SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

SAINT-GOBAIN HOUSE EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, LE12 6JU

Previous name: GLASSOLUTIONS SAINT-GOBAIN LIMITED (changed on 31-Dec-2014)
Previous name: SOLAGLAS LIMITED (changed on 20-Mar-2012)

Company Number: 02442570
Incorporation date: 13-Nov-1989
Status: Active
Entity type: Private Limited Company

SIC codes:
23120 Shaping and processing of flat glass
43341 Painting
82990 Other business support service activities not elsewhere classified



SUMMARY

This company is 34.4 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 17.2 million which has decreased from the previous year's figure of GBP 25.5 million. The latest reported revenue figure is GBP 129.5 million which is down -30% on the previous year. Retained earnings is negative (GBP -54 million), which means the company has aggregate losses since it's inception or it has paid more dividends than it can afford; given the company's age, this is a sign of serious financial problems. The company has 4 active officers (directors or partners) who are or were officers of 84 other companies, 7 (8.3%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2018 GBP 129,531,000 -5,506,000 245,000 1,305,000 -5,020,000
31-Dec-2017 GBP 190,698,000 -22,381,000 245,000 1,305,000 -17,921,000
31-Dec-2016 GBP 188,877,000 -3,442,000 21,000 1,822,000 1,028,000 -4,215,000
31-Dec-2015 GBP 174,415,000 2,412,000 981,000 1,771,000 312,000 1,934,000
31-Dec-2014 GBP 128,842,000 -1,156,000 471,000 815,000 252,000 -1,248,000
31-Dec-2013 GBP 113,077,000 -3,532,000 704,000 1,055,000
31-Dec-2012 GBP 113,231,000 -2,134,000 8,269,000
31-Dec-2011 GBP 116,257,000 4,262,000 10,319,000 -1,252,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2018 GBP 1,511,000 64,052,000 94,456,000 40,000,000 70,898,000 -54,024,000 17,182,000
31-Dec-2017 GBP 69,000 78,127,000 114,029,000 40,000,000 45,898,000 -20,849,000 25,511,000
31-Dec-2016 GBP 614,000 71,351,000 85,359,000 40,000,000 45,898,000 -31,373,000 15,054,000
31-Dec-2015 GBP 1,753,000 74,464,000 81,632,000 40,000,000 45,898,000 -15,295,000 30,832,000
31-Dec-2014 GBP 2,099,000 61,623,000 46,951,000 60,089,000 45,898,000 7,317,000 53,438,000
31-Dec-2013 GBP 1,190,000 34,569,000 30,842,000 222,600,000 -216,139,000 7,225,000
31-Dec-2012 GBP 1,121,000 32,794,000 27,861,000 222,600,000 8,310,000
31-Dec-2011 GBP 841,000 33,586,000 69,942,000 186,600,000 -206,084,000 -18,731,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2018 GBP 35.26% 25,000,000 45,898,000 70,898,000 97,608,000
31-Dec-2014 GBP -384.99% -176,702,000 222,600,000 45,898,000 162,649,000
31-Dec-2012 GBP 16.17% 36,000,000 186,600,000 222,600,000 203,619,000
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Richard KEEN 01 May 2020 29 Mar 2024 1 - 0
Resigned Alun Roy OXENHAM 01 May 2020 Company Director British 46 - 562

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Nicholas James CAMMACK 27 Jan 2020 Director British 67 - 148 (9.9%)
Active Amarjit Singh SANDHU 01 Dec 2017 Director British 1 - 10 (0.0%)
Resigned David Leslie KILBY 01 Nov 2017 04 Nov 2020 Director British 1 - 10 (0.0%)
Active Michael Strickland CHALDECOTT 01 Jan 2016 Managing Director British 22 - 100 (0.0%)
Active Stephen Richard SEVERS 14 Jan 2015 Managing Director British 2 - 20 (0.0%)
Resigned Jean-Marie Raymond Félix VAISSAIRE 01 Oct 2012 22 Nov 2018 Ceo Saint-Gobain Glassolutioins French 0 - 10 (0.0%)
Resigned Richard Alan WALKER 01 Feb 2012 14 Nov 2017 Finance Director British 0 - 10 (0.0%)
Resigned Simon Patrick Campbell CARIN 08 Sep 2009 01 Nov 2017 Company Director British 3 - 61 (11.1%)
Resigned Peter, Dr HINDLE MBE 24 Feb 2009 01 Jan 2016 Chairman British 1 - 7245 (61.6%)
Resigned Francois-Xavier MOSER 28 Feb 2008 01 Oct 2012 Engineer French 0 - 10 (0.0%)
Resigned Roland LAZARD 01 Mar 2005 24 Feb 2009 General Delegate Uk Ireland An French 18 - 226195 (79.9%)
Resigned Patrick ROUX VAILLARD 01 Feb 2003 01 Mar 2005 Director France 0 - 133 (23.1%)
Resigned Richard John WALL 02 Jan 2002 01 Feb 2012 Finance Director British 0 - 114 (36.4%)
Resigned Alistair Clive HIGGINS 14 Sep 2001 30 Sep 2009 Finance Director British 3 - 1611 (57.9%)
Resigned Alan BUCKLEY-MELLOR 01 Jun 2001 14 Sep 2001 Finance Director British 0 - 64 (66.7%)
Resigned Pierre Andre DE CHALENDAR 27 Mar 2000 01 Feb 2003 Director French 0 - 4229 (69.0%)
Resigned Benoit CARPENTIER 01 Sep 1999 27 Mar 2000 Director French 0 - 138 (61.5%)
Resigned Guillerme HUGUEN 29 Jan 1999 01 Dec 2002 Managing Director French 0 - 114 (36.4%)
Resigned Alistair Clive HIGGINS 29 Jan 1999 01 Jun 2001 Finance Director British 3 - 1611 (57.9%)
Resigned Jacques Andre ASCHENBROICH 21 Jan 1997 28 Feb 2008 Director French 1 - 20 (0.0%)
Resigned Reinier Paul NEETESON 21 Jan 1997 01 Sep 1999 Director Dutch 0 - 116 (54.5%)
Resigned Claude-Alain TARDY 21 Jan 1997 01 Oct 2005 Director French 0 - 71 (14.3%)
Resigned Philippe Jacques CROUZET 14 Mar 1996 21 Jan 1997 Director French 0 - 42 (50.0%)
Resigned Gerhard Albert NEY 01 Jul 1994 02 Feb 1996 Company Director German 0 - 31 (33.3%)
Resigned Philip John MARGRAVE 01 Jul 1994 29 Jan 1999 Company Director British 0 - 3317 (51.5%)
Resigned Helmut MALMENDIER 21 Jan 1997 Company Director West German 0 - 10 (0.0%)
Resigned Roland LAZARD 01 Jul 1994 Finance Director French 18 - 226195 (79.9%)
Resigned William Frederick BUYS 29 Jan 1999 Financial Director British 0 - 120102 (85.0%)
Resigned Eric Edouard Marie Elie BAUDOLT D HAUTEFEUILLE 02 Jan 2002 Director French 0 - 20 (0.0%)
Resigned Marc VAN OSSEL 14 Mar 1996 Company Director Belgian 0 - 31 (33.3%)
Resigned Ronald Hunter LAMB 30 Jun 1994 Director British 0 - 106 (60.0%)
Resigned Xavier GRENET 21 Jan 1997 Company Director French 0 - 10 (0.0%)
Number of active directors: 4
Average tenure of active directors: 7.0 years
Average tenure of resigned directors: 3.5 years
Average active director Dissolution Rate: 2.5%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SAINT-GOBAIN PAM UK LIMITED (00056433) - Active
SAINT-GOBAIN QUARTZ LIMITED (00089761) - Active
MEYER 9 LIMITED (00119907) - Active
BPB LIMITED (00147271) - Active
MEYER INTERNATIONAL FINANCE AND PROPERTY LIMITED (00158775) - Active
GIBBS AND DANDY LIMITED (00165453) - Active
R.I.W. LIMITED (00177476) - Active
BRITISH GYPSUM LIMITED (00209091) - Active
STARK UK PROPERTY HOLDINGS LIMITED (00213753) - Active
SAINT-GOBAIN HIGH PERFORMANCE SOLUTIONS UK LIMITED (00245722) - Active
UNIVERSAL GRINDING WHEEL COMPANY LIMITED (00299219) - Active
JEWSON LIMITED (00348407) - Active
RADCLIFFE PAPER TUBES LIMITED (00358408) - Active
ARTEX-BLUE HAWK LIMITED (00398800) - Active
L M VAN MOPPES & SONS DIAMOND TOOLS LIMITED (00431457) - Active
BLUE HAWK LIMITED (00437852) - Liquidation
CHAMBERS PACKAGING LIMITED (00458233) - Active
GRAHAM GROUP LIMITED (00504422) - Active
THE BRITISH GLASS MANUFACTURERS CONFEDERATION (00539065) - Active
H. & T. BELLAS LIMITED (00543042) - Liquidation
GCP APPLIED TECHNOLOGIES (UK) LIMITED (00614807) - Active
PRITEX LIMITED (00618659) - Active
BPB INDIA LIMITED (00660046) - Active
SAINT-GOBAIN CONSTRUCTION PRODUCTS UK LIMITED (00734396) - Active
GYPSUM INVESTMENTS LIMITED (00880904) - Active
SAINT-GOBAIN INDUSTRIAL CERAMICS LIMITED (00909697) - Active
FARECLA PRODUCTS LIMITED (01032360) - Active
SAINT-GOBAIN PERFORMANCE PLASTICS TYGAFLOR LIMITED (01265396) - Active
NIMBUS DIAMOND TOOL & MACHINE CO. LIMITED (01407607) - Active
STARK BUILDING MATERIALS UK LIMITED (01647362) - Active
COMMATONE LIMITED (01820291) - Active
SKIPTEX LIMITED (01820308) - Active
CELOTEX LIMITED (02183896) - Active
SAINT-GOBAIN PERFORMANCE PLASTICS CORBY LIMITED (02197449) - Active
STIRLING LLOYD POLYCHEM LIMITED (02401575) - Active
SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED (02442570) - Active
CHRYSO UK LIMITED (02452472) - Active
CEMFIL INTERNATIONAL LIMITED (02455486) - Liquidation
STIRLING LLOYD PRODUCTS INTERNATIONAL LIMITED (02490358) - Active
SAINT-GOBAIN WEBER LIMITED (02544294) - Active
SAINT-GOBAIN EMPLOYEE SHARE PLANS LIMITED (02716363) - Active
SAINT-GOBAIN PERFORMANCE PLASTICS RENCOL LIMITED (02755773) - Active
SAINT-GOBAIN ABRASIVES LIMITED (02943990) - Active
CROMPTON BUILDING SUPPLIES LIMITED (03087066) - Liquidation
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED (03175906) - Active
BENCHMARK BUILDING SUPPLIES LIMITED (03185060) - Active
ADFIL LIMITED (03270532) - Active
SAINT-GOBAIN LIMITED (03291592) - Active
GCP PRODUCTS (UK) LIMITED (03442732) - Active
SAINT-GOBAIN GLASS UK LIMITED (03462301) - Active
BPB FINANCE (NO.2) LIMITED (03610210) - Active
RIW HOLDINGS LIMITED (04019739) - Active
GLASS AND GLAZING FEDERATION (04063012) - Active
OKARNO LIMITED (04140239) - Active
BPB INVESTMENTS OVERSEAS LIMITED (04380762) - Active
BPB FINANCE (NO. 4) LIMITED (04406489) - Active
BPB FINANCE (NO.6) (04632472) - Active
SAINT-GOBAIN ALDWYCH LIMITED (05405478) - Active
BPB GROUP OPERATIONS LIMITED (05447882) - Active
BPB GROUP FINANCE LIMITED (05466943) - Active
TILE AND STONE DEPOT PROPERTY COMPANY LIMITED (08605413) - Liquidation
TILE DEPOT PROPERTY COMPANY LIMITED (08614605) - Liquidation
TILE AND STONE PROPERTIES LIMITED (08701667) - Liquidation
CERAMIC DISTRIBUTION LIMITED (08742457) - Liquidation
ROOFSPACE SOLUTIONS LIMITED (09001765) - Active
SAINT-GOBAIN ROOFSPACE LIMITED (09086710) - Active
KAIMANN (UK) LIMITED (09384376) - Active
GCP (UK) HOLDINGS LIMITED (09621665) - Active
HOME REPAIR NETWORK LIMITED (10256205) - Active
SAINT-GOBAIN ISOVER UK LIMITED (10442670) - Active
GCP RIW HOLDINGS LIMITED (10626218) - Active
CTD TILES LIMITED (12399819) - Active
CALDERS & GRANDIDGE (BOSTON) LIMITED (12512544) - Active
INTERNATIONAL DECORATIVE SURFACES LIMITED (13620105) - Active
SOPREMA INSULATION LIMITED (15191540) - Active
PHILIP M. BASSETT LIMITED (NI017675) - Active
V P JEBB LTD (NI610802) - Active
JP CORRY (NI) LIMITED (R0000390) - Active
BPB PAPERBOARD LIMITED (SC034256) - Active
PASQUILL ROOF TRUSSES LIMITED (SC093634) - Active
SCOT FRAME TIMBER ENGINEERING LIMITED (SC118213) - Active
SCOTFRAME LIMITED (SC178862) - Active
VAL-U-THERM LIMITED (SC306905) - Active
SCOTHAUS LIMITED (SC539993) - Active
LAMBDA POLYURETHANE SYSTEMS LTD (SC554797) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2019-03-212016-03-012015-03-012014-03-012013-03-01
SAINT-GOBAIN LIMITEDORDINARY70,898,002
100%
45,898,002
100%
45,898,002
100%
222,600,002
100%
222,600,002
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED

Controlled companies below

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 53 28% 9% 80439
2023-01-01 2023-06-30 57 35% 16% 74194
2022-07-01 2022-12-31 53 28% 12% 67534
2022-01-01 2022-06-30 54 33% 14% 60599
2021-07-01 2021-12-31 56 33% 14% 54707
2021-01-01 2021-06-30 62 38% 13% 47217
2020-07-01 2020-12-31 56 32% 17% 39925
2020-01-01 2020-06-30 64 46% 24% 33941
2019-07-01 2019-12-31 58 37% 9% 26731
2019-01-01 2019-06-30 64 37% 14% 19437
2018-07-01 2018-12-31 60 41% 15% 12034
2018-01-01 2018-06-30 67 49% 36% 4325


COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 23120 Shaping and processing of flat glass)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED SAINT-GOBAIN HOUSE EAST LEAKE, LOUGHBOROUGH, LEICESTERSHIRE, UNITED KINGDOM, LE12 6JU 02442570 2017-12-31 190,698,000 -17,921,000 43341-Painting
82990-Other business support service activities not elsewhere classified
SYSTEM 3 LIMITED DENTON HALL FARM ROAD, DENTON, MANCHESTER, UNITED KINGDOM, M34 2SY 09844806 2017-12-31 18,850,178 0
KWIKTUF LIMITED 264 WINCOLMLEE, HULL, HU2 0PZ 04955173 2017-12-31 8,348,198 0
F A FIRMAN (HAROLD WOOD) LIMITED 19 BATES ROAD, HAROLD WOOD, ROMFORD, ESSEX, RM3 0JH 00669540 2017-08-31 6,727,764 0
FENTON GLASS & GLAZING LIMITED THE OLD CINEMA MANOR STREET, FENTON, STOKE-ON-TRENT, STAFFS, ST4 2PT 01639073 2017-07-31 51,626 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
SAINT-GOBAIN GLASS (UNITED KINGDOM) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public