SUPERGLASS HOLDINGS LIMITED - BRISTOL


Company Profile Company Filings

Overview

SUPERGLASS HOLDINGS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
SUPERGLASS HOLDINGS LIMITED was incorporated 19 years ago on 13/04/2005 and has the registered number: 05423253. The accounts status is GROUP and accounts are next due on 30/09/2024.

SUPERGLASS HOLDINGS LIMITED - BRISTOL

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GORDANO HOUSE MARSH LN
BRISTOL
AVON
BS20 0NE
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
EDGER 509 LIMITED (until 20/12/2006)

Confirmation Statements

Last Statement Next Statement Due
13/04/2023 27/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS THERESA MARY MCLEAN Secretary 2016-07-01 CURRENT
MELCHIOR MARIE HERVé DE VOGÜÉ Feb 1962 French Director 2023-06-21 CURRENT
MRS THERESA MARY MCLEAN Aug 1977 British Director 2016-06-01 CURRENT
JOCHEN FRIEDRICHS Sep 1971 German Director 2023-06-21 CURRENT
MR TIMOTHY STUART ROSS Dec 1948 British Director 2007-02-26 UNTIL 2012-03-30 RESIGNED
ROBERT PATERSON Apr 1954 British Director 2005-08-16 UNTIL 2007-05-28 RESIGNED
MR LARS JOHN RUTEGARD Jul 1978 Swedish Director 2014-10-30 UNTIL 2015-01-12 RESIGNED
DAVID JAMES BUCHANAN SHEARER Mar 1959 British Director 2007-02-26 UNTIL 2012-06-30 RESIGNED
MR JOHN SMELLIE Mar 1949 British Director 2005-08-16 UNTIL 2009-12-31 RESIGNED
MR CHRISTOPHER PAUL LEA Jan 1967 British Director 2013-12-02 UNTIL 2016-06-30 RESIGNED
ST ANDREWS COMPANY SERVICES LIMITED Nominee Director 2005-04-13 UNTIL 2005-08-16 RESIGNED
CRESCENT HILL LIMITED Nominee Secretary 2005-04-13 UNTIL 2005-08-16 RESIGNED
MR ALLAN JAMES CLOW Secretary 2012-08-28 UNTIL 2013-11-29 RESIGNED
MR CHRISTOPHER PAUL LEA Secretary 2013-12-02 UNTIL 2016-06-30 RESIGNED
ALEXANDER JOHN MCLEOD Secretary 2012-02-20 UNTIL 2012-08-28 RESIGNED
MR MAXIM GORYACHEV Mar 1971 Russian Director 2017-04-26 UNTIL 2022-03-18 RESIGNED
MR ANTHONY KIRKBRIGHT Aug 1959 British Secretary 2005-08-16 UNTIL 2012-02-20 RESIGNED
ANTOINE FABIEN RAOUX Dec 1971 French Director 2005-08-16 UNTIL 2006-08-22 RESIGNED
MR MARK RICHARD ATHERTON Dec 1962 British Director 2017-04-26 UNTIL 2023-06-21 RESIGNED
MR KENNETH GEORGE MUNRO Apr 1969 British Director 2015-06-12 UNTIL 2023-06-21 RESIGNED
MR ALEXANDER JOHN MCLEOD Apr 1965 British Director 2009-11-01 UNTIL 2015-06-15 RESIGNED
BRUCE NELSON CLARK MAVER Mar 1941 British Director 2005-08-16 UNTIL 2007-05-28 RESIGNED
MR ANTHONY KIRKBRIGHT Aug 1959 British Director 2005-08-16 UNTIL 2012-02-20 RESIGNED
HOWARD AUSTIN HUBBARD Oct 1955 British Director 2005-08-16 UNTIL 2006-12-22 RESIGNED
MR JAN GUSTAF LENNART HOLMSTROM Jan 1953 Swedish Director 2016-02-01 UNTIL 2016-08-31 RESIGNED
MR DAVID MCLAREN GRAY Nov 1951 British Director 2009-07-20 UNTIL 2015-04-30 RESIGNED
MR MARK CUBITT Jan 1963 British Director 2015-05-18 UNTIL 2016-09-29 RESIGNED
JOHN GRAHAM COLLEY Apr 1954 British Director 2012-03-12 UNTIL 2015-06-19 RESIGNED
MR ALLAN JAMES CLOW May 1969 British Director 2012-08-28 UNTIL 2013-11-29 RESIGNED
MR DECLAN GEORGE BILLINGTON Apr 1965 British Director 2013-09-25 UNTIL 2014-07-31 RESIGNED
MICHAEL GARETH BEARD Apr 1957 British Director 2005-08-16 UNTIL 2007-05-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Etex 2023-06-21 Zaventem   1930 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Sergey Kolesnikov 2016-08-31 - 2023-06-21 2/1972 Bristol   Avon Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Inflection Management Corporation Limited 2016-08-31 - 2016-08-31 Larnaca   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED PETERBOROUGH ENGLAND Active GROUP 94110 - Activities of business and employers membership organizations
SUPERGLASS INSULATION LIMITED BRISTOL ENGLAND Active FULL 23140 - Manufacture of glass fibres
SUPERGLASS GROUP LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
NORTHERN IRELAND EGGS, LIMITED Active DORMANT 01470 - Raising of poultry
BOCM SILCOCK (N.I.) LIMITED Active DORMANT 99999 - Dormant Company
ULSTER FARM FEEDS LIMITED BELFAST NORTHERN IRELAND Active DORMANT 99999 - Dormant Company
RICHLEA EGGS LIMITED Active SMALL 01470 - Raising of poultry
ULSTER EGGS LIMITED Active DORMANT 01470 - Raising of poultry
ANTRIM FEEDS LIMITED BELFAST NORTHERN IRELAND Active DORMANT 99999 - Dormant Company
NORTHERN IRELAND GRAIN TRADE ASSOCIATION LIMITED LONDONDERRY NORTHERN IRELAND Active SMALL 94120 - Activities of professional membership organizations
THOMPSON FARM FEEDS LIMITED Active DORMANT 99999 - Dormant Company
FERMANAGH FEEDS LIMITED Active DORMANT 99999 - Dormant Company
FREE RANGE EGGS LIMITED Active DORMANT 01470 - Raising of poultry
NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. BELFAST Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations
CLARENDON FEEDS LIMITED Active SMALL 99999 - Dormant Company
BHH LIMITED Active GROUP 70100 - Activities of head offices
NORTHERN IRELAND FOOD MARKETING ASSOCIATION LTD BELFAST NORTHERN IRELAND Active DORMANT 56290 - Other food services
THOMPSON GREEN ENERGY LIMITED BELFAST UNITED KINGDOM Active SMALL 35110 - Production of electricity
JOHN THOMPSON & SONS, LIMITED Active FULL 10410 - Manufacture of oils and fats

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUPERGLASS INSULATION LIMITED BRISTOL ENGLAND Active FULL 23140 - Manufacture of glass fibres
ETEX BUILDING PERFORMANCE LIMITED BRISTOL ENGLAND Active FULL 23620 - Manufacture of plaster products for construction purposes
ASP FENCING LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
CRUCIBLE GYPSUM RECYCLING LIMITED BRISTOL UNITED KINGDOM Active FULL 38320 - Recovery of sorted materials