The Isaacs Glass Company Limited NEWMARKET


The Isaacs Glass Company started in year 1992 as Private Limited Company with registration number 02747652. The The Isaacs Glass Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Newmarket at Diasma House. Postal code: CB8 7SQ.

The firm has 3 directors, namely Charles P., Nicholas T. and Trevor K.. Of them, Trevor K. has been with the company the longest, being appointed on 19 June 2020 and Charles P. has been with the company for the least time - from 12 March 2024. At present 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.

The Isaacs Glass Company Limited Address / Contact

Office Address Diasma House
Office Address2 Willie Snaith Road
Town Newmarket
Post code CB8 7SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02747652
Date of Incorporation Wed, 16th Sep 1992
Industry Glazing
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Charles P.

Position: Director

Appointed: 12 March 2024

Nicholas T.

Position: Director

Appointed: 22 June 2023

Trevor K.

Position: Director

Appointed: 19 June 2020

Anton P.

Position: Director

Appointed: 04 March 2022

Resigned: 14 June 2023

Kevin B.

Position: Director

Appointed: 30 June 2020

Resigned: 04 March 2022

Adam W.

Position: Director

Appointed: 18 November 2008

Resigned: 30 June 2020

Anthony B.

Position: Director

Appointed: 01 June 1996

Resigned: 30 June 2020

Harry I.

Position: Director

Appointed: 04 March 1994

Resigned: 30 June 2020

Harry I.

Position: Secretary

Appointed: 07 December 1993

Resigned: 30 June 2020

Peter P.

Position: Secretary

Appointed: 16 September 1992

Resigned: 07 December 1993

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 September 1992

Resigned: 16 September 1992

Anthony B.

Position: Director

Appointed: 16 September 1992

Resigned: 31 July 1994

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1992

Resigned: 16 September 1992

Peter P.

Position: Director

Appointed: 16 September 1992

Resigned: 07 December 1993

Clayman I.

Position: Director

Appointed: 16 September 1992

Resigned: 19 September 1999

John J.

Position: Director

Appointed: 16 September 1992

Resigned: 01 October 2003

People with significant control

The register of persons with significant control that own or have control over the company includes 7 names. As BizStats identified, there is Aluminium & Glass Envelopes Ltd from King's Lynn, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 entity in the PSC register is Yz Holdings Ltd that put Great Massingham, England 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. Then there is Yzagyo Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Aluminium & Glass Envelopes Ltd

Unit 1, Mill Lane Waterford Industrial Estate, Great Massingham, King's Lynn, Norfolk, PE32 2HT, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House, United Kingdom
Registration number 15141926
Notified on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yz Holdings Ltd

Unit 1 Mill Lane, Waterford Ind Estate, Great Massingham, Norfolk, PE32 2HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15141804
Notified on 3 October 2023
Ceased on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yzagyo Limited

Unit 1 Mill Lane, Great Massingham, King's Lynn, Norfolk, PE32 2HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registered In England
Registration number 5400306
Notified on 20 January 2021
Ceased on 3 October 2023
Nature of control: 75,01-100% shares

Trevor K.

Notified on 30 June 2020
Ceased on 20 January 2021
Nature of control: 75,01-100% shares

Adam W.

Notified on 15 September 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Anthony B.

Notified on 15 September 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Harry I.

Notified on 15 September 2016
Ceased on 30 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302020-03-312020-09-302021-09-302022-09-302023-09-30
Net Worth217 155213 012       
Balance Sheet
Cash Bank On Hand 76 731231 858249 059173 662150 89328 341143 410217 037
Current Assets305 105280 434397 856427 332265 340208 504139 313388 401530 319
Debtors172 485182 008146 871155 31077 67654 43378 27638 451145 986
Net Assets Liabilities 213 012318 691351 850246 287172 508118 514131 288237 195
Other Debtors 5 9632 63910 71320 46630 98273 838  
Property Plant Equipment 16 99911 6497 1053 5532 8422 2741 8201 456
Total Inventories 21 69519 12722 96314 0023 17832 696206 540167 296
Cash Bank In Hand111 59376 731       
Stocks Inventory21 02721 695       
Tangible Fixed Assets7 40416 999       
Reserves/Capital
Called Up Share Capital2 8382 838       
Profit Loss Account Reserve212 155208 012       
Shareholder Funds217 155213 012       
Other
Version Production Software     2 020 2 022 
Accrued Liabilities     500750750750
Accumulated Depreciation Impairment Property Plant Equipment 44 87750 63455 17856 48759 44160 00960 46360 827
Average Number Employees During Period   884466
Corporation Tax Payable 7 75029 00416 462     
Corporation Tax Recoverable    10 969    
Creditors 81 05188 48081 25521 94638 17822 413258 933294 580
Increase From Depreciation Charge For Year Property Plant Equipment  5 7574 5443 552711568454364
Net Current Assets Liabilities209 751199 383309 376346 077243 394170 326116 900129 468235 739
Number Shares Issued Fully Paid  2 8382 838     
Other Creditors 30 62422 1018 8618 343  35 850 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 243    
Other Disposals Property Plant Equipment    2 243    
Other Taxation Social Security Payable 13 81822 21820 9986 838    
Par Value Share 111     
Property Plant Equipment Gross Cost 61 87662 28362 28362 28362 28362 28362 28362 283
Provisions For Liabilities Balance Sheet Subtotal 3 3702 3341 332660    
Raw Materials Consumables     3 178   
Taxation Including Deferred Taxation Balance Sheet Subtotal     660660  
Taxation Social Security Payable     16 3234 6687 99338 759
Total Additions Including From Business Combinations Property Plant Equipment  407      
Total Assets Less Current Liabilities217 155216 382321 025353 182246 947173 168119 174131 288 
Trade Creditors Trade Payables 28 85915 15734 9346 76521 35516 995194 861252 677
Trade Debtors Trade Receivables 176 045144 232144 59746 24123 4514 43838 451145 986
Value-added Tax Payable       19 4792 394
Creditors Due Within One Year95 35481 051       
Number Shares Allotted 2 838       
Other Reserves2 1622 162       
Provisions For Liabilities Charges 3 370       
Share Capital Allotted Called Up Paid2 8382 838       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 24th, November 2023
Free Download (7 pages)

Company search