Background WavePink WaveYellow Wave

ALLIED GLASS HOLDINGS LIMITED (04569074)

ALLIED GLASS HOLDINGS LIMITED (04569074) is a dissolved UK company. incorporated on 22 October 2002. with registered office in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLIED GLASS HOLDINGS LIMITED has been registered for 23 years. Current directors include HENDERSON, Alan Stephen, JARRY, Nicolas.

Company Number
04569074
Status
dissolved
Type
ltd
Incorporated
22 October 2002
Age
23 years
Address
69 South Accommodation Road, West Yorkshire, LS10 1NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDERSON, Alan Stephen, JARRY, Nicolas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED GLASS HOLDINGS LIMITED

ALLIED GLASS HOLDINGS LIMITED is an dissolved company incorporated on 22 October 2002 with the registered office located in West Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLIED GLASS HOLDINGS LIMITED was registered 23 years ago.(SIC: 82990)

Status

dissolved

Active since 23 years ago

Company No

04569074

LTD Company

Age

23 Years

Incorporated 22 October 2002

Size

N/A

Accounts

ARD: 7/11

Up to Date

Last Filed

Made up to 7 November 2022 (3 years ago)
Submitted on 8 July 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 July 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

BROOMCO (3031) LIMITED
From: 22 October 2002To: 24 March 2003
Contact
Address

69 South Accommodation Road Leeds West Yorkshire, LS10 1NQ,

Timeline

43 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
May 11
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Feb 17
Director Left
Jul 17
Director Joined
Nov 17
Loan Cleared
Aug 18
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Owner Exit
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Capital Update
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HENDERSON, Alan Stephen

Active
69 South Accommodation Road, West YorkshireLS10 1NQ
Born July 1974
Director
Appointed 17 Jan 2007

JARRY, Nicolas

Active
69 South Accommodation Road, West YorkshireLS10 1NQ
Born June 1974
Director
Appointed 15 Jun 2023

MCLEAN, James Stewart

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Secretary
Appointed 04 Feb 2004
Resigned 30 Sept 2021

SPENCER, Andrew

Resigned
1 Bracken Close, MirfieldWF14 0HA
Secretary
Appointed 13 Dec 2002
Resigned 04 Feb 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 22 Oct 2002
Resigned 13 Dec 2002

FIRTH, John Anthony

Resigned
Ridgemount 32 Talbot Avenue, HuddersfieldHD3 3BG
Born March 1959
Director
Appointed 03 Jun 2003
Resigned 18 Aug 2010

FLOCKHART, James Ian

Resigned
12 Stennis Gardens, EdinburghEH17 7QW
Born August 1946
Director
Appointed 10 Dec 2002
Resigned 24 Aug 2006

HART, James Thomas

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Born September 1972
Director
Appointed 10 May 2011
Resigned 30 Jun 2017

MASKREY, Neil Anthony

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Born September 1967
Director
Appointed 17 Nov 2017
Resigned 15 Jun 2023

MCMILLAN, Brian Williams

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Born May 1956
Director
Appointed 10 Dec 2002
Resigned 08 Nov 2013

MORRIS, Philip

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Born January 1966
Director
Appointed 17 Jan 2007
Resigned 07 Jul 2022

SLATER, Iain Robert

Resigned
Manor House, SwinesheadMK44 2AF
Born October 1966
Director
Appointed 13 Dec 2002
Resigned 18 Aug 2010

SMITH, Stephen Howard

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Born February 1948
Director
Appointed 17 Jan 2007
Resigned 18 Aug 2010

SPENCER, Andrew

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Born April 1955
Director
Appointed 10 Dec 2002
Resigned 08 Nov 2013

SUMMERS, Richard

Resigned
69 South Accommodation Road, West YorkshireLS10 1NQ
Born January 1971
Director
Appointed 17 Jan 2007
Resigned 31 Dec 2022

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Oct 2002
Resigned 10 Dec 2002

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 22 Oct 2002
Resigned 10 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
South Accommodation Road, LeedsLS10 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2019
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

173

Gazette Dissolved Voluntary
6 February 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
12 December 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
10 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 October 2023
DS01DS01
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Resolution
2 November 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
31 October 2022
SH19Statement of Capital
Legacy
31 October 2022
CAP-SSCAP-SS
Legacy
31 October 2022
SH20SH20
Resolution
31 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Resolution
28 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Resolution
20 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
8 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Auditors Resignation Company
30 October 2012
AUDAUD
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
17 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Capital Name Of Class Of Shares
8 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 September 2010
CC04CC04
Legacy
27 August 2010
MG01MG01
Legacy
26 August 2010
MG01MG01
Legacy
23 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Group
14 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Resolution
19 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Memorandum Articles
30 September 2009
MEM/ARTSMEM/ARTS
Resolution
30 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
26 September 2008
363aAnnual Return
Legacy
24 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 March 2008
AAAnnual Accounts
Resolution
19 March 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
18 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
31 August 2007
287Change of Registered Office
Legacy
16 March 2007
88(2)R88(2)R
Resolution
10 March 2007
RESOLUTIONSResolutions
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
4 October 2006
363aAnnual Return
Legacy
4 October 2006
287Change of Registered Office
Legacy
4 October 2006
190190
Legacy
4 October 2006
288cChange of Particulars
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
169169
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
5 September 2005
363aAnnual Return
Legacy
2 September 2005
353353
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2004
AAAnnual Accounts
Legacy
29 June 2004
88(2)R88(2)R
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2003
287Change of Registered Office
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
9 January 2003
88(2)R88(2)R
Legacy
9 January 2003
88(2)R88(2)R
Legacy
9 January 2003
123Notice of Increase in Nominal Capital
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
24 December 2002
88(2)R88(2)R
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Resolution
24 December 2002
RESOLUTIONSResolutions
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
16 December 2002
287Change of Registered Office
Incorporation Company
22 October 2002
NEWINCIncorporation