Standard Patent Glazing Company Limited(the) WEST YORKSHIRE


Founded in 1904, Standard Patent Glazing Company (the), classified under reg no. 00080479 is an active company. Currently registered at Flagship House, Forge Lane WF12 9EL, West Yorkshire the company has been in the business for 120 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Jonathan L., Christopher R. and Darren L.. Of them, Darren L. has been with the company the longest, being appointed on 1 March 2003 and Jonathan L. has been with the company for the least time - from 3 April 2017. 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.

Standard Patent Glazing Company Limited(the) Address / Contact

Office Address Flagship House, Forge Lane
Office Address2 Dewsbury
Town West Yorkshire
Post code WF12 9EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00080479
Date of Incorporation Sat, 26th Mar 1904
Industry Other manufacturing n.e.c.
End of financial Year 31st July
Company age 120 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Harrison Blakeley Accountancy Ltd

Position: Corporate Secretary

Appointed: 01 November 2022

Jonathan L.

Position: Director

Appointed: 03 April 2017

Christopher R.

Position: Director

Appointed: 01 August 2011

Darren L.

Position: Director

Appointed: 01 March 2003

Darren L.

Position: Secretary

Appointed: 01 May 2017

Resigned: 01 November 2022

Scott D.

Position: Director

Appointed: 01 August 2011

Resigned: 31 March 2020

Samantha E.

Position: Secretary

Appointed: 30 July 2010

Resigned: 01 May 2017

Martin B.

Position: Secretary

Appointed: 31 October 2003

Resigned: 30 July 2010

Martin B.

Position: Director

Appointed: 01 October 1995

Resigned: 01 August 2011

Ronald E.

Position: Secretary

Appointed: 02 January 1995

Resigned: 31 October 2003

Keith G.

Position: Director

Appointed: 02 January 1995

Resigned: 01 August 2014

Ronald E.

Position: Director

Appointed: 02 January 1995

Resigned: 31 October 2003

Gerald H.

Position: Director

Appointed: 31 December 1991

Resigned: 15 June 1994

Geoffrey T.

Position: Director

Appointed: 31 December 1991

Resigned: 29 April 1995

Harold R.

Position: Director

Appointed: 31 December 1991

Resigned: 30 December 1994

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 January 1996

Donald A.

Position: Director

Appointed: 31 December 1991

Resigned: 19 December 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Jonathan L. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jonathan L.

Notified on 23 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand859 5761 169 273860 278810 192928 169331 745783 706
Current Assets1 941 4022 196 6892 026 2181 830 6691 773 3921 789 1322 018 890
Debtors631 440543 123723 668602 791433 870660 973490 921
Net Assets Liabilities1 423 1871 531 8821 509 7231 744 1261 618 4251 683 9691 797 627
Other Debtors27 28923 07628 101154 330170 532159 461170 477
Property Plant Equipment132 301115 022121 739171 172227 344211 072 
Total Inventories450 386484 293442 272417 685411 353796 414744 263
Other
Accumulated Depreciation Impairment Property Plant Equipment458 015489 803519 385520 479537 264592 026329 791
Average Number Employees During Period39362527303034
Creditors10 00010 00010 00010 00010 00010 000361 773
Cumulative Preference Share Dividends Unpaid10 00010 00010 00010 000   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 914 54 73757 9656 8823 418
Disposals Property Plant Equipment 8 500 64 95079 51712 9955 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases8808808808808803442 907
Increase From Depreciation Charge For Year Property Plant Equipment 36 70229 58255 83174 75061 64467 890
Merchandise320 558405 653415 174341 619331 070643 646606 946
Net Current Assets Liabilities1 315 7581 440 9631 414 5931 610 5741 443 3391 522 1801 657 117
Other Creditors10 00010 00010 00010 00010 00010 00063 588
Other Taxation Social Security Payable107 225155 390255 06284 734118 98996 928157 657
Property Plant Equipment Gross Cost590 316604 825641 124691 651764 608803 09833 974
Provisions For Liabilities Balance Sheet Subtotal14 87214 10316 60927 62042 25839 28353 301
Total Additions Including From Business Combinations Property Plant Equipment 23 00936 299115 477152 47451 48563 309
Total Assets Less Current Liabilities1 448 0591 555 9851 536 3321 781 7461 670 6831 733 2521 914 516
Trade Creditors Trade Payables129 384110 394125 33133 47863 24896 958105 996
Trade Debtors Trade Receivables604 151520 047695 567448 461263 338501 512320 444
Work In Progress129 82878 64027 09876 06680 283152 768137 317

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts for the period up to 2023-07-31
filed on: 14th, February 2024
Free Download (10 pages)

Company search

Advertisements