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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALUN ROY OXENHAM |
||
MICHAEL STRICKLAND CHALDECOTT |
||
DAVID LESLIE KILBY |
||
AMARJIT SINGH SANDHU |
||
STEPHEN RICHARD SEVERS |
||
JEAN-MARIE RAYMOND FÉLIX VAISSAIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALAN WALKER |
Director | ||
SIMON PATRICK CAMPBELL CARIN |
Director | ||
PETER HINDLE MBE |
Director | ||
FRANCOIS-XAVIER MOSER |
Director | ||
RICHARD JOHN WALL |
Director | ||
ALISTAIR CLIVE HIGGINS |
Director | ||
ROLAND LAZARD |
Director | ||
JACQUES ANDRE ASCHENBROICH |
Director | ||
CLAUDE-ALAIN TARDY |
Director | ||
PATRICK ROUX VAILLARD |
Director | ||
PIERRE ANDRE DE CHALENDAR |
Director | ||
GUILLERME HUGUEN |
Director | ||
ERIC EDOUARD MARIE ELIE BAUDOLT D HAUTEFEUILLE |
Director | ||
ALAN BUCKLEY-MELLOR |
Director | ||
ALISTAIR CLIVE HIGGINS |
Director | ||
BENOIT CARPENTIER |
Director | ||
REINIER PAUL NEETESON |
Director | ||
WILLIAM FREDERICK BUYS |
Director | ||
PHILIP JOHN MARGRAVE |
Director | ||
PHILIPPE JACQUES CROUZET |
Director | ||
XAVIER GRENET |
Director | ||
HELMUT MALMENDIER |
Director | ||
MARC VAN OSSEL |
Director | ||
GERHARD ALBERT NEY |
Director | ||
ROLAND LAZARD |
Director | ||
RONALD HUNTER LAMB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIBBS AND DANDY LIMITED | Company Secretary | 2008-09-22 | CURRENT | 1920-03-19 | Active | |
GYPSUM INDUSTRIES (UK) LIMITED | Company Secretary | 2008-09-01 | CURRENT | 1985-05-14 | Dissolved 2017-02-14 | |
MILLER, MORRIS & BROOKER (HOLDINGS) LIMITED | Company Secretary | 2008-08-26 | CURRENT | 1934-06-13 | Dissolved 2018-04-03 | |
SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED | Company Secretary | 2008-03-03 | CURRENT | 1992-10-14 | Active | |
BPB GYPSUM LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1936-03-30 | Dissolved 2014-11-14 | |
GREENBERG GLASS & GLAZING LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1909-03-16 | Dissolved 2014-11-14 | |
BRITISH PLASTER BOARD(MANUFACTURING)(1954)LIMITED(THE) | Company Secretary | 2007-09-28 | CURRENT | 1954-08-12 | Dissolved 2013-09-13 | |
GYPROC LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1936-09-28 | Dissolved 2014-11-14 | |
NOGYPSEC LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1986-03-12 | Dissolved 2013-08-28 | |
GYPSUM MINES LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1903-02-04 | Dissolved 2014-11-14 | |
CAFFERATA & CO,LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1922-12-16 | Dissolved 2014-11-14 | |
EUROGYPSUM LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1946-05-01 | Dissolved 2014-11-14 | |
CONGLETON BOARD COMPANY LIMITED(THE) | Company Secretary | 2007-09-28 | CURRENT | 1955-04-21 | Dissolved 2016-05-01 | |
JOHN GOLCHER,LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1917-02-23 | Dissolved 2016-05-01 | |
BPB FINANCE (NO.5) LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2002-08-07 | Dissolved 2016-06-15 | |
COMMATONE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1984-05-30 | Active | |
SIMPAMAX LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1984-05-17 | Liquidation | |
RADCLIFFE PAPER TUBES LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1939-12-23 | Active | |
SKIPTEX LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1984-05-30 | Active | |
BPB INDIA LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1960-05-20 | Active | |
EUROGYPS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1897-12-08 | Dissolved 2018-04-03 | |
BPB INVESTMENTS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1933-09-02 | Dissolved 2018-04-03 | |
GREENBERG GLASS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1954-08-09 | Dissolved 2018-04-03 | |
BPB FINANCE (NO.1) LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1998-07-30 | Dissolved 2018-04-03 | |
BPB INVESTMENTS OVERSEAS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2002-02-25 | Active | |
BPB FINANCE (NO. 4) LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2002-03-28 | Active | |
BPB GROUP OPERATIONS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-05-10 | Active | |
BPB GROUP FINANCE LIMITED | Company Secretary | 2007-09-28 | CURRENT | 2005-05-31 | Active | |
GYPSUM INVESTMENTS LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1966-06-07 | Active | |
BLUE HAWK LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1947-06-27 | Liquidation | |
BPB MARCO LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1945-09-18 | Liquidation | |
BPB FINANCE (NO.2) LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1998-07-30 | Active | |
BPB FINANCE (NO.6) | Company Secretary | 2007-09-28 | CURRENT | 2003-01-09 | Active | |
RADCLIFFE PAPER MILL COMPANY LIMITED(THE) | Company Secretary | 2007-09-28 | CURRENT | 1915-02-24 | Liquidation | |
CHAMBERS PACKAGING LIMITED | Company Secretary | 2007-09-28 | CURRENT | 1948-08-27 | Active | |
PASQUILL ROOF TRUSSES LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1985-06-05 | Active | |
BRITISH GYPSUM - ISOVER LIMITED | Company Secretary | 2007-08-31 | CURRENT | 1961-08-24 | Dissolved 2018-04-03 | |
SAINT-GOBAIN WEBER LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1990-09-28 | Active | |
BERPUL PRODUCTS LIMITED | Company Secretary | 2007-07-09 | CURRENT | 1973-02-02 | Dissolved 2013-11-16 | |
BRITISH GYPSUM LIMITED | Company Secretary | 2007-07-09 | CURRENT | 1925-10-19 | Active | |
BPB PAPERBOARD LIMITED | Company Secretary | 2007-07-09 | CURRENT | 1959-08-07 | Active | |
ARTEX-BLUE HAWK LIMITED | Company Secretary | 2007-07-09 | CURRENT | 1945-09-25 | Active | |
OKARNO LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2001-01-12 | Active | |
WILLIAM GIMSON AND SONS,LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1916-01-13 | Dissolved 2016-05-01 | |
K.MCDUFF & COMPANY LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1978-12-18 | Dissolved 2018-02-27 | |
00333593 LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1937-11-12 | Liquidation | |
RK TIMBER LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1952-08-15 | Liquidation | |
W.H. THOMAS & SONS LIMITED | Company Secretary | 2006-07-17 | CURRENT | 1984-08-23 | Liquidation | |
SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED | Company Secretary | 2005-12-07 | CURRENT | 1962-09-04 | Active | |
BPB LIMITED | Company Secretary | 2005-12-07 | CURRENT | 1917-04-24 | Active | |
SAINT-GOBAIN ALDWYCH LIMITED | Company Secretary | 2005-10-31 | CURRENT | 2005-03-29 | Active | |
IDEAL BATHROOMS LIMITED | Company Secretary | 2005-07-01 | CURRENT | 1979-06-18 | Dissolved 2013-08-28 | |
SAINT-GOBAIN SEMICON SERVICES LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1983-07-26 | Dissolved 2013-08-21 | |
SAINT-GOBAIN QUARTZ LIMITED | Company Secretary | 2005-06-01 | CURRENT | 1906-08-03 | Active | |
SAINT-GOBAIN ECOPHON LTD. | Company Secretary | 2005-04-05 | CURRENT | 1983-06-20 | Dissolved 2013-08-28 | |
C.P. INSULATIONS LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1991-12-31 | Dissolved 2013-08-28 | |
C.P. INSULATIONS (NORTH WEST) LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1996-10-03 | Dissolved 2013-08-28 | |
C.P. INSULATIONS (HOLDINGS) LIMITED | Company Secretary | 2005-03-31 | CURRENT | 1996-04-30 | Dissolved 2013-08-28 | |
ECOPHON (UK) LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1992-01-02 | Dissolved 2013-08-28 | |
BCC PIPE LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1995-10-03 | Liquidation | |
BCC INDUSTRIES (UK) LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1974-03-19 | Liquidation | |
STANTON LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1917-07-11 | Liquidation | |
SAINT-GOBAIN PAM UK LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1898-03-09 | Active | |
BUILDING DISTRIBUTION (HOLDINGS) UK LIMITED | Company Secretary | 2004-01-01 | CURRENT | 2003-03-19 | Dissolved 2015-09-10 | |
BELTLAND LIMITED | Company Secretary | 2003-08-21 | CURRENT | 1993-03-18 | Dissolved 2013-08-28 | |
NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED | Company Secretary | 2003-07-14 | CURRENT | 1979-01-03 | Active | |
NORTON U.K. LIMITED | Company Secretary | 2003-06-23 | CURRENT | 1914-03-24 | Liquidation | |
MEYER INTERNATIONAL GROUP PENSION TRUST LIMITED | Company Secretary | 2003-04-30 | CURRENT | 1976-08-18 | Dissolved 2017-01-31 | |
ENGLISH ABRASIVES LIMITED | Company Secretary | 2003-03-10 | CURRENT | 1992-05-11 | Active | |
SAINT-GOBAIN ABRASIVES LIMITED | Company Secretary | 2003-03-10 | CURRENT | 1994-06-29 | Active | |
UNIVERSAL GRINDING WHEEL COMPANY LIMITED | Company Secretary | 2003-03-10 | CURRENT | 1935-04-03 | Active | |
UNICORN ONE LIMITED | Company Secretary | 2003-03-10 | CURRENT | 1958-03-17 | Liquidation | |
L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED | Company Secretary | 2003-03-10 | CURRENT | 1947-03-20 | Active | |
TOWN QUAY TRUSTEES LIMITED | Company Secretary | 2003-02-21 | CURRENT | 1972-09-15 | Dissolved 2016-08-23 | |
SOLAGLAS LIMITED | Company Secretary | 2002-10-02 | CURRENT | 1994-09-13 | Liquidation | |
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED | Company Secretary | 2002-06-05 | CURRENT | 1976-06-25 | Active | |
SAINT-GOBAIN CRYSTALS & DETECTORS UK LIMITED | Company Secretary | 2002-05-31 | CURRENT | 1987-07-01 | Dissolved 2014-11-14 | |
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED | Company Secretary | 2002-05-31 | CURRENT | 1987-11-23 | Active | |
SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED | Company Secretary | 2002-05-31 | CURRENT | 1930-02-12 | Active | |
SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED | Company Secretary | 2002-05-31 | CURRENT | 1967-06-30 | Active | |
CARBORUNDUM U.K. LTD. | Company Secretary | 2002-05-31 | CURRENT | 1912-02-22 | Liquidation | |
MERTON TIMBER LIMITED | Company Secretary | 2002-05-11 | CURRENT | 1977-08-05 | Dissolved 2016-06-15 | |
SAINT-GOBAIN PIPE SYSTEMS LIMITED | Company Secretary | 2002-03-26 | CURRENT | 1986-10-17 | Dissolved 2013-08-28 | |
ASHWORTH FRAZER LIMITED | Company Secretary | 2002-03-26 | CURRENT | 1992-04-08 | Dissolved 2013-08-28 | |
ANGLINS LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1903-03-13 | Dissolved 2016-10-29 | |
E G GLASS & GLAZING LIMITED | Company Secretary | 2001-02-26 | CURRENT | 2001-01-23 | Dissolved 2016-06-15 | |
MEYER INTERNATIONAL OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1903-04-20 | Dissolved 2014-11-14 | |
MAYBURY CREDITS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1964-06-23 | Dissolved 2013-10-29 | |
MEYER (FURBS) TRUSTEE LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1959-06-30 | Dissolved 2013-11-16 | |
LERWICK BUILDING CENTRE LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1929-12-23 | Dissolved 2014-11-14 | |
SAINT-GOBAIN SPECIALIST PRODUCTS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1901-05-30 | Dissolved 2015-09-10 | |
WILLIAMS DAVIES & CO. (LLANELLY) LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1955-04-07 | Dissolved 2015-09-16 | |
PRICE,WALKER,CROXFORD & CO.LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1933-05-18 | Dissolved 2015-09-16 | |
BEVES AND COMPANY LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1929-06-20 | Dissolved 2016-05-01 | |
GRAHAM BUILDERS MERCHANTS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1900-07-23 | Dissolved 2016-05-10 | |
MEYER INTERNATIONAL SOFTWOODS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1901-06-04 | Dissolved 2016-05-01 | |
H & C TIMBER AND BUILDING SUPPLIES LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1920-01-23 | Dissolved 2016-05-01 | |
STARK BUILDING MATERIALS UK LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1982-06-29 | Active | |
00163881 LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1920-02-10 | Active - Proposal to Strike off | |
00373291 LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1942-04-09 | Liquidation | |
CALDERS & GRANDIDGE LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1959-03-24 | Liquidation | |
JEWSON LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1939-01-13 | Active | |
UNITED BUILDERS MERCHANTS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1919-05-05 | Liquidation | |
SOUTHERNS-EVANS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1908-05-18 | Liquidation | |
STARK UK PROPERTY HOLDINGS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1926-05-12 | Active | |
ROBERTS ADLARD LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1933-10-27 | Liquidation | |
MEYER 9 LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1912-01-27 | Active | |
MEYER INTERNATIONAL TIMBER MERCHANTS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1918-10-24 | Liquidation | |
MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1919-09-13 | Active | |
MEYER 2 LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1928-10-08 | Liquidation | |
HOOPER & ADLARD LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1907-03-08 | Active | |
HARCROS DORMANTS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1892-10-13 | Liquidation | |
HARCROS TIMBER & BUILDING SUPPLIES LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1935-11-16 | Liquidation | |
K & B FOREST PRODUCTS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1949-03-15 | Liquidation | |
GRAHAM GROUP LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1952-02-14 | Active | |
H. & T. BELLAS LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1955-01-08 | Liquidation | |
HOLLINGWORTH & CO., LIMITED | Company Secretary | 2000-09-29 | CURRENT | 1967-03-31 | Liquidation | |
SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED | Company Secretary | 1999-03-23 | CURRENT | 1992-05-20 | Active | |
SAINT-GOBAIN GLASS UK LIMITED | Company Secretary | 1997-11-20 | CURRENT | 1997-11-07 | Active | |
CEMFIL INTERNATIONAL LIMITED | Company Secretary | 1997-08-01 | CURRENT | 1989-12-27 | Liquidation | |
SAINT-GOBAIN LIMITED | Company Secretary | 1997-01-13 | CURRENT | 1996-12-13 | Active | |
00617866 LIMITED | Company Secretary | 1995-02-28 | CURRENT | 1958-12-31 | Active - Proposal to Strike off | |
PHILIP M. BASSETT LIMITED | Company Secretary | 1984-07-25 | CURRENT | 1984-07-25 | Active | |
BPB FINANCE (NO. 4) LIMITED | Director | 2017-12-31 | CURRENT | 2002-03-28 | Active | |
SCOTHAUS LIMITED | Director | 2017-10-31 | CURRENT | 2016-07-11 | Active - Proposal to Strike off | |
LAMBDA POLYURETHANE SYSTEMS LTD | Director | 2017-10-31 | CURRENT | 2017-01-17 | Active - Proposal to Strike off | |
SCOT FRAME TIMBER ENGINEERING LIMITED | Director | 2017-10-31 | CURRENT | 1989-05-30 | Active | |
SCOTFRAME LIMITED | Director | 2017-10-31 | CURRENT | 1997-09-10 | Active | |
VAL-U-THERM LIMITED | Director | 2017-10-31 | CURRENT | 2006-08-16 | Active | |
CELOTEX LIMITED | Director | 2017-09-29 | CURRENT | 1987-10-27 | Active | |
STARK BUILDING MATERIALS UK LIMITED | Director | 2016-01-01 | CURRENT | 1982-06-29 | Active | |
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED | Director | 2016-01-01 | CURRENT | 1987-11-23 | Active | |
SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED | Director | 2016-01-01 | CURRENT | 1992-10-14 | Active | |
SAINT-GOBAIN ABRASIVES LIMITED | Director | 2016-01-01 | CURRENT | 1994-06-29 | Active | |
SAINT-GOBAIN LIMITED | Director | 2016-01-01 | CURRENT | 1996-12-13 | Active | |
JEWSON LIMITED | Director | 2016-01-01 | CURRENT | 1939-01-13 | Active | |
STARK UK PROPERTY HOLDINGS LIMITED | Director | 2016-01-01 | CURRENT | 1926-05-12 | Active | |
SAINT-GOBAIN QUARTZ LIMITED | Director | 2016-01-01 | CURRENT | 1906-08-03 | Active | |
SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED | Director | 2016-01-01 | CURRENT | 1930-02-12 | Active | |
SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED | Director | 2016-01-01 | CURRENT | 1967-06-30 | Active | |
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED | Director | 2016-01-01 | CURRENT | 1976-06-25 | Active | |
BPB LIMITED | Director | 2016-01-01 | CURRENT | 1917-04-24 | Active | |
SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED | Director | 2013-02-01 | CURRENT | 1962-09-04 | Active | |
HOME REPAIR NETWORK LIMITED | Director | 2017-12-15 | CURRENT | 2016-06-29 | Active | |
THE BRITISH GLASS MANUFACTURERS CONFEDERATION | Director | 2009-11-12 | CURRENT | 1954-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Change of details for Saint-Gobain Limited as a person with significant control on 2017-03-01 | ||
PSC05 | Change of details for Saint-Gobain Limited as a person with significant control on 2017-03-01 | |
CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF COMPAGNIE DE SAINT-GOBAIN AS A PERSON OF SIGNIFICANT CONTROL | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH01 | 16/12/20 STATEMENT OF CAPITAL GBP 85898002 | |
CH01 | Director's details changed for Mr Nicholas James Cammack on 2021-01-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD KEEN on 2021-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LESLIE KILBY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM Saint-Gobain House Binley Business Park Coventry CV3 2TT | |
PSC05 | Change of details for Saint-Gobain Limited as a person with significant control on 2020-09-30 | |
AP03 | Appointment of Mr Richard Keen as company secretary on 2020-05-01 | |
TM02 | Termination of appointment of Alun Roy Oxenham on 2020-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES CAMMACK | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 45898002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Strickland Chaldecott on 2018-03-06 | |
AP01 | DIRECTOR APPOINTED MR AMARJIT SINGH SANDHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WALKER | |
AP01 | DIRECTOR APPOINTED DAVID LESLIE KILBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK CAMPBELL CARIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 45898002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 45898002 | |
AR01 | 01/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STRICKLAND CHALDECOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HINDLE MBE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 45898002 | |
AR01 | 01/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD SEVERS | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 45898002 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM HERALD WAY BINLEY COVENTRY CV3 2ZG | |
RES15 | CHANGE OF NAME 18/12/2014 | |
CERTNM | COMPANY NAME CHANGED GLASSOLUTIONS SAINT-GOBAIN LIMITED CERTIFICATE ISSUED ON 31/12/14 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 07/11/14 STATEMENT OF CAPITAL GBP 5898002.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 04/11/14 | |
RES06 | REDUCE ISSUED CAPITAL 04/11/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 01/10/2009 | |
LATEST SOC | 05/03/14 STATEMENT OF CAPITAL;GBP 222600002 | |
AR01 | 01/03/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 10/07/2013 | |
AR01 | 01/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEAN-MARIE RAYMOND FÉLIX VAISSAIRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER MOSER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 21/09/12 STATEMENT OF CAPITAL GBP 186600002 | |
AR01 | 01/03/12 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SOLAGLAS LIMITED CERTIFICATE ISSUED ON 20/03/12 | |
RES15 | CHANGE OF NAME 19/03/2012 | |
AP01 | DIRECTOR APPOINTED MR RICHARD ALAN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/03/11 FULL LIST | |
RES01 | ADOPT ARTICLES 13/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARIN / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALL / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CARIN / 09/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER HINDLE / 08/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010 | |
AR01 | 01/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR HIGGINS | |
AP01 | DIRECTOR APPOINTED SIMON CARIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER HINDLE | |
288b | APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED FRANCOIS-XAVIER MOSER | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUES ASCHENBROICH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: BINLEY ONE HERALD WAY BINLEY COVENTRY CV3 2ND | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 15/12/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 126600002/186600002 15 | |
88(2)R | AD 15/12/05--------- £ SI 60000000@1=60000000 £ IC 126600002/186600002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF ACCESSION | Satisfied | N.M.ROTHSCHID & SONS LIMITED(AS AGENT & TRUSTEE FOR THE SYNDICATE BANKS) | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | N M ROTHSCHILD & SONS LIMITED |
|
|
|
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
SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED owns 2 domain names.
fireandsecurityglass.co.uk solaglas.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
London Borough of Hillingdon | |
|
|
Bradford City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69099000 | Ceramic 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) | |||
96035000 | Brushes constituting parts of machines, appliances or vehicles | |||
83024900 | Base 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) | |||
85149000 | Parts 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) | |||
85149000 | Parts 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) | |||
84649000 | Machine 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) | |||
70080089 | Multiple-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) | |||
76101000 | Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture) | |||
39019090 | Polymers 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) | |||
69099000 | Ceramic 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) | |||
84179000 | Parts of industrial or laboratory furnaces, non-electric, incl. incinerators, n.e.s. | |||
70072900 | Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units) | |||
39019090 | Polymers 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) | |||
76081000 | Tubes and pipes of non-alloy aluminium (excl. hollow profiles) | |||
85149000 | Parts 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) | |||
85441900 | Winding wire for electrical purposes, of material other than copper, insulated | |||
32141010 | Glaziers' putty, grafting putty, resin cements, caulking compounds and other mastics | |||
70072900 | Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units) | |||
82081000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking | |||
39019090 | Polymers 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) | |||
85149000 | Parts 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) | |||
85444290 | Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications) | |||
39239000 | Articles 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) | |||
82081000 | Knives and cutting blades, of base metal, for machines or for mechanical appliances, for metalworking | |||
84759000 | Parts 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. | |||
85149000 | Parts 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) | |||
83024150 | Base 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
Initiating party | GLASSOLUTIONS SAINT-GOBAIN LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PENNINE TRADE AND RETAIL WINDOWS | Event Date | 2012-07-13 |
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.) : | |||
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. |