Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED
Company Information for

DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED

4 BANK COURT, WELDON ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 5RF,
Company Registration Number
01582858
Private Limited Company
Active

Company Overview

About Double Glazing Supplies (southern) Ltd
DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED was founded on 1981-08-27 and has its registered office in Loughborough. The organisation's status is listed as "Active". Double Glazing Supplies (southern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED
 
Legal Registered Office
4 BANK COURT
WELDON ROAD
LOUGHBOROUGH
LEICESTERSHIRE
LE11 5RF
Other companies in LE11
 
Filing Information
Company Number 01582858
Company ID Number 01582858
Date formed 1981-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-08-05 21:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED
The accountancy firm based at this address is ESSEX ABEL 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 DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH SLOCOMBE
Company Secretary 1992-01-07
DAVID AUCOTT
Director 1991-08-07
DEREK AUCOTT
Director 1991-08-07
MARGARET ROSE AUCOTT
Director 1991-08-07
ELIZABETH SLOCOMBE
Director 1991-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS GROOM
Director 1991-08-07 1996-12-31
JOHN GROOM
Director 1991-08-07 1996-12-31
MARGARET ROSE AUCOTT
Company Secretary 1991-08-07 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH SLOCOMBE D G S (IRELAND) LIMITED Company Secretary 2000-06-06 CURRENT 2000-06-06 Active
ELIZABETH SLOCOMBE D.G.S. HARDWARE LIMITED Company Secretary 1992-12-04 CURRENT 1983-11-24 Active
ELIZABETH SLOCOMBE DGS GROUP PLC Company Secretary 1992-12-04 CURRENT 1979-11-21 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (LEEDS) LIMITED Company Secretary 1992-01-07 CURRENT 1984-12-11 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (GLASGOW) LIMITED Company Secretary 1992-01-07 CURRENT 1985-01-29 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (SOUTH WEST) LIMITED Company Secretary 1992-01-07 CURRENT 1987-11-27 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (NORTHERN IRELAND) LIMITED Company Secretary 1992-01-07 CURRENT 1988-02-23 Active
DAVID AUCOTT D G S (IRELAND) LIMITED Director 2000-10-10 CURRENT 2000-06-06 Active
DAVID AUCOTT DOUBLE GLAZING SUPPLIES (NORTHERN IRELAND) LIMITED Director 1991-10-04 CURRENT 1988-02-23 Active
DAVID AUCOTT D.G.S. HARDWARE LIMITED Director 1991-08-07 CURRENT 1983-11-24 Active
DAVID AUCOTT DGS GROUP PLC Director 1991-08-07 CURRENT 1979-11-21 Active
DAVID AUCOTT DOUBLE GLAZING SUPPLIES (LEEDS) LIMITED Director 1991-08-07 CURRENT 1984-12-11 Active
DAVID AUCOTT DOUBLE GLAZING SUPPLIES (GLASGOW) LIMITED Director 1991-08-07 CURRENT 1985-01-29 Active
DAVID AUCOTT DOUBLE GLAZING SUPPLIES (SOUTH WEST) LIMITED Director 1991-08-07 CURRENT 1987-11-27 Active
DEREK AUCOTT D G S (IRELAND) LIMITED Director 2000-06-06 CURRENT 2000-06-06 Active
DEREK AUCOTT DOUBLE GLAZING SUPPLIES (NORTHERN IRELAND) LIMITED Director 1991-10-04 CURRENT 1988-02-23 Active
DEREK AUCOTT D.G.S. HARDWARE LIMITED Director 1991-08-07 CURRENT 1983-11-24 Active
DEREK AUCOTT DGS GROUP PLC Director 1991-08-07 CURRENT 1979-11-21 Active
DEREK AUCOTT DOUBLE GLAZING SUPPLIES (LEEDS) LIMITED Director 1991-08-07 CURRENT 1984-12-11 Active
DEREK AUCOTT DOUBLE GLAZING SUPPLIES (GLASGOW) LIMITED Director 1991-08-07 CURRENT 1985-01-29 Active
DEREK AUCOTT DOUBLE GLAZING SUPPLIES (SOUTH WEST) LIMITED Director 1991-08-07 CURRENT 1987-11-27 Active
MARGARET ROSE AUCOTT DOUBLE GLAZING SUPPLIES (NORTHERN IRELAND) LIMITED Director 1991-10-04 CURRENT 1988-02-23 Active
MARGARET ROSE AUCOTT D.G.S. HARDWARE LIMITED Director 1991-08-07 CURRENT 1983-11-24 Active
MARGARET ROSE AUCOTT DGS GROUP PLC Director 1991-08-07 CURRENT 1979-11-21 Active
MARGARET ROSE AUCOTT DOUBLE GLAZING SUPPLIES (LEEDS) LIMITED Director 1991-08-07 CURRENT 1984-12-11 Active
MARGARET ROSE AUCOTT DOUBLE GLAZING SUPPLIES (GLASGOW) LIMITED Director 1991-08-07 CURRENT 1985-01-29 Active
MARGARET ROSE AUCOTT DOUBLE GLAZING SUPPLIES (SOUTH WEST) LIMITED Director 1991-08-07 CURRENT 1987-11-27 Active
ELIZABETH SLOCOMBE D G S (IRELAND) LIMITED Director 2000-10-10 CURRENT 2000-06-06 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (NORTHERN IRELAND) LIMITED Director 1991-10-04 CURRENT 1988-02-23 Active
ELIZABETH SLOCOMBE D.G.S. HARDWARE LIMITED Director 1991-08-07 CURRENT 1983-11-24 Active
ELIZABETH SLOCOMBE DGS GROUP PLC Director 1991-08-07 CURRENT 1979-11-21 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (LEEDS) LIMITED Director 1991-08-07 CURRENT 1984-12-11 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (GLASGOW) LIMITED Director 1991-08-07 CURRENT 1985-01-29 Active
ELIZABETH SLOCOMBE DOUBLE GLAZING SUPPLIES (SOUTH WEST) LIMITED Director 1991-08-07 CURRENT 1987-11-27 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
2024-07-19CONFIRMATION STATEMENT MADE ON 06/07/24, WITH UPDATES
2024-05-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-30CESSATION OF DGS GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30Notification of Barfield Holdings Ltd as a person with significant control on 2023-08-24
2023-07-18CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-10-08PSC02Notification of Dgs Group Plc as a person with significant control on 2019-10-08
2019-10-08PSC07CESSATION OF DEREK AUCOTT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-14AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SLOCOMBE / 27/01/2015
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR ELIZABETH SLOCOMBE on 2015-01-27
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AUCOTT / 27/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ROSE AUCOTT / 27/01/2015
2015-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK AUCOTT / 27/01/2015
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-11AR0106/07/13 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-02AR0106/07/12 ANNUAL RETURN FULL LIST
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-07-21AR0106/07/11 ANNUAL RETURN FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-19AR0106/07/10 ANNUAL RETURN FULL LIST
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-09363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-22363aRETURN MADE UP TO 06/07/08; NO CHANGE OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-08-01363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICS LE11 3DU
2005-07-14363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-16363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-02363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-08-10363sRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2001-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-08-09363sRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-08-31363sRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-08-07363sRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-22363sRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-31288bDIRECTOR RESIGNED
1997-01-31288bDIRECTOR RESIGNED
1996-08-14363sRETURN MADE UP TO 07/08/96; FULL LIST OF MEMBERS
1996-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-10363sRETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS
1994-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-29363sRETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-08-19363sRETURN MADE UP TO 07/08/93; FULL LIST OF MEMBERS
1993-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-08-27363sRETURN MADE UP TO 07/08/92; NO CHANGE OF MEMBERS
1992-08-27AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-02-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-10-25363aRETURN MADE UP TO 07/08/91; FULL LIST OF MEMBERS
1991-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-07-29363aRETURN MADE UP TO 15/05/91; FULL LIST OF MEMBERS
1990-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
1990-09-07363RETURN MADE UP TO 07/08/90; FULL LIST OF MEMBERS
1989-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88
1989-08-31363RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS
1988-10-31363RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS
1988-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87
1987-11-06363RETURN MADE UP TO 12/10/87; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0232377 Expired Licenced property: UNIT 2 BLUEGATE IND PARK HUBERT ROAD BRENTWOOD CM14 4JE;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1986-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-10-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED

Intangible Assets
Patents
We have not found any records of DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED
Trademarks
We have not found any records of DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DOUBLE GLAZING SUPPLIES (SOUTHERN) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2014-7 GBP £160
Brentwood Borough Council 2014-6 GBP £16
Brentwood Borough Council 2014-5 GBP £156
Brentwood Borough Council 2014-3 GBP £324
Brentwood Borough Council 2014-2 GBP £108
Brentwood Borough Council 2014-1 GBP £192
Brentwood Borough Council 2013-12 GBP £193
Brentwood Borough Council 2013-11 GBP £45
Brentwood Borough Council 2013-10 GBP £291
Brentwood Borough Council 2013-9 GBP £347
Brentwood Borough Council 2013-8 GBP £131
Brentwood Borough Council 2013-7 GBP £82
Brentwood Borough Council 2013-6 GBP £201
Brentwood Borough Council 2013-4 GBP £216

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 DOUBLE GLAZING SUPPLIES (SOUTHERN) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOUBLE GLAZING SUPPLIES (SOUTHERN) 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 DOUBLE GLAZING SUPPLIES (SOUTHERN) 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.