Selectaglaze Limited ST ALBANS


Founded in 1966, Selectaglaze, classified under reg no. 00879879 is an active company. Currently registered at Alban Park AL4 0JJ, St Albans the company has been in the business for fifty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Meredith C., Andrew W. and Colin B. and others. Of them, Keith M. has been with the company the longest, being appointed on 1 July 1999 and Andrew W. has been with the company for the least time - from 1 June 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Selectaglaze Limited Address / Contact

Office Address Alban Park
Office Address2 Hatfield Road
Town St Albans
Post code AL4 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00879879
Date of Incorporation Mon, 23rd May 1966
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Meredith C.

Position: Director

Resigned:

Andrew W.

Position: Director

Appointed: 01 June 2021

Colin B.

Position: Director

Appointed: 01 January 2015

Keith M.

Position: Director

Appointed: 01 July 1999

Kathlyn C.

Position: Director

Resigned: 30 January 2018

David L.

Position: Director

Appointed: 04 April 2016

Resigned: 26 March 2021

David L.

Position: Secretary

Appointed: 04 April 2016

Resigned: 26 March 2021

Patrick D.

Position: Director

Appointed: 01 January 2008

Resigned: 29 February 2016

Brian S.

Position: Director

Appointed: 01 July 1999

Resigned: 31 March 2014

Peter R.

Position: Director

Appointed: 28 February 1991

Resigned: 26 June 1998

Meredith C.

Position: Secretary

Appointed: 28 February 1991

Resigned: 01 January 2008

Christopher C.

Position: Director

Appointed: 28 February 1991

Resigned: 05 December 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Selectaglaze Holdings Limited from St Albans, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Albangroup Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Albanksy Holdings Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Selectaglaze Holdings Limited

Alban Park Hatfield Road, St Albans, Hertfordshire, AL4 0JJ, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 13728121
Notified on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albangroup Limited

Harben House Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 13729090
Notified on 23 December 2021
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albanksy Holdings Limited

Harben House Harben Parade, Finchley Road, London, NW3 6LH, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 08275737
Notified on 6 April 2016
Ceased on 23 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 033 853631 1701 011 3201 993 4351 123 566
Current Assets6 025 2465 624 8184 834 8376 158 6426 096 628
Debtors2 161 1213 181 9922 022 7072 203 7392 055 558
Net Assets Liabilities5 222 0075 351 4944 755 6175 415 4254 817 259
Other Debtors34 5833 3963961 000398 237
Property Plant Equipment699 064849 265712 644698 250566 205
Total Inventories334 274309 340297 375458 640415 806
Other
Audit Fees Expenses22 18043 71021 75018 50032 180
Company Contributions To Money Purchase Plans Directors79 14781 99551 457150 396197 692
Director Remuneration696 626427 908300 349414 054510 311
Number Directors Accruing Benefits Under Money Purchase Scheme444  
Accrued Liabilities615 524528 282318 462899 8651 197 221
Accumulated Depreciation Impairment Property Plant Equipment1 264 7271 290 6861 372 8831 370 7151 458 722
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 100 713-30 65244 471-21 863
Administrative Expenses2 768 8332 645 9132 621 4832 505 3132 995 087
Amounts Owed By Group Undertakings493 0821 086 053747 037525 698 
Amounts Owed To Group Undertakings16 62613 476   
Amounts Recoverable On Contracts266 269178 784119 257235 282244 722
Applicable Tax Rate1919191919
Average Number Employees During Period9998887373
Bank Borrowings Overdrafts269 122    
Bank Overdrafts269 122    
Capital Commitments332 219203 625   
Comprehensive Income Expense652 793229 487-595 877659 808-598 166
Corporation Tax Payable94 768  26 172230 348
Cost Sales3 984 8253 518 7372 845 7603 188 3693 822 594
Creditors1 502 3031 021 876721 8031 326 9351 752 905
Current Asset Investments2 495 9981 502 3161 503 4351 502 8282 501 698
Current Tax For Period94 270  26 172230 348
Deferred Tax Liabilities 100 71370 061114 53292 669
Depreciation Expense Property Plant Equipment222 781250 035299 958214 062243 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 224 076217 761216 230154 993
Disposals Property Plant Equipment 283 143217 761229 048154 993
Distribution Costs1 176 3221 242 9531 017 970966 575971 080
Dividends Paid139 500100 000   
Dividends Paid On Shares139 500100 000   
Dividends Paid On Shares Final39 500    
Dividends Paid On Shares Interim100 000100 000   
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax    -1 477 500
Further Operating Expense Item Component Total Operating Expenses147 653128 809246 848254 098266 110
Future Minimum Lease Payments Under Non-cancellable Operating Leases138 000245 000245 000266 896266 896
Gain Loss On Disposals Property Plant Equipment17 888-477 60 38022 472
Gross Profit Loss4 648 6554 104 1282 353 2144 150 5584 997 830
Increase From Depreciation Charge For Year Property Plant Equipment 250 035299 958214 062243 000
Issue Bonus Shares Decrease Increase In Equity    1 477 500
Loans Owed By Related Parties    394 198
Merchandise334 274309 340297 375458 640415 806
Net Current Assets Liabilities4 522 9434 602 9424 113 0344 831 7074 343 723
Number Shares Issued Fully Paid 1 0001 0001 0001 000
Operating Profit Loss711 841219 657-721 307720 1991 044 072
Other Comprehensive Income Expense Net Tax    -1 477 500
Other Creditors21 6501 2318221 3052 355
Other Current Asset Investments Balance Sheet Subtotal2 495 9981 502 3161 503 4351 502 8282 501 698
Other Deferred Tax Expense Credit 100 713-30 65244 471-21 863
Other Interest Receivable Similar Income Finance Income35 22238 31320 48610 25243 747
Other Operating Income Format18 3414 395564 93241 52912 409
Other Taxation Social Security Payable309 704301 230250 386103 996104 695
Par Value Share 1111
Payments To Related Parties    245 000
Pension Other Post-employment Benefit Costs Other Pension Costs389 372440 092403 636450 189499 001
Prepayments Accrued Income574 066642 413376 242268 175494 695
Profit Loss652 793229 487-595 877659 808879 334
Profit Loss On Ordinary Activities Before Tax747 063257 970-700 821730 4511 087 819
Property Plant Equipment Gross Cost1 963 7912 139 9512 085 5272 068 9652 024 927
Provisions 100 71370 061114 53292 669
Provisions For Liabilities Balance Sheet Subtotal 100 71370 061114 53292 669
Social Security Costs440 530382 543316 799336 125381 449
Staff Costs Employee Benefits Expense4 973 1604 480 6913 691 7363 776 3854 390 097
Tax Decrease Increase From Effect Revenue Exempt From Taxation3 399  11 4734 270
Tax Expense Credit Applicable Tax Rate141 94249 014-133 156138 786206 686
Tax Increase Decrease From Effect Capital Allowances Depreciation-10 602-46 29030 652-10 63619 128
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 7031 437217123420
Tax Tax Credit On Profit Or Loss On Ordinary Activities94 27028 483-104 94470 643208 485
Total Additions Including From Business Combinations Property Plant Equipment 459 303163 337212 486110 955
Total Assets Less Current Liabilities5 222 0075 452 2074 825 6785 529 9574 909 928
Total Current Tax Expense Credit94 270-72 230-74 29226 172 
Total Operating Lease Payments9 65313 2411 8483 0252 891
Trade Creditors Trade Payables174 909177 657152 133295 597218 286
Trade Debtors Trade Receivables793 1211 271 346779 7751 173 584917 904
Turnover Revenue8 633 4807 622 8655 198 9747 338 9278 820 424
Wages Salaries4 143 2583 658 0562 971 3012 990 0713 509 647

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 8th, August 2023
Free Download (23 pages)

Company search

Advertisements