Company NameAllglass Reprocessors (U.K.) Limited
DirectorAndre Thomsen
Company StatusActive
Company NumberSC226505
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2612Shaping & process of flat glass
SIC 23120Shaping and processing of flat glass

Directors

Secretary NameMr Dennis Wager
StatusCurrent
Appointed04 May 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence Address29 Skojtevej Geveko Markings Denmark A/S
Dk 2770 Kastrup
Denmark
Director NameMr Andre Thomsen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed05 June 2019(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleChief Operating Officer
Country of ResidenceDenmark
Correspondence Address27b Skojtevej
Kastrup 2770
Denmark
Director NameMichael Thomas Tracey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(3 weeks after company formation)
Appointment Duration7 years (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Millburn Drive
Kilmacolm
PA13 4JF
Scotland
Secretary NameRev Thomas Michael McCurry
NationalityBritish
StatusResigned
Appointed10 January 2002(3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2005)
RoleCompany Director
Correspondence Address53 Carlibar Road
Barrhead
Glasgow
G78 1AD
Scotland
Secretary NameMrs Jane Claire Stewart
NationalityBritish
StatusResigned
Appointed06 September 2005(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Abbey View
Stirling
Stirlingshire
FK9 5JZ
Scotland
Director NameMr Thomas Benedict Breen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed14 May 2006(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2009)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Cherbury Gardens
Booterstown
County Dublin
Irish
Director NameMr John Rainey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(5 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashwood
Firwood Park
Oldham
Lancashire
OL9 9TR
Director NameNils Goran Wolff
Date of BirthJuly 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed13 November 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 August 2010)
RoleBusiness Controller
Correspondence AddressKungsgatan 6a
411 19 Gothenburg
Foreign
Director NameJimmy Olsson
Date of BirthDecember 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed01 July 2009(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressJohns Gata 9
Vastra Frolunda
Se 421 65
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed03 August 2009(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameMr Goran Eklund
Date of BirthDecember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed16 August 2010(8 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2016)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressBox 2137
Marieholmsgatan 36 Se-403 13
Goteborg
Sweden
Secretary NameRobert James Ashall
StatusResigned
Appointed20 September 2010(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 2014)
RoleCompany Director
Correspondence Address16 Derry Hill
Menston
Ilkley
West Yorkshire
LS29 6NF
Director NameMr Hans Peder Hansen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2011(9 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 June 2019)
RoleProduction Manager
Country of ResidenceDenmark
Correspondence Address49 Burnbrae Road
Linwood
Paisley
Renfrew
PA3 3BD
Scotland
Director NameMrs Agnes Catherine Colhoun
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11 Brierie Avenue
Crosslee
Johnstone
Renfrewshire
PA6 7BQ
Scotland
Secretary NameStacey Greyshon
StatusResigned
Appointed12 May 2014(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressG4 Whitehall Quay 2 Riverside Way
Leeds
LS1 4EH
Director NameMr Ulrik Haagen-Olsen
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed01 April 2016(14 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2019)
RoleCEO
Country of ResidenceDenmark
Correspondence Address34 Longelsevej
Dk-5900
Rudkoebing
Denmark
Secretary NameMr Carsten Mikkelsen
StatusResigned
Appointed01 April 2016(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2017)
RoleCompany Director
Correspondence Address34 Longelsevej
Dk-5900
Rudkoebing
Denmark
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteallglass.org.uk
Email address[email protected]
Telephone01505 325564
Telephone regionJohnstone

Location

Registered Address49 Burnbrae Road
Linwood
Paisley
Renfrew
PA3 3BD
Scotland
ConstituencyPaisley and Renfrewshire South
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lkf Materials A/s
50.00%
Ordinary A
2 at £1Lkf Materials A/s
50.00%
Ordinary B

Financials

Year2014
Net Worth-£29,271
Cash£633,061
Current Liabilities£2,108,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Charges

26 August 2016Delivered on: 26 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 August 2009Delivered on: 17 August 2009
Satisfied on: 20 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

17 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
9 December 2019Termination of appointment of Ulrik Haagen-Olsen as a director on 1 December 2019 (1 page)
2 October 2019Termination of appointment of Agnes Catherine Colhoun as a director on 30 September 2019 (1 page)
13 September 2019Satisfaction of charge SC2265050002 in full (1 page)
23 August 2019Accounts for a small company made up to 31 December 2018 (10 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 June 2019Termination of appointment of Hans Peder Hansen as a director on 5 June 2019 (1 page)
17 June 2019Appointment of Mr Andre Thomsen as a director on 5 June 2019 (2 pages)
12 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
8 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 May 2017Termination of appointment of Carsten Mikkelsen as a secretary on 4 May 2017 (1 page)
11 May 2017Appointment of Mr Dennis Wager as a secretary on 4 May 2017 (2 pages)
11 May 2017Appointment of Mr Dennis Wager as a secretary on 4 May 2017 (2 pages)
11 May 2017Termination of appointment of Carsten Mikkelsen as a secretary on 4 May 2017 (1 page)
26 August 2016Registration of charge SC2265050002, created on 26 August 2016 (11 pages)
26 August 2016Registration of charge SC2265050002, created on 26 August 2016 (11 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
(7 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
16 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 April 2016Appointment of Mr Carsten Mikkelsen as a secretary on 1 April 2016 (2 pages)
25 April 2016Termination of appointment of Goran Eklund as a director on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Stacey Greyshon as a secretary on 1 April 2016 (1 page)
25 April 2016Termination of appointment of Stacey Greyshon as a secretary on 1 April 2016 (1 page)
25 April 2016Appointment of Mr Ulrik Haagen-Olsen as a director on 1 April 2016 (2 pages)
25 April 2016Appointment of Mr Ulrik Haagen-Olsen as a director on 1 April 2016 (2 pages)
25 April 2016Termination of appointment of Goran Eklund as a director on 1 April 2016 (1 page)
25 April 2016Appointment of Mr Carsten Mikkelsen as a secretary on 1 April 2016 (2 pages)
3 July 2015Full accounts made up to 31 December 2014 (6 pages)
3 July 2015Full accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(7 pages)
6 May 2015Section 519 (1 page)
6 May 2015Section 519 (1 page)
16 February 2015Auditor's resignation (6 pages)
16 February 2015Auditor's resignation (6 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(7 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 May 2014Appointment of Stacey Greyshon as a secretary (2 pages)
23 May 2014Termination of appointment of Robert Ashall as a secretary (1 page)
23 May 2014Termination of appointment of Robert Ashall as a secretary (1 page)
23 May 2014Appointment of Stacey Greyshon as a secretary (2 pages)
7 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(7 pages)
7 February 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 4
(7 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
1 October 2013Full accounts made up to 31 December 2012 (19 pages)
30 September 2013Termination of appointment of John Rainey as a director (1 page)
30 September 2013Termination of appointment of John Rainey as a director (1 page)
20 June 2013Satisfaction of charge 1 in full (1 page)
20 June 2013Satisfaction of charge 1 in full (1 page)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (8 pages)
22 November 2012Appointment of Mrs Agnes Catherine Colhoun as a director (2 pages)
22 November 2012Appointment of Mrs Agnes Catherine Colhoun as a director (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (19 pages)
8 October 2012Full accounts made up to 31 December 2011 (19 pages)
29 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (7 pages)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
12 August 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Appointment of Mr Hans Peder Hansen as a director (2 pages)
20 May 2011Termination of appointment of Jimmy Olsson as a director (1 page)
20 May 2011Appointment of Mr Hans Peder Hansen as a director (2 pages)
20 May 2011Termination of appointment of Jimmy Olsson as a director (1 page)
27 January 2011Termination of appointment of Mark Keane as a secretary (1 page)
27 January 2011Appointment of Robert James Ashall as a secretary (2 pages)
27 January 2011Appointment of Robert James Ashall as a secretary (2 pages)
27 January 2011Termination of appointment of Mark Keane as a secretary (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (7 pages)
20 December 2010Director's details changed for Jimmy Olsson on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Jimmy Olsson on 20 December 2010 (2 pages)
10 December 2010Full accounts made up to 31 December 2009 (20 pages)
10 December 2010Full accounts made up to 31 December 2009 (20 pages)
15 September 2010Appointment of Mr Goran Eklund as a director (2 pages)
15 September 2010Appointment of Mr Goran Eklund as a director (2 pages)
15 September 2010Termination of appointment of Nils Wolff as a director (1 page)
15 September 2010Termination of appointment of Nils Wolff as a director (1 page)
22 June 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
22 June 2010Annual return made up to 20 December 2009 with a full list of shareholders (14 pages)
19 April 2010Full accounts made up to 31 March 2009 (20 pages)
19 April 2010Full accounts made up to 31 March 2009 (20 pages)
2 October 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
2 October 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
2 September 2009Director appointed jimmy olsson (2 pages)
2 September 2009Director appointed jimmy olsson (2 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 August 2009Secretary appointed mark patrick keane (2 pages)
10 August 2009Secretary appointed mark patrick keane (2 pages)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2009Appointment terminated director thomas breen (1 page)
16 February 2009Appointment terminated secretary jane stewart (1 page)
16 February 2009Appointment terminated director michael tracey (1 page)
16 February 2009Appointment terminated director michael tracey (1 page)
16 February 2009Appointment terminated secretary jane stewart (1 page)
16 February 2009Appointment terminated director thomas breen (1 page)
16 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
22 January 2009Full accounts made up to 31 March 2008 (14 pages)
30 December 2008Return made up to 20/12/08; full list of members (4 pages)
30 December 2008Return made up to 20/12/08; full list of members (4 pages)
6 February 2008Return made up to 20/12/07; full list of members (3 pages)
6 February 2008Return made up to 20/12/07; full list of members (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Conso 13/11/07 (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2007New director appointed (3 pages)
22 November 2007Ad 13/11/07--------- £ si 3@2=6 £ ic 2/8 (2 pages)
22 November 2007Conso 13/11/07 (2 pages)
22 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2007New director appointed (3 pages)
22 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 November 2007Ad 13/11/07--------- £ si 3@2=6 £ ic 2/8 (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
1 March 2007Full accounts made up to 30 April 2006 (13 pages)
6 February 2007Secretary's particulars changed (1 page)
6 February 2007Secretary's particulars changed (1 page)
23 January 2007Return made up to 20/12/06; full list of members (2 pages)
23 January 2007Return made up to 20/12/06; full list of members (2 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
28 February 2006Full accounts made up to 30 April 2005 (13 pages)
17 January 2006Return made up to 20/12/05; full list of members (2 pages)
17 January 2006Return made up to 20/12/05; full list of members (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 December 2004Return made up to 20/12/04; full list of members (6 pages)
29 December 2004Return made up to 20/12/04; full list of members (6 pages)
23 February 2004Return made up to 20/12/03; full list of members (6 pages)
23 February 2004Return made up to 20/12/03; full list of members (6 pages)
6 February 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
6 February 2004Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
6 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 December 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
19 February 2003Return made up to 20/12/02; full list of members (6 pages)
19 February 2003Return made up to 20/12/02; full list of members (6 pages)
10 May 2002Registered office changed on 10/05/02 from: 180 west regent street glasgow G2 4RW (1 page)
10 May 2002Registered office changed on 10/05/02 from: 180 west regent street glasgow G2 4RW (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
31 January 2002Company name changed braidwest LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Company name changed braidwest LIMITED\certificate issued on 31/01/02 (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
10 January 2002Registered office changed on 10/01/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
20 December 2001Incorporation (16 pages)
20 December 2001Incorporation (16 pages)