Allenby Glass Limited LINCOLN


Allenby Glass started in year 1997 as Private Limited Company with registration number 03441959. The Allenby Glass company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Lincoln at 16 Bishops Road. Postal code: LN2 4JZ.

The firm has one director. Jeremy W., appointed on 3 November 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allenby Glass Limited Address / Contact

Office Address 16 Bishops Road
Town Lincoln
Post code LN2 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441959
Date of Incorporation Tue, 30th Sep 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (41 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Jeremy W.

Position: Director

Appointed: 03 November 2017

Robert B.

Position: Director

Appointed: 05 February 2007

Resigned: 03 November 2017

David H.

Position: Director

Appointed: 05 February 2007

Resigned: 03 November 2017

Lisa H.

Position: Director

Appointed: 05 February 2007

Resigned: 03 November 2017

David H.

Position: Secretary

Appointed: 31 July 2005

Resigned: 03 November 2017

Martin H.

Position: Secretary

Appointed: 01 June 1999

Resigned: 31 July 2005

Martin H.

Position: Director

Appointed: 30 September 1997

Resigned: 05 February 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 30 September 1997

Resigned: 30 September 1997

Robert B.

Position: Director

Appointed: 30 September 1997

Resigned: 31 July 2005

Carl F.

Position: Director

Appointed: 30 September 1997

Resigned: 01 June 1999

Carl F.

Position: Secretary

Appointed: 30 September 1997

Resigned: 01 June 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 September 1997

Resigned: 30 September 1997

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Jeremy W. The abovementioned PSC has significiant influence or control over this company,.

Jeremy W.

Notified on 3 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth47 87073 56857 210       
Balance Sheet
Cash Bank In Hand682626327       
Cash Bank On Hand  32751811 59613 63117 47725 579179 628182 175
Current Assets224 226236 358175 993210 056203 788215 685255 367287 450491 770532 728
Debtors201 130217 226157 072192 741172 262176 698212 100239 712285 549324 594
Net Assets Liabilities  57 21077 17098 212115 36825 62960 472130 451203 643
Net Assets Liabilities Including Pension Asset Liability47 87073 56857 210       
Other Debtors  2 4747 1071 30987691115 68313 95616 572
Property Plant Equipment  24 51331 87027 60020 70017 67611 82179 758 
Stocks Inventory22 41418 50618 594       
Tangible Fixed Assets40 14530 76824 513       
Total Inventories  18 59416 79719 93025 35625 79022 15926 59325 959
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve47 86873 56657 208       
Shareholder Funds47 87073 56857 210       
Other
Accumulated Depreciation Impairment Property Plant Equipment  148 777147 227152 955159 855164 708153 770166 553190 725
Amounts Owed To Group Undertakings      100 000100 000200 000180 000
Amounts Recoverable On Contracts  4 5494 4566 3755 2587 9381 1087 0316 368
Average Number Employees During Period  1111101212121212
Bank Borrowings Overdrafts  20 15934 015      
Bank Overdrafts  20 15934 015      
Creditors  138 5839 5194 297117 498244 407236 81123 153391 717
Creditors Due After One Year5 457         
Creditors Due Within One Year203 297187 636138 583       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 631  44315 497  
Disposals Property Plant Equipment   10 500  44316 793  
Finance Lease Liabilities Present Value Total   9 5194 2974 297  23 1539 923
Increase From Depreciation Charge For Year Property Plant Equipment   7 081 6 9005 2964 55912 78324 172
Net Current Assets Liabilities20 92948 72237 41060 87479 60198 18710 96050 63987 083141 011
Number Shares Allotted 11       
Number Shares Issued Fully Paid   1 11111
Other Creditors  9 4393 6033 3763 02126 06011 47310 0287 105
Other Taxation Social Security Payable  38 86134 54033 91137 68330 61053 21384 58099 677
Par Value Share 111 11111
Property Plant Equipment Gross Cost  173 290179 097180 555180 555182 384165 591246 311288 811
Provisions For Liabilities Balance Sheet Subtotal  4 7136 0554 6923 5193 0071 98813 23722 224
Provisions For Liabilities Charges7 7475 9224 713       
Secured Debts58 67627 42420 159       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 8791 916       
Tangible Fixed Assets Cost Or Valuation170 495171 374173 290       
Tangible Fixed Assets Depreciation130 350140 606148 777       
Tangible Fixed Assets Depreciation Charged In Period 10 2568 171       
Total Additions Including From Business Combinations Property Plant Equipment   16 307  2 272 80 72042 500
Total Assets Less Current Liabilities61 07479 49061 92392 744107 201118 88728 63662 460166 841239 097
Total Borrowings  20 15948 327      
Trade Creditors Trade Payables  70 12472 23181 67872 49787 73772 12599 20595 012
Trade Debtors Trade Receivables  150 049181 178164 578170 564203 251222 921264 562301 654

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 7th, February 2024
Free Download (8 pages)

Company search

Advertisements