Company Information for ALLDER GLASS LIMITED
VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, BERKSHIRE, RG1 1TG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ALLDER GLASS LIMITED | |
Legal Registered Office | |
VICTORIA HOUSE 26 QUEEN VICTORIA STREET READING BERKSHIRE RG1 1TG Other companies in RG1 | |
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
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: | 2025-01-05 07:52:15 |
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 |
---|---|---|
SIMON ANTHONY ALLDER |
||
KIMBERLEY DARLENE FOTHERINGHAM |
||
PAUL STEWART HAWTHORNE |
||
DUNCAN JOHN MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LISA DOROTHY WARD |
Company Secretary | ||
LISA DOROTHY WARD |
Director | ||
SUSAN HELEN HAWTHORNE |
Director | ||
SIMON ALLDER |
Director | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLDER GROUP LIMITED | Director | 2018-05-02 | CURRENT | 2018-05-02 | Active | |
ITIP HANDLES LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
ALLTIP LIMITED | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
EARLEY GLASS & LOCKS LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
EARLEY GLASS LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Active | |
EASY TIPPER LIMITED | Director | 2011-06-14 | CURRENT | 2011-06-14 | Dissolved 2017-11-21 | |
ALLDER LOCKS LIMITED | Director | 2005-03-03 | CURRENT | 2005-02-17 | Active | |
ALL TRADES CONTRACTING LIMITED | Director | 2005-03-03 | CURRENT | 2005-02-17 | Active | |
EASY TIPPER LIMITED | Director | 2001-04-18 | CURRENT | 2001-04-02 | Active | |
ALL TRADES CONTRACTING LIMITED | Director | 2018-03-20 | CURRENT | 2005-02-17 | Active | |
ALL TRADES CONTRACTING LIMITED | Director | 2018-03-20 | CURRENT | 2005-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES | ||
Notification of Allder Group Limited as a person with significant control on 2018-05-04 | ||
CESSATION OF SIMON ANTHONY ALLDER AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG | ||
REGISTERED OFFICE CHANGED ON 27/01/23 FROM 132 Mill Bridge Dollis Valley Way Barnet Hertfordshire EN5 2UH | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES | |
CH01 | Director's details changed for Ms Kimberley Darlene Fotheringham on 2020-06-01 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon Anthony Allder on 2018-02-12 | |
PSC04 | Change of details for Mr Simon Anthony Allder as a person with significant control on 2018-02-12 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS KIMBERLEY DARLENE FOTHERINGHAM | |
AP01 | DIRECTOR APPOINTED MR DUNCAN JOHN MARTIN | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANTHONY ALLDER | |
AP01 | DIRECTOR APPOINTED DUNCAN JOHN MARTIN | |
AP01 | DIRECTOR APPOINTED KIMBERLEY DARLENE FOTHERINGHAM | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Simon Allder on 2011-05-01 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEWART HAWTHORNE / 01/10/2009 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA WARD | |
288b | APPOINTMENT TERMINATED SECRETARY LISA WARD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
88(2)R | AD 28/02/05--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: CHANTREY VELLACOTT PROSPECT HOUSE 58 QUEENS ROAD READING BERKSHIRE RG1 4RP | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/09/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
288a | NEW SECRETARY APPOINTED | |
363b | RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SIMON ALLDER LIMITED CERTIFICATE ISSUED ON 21/08/97 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/08/97 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
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
ALLDER GLASS LIMITED owns 1 domain names.
allderglass.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wokingham Council | |
|
|
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 87169090 | Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles) | ||
![]() | 87169090 | Parts 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
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. |