUTIONS SAINT-GOBAIN LIMITED CERTIFICATE ISSUED ON 31/12/14
2014-11-07SH20STATEMENT BY DIRECTORS
2014-11-07SH1907/11/14 STATEMENT OF CAPITAL GBP 5898002.00
2014-11-07CAP-SSSOLVENCY STATEMENT DATED 04/11/14
2014-11-07RES06REDUCE ISSUED CAPITAL 04/11/2014
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-24RES01ADOPT ARTICLES 01/10/2009
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 222600002
2014-03-05AR0101/03/14 FULL LIST
2014-02-18AUDAUDITOR'S RESIGNATION
2014-02-14MISCSECTION 519
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 10/07/2013
2013-03-27AR0101/03/13 FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MR JEAN-MARIE RAYMOND FÉLIX VAISSAIRE
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER MOSER
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-21SH0121/09/12 STATEMENT OF CAPITAL GBP 186600002
2012-03-20AR0101/03/12 FULL LIST
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20CERTNMCOMPANY NAME CHANGED SOLAGLAS LIMITED CERTIFICATE ISSUED ON 20/03/12
2012-03-20RES15CHANGE OF NAME 19/03/2012
2012-02-01AP01DIRECTOR APPOINTED MR RICHARD ALAN WALKER
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALL
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0101/03/11 FULL LIST
2011-01-13RES01ADOPT ARTICLES 13/12/2010
2010-09-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARIN / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALL / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARIN / 09/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010
2010-03-24AR0101/03/10 FULL LIST
2009-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HIGGINS
2009-10-20AP01DIRECTOR APPOINTED SIMON CARIN
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-25288aDIRECTOR APPOINTED PETER HINDLE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-03-01288aDIRECTOR APPOINTED FRANCOIS-XAVIER MOSER
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR JACQUES ASCHENBROICH
2008-01-08288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: BINLEY ONE HERALD WAY BINLEY COVENTRY CV3 2ND
2007-03-15363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-12-28123NC INC ALREADY ADJUSTED 15/12/05
2005-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-28RES04£ NC 126600002/186600002 15
2005-12-2888(2)RAD 15/12/05--------- £ SI 60000000@1=60000000 £ IC 126600002/186600002
2005-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-12288bDIRECTOR RESIGNED
2005-05-12AUDAUDITOR'S RESIGNATION
2005-03-30363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-17288bDIRECTOR RESIGNED
2004-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-17363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-11288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-04-15288cDIRECTOR'S PARTICULARS CHANGED
2003-03-20AUDAUDITOR'S RESIGNATION
2003-02-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23120 - Shaping and processing of flat glass

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0201658 Active Licenced property: 183 FENGATE PETERBOROUGH GB PE1 5BZ. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0201658 Active Licenced property: 183 FENGATE PETERBOROUGH GB PE1 5BZ. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0201658 Active Licenced property: 183 FENGATE PETERBOROUGH GB PE1 5BZ. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0203604 Active Licenced property: TREEFIELD INDUSTRIAL ESTATE, GELDERD ROA SOLAGLAS SEALED UNITS GILDERSOME MORLEY LEEDS GILDERSOME GB LS27 7JU;TINDALE CRESCENT GREENFIELDS INDUSTRIAL ESTATE BISHOP AUCKLAND GB DL14 9TF;DUDLEY STREET BRADFORD GB BD4 8LN;CHALLENGE WAY BRADFORD GB BD4 8NW;RIPLEY ROAD BRADFORD GB BD4 7EX;BOWLING OLD LANE BRADFORD GB BD5 7DT;G B BUSINESS PARK UNITS 7 & 8 CUTLER HEIGHTS LANE BRADFORD CUTLER HEIGHTS LANE GB BD4 9HZ;ROTTERDAM ROAD SOLAGLASS LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XU;TEAM VALLEY TRADING ESTATE UNIT 382F JEDBURGH COURT GATESHEAD GB NE11 0BQ;BROOKFIELDS PARK BUILDING 36 MEADOWS ROAD MANVERS ROTHERHAM MANVERS GB S63 5DJ;MEADOWS ROAD UNIT 37 BROOKFIELDS PARK MANVERS ROTHERHAM MANVERS GB S63 5DJ. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0028722 Active Licenced property: 22-24 STENHOUSE MILL WYND UNITS 3/4 EDINBURGH GB EH11 3XX;RIGHEAD INDUSTRIAL ESTATE 6 JAMES STREET BELLSHILL GB ML4 3LU. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0028722 Active Licenced property: 22-24 STENHOUSE MILL WYND UNITS 3/4 EDINBURGH GB EH11 3XX;RIGHEAD INDUSTRIAL ESTATE 6 JAMES STREET BELLSHILL GB ML4 3LU. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0202268 Active Licenced property: MARSHWOOD CLOSE CANTERBURY GB CT1 1DX;44 HAMMONDS DRIVE EASTBOURNE GB BN23 6PW;UNIT 6/1 MILL WAY TRINITY TRADING ESTATE SAFFRON WAY SITTINGBOURNE SAFFRON WAY GB ME10 2PD;EDISONS PARK CROSSWAYS CLIPPER BOULEVARD EAST DARTFORD GB DA2 6QB;HORTON ROAD WEST DRAYTON GB UB7 8EQ;ST. GEORGES INDUSTRIAL ESTATE UNIT 16/17 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ;BEDFONT ROAD UNIT 6A BEDFONT TRADING ESTATE FELTHAM GB TW14 8EE;UNIT 1 FAIRWAY CLOSE NORBERT DENTRESSANGLE HOUNSLOW GB TW4 6BU;QUESTOR UNIT 42 BUTTERLY AVENUE DARTFORD GB DA1 1JG. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0202268 Active Licenced property: MARSHWOOD CLOSE CANTERBURY GB CT1 1DX;44 HAMMONDS DRIVE EASTBOURNE GB BN23 6PW;UNIT 6/1 MILL WAY TRINITY TRADING ESTATE SAFFRON WAY SITTINGBOURNE SAFFRON WAY GB ME10 2PD;EDISONS PARK CROSSWAYS CLIPPER BOULEVARD EAST DARTFORD GB DA2 6QB;HORTON ROAD WEST DRAYTON GB UB7 8EQ;ST. GEORGES INDUSTRIAL ESTATE UNIT 16/17 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ;BEDFONT ROAD UNIT 6A BEDFONT TRADING ESTATE FELTHAM GB TW14 8EE;UNIT 1 FAIRWAY CLOSE NORBERT DENTRESSANGLE HOUNSLOW GB TW4 6BU;QUESTOR UNIT 42 BUTTERLY AVENUE DARTFORD GB DA1 1JG. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0087678 Active Licenced property: OCEAN PARK 13B OCEAN WAY CARDIFF GB CF24 5TE;23 CONWAY ROAD LLANDUDNO JUNCTION GB LL31 9LU. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0203604 Active Licenced property: TREEFIELD INDUSTRIAL ESTATE, GELDERD ROA SOLAGLAS SEALED UNITS GILDERSOME MORLEY LEEDS GILDERSOME GB LS27 7JU;TINDALE CRESCENT GREENFIELDS INDUSTRIAL ESTATE BISHOP AUCKLAND GB DL14 9TF;DUDLEY STREET BRADFORD GB BD4 8LN;CHALLENGE WAY BRADFORD GB BD4 8NW;RIPLEY ROAD BRADFORD GB BD4 7EX;BOWLING OLD LANE BRADFORD GB BD5 7DT;G B BUSINESS PARK UNITS 7 & 8 CUTLER HEIGHTS LANE BRADFORD CUTLER HEIGHTS LANE GB BD4 9HZ;ROTTERDAM ROAD SOLAGLASS LTD SUTTON FIELDS INDUSTRIAL ESTATE HULL SUTTON FIELDS INDUSTRIAL ESTATE GB HU7 0XU;TEAM VALLEY TRADING ESTATE UNIT 382F JEDBURGH COURT GATESHEAD GB NE11 0BQ;BROOKFIELDS PARK BUILDING 36 MEADOWS ROAD MANVERS ROTHERHAM MANVERS GB S63 5DJ;MEADOWS ROAD UNIT 37 BROOKFIELDS PARK MANVERS ROTHERHAM MANVERS GB S63 5DJ. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0253527 Active Licenced property: CRADLEY ROAD GUILD HOUSE NETHERTON DUDLEY NETHERTON GB DY2 9TH;BINLEY INDUSTRIAL ESTATE HERALD WAY COVENTRY GB CV3 2ND. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0253527 Active Licenced property: CRADLEY ROAD GUILD HOUSE NETHERTON DUDLEY NETHERTON GB DY2 9TH;BINLEY INDUSTRIAL ESTATE HERALD WAY COVENTRY GB CV3 2ND. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0273375 Active Licenced property: WALTON SUMMIT CENTRE 69 WALTON SUMMIT ROAD BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 8AQ;CHEADLE AVENUE LIVERPOOL GB L13 3AF;OPENSHAW 18 WHITWORTH STREET MANCHESTER GB M11 2NJ;11 BRIDLE WAY BOOTLE GB L30 4UA. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202693 Active Licenced property: HARTCLIFFE WAY BRISTOL GB BS3 5SB;28 FITZHERBERT ROAD PORTSMOUTH GB PO6 1RU;HILSEA INDUSTRIAL ESTATE LIMBERLINE ROAD PORTSMOUTH GB PO3 5JE. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202693 Active Licenced property: HARTCLIFFE WAY BRISTOL GB BS3 5SB;28 FITZHERBERT ROAD PORTSMOUTH GB PO6 1RU;HILSEA INDUSTRIAL ESTATE LIMBERLINE ROAD PORTSMOUTH GB PO3 5JE. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0201658 Active Licenced property: 183 FENGATE PETERBOROUGH GB PE1 5BZ. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0273375 Active Licenced property: WALTON SUMMIT CENTRE 69 WALTON SUMMIT ROAD BAMBER BRIDGE PRESTON BAMBER BRIDGE GB PR5 8AQ;CHEADLE AVENUE LIVERPOOL GB L13 3AF;OPENSHAW 18 WHITWORTH STREET MANCHESTER GB M11 2NJ;11 BRIDLE WAY BOOTLE GB L30 4UA. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0028722 Active Licenced property: 22-24 STENHOUSE MILL WYND UNITS 3/4 EDINBURGH GB EH11 3XX;RIGHEAD INDUSTRIAL ESTATE 6 JAMES STREET BELLSHILL GB ML4 3LU. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0202268 Active Licenced property: MARSHWOOD CLOSE CANTERBURY GB CT1 1DX;44 HAMMONDS DRIVE EASTBOURNE GB BN23 6PW;UNIT 6/1 MILL WAY TRINITY TRADING ESTATE SAFFRON WAY SITTINGBOURNE SAFFRON WAY GB ME10 2PD;EDISONS PARK CROSSWAYS CLIPPER BOULEVARD EAST DARTFORD GB DA2 6QB;HORTON ROAD WEST DRAYTON GB UB7 8EQ;ST. GEORGES INDUSTRIAL ESTATE UNIT 16/17 RICHMOND ROAD KINGSTON UPON THAMES RICHMOND ROAD GB KT2 5BQ;BEDFONT ROAD UNIT 6A BEDFONT TRADING ESTATE FELTHAM GB TW14 8EE;UNIT 1 FAIRWAY CLOSE NORBERT DENTRESSANGLE HOUNSLOW GB TW4 6BU;QUESTOR UNIT 42 BUTTERLY AVENUE DARTFORD GB DA1 1JG. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0087678 Active Licenced property: OCEAN PARK 13B OCEAN WAY CARDIFF GB CF24 5TE;23 CONWAY ROAD LLANDUDNO JUNCTION GB LL31 9LU. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0253527 Active Licenced property: CRADLEY ROAD GUILD HOUSE NETHERTON DUDLEY NETHERTON GB DY2 9TH;BINLEY INDUSTRIAL ESTATE HERALD WAY COVENTRY GB CV3 2ND. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0202693 Active Licenced property: HARTCLIFFE WAY BRISTOL GB BS3 5SB;28 FITZHERBERT ROAD PORTSMOUTH GB PO6 1RU;HILSEA INDUSTRIAL ESTATE LIMBERLINE ROAD PORTSMOUTH GB PO3 5JE. Correspondance address: SECOND FLOOR SAINT-GOBAIN BUILDING DISTRIBUTION TRANSPORT CENTRE TOLLBAR HOUSE TOLLBAR WAY HEDGE END, SOUTHAMPTON TOLLBAR HOUSE GB SO30 2ZP

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 SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION 1990-02-07 Satisfied N.M.ROTHSCHID & SONS LIMITED(AS AGENT & TRUSTEE FOR THE SYNDICATE BANKS)
COMPOSITE GUARANTEE AND DEBENTURE 1988-08-04 Satisfied N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

Intangible Assets
Patents
We have not found any records of SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED registering or being granted any patents
Domain Names

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED owns 2 domain names.

fireandsecurityglass.co.uk   solaglas.co.uk  

Trademarks
We have not found any records of SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2014-7 GBP £1,093
Bradford City Council 2014-5 GBP £3,431
Bradford City Council 2014-4 GBP £2,172
Bradford City Council 2014-3 GBP £909
Bradford City Council 2014-2 GBP £1,620
Bradford City Council 2013-12 GBP £4,750
Bradford City Council 2013-11 GBP £16,672
Bradford City Council 2013-10 GBP £5,232
Bradford City Council 2013-9 GBP £7,747
Bradford City Council 2013-8 GBP £6,663
London Borough of Hillingdon 2013-7 GBP £616
Bradford City Council 2013-7 GBP £2,252

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 SAINT-GOBAIN GLASS (UNITED KINGDOM) 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.
Import/Export of Goods
Goods imported/exported by SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0169099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2014-01-0196035000Brushes constituting parts of machines, appliances or vehicles
2013-09-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2013-08-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2013-05-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2013-04-0184649000Machine tools for working stones, concrete, asbestos cement or similar mineral substances or for cold-working glass (excl. sawing machines, grinding machines, polishing machines, hand-operated machines and machines for scribing or scoring semiconductor wafers)
2013-03-0170080089Multiple-walled insulating glass consisting of two panels of glass with an interlayer of glass fibre, and multiple-walled insulating glass consisting of three or more panels of glass (excl. coloured throughout the mass, opacified, flashed or having an absorbent or reflective layer)
2013-03-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2013-01-0139019090Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2013-01-0169099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2013-01-0184179000Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s.
2012-11-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-10-0139019090Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2012-08-0176081000Tubes and pipes of non-alloy aluminium (excl. hollow profiles)
2012-08-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2012-08-0185441900Winding wire for electrical purposes, of material other than copper, insulated
2012-07-0132141010Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics
2012-07-0170072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2012-07-0182081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking
2012-05-0139019090Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2012-05-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2012-04-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2012-03-0139239000Articles for the conveyance or packaging of goods, of plastics (excl. boxes, cases, crates and similar articles; sacks and bags, incl. cones; carboys, bottles, flasks and similar articles; spools, spindles, bobbins and similar supports; stoppers, lids, caps and other closures)
2012-03-0182081000Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking
2012-03-0184759000Parts of machines for assembling electric or electronic lamps, tubes or valves or flashbulbs, in glass envelopes and of machines for manufacturing or hot working glass or glassware, n.e.s.
2012-03-0185149000Parts of electric industrial or laboratory furnaces and ovens, incl. of those functioning by induction or dielectric loss, and of industrial or laboratory equipment for the heat treatment of materials by induction or dielectric loss, n.e.s. (other than for the manufacture of semiconductor devices on semiconductor wafers)
2012-02-0183024150Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party GLASSOLUTIONS SAINT-GOBAIN LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyPENNINE TRADE AND RETAIL WINDOWSEvent Date2012-07-13
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6474 A Petition to wind up the above-named Company (Registered No 7343334) of Units 1 and 2, Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire HD1 6RX , presented on 13 July 2012 by GLASSOLUTIONS SAINT-GOBAIN LIMITED , of Herald Way, Binley, Coventry CV3 2ZG , claiming to be a Creditor of the Company, will be heard at Birmingham District Registry, Birmingham Civil Justice Centre, Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 4 September 2012 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 3 September 2012 . The Petitioners Solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham B3 2AS . (Ref: 2064570/AXP/RMW2.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINT-GOBAIN GLASS (UNITED KINGDOM) 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 SAINT-GOBAIN GLASS (UNITED KINGDOM) 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.