About

Registered Number: 02442570
Date of Incorporation: 13/11/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Saint-Gobain House East Leake, Loughborough, Leicestershire, LE12 6JU,

 

Having been setup in 1989, Saint-gobain Glass (United Kingdom) Ltd has its registered office in Leicestershire. Currently we aren't aware of the number of employees at the this business. There are 23 directors listed for this business in the Companies House registry. Saint-gobain Glass (United Kingdom) Ltd is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KILBY, David Leslie 01 November 2017 - 1
SANDHU, Amarjit Singh 01 December 2017 - 1
ASCHENBROICH, Jacques Andre 21 January 1997 28 February 2008 1
BAUDOLT D HAUTEFEUILLE, Eric Edouard Marie Elie N/A 02 January 2002 1
BUCKLEY-MELLOR, Alan 01 June 2001 14 September 2001 1
CARIN, Simon Patrick Campbell 08 September 2009 01 November 2017 1
CARPENTIER, Benoit 01 September 1999 27 March 2000 1
CROUZET, Philippe Jacques 14 March 1996 21 January 1997 1
DE CHALENDAR, Pierre Andre 27 March 2000 01 February 2003 1
GRENET, Xavier N/A 21 January 1997 1
HIGGINS, Alistair Clive 29 January 1999 01 June 2001 1
HUGUEN, Guillerme 29 January 1999 01 December 2002 1
LAMB, Ronald Hunter N/A 30 June 1994 1
MALMENDIER, Helmut N/A 21 January 1997 1
MOSER, Francois-Xavier 28 February 2008 01 October 2012 1
NEETESON, Reinier Paul 21 January 1997 01 September 1999 1
NEY, Gerhard Albert 01 July 1994 02 February 1996 1
TARDY, Claude-Alain 21 January 1997 01 October 2005 1
VAISSAIRE, Jean-Marie Raymond Félix 01 October 2012 22 November 2018 1
VAN OSSEL, Marc N/A 14 March 1996 1
WALKER, Richard Alan 01 February 2012 14 November 2017 1
WALL, Richard John 02 January 2002 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
KEEN, Richard 01 May 2020 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
PSC05 - N/A 30 September 2020
AP03 - Appointment of secretary 12 May 2020
TM02 - Termination of appointment of secretary 12 May 2020
CS01 - N/A 29 April 2020
AP01 - Appointment of director 27 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 March 2019
SH01 - Return of Allotment of shares 04 January 2019
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 07 March 2018
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 03 November 2017
TM01 - Termination of appointment of director 03 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 01 March 2016
AP01 - Appointment of director 25 January 2016
TM01 - Termination of appointment of director 22 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 03 February 2015
SH01 - Return of Allotment of shares 05 January 2015
CERTNM - Change of name certificate 31 December 2014
AD01 - Change of registered office address 31 December 2014
RESOLUTIONS - N/A 07 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2014
SH19 - Statement of capital 07 November 2014
CAP-SS - N/A 07 November 2014
AA - Annual Accounts 09 October 2014
RESOLUTIONS - N/A 24 September 2014
CC04 - Statement of companies objects 24 September 2014
AR01 - Annual Return 05 March 2014
AUD - Auditor's letter of resignation 18 February 2014
MISC - Miscellaneous document 14 February 2014
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 24 July 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 04 October 2012
SH01 - Return of Allotment of shares 21 September 2012
CERTNM - Change of name certificate 20 March 2012
RESOLUTIONS - N/A 20 March 2012
AR01 - Annual Return 20 March 2012
AP01 - Appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 02 March 2011
RESOLUTIONS - N/A 13 January 2011
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 17 May 2010
AR01 - Annual Return 24 March 2010
TM01 - Termination of appointment of director 21 October 2009
AP01 - Appointment of director 20 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 04 March 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 22 October 2007
287 - Change in situation or address of Registered Office 19 April 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
363a - Annual Return 09 March 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
123 - Notice of increase in nominal capital 28 December 2005
AA - Annual Accounts 03 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
AUD - Auditor's letter of resignation 12 May 2005
363a - Annual Return 30 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
AA - Annual Accounts 17 August 2004
363a - Annual Return 17 March 2004
AA - Annual Accounts 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 11 June 2003
363a - Annual Return 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 15 April 2003
AUD - Auditor's letter of resignation 20 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
AA - Annual Accounts 02 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 August 2002
363s - Annual Return 29 March 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 September 2001
288b - Notice of resignation of directors or secretaries 19 June 2001
288a - Notice of appointment of directors or secretaries 19 June 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
RESOLUTIONS - N/A 13 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 27 March 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2000
353 - Register of members 04 December 2000
RESOLUTIONS - N/A 16 November 2000
128(4) - Notice of assignment of name or new name to any class of shares 16 November 2000
MEM/ARTS - N/A 16 November 2000
AA - Annual Accounts 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
363a - Annual Return 08 March 2000
AA - Annual Accounts 27 January 2000
363a - Annual Return 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 27 September 1999
288c - Notice of change of directors or secretaries or in their particulars 20 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
353 - Register of members 07 September 1999
RESOLUTIONS - N/A 15 May 1999
RESOLUTIONS - N/A 15 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1999
123 - Notice of increase in nominal capital 23 April 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363s - Annual Return 31 December 1998
AA - Annual Accounts 13 October 1998
AUD - Auditor's letter of resignation 10 August 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
363s - Annual Return 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 02 February 1997
AA - Annual Accounts 25 July 1996
288 - N/A 17 June 1996
288 - N/A 17 June 1996
288 - N/A 02 April 1996
363x - Annual Return 19 December 1995
AA - Annual Accounts 21 September 1995
123 - Notice of increase in nominal capital 17 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
RESOLUTIONS - N/A 01 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1995
363x - Annual Return 07 December 1994
AA - Annual Accounts 25 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
RESOLUTIONS - N/A 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 1994
123 - Notice of increase in nominal capital 24 October 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 11 July 1994
288 - N/A 11 July 1994
363x - Annual Return 02 December 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
123 - Notice of increase in nominal capital 18 October 1993
AA - Annual Accounts 18 October 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1993
288 - N/A 24 December 1992
288 - N/A 24 December 1992
363x - Annual Return 24 December 1992
AA - Annual Accounts 27 October 1992
288 - N/A 01 May 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
363x - Annual Return 11 March 1992
AA - Annual Accounts 29 August 1991
AA - Annual Accounts 29 August 1991
RESOLUTIONS - N/A 28 April 1991
RESOLUTIONS - N/A 28 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1991
123 - Notice of increase in nominal capital 28 April 1991
MEM/ARTS - N/A 28 April 1991
RESOLUTIONS - N/A 07 January 1991
RESOLUTIONS - N/A 07 January 1991
123 - Notice of increase in nominal capital 07 January 1991
287 - Change in situation or address of Registered Office 04 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1990
RESOLUTIONS - N/A 25 September 1990
RESOLUTIONS - N/A 25 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1990
123 - Notice of increase in nominal capital 25 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 September 1990
288 - N/A 30 July 1990
288 - N/A 30 July 1990
288 - N/A 13 July 1990
288 - N/A 10 July 1990
RESOLUTIONS - N/A 18 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 April 1990
287 - Change in situation or address of Registered Office 02 April 1990
288 - N/A 02 April 1990
400 - Particulars of a mortgage or charge subject to which property has been acquired 30 March 1990
RESOLUTIONS - N/A 16 March 1990
MEM/ARTS - N/A 16 March 1990
CERTNM - Change of name certificate 09 March 1990
395 - Particulars of a mortgage or charge 21 February 1990
MISC - Miscellaneous document 13 November 1989
NEWINC - New incorporation documents 13 November 1989

Mortgages & Charges

Description Date Status Charge by
Deed of accession 07 February 1990 Fully Satisfied

N/A

Composite guarantee and debenture 04 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.