Allder Glass Limited READING


Allder Glass started in year 1997 as Private Limited Company with registration number 03418995. The Allder Glass company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Reading at Victoria House. Postal code: RG1 1TG. Since Thu, 21st Aug 1997 Allder Glass Limited is no longer carrying the name Simon Allder.

The firm has 4 directors, namely Duncan M., Kimberley F. and Simon A. and others. Of them, Paul H. has been with the company the longest, being appointed on 1 May 1999 and Duncan M. and Kimberley F. have been with the company for the least time - from 10 January 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lisa W. who worked with the the firm until 24 June 2009.

Allder Glass Limited Address / Contact

Office Address Victoria House
Office Address2 26 Queen Victoria Street
Town Reading
Post code RG1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03418995
Date of Incorporation Wed, 13th Aug 1997
Industry Painting
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Duncan M.

Position: Director

Appointed: 10 January 2017

Kimberley F.

Position: Director

Appointed: 10 January 2017

Simon A.

Position: Director

Appointed: 01 March 2004

Paul H.

Position: Director

Appointed: 01 May 1999

Lisa W.

Position: Director

Appointed: 01 May 1999

Resigned: 24 June 2009

Susan H.

Position: Director

Appointed: 01 May 1999

Resigned: 01 March 2004

Lisa W.

Position: Secretary

Appointed: 14 October 1997

Resigned: 24 June 2009

Simon A.

Position: Director

Appointed: 14 October 1997

Resigned: 01 May 1999

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 13 August 1997

Resigned: 13 August 1997

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1997

Resigned: 13 August 1997

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Allder Group Limited from Reading, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allder Group Limited

Victoria House 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

Legal authority England & Wales
Legal form Limited Liability Company
Country registered England And Wales
Place registered England & Wales
Registration number 11340877
Notified on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon A.

Notified on 30 June 2016
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simon Allder August 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand601 991624 100409 234504 870575 120944 071
Current Assets1 154 9261 297 4781 466 2081 765 1382 162 4762 537 361
Debtors522 935643 3781 026 9741 230 2681 557 3561 563 290
Net Assets Liabilities986 9691 245 0611 458 3371 641 8681 911 0352 388 152
Other Debtors25 01850 33845 81865 37511 21139 678
Property Plant Equipment67 22962 95860 71445 53536 936 
Total Inventories30 00030 00030 00030 00030 00030 000
Other
Accumulated Amortisation Impairment Intangible Assets207 212228 712250 000250 000250 000 
Accumulated Depreciation Impairment Property Plant Equipment134 010146 611166 850182 029194 39026 234
Amounts Owed By Group Undertakings  839 0391 017 3081 215 1021 307 492
Average Number Employees During Period12131511119
Bank Borrowings Overdrafts2 18215 653 9 428  
Creditors365 965225 404157 710260 774381 943298 626
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 385    
Disposals Property Plant Equipment 10 995    
Fixed Assets210 017184 246160 714145 535136 936160 331
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 50032 000    
Increase From Amortisation Charge For Year Intangible Assets 21 50021 288   
Increase From Depreciation Charge For Year Property Plant Equipment 20 98620 23915 17912 36120 111
Intangible Assets42 78821 288    
Intangible Assets Gross Cost250 000250 000250 000250 000250 000 
Investments Fixed Assets100 000100 000100 000100 000100 000100 000
Investments In Group Undertakings100 000100 000100 000100 000100 000100 000
Merchandise30 00030 00030 00030 00030 00030 000
Net Current Assets Liabilities788 9611 072 0741 308 4981 504 3641 780 5332 238 735
Other Creditors124 33447 8666 72435 879126 07210 241
Other Taxation Social Security Payable81 50246 86424 20949 91086 810158 572
Property Plant Equipment Gross Cost201 239209 569227 564227 564231 326274 832
Provisions For Liabilities Balance Sheet Subtotal12 00911 25910 8758 0316 43410 914
Total Additions Including From Business Combinations Property Plant Equipment 19 32517 995 3 7626 979
Total Assets Less Current Liabilities998 9781 256 3201 469 2121 649 8991 917 4692 399 066
Trade Creditors Trade Payables157 947115 02197 777136 557169 061129 813
Trade Debtors Trade Receivables497 917593 040142 117147 585331 043216 120
Amounts Owed To Group Undertakings  29 00029 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements