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

ADRIA GLASS LTD

WILSON FIELD LIMITED, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS,
Company Registration Number
06713367
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Adria Glass Ltd
ADRIA GLASS LTD was founded on 2008-10-02 and has its registered office in Sheffield. The organisation's status is listed as "In Administration
Administrative Receiver". Adria Glass Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADRIA GLASS LTD
 
Legal Registered Office
WILSON FIELD LIMITED
The Manor House 260 Ecclesall Road South
Sheffield
S11 9PS
Other companies in S70
 
Filing Information
Company Number 06713367
Company ID Number 06713367
Date formed 2008-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2019-10-31
Account next due 31/07/2021
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB942905022  
Last Datalog update: 2023-04-25 11:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADRIA GLASS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BURTONWOOD INVESTMENTS LIMITED   CFE CONSULTANCY LTD   EMS ACCOUNTANCY SERVICES LIMITED   GRAHAM SHERLING & CO LIMITED   HENFIELD ACCOUNTING SERVICES LIMITED   HOCKIN FINANCE LTD   HOLDEN & COMPANY (ACCOUNTANTS) LIMITED   I.F.M CONSULTANTS LTD.   JBC BUSINESS CONSULTING LIMITED   JMBT LIMITED   P R SAVAGE & COMPANY LTD   PREMIER UK ACCOUNTING SOLUTIONS LIMITED   TATIANA CONSULTING LIMITED   VALLEY ACCOUNTANTS LIMITED   YAR YAR SOLUTIONS LTD
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 ADRIA GLASS LTD

Current Directors
Officer Role Date Appointed
WENDY MARGARET PADOVAN
Company Secretary 2008-10-31
TOMISLAV PADOVAN
Director 2008-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
VIKKI STEWARD
Director 2008-10-02 2008-11-04
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2008-10-02 2008-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY MARGARET PADOVAN COMBINEUNIT LIMITED Company Secretary 1991-09-29 CURRENT 1989-09-29 Active
TOMISLAV PADOVAN COMBINEUNIT LIMITED Director 1991-09-29 CURRENT 1989-09-29 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
2023-04-25Final Gazette dissolved via compulsory strike-off
2023-01-25Liquidation. Administration move to dissolve company
2022-08-23Administrator's progress report
2022-08-23AM10Administrator's progress report
2022-04-01AM06Notice of deemed approval of proposals
2022-03-08AM03Statement of administrator's proposal
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM Unit1 Whitelea Grove Trading Estate Whitelea Grove Trading Estate Mexborough S64 9QP England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM Unit1 Whitelea Grove Trading Estate Whitelea Grove Trading Estate Mexborough S64 9QP England
2022-02-01Appointment of an administrator
2022-02-01Appointment of an administrator
2022-02-01AM01Appointment of an administrator
2021-11-11DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RONALD AMATT
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM Unit5,Low Valley Industrial Estate,Wombwell Millmoor Road Wombwell Barnsley S73 8BD England
2021-03-24AP01DIRECTOR APPOINTED MR PAUL RONALD AMATT
2021-03-03PSC07CESSATION OF SHANE MICHAEL COFFEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15AP01DIRECTOR APPOINTED MR KEAVE DAVID COFFEY
2021-02-15PSC03Notification of Keave David Coffey as a person with significant control on 2021-02-01
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHANE MICHAEL COFFEY
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM Boxworks Tenby Street North Birmingham B1 3EG England
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-11-05TM02Termination of appointment of Wendy Margaret Padovan on 2019-08-01
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR TOMISLAV PADOVAN
2019-11-05PSC07CESSATION OF WENDY MARGARET PADOVAN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/19 FROM 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL
2019-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE MICHAEL COFFEY
2019-08-07AP01DIRECTOR APPOINTED MR SHANE MICHAEL COFFEY
2019-08-07PSC07CESSATION OF TOMISLAV PADOVAN AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 067133670003
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-03AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-06-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-05-22AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-07-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0124/09/15 ANNUAL RETURN FULL LIST
2015-05-28AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01AR0124/09/14 ANNUAL RETURN FULL LIST
2014-05-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-02AR0124/09/13 ANNUAL RETURN FULL LIST
2013-05-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0102/10/12 ANNUAL RETURN FULL LIST
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/12 FROM Unit 20 Fall Bank Estate Dodworth Barnsley South Yorkshire S75 3LS
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AR0102/10/11 ANNUAL RETURN FULL LIST
2011-07-29MG01Particulars of a mortgage or charge / charge no: 2
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0102/10/10 ANNUAL RETURN FULL LIST
2010-10-28MG01Particulars of a mortgage or charge / charge no: 1
2010-07-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-26AR0102/10/09 ANNUAL RETURN FULL LIST
2009-10-26CH01Director's details changed for Mr Tomislav Padovan on 2009-10-03
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD
2008-11-04287REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB
2008-11-04288aSECRETARY APPOINTED WENDY MARGARET PADOVAN
2008-11-04288aDIRECTOR APPOINTED TOMISLAV PADOVAN
2008-10-31288bAPPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED
2008-10-02NEWINCINCORPORATION 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
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to ADRIA GLASS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-01
Fines / Sanctions
No fines or sanctions have been issued against ADRIA GLASS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE FOR SECURED LOAN 2011-07-29 Outstanding THE TRUSTEES OF THE ADRIA GLASS PENSION SCHEME
DEBENTURE 2010-10-28 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 24,188
Creditors Due After One Year 2012-10-31 £ 40,647
Creditors Due After One Year 2012-10-31 £ 40,647
Creditors Due After One Year 2011-10-31 £ 42,717
Creditors Due Within One Year 2013-10-31 £ 267,757
Creditors Due Within One Year 2012-10-31 £ 274,298
Creditors Due Within One Year 2012-10-31 £ 274,298
Creditors Due Within One Year 2011-10-31 £ 196,414
Provisions For Liabilities Charges 2013-10-31 £ 1,504
Provisions For Liabilities Charges 2012-10-31 £ 1,518
Provisions For Liabilities Charges 2012-10-31 £ 1,518

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 ADRIA GLASS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 40,285
Cash Bank In Hand 2012-10-31 £ 69,049
Cash Bank In Hand 2012-10-31 £ 69,049
Current Assets 2013-10-31 £ 293,300
Current Assets 2012-10-31 £ 303,983
Current Assets 2012-10-31 £ 303,983
Current Assets 2011-10-31 £ 211,304
Debtors 2013-10-31 £ 225,664
Debtors 2012-10-31 £ 207,462
Debtors 2012-10-31 £ 207,462
Debtors 2011-10-31 £ 182,377
Shareholder Funds 2013-10-31 £ 15,776
Shareholder Funds 2012-10-31 £ 5,361
Shareholder Funds 2012-10-31 £ 5,361
Stocks Inventory 2013-10-31 £ 27,351
Stocks Inventory 2012-10-31 £ 27,472
Stocks Inventory 2012-10-31 £ 27,472
Stocks Inventory 2011-10-31 £ 28,927
Tangible Fixed Assets 2013-10-31 £ 15,925
Tangible Fixed Assets 2012-10-31 £ 17,841
Tangible Fixed Assets 2012-10-31 £ 17,841
Tangible Fixed Assets 2011-10-31 £ 1,530

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADRIA GLASS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ADRIA GLASS LTD
Trademarks
We have not found any records of ADRIA GLASS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADRIA GLASS LTD. 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 (43342 - Glazing) as ADRIA GLASS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ADRIA GLASS LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyADRIA GLASS LTDEvent Date2022-02-01
In the High Court of Justice Business and Property Courts Leeds Court Number: CR-2022-000031 ADRIA GLASS LTD (Company Number 06713367 ) Nature of Business: Glass manufacturing Registered office: Unit…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADRIA GLASS LTD 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 ADRIA GLASS LTD 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.