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

ENGLISH ARCHITECTURAL GLAZING LIMITED

CHISWICK AVENUE, MILDENHALL, SUFFOLK, IP28 7AY,
Company Registration Number
03978094
Private Limited Company
Active

Company Overview

About English Architectural Glazing Ltd
ENGLISH ARCHITECTURAL GLAZING LIMITED was founded on 2000-04-20 and has its registered office in Suffolk. The organisation's status is listed as "Active". English Architectural Glazing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGLISH ARCHITECTURAL GLAZING LIMITED
 
Legal Registered Office
CHISWICK AVENUE
MILDENHALL
SUFFOLK
IP28 7AY
Other companies in IP28
 
Filing Information
Company Number 03978094
Company ID Number 03978094
Date formed 2000-04-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 10:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH ARCHITECTURAL GLAZING 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 ENGLISH ARCHITECTURAL GLAZING LIMITED

Current Directors
Officer Role Date Appointed
JEREMY MARK COCKS
Company Secretary 2001-04-23
JEREMY MARK COCKS
Director 2001-04-23
SIMON EDWARD GLADWIN
Director 2002-11-18
EDWARD CHARLES WHIPP
Director 2000-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES REID DYCE
Director 2000-06-16 2016-07-22
NORMAN GEORGE SHELDRAKE
Director 2000-06-16 2005-04-08
ANDREW SCOTT SPOONER
Director 2000-06-09 2002-10-11
PAUL EDWARD RAYNER
Company Secretary 2000-06-08 2001-04-23
JOHN RICHARD SHORT
Company Secretary 2000-04-20 2000-06-06
JOHN RICHARD SHORT
Director 2000-04-20 2000-06-06
MICHAEL THOMAS WOMACK
Nominated Director 2000-04-20 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK COCKS EAGLE NEW ENERGY LIMITED Company Secretary 2007-10-03 CURRENT 2007-09-11 Active
JEREMY MARK COCKS ARCHITECTURAL GLAZING LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-03 Active
JEREMY MARK COCKS MULTI FAB LIMITED Company Secretary 2001-05-23 CURRENT 1991-07-24 Active
JEREMY MARK COCKS EAGLE NEW ENERGY LIMITED Director 2007-10-03 CURRENT 2007-09-11 Active
JEREMY MARK COCKS MULTI FAB LIMITED Director 2005-04-01 CURRENT 1991-07-24 Active
JEREMY MARK COCKS ARCHITECTURAL GLAZING LIMITED Director 2005-03-16 CURRENT 2005-02-03 Active
JEREMY MARK COCKS EATON GATES (KESWICK) MANAGEMENT COMPANY LIMITED Director 2002-07-28 CURRENT 2000-05-18 Active
SIMON EDWARD GLADWIN EAGLE NEW ENERGY LIMITED Director 2007-10-03 CURRENT 2007-09-11 Active
SIMON EDWARD GLADWIN ARCHITECTURAL GLAZING LIMITED Director 2005-03-16 CURRENT 2005-02-03 Active
SIMON EDWARD GLADWIN MULTI FAB LIMITED Director 2003-11-24 CURRENT 1991-07-24 Active
EDWARD CHARLES WHIPP EAGLE NEW ENERGY LIMITED Director 2007-10-03 CURRENT 2007-09-11 Active
EDWARD CHARLES WHIPP ARCHITECTURAL GLAZING LIMITED Director 2005-03-16 CURRENT 2005-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07APPOINTMENT TERMINATED, DIRECTOR JONATHAN GEOFFREY RAWLINGS
2024-01-04REGISTRATION OF A CHARGE / CHARGE CODE 039780940015
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039780940009
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 039780940014
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 039780940014
2023-01-16FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-12APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES WHIPP
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES WHIPP
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-27AD03Registers moved to registered inspection location of Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2021-04-26AD02Register inspection address changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-05TM02Termination of appointment of Jeremy Mark Cocks on 2020-09-11
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK COCKS
2020-09-21AP01DIRECTOR APPOINTED MR JONATHAN GEOFFREY RAWLINGS
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD GLADWIN
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID KORAL
2019-09-05RES01ADOPT ARTICLES 05/09/19
2019-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 039780940013
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039780940010
2019-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039780940012
2019-08-21AP01DIRECTOR APPOINTED MR GREGORY DAVID KORAL
2019-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039780940010
2019-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039780940009
2019-08-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16PSC02Notification of Architectural Glazing Limited as a person with significant control on 2016-04-06
2019-07-16PSC07CESSATION OF EDWARD CHARLES WHIPP AS A PERSON OF SIGNIFICANT CONTROL
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-05-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES REID DYCE
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-22AR0120/04/16 ANNUAL RETURN FULL LIST
2016-04-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-06AR0120/04/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-02AR0120/04/14 ANNUAL RETURN FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHARLES WHIPP / 02/05/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD GLADWIN / 02/05/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES REID DYCE / 02/05/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARK COCKS / 02/05/2014
2014-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY MARK COCKS / 02/05/2014
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-04AR0120/04/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-04-26AR0120/04/12 FULL LIST
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-03AR0120/04/11 FULL LIST
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-04-21AR0120/04/10 FULL LIST
2010-03-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-05-06363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-04-23363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-05-03363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-09-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/05
2005-05-20363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-23395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-20AUDAUDITOR'S RESIGNATION
2005-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-18287REGISTERED OFFICE CHANGED ON 18/04/05 FROM: KEY HOUSE 342 HOE STREET LONDON E17 9PX
2005-04-18288bDIRECTOR RESIGNED
2005-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-18RES13APP COMP FINANCE DOCUME 08/04/05
2005-04-15395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-04-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-30363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-12-03288aNEW DIRECTOR APPOINTED
2002-10-27288bDIRECTOR RESIGNED
2002-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-21363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-03-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-23288bSECRETARY RESIGNED
2001-05-23363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2001-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-26SRES04£ NC 100/500000 08/06
2001-02-26225ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00
2001-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-02-26123NC INC ALREADY ADJUSTED 08/06/00
2001-02-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to ENGLISH ARCHITECTURAL GLAZING 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 ENGLISH ARCHITECTURAL GLAZING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 21/09/05 2005-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION DATED 21/09/05 2005-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY INTIMATION 21 SEPTEMBER 2005 AND 2005-09-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-08 Satisfied NORMAN GEORGE SHELDRAKE AND JOSEPHINE FRANCES SHELDRAKE
BOOK DEBT CHARGE 2000-08-07 Satisfied SOLAGLAS LIMITED
CHARGE OVER CREDIT BALANCES 2000-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENGLISH ARCHITECTURAL GLAZING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH ARCHITECTURAL GLAZING LIMITED
Trademarks
We have not found any records of ENGLISH ARCHITECTURAL GLAZING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH ARCHITECTURAL GLAZING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as ENGLISH ARCHITECTURAL GLAZING LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH ARCHITECTURAL GLAZING 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 ENGLISH ARCHITECTURAL GLAZING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0173012000Angles, shapes and sections, of iron or steel, welded
2013-07-0173012000Angles, shapes and sections, of iron or steel, welded
2013-07-0173083000Doors, windows and their frames and thresholds for doors, of iron or steel
2013-05-0173012000Angles, shapes and sections, of iron or steel, welded
2013-05-0173066199Tubes and pipes and hollow profiles, welded, of square or rectangular cross-section, of iron or steel other than stainless steel, with a wall thickness of > 2 mm
2013-04-0173012000Angles, shapes and sections, of iron or steel, welded
2013-03-0173012000Angles, shapes and sections, of iron or steel, welded

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 ENGLISH ARCHITECTURAL GLAZING 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 ENGLISH ARCHITECTURAL GLAZING 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.