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

ALLDER GLASS LIMITED

VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG,
Company Registration Number
03418995
Private Limited Company
Active

Company Overview

About Allder Glass Ltd
ALLDER GLASS LIMITED was founded on 1997-08-13 and has its registered office in Reading. The organisation's status is listed as "Active". Allder Glass Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLDER GLASS LIMITED
 
Legal Registered Office
VICTORIA HOUSE
26 QUEEN VICTORIA STREET
READING
BERKSHIRE
RG1 1TG
Other companies in RG1
 
Filing Information
Company Number 03418995
Company ID Number 03418995
Date formed 1997-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB757204039  
Last Datalog update: 2024-01-05 06:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLDER GLASS 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 ALLDER GLASS LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANTHONY ALLDER
Director 2004-03-01
KIMBERLEY DARLENE FOTHERINGHAM
Director 2017-01-10
PAUL STEWART HAWTHORNE
Director 1999-05-01
DUNCAN JOHN MARTIN
Director 2017-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
LISA DOROTHY WARD
Company Secretary 1997-10-14 2009-06-24
LISA DOROTHY WARD
Director 1999-05-01 2009-06-24
SUSAN HELEN HAWTHORNE
Director 1999-05-01 2004-03-01
SIMON ALLDER
Director 1997-10-14 1999-05-01
JPCORS LIMITED
Nominated Secretary 1997-08-13 1997-08-13
JPCORD LIMITED
Nominated Director 1997-08-13 1997-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANTHONY ALLDER ALLDER GROUP LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
SIMON ANTHONY ALLDER ITIP HANDLES LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
SIMON ANTHONY ALLDER ALLTIP LIMITED Director 2016-08-05 CURRENT 2016-08-05 Active
SIMON ANTHONY ALLDER EARLEY GLASS & LOCKS LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
SIMON ANTHONY ALLDER EARLEY GLASS LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
SIMON ANTHONY ALLDER EASY TIPPER LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2017-11-21
SIMON ANTHONY ALLDER ALLDER LOCKS LIMITED Director 2005-03-03 CURRENT 2005-02-17 Active
SIMON ANTHONY ALLDER ALL TRADES CONTRACTING LIMITED Director 2005-03-03 CURRENT 2005-02-17 Active
SIMON ANTHONY ALLDER EASY TIPPER LIMITED Director 2001-04-18 CURRENT 2001-04-02 Active
KIMBERLEY DARLENE FOTHERINGHAM ALL TRADES CONTRACTING LIMITED Director 2018-03-20 CURRENT 2005-02-17 Active
DUNCAN JOHN MARTIN ALL TRADES CONTRACTING LIMITED Director 2018-03-20 CURRENT 2005-02-17 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
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-01CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2023-02-24Notification of Allder Group Limited as a person with significant control on 2018-05-04
2023-02-24CESSATION OF SIMON ANTHONY ALLDER AS A PERSON OF SIGNIFICANT CONTROL
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM 132 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-30CH01Director's details changed for Ms Kimberley Darlene Fotheringham on 2020-06-01
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-16CH01Director's details changed for Mr Simon Anthony Allder on 2018-02-12
2018-08-16PSC04Change of details for Mr Simon Anthony Allder as a person with significant control on 2018-02-12
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16AP01DIRECTOR APPOINTED MS KIMBERLEY DARLENE FOTHERINGHAM
2017-08-16AP01DIRECTOR APPOINTED MR DUNCAN JOHN MARTIN
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY ALLDER
2017-01-17AP01DIRECTOR APPOINTED DUNCAN JOHN MARTIN
2017-01-17AP01DIRECTOR APPOINTED KIMBERLEY DARLENE FOTHERINGHAM
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-09-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-13AR0113/08/15 ANNUAL RETURN FULL LIST
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-20AR0113/08/12 ANNUAL RETURN FULL LIST
2012-07-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0113/08/11 ANNUAL RETURN FULL LIST
2011-09-07CH01Director's details changed for Simon Allder on 2011-05-01
2011-07-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0113/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART HAWTHORNE / 01/10/2009
2010-07-29AA31/03/10 TOTAL EXEMPTION SMALL
2009-09-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-25363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR LISA WARD
2009-06-30288bAPPOINTMENT TERMINATED SECRETARY LISA WARD
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-28363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-12363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-06-0888(2)RAD 28/02/05--------- £ SI 99@1=99 £ IC 1/100
2005-02-23225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2004-08-23363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-08-23363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2004-04-14288bDIRECTOR RESIGNED
2004-04-14288aNEW DIRECTOR APPOINTED
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2002-08-17363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-21363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2000-10-19363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2000-10-19287REGISTERED OFFICE CHANGED ON 19/10/00 FROM: CHANTREY VELLACOTT PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-03363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288aNEW DIRECTOR APPOINTED
1999-05-16SRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/98
1999-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-11-24288aNEW SECRETARY APPOINTED
1998-11-17363bRETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS
1998-11-17288aNEW DIRECTOR APPOINTED
1997-08-20CERTNMCOMPANY NAME CHANGED SIMON ALLDER LIMITED CERTIFICATE ISSUED ON 21/08/97
1997-08-14288bSECRETARY RESIGNED
1997-08-14287REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1997-08-14288bDIRECTOR RESIGNED
1997-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to ALLDER GLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLDER GLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLDER GLASS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2004-08-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ALLDER GLASS LIMITED

Intangible Assets
Patents
We have not found any records of ALLDER GLASS LIMITED registering or being granted any patents
Domain Names

ALLDER GLASS LIMITED owns 1 domain names.

allderglass.co.uk  

Trademarks
We have not found any records of ALLDER GLASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALLDER GLASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2014-08-04 GBP £270
Bracknell Forest Council 2014-01-17 GBP £850 Equipment - R&M
Bracknell Forest Council 2012-01-19 GBP £1,525 R&M - Reactive

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 ALLDER GLASS 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 ALLDER GLASS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2018-12-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLDER GLASS 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 ALLDER GLASS 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.