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

ALLIED GLASS GROUP LIMITED

69 SOUTH ACCOMMODATION ROAD, LEEDS, WEST YORKSHIRE, LS10 1NQ,
Company Registration Number
07258554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Allied Glass Group Ltd
ALLIED GLASS GROUP LIMITED was founded on 2010-05-19 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Allied Glass Group 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
ALLIED GLASS GROUP LIMITED
 
Legal Registered Office
69 SOUTH ACCOMMODATION ROAD
LEEDS
WEST YORKSHIRE
LS10 1NQ
Other companies in LS10
 
Previous Names
PROJECT MAGNUM LIMITED04/11/2010
Filing Information
Company Number 07258554
Company ID Number 07258554
Date formed 2010-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 07/11/2022
Account next due 07/08/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 02:01:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIED GLASS GROUP 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 ALLIED GLASS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES STEWART MCLEAN
Company Secretary 2011-02-01
ALAN STEPHEN HENDERSON
Director 2010-05-19
NEIL ANTHONY MASKREY
Director 2017-11-17
PHILIP MORRIS
Director 2010-07-30
JOHN STEVEN NAUGHTON
Director 2010-07-30
RICHARD SUMMERS
Director 2010-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES THOMAS HART
Director 2011-05-11 2017-06-30
BRIAN WILLIAMS MCMILLAN
Director 2010-07-30 2013-11-08
STEVEN JONATHAN O'HARE
Director 2010-08-18 2013-11-08
ANDREW SPENCER
Director 2010-05-19 2013-11-08
JAMES CHRISTIE FALCONER WILDE
Director 2010-08-18 2013-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN HENDERSON PROJECT AQUA TOPCO LIMITED Director 2013-11-04 CURRENT 2013-09-17 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON PROJECT AQUA BIDCO LIMITED Director 2013-11-04 CURRENT 2013-09-17 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON LAX & SHAW LIMITED Director 2011-05-10 CURRENT 1913-03-15 Active
ALAN STEPHEN HENDERSON GREGG & COMPANY (KNOTTINGLEY) LIMITED Director 2011-05-10 CURRENT 1926-05-05 Active
ALAN STEPHEN HENDERSON PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON ALLIED GLASS HOLDINGS LIMITED Director 2007-01-17 CURRENT 2002-10-22 Active - Proposal to Strike off
ALAN STEPHEN HENDERSON VERALLIA UK LIMITED Director 2002-06-01 CURRENT 1999-09-22 Active
NEIL ANTHONY MASKREY PROJECT MAGNUM (BIDCO) LIMITED Director 2017-11-17 CURRENT 2010-07-21 Active - Proposal to Strike off
NEIL ANTHONY MASKREY ALLIED GLASS HOLDINGS LIMITED Director 2017-11-17 CURRENT 2002-10-22 Active - Proposal to Strike off
NEIL ANTHONY MASKREY PROJECT AQUA TOPCO LIMITED Director 2017-11-17 CURRENT 2013-09-17 Active - Proposal to Strike off
NEIL ANTHONY MASKREY PROJECT AQUA BIDCO LIMITED Director 2017-11-17 CURRENT 2013-09-17 Active - Proposal to Strike off
NEIL ANTHONY MASKREY VERALLIA UK LIMITED Director 2017-11-17 CURRENT 1999-09-22 Active
NEIL ANTHONY MASKREY LAX & SHAW LIMITED Director 2017-11-17 CURRENT 1913-03-15 Active
NEIL ANTHONY MASKREY GREGG & COMPANY (KNOTTINGLEY) LIMITED Director 2017-11-17 CURRENT 1926-05-05 Active
PHILIP MORRIS PROJECT AQUA TOPCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
PHILIP MORRIS PROJECT AQUA BIDCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
PHILIP MORRIS PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-30 CURRENT 2010-07-21 Active - Proposal to Strike off
PHILIP MORRIS ALLIED GLASS HOLDINGS LIMITED Director 2007-01-17 CURRENT 2002-10-22 Active - Proposal to Strike off
PHILIP MORRIS VERALLIA UK LIMITED Director 2007-01-17 CURRENT 1999-09-22 Active
JOHN STEVEN NAUGHTON PROJECT AQUA TOPCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
JOHN STEVEN NAUGHTON PROJECT AQUA BIDCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
JOHN STEVEN NAUGHTON VERALLIA UK LIMITED Director 2011-05-10 CURRENT 1999-09-22 Active
JOHN STEVEN NAUGHTON PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-30 CURRENT 2010-07-21 Active - Proposal to Strike off
TREVOR FRANCIS BYRNE NOVEMBER SUPPORT SOLUTIONS LIMITED Director 2000-12-29 CURRENT 2000-11-01 Active
RICHARD SUMMERS PROJECT AQUA TOPCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
RICHARD SUMMERS PROJECT AQUA BIDCO LIMITED Director 2013-11-07 CURRENT 2013-09-17 Active - Proposal to Strike off
RICHARD SUMMERS PROJECT MAGNUM (BIDCO) LIMITED Director 2010-07-30 CURRENT 2010-07-21 Active - Proposal to Strike off
RICHARD SUMMERS ALLIED GLASS HOLDINGS LIMITED Director 2007-01-17 CURRENT 2002-10-22 Active - Proposal to Strike off
RICHARD SUMMERS VERALLIA UK LIMITED Director 2002-06-01 CURRENT 1999-09-22 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
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-10-03Application to strike the company off the register
2023-07-08FULL ACCOUNTS MADE UP TO 07/11/22
2023-07-04CONFIRMATION STATEMENT MADE ON 25/06/23, WITH UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR NEIL ANTHONY MASKREY
2023-06-28DIRECTOR APPOINTED MR NICOLAS JARRY
2023-01-09APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMMERS
2023-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SUMMERS
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540009
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540010
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540012
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540011
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540013
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540014
2022-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540014
2022-11-07Previous accounting period shortened from 06/12/22 TO 07/11/22
2022-11-07AA01Previous accounting period shortened from 06/12/22 TO 07/11/22
2022-10-31SH19Statement of capital on 2022-10-31 GBP 100
2022-10-31SH20Statement by Directors
2022-10-31CAP-SSSolvency Statement dated 28/10/22
2022-10-31RES13Resolutions passed:
  • Cancelling share premium account 28/10/2022
  • Resolution of reduction in issued share capital
2022-10-30SH0128/10/22 STATEMENT OF CAPITAL GBP 739508.33
2022-08-31FULL ACCOUNTS MADE UP TO 04/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 04/12/21
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MORRIS
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-10-13TM02Termination of appointment of James Stewart Mclean on 2021-09-30
2021-09-08AAFULL ACCOUNTS MADE UP TO 05/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2020-12-08AAFULL ACCOUNTS MADE UP TO 07/12/19
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540006
2020-01-13PSC02Notification of Project Aqua Bidco Limited as a person with significant control on 2019-12-20
2020-01-13PSC07CESSATION OF CBPE CAPITAL LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072585540013
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 072585540010
2019-09-05AAFULL ACCOUNTS MADE UP TO 06/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 09/12/17
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072585540007
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2017-11-22AP01DIRECTOR APPOINTED MR NEIL ANTHONY MASKREY
2017-08-21AAFULL ACCOUNTS MADE UP TO 03/12/16
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2017-07-25CH01Director's details changed for Mr John Steven Naughton on 2016-07-22
2017-07-24PSC02Notification of Cbpe Capital Llp as a person with significant control on 2016-04-06
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS HART
2017-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072585540009
2016-09-12AAFULL ACCOUNTS MADE UP TO 05/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 739508.32
2016-07-21AR0129/06/16 ANNUAL RETURN FULL LIST
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 739508.32
2015-06-24AR0119/06/15 ANNUAL RETURN FULL LIST
2015-06-15AAFULL ACCOUNTS MADE UP TO 06/12/14
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/12/13
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 07/12/13
2014-09-03CH01Director's details changed for Mr Alan Stephen Henderson on 2014-09-02
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 739508.32
2014-07-11AR0119/05/14 ANNUAL RETURN FULL LIST
2014-07-11CH01Director's details changed for Mr John Steven Naughton on 2013-12-09
2013-12-03SH08Change of share class name or designation
2013-11-28RES12VARYING SHARE RIGHTS AND NAMES
2013-11-28RES01ADOPT ARTICLES 28/11/13
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILDE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN O'HARE
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MCMILLAN
2013-11-20RES13Resolutions passed:
  • Debenture, facilities agreement 07/11/2013
2013-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 072585540008
2013-11-13RES01ALTER ARTICLES 08/11/2013
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072585540007
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-13SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 072585540006
2013-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 08/12/12
2013-05-22AR0119/05/13 FULL LIST
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEVEN NAUGHTON / 29/04/2013
2012-10-30AUDAUDITOR'S RESIGNATION
2012-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/12/11
2012-06-18AR0119/05/12 FULL LIST
2011-06-14AR0119/05/11 FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER / 19/05/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN HENDERSON / 19/05/2011
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES STEWART MCLEAN / 19/05/2011
2011-06-10SH0127/05/11 STATEMENT OF CAPITAL GBP 723239.14
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORRIS / 28/10/2010
2011-05-17AP01DIRECTOR APPOINTED MR JAMES THOMAS HART
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/12/10
2011-02-02AP03SECRETARY APPOINTED JAMES STEWART MCLEAN
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-04RES15CHANGE OF NAME 02/11/2010
2010-11-04CERTNMCOMPANY NAME CHANGED PROJECT MAGNUM LIMITED CERTIFICATE ISSUED ON 04/11/10
2010-11-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-27AP01DIRECTOR APPOINTED JOHN NAUGHTON
2010-09-08AP01DIRECTOR APPOINTED JAMES WILDE
2010-09-08AP01DIRECTOR APPOINTED STEPHEN O'HARE
2010-09-08SH02SUB-DIVISION 30/07/10
2010-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-08RES01ADOPT ARTICLES 30/07/2010
2010-09-08AP01DIRECTOR APPOINTED RICHARD SUMMERS
2010-09-08AP01DIRECTOR APPOINTED PHILIP MORRIS
2010-09-08AP01DIRECTOR APPOINTED BRIAN WILLIAMS MCMILLAN
2010-09-08SH0118/08/10 STATEMENT OF CAPITAL GBP 723239.14
2010-09-08SH0118/08/10 STATEMENT OF CAPITAL GBP 712152.18
2010-09-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-03AA01CURRSHO FROM 31/05/2011 TO 06/12/2010
2010-05-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-05-19New incorporation
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
231 - Manufacture of glass and glass products
23130 - Manufacture of hollow glass




Licences & Regulatory approval
We could not find any licences issued to ALLIED GLASS GROUP 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 ALLIED GLASS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-22 Outstanding INVESTEC BANK PLC (AS SECURITY AGENT)
2013-11-16 Outstanding CBPE CAPITAL VIII GP LIMITED
2013-11-13 Outstanding LLOYDS BANK PLC AS SECURITY AGENT
2013-11-08 Outstanding ALAN HENDERSON AS SECURITY TRUSTEE FOR THE SECURED PARTIES, AS FURTHER DESCRIBED WITHIN THE DEBENTURE
INSURANCE ASSIGNMENT OF KEY-MAN POLICIES 2010-12-16 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
DEBENTURE 2010-08-18 Satisfied BARCLAYS PRIVATE EQUITY LIMITED
DEBENTURE 2010-08-18 Satisfied CBPE (GENERAL PARTNER) LIMITED (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2010-07-30 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-06
Annual Accounts
2013-12-07
Annual Accounts
2012-12-08

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 ALLIED GLASS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALLIED GLASS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIED GLASS GROUP LIMITED
Trademarks
We have not found any records of ALLIED GLASS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIED GLASS GROUP 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 (23130 - Manufacture of hollow glass) as ALLIED GLASS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALLIED GLASS GROUP 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 ALLIED GLASS GROUP 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 ALLIED GLASS GROUP 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.