UKBizDB.co.uk

SAINT-GOBAIN ABRASIVES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Saint-gobain Abrasives Limited. The company was founded 29 years ago and was given the registration number 02943990. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 23910 - Production of abrasive products.

Company Information

Name:SAINT-GOBAIN ABRASIVES LIMITED
Company Number:02943990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 23910 - Production of abrasive products

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director01 January 2016Active
4 Knarsdale Close, Lakeside, Brierley Hill, DY5 3RF

Secretary01 August 1994Active
J Tixall Mews, Tixall, Stafford, ST18 0XT

Secretary31 October 1998Active
29 The Crescent, Eccleshall, ST21 6AZ

Secretary28 February 2002Active
24 Ludgate Avenue, Kidderminster, DY11 6JP

Secretary28 July 1994Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary10 March 2003Active
10 Snow Hill, London, EC1A 2AL

Nominee Secretary29 June 1994Active
80 Starbold Crescent, Knowle, Solihul, Birmingham, B93 6JX

Director02 January 2001Active
23 Hazelwood Road, Duffield, Belper, DE56 4DP

Director30 August 1996Active
21 Rue Reaumur, Paris, France, FOREIGN

Director09 March 1999Active
38 Avenue De La Faisanderie, 1150 Woluwe Saint-Pierre, Belgium,

Director01 September 1999Active
4 Knarsdale Close, Lakeside, Brierley Hill, DY5 3RF

Director23 November 1995Active
Farcroft Doley Gate, Gnosall, Stafford, ST20 0EH

Director10 January 2001Active
15 Avenue Robert-Schumann, Paris, France, FOREIGN

Director09 March 1999Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 October 2011Active
1 Churston Close, Newcastle Under Lyme, ST5 4LP

Director01 April 1999Active
6 Oaklands, Bessacarr, Doncaster, DN4 6XW

Director01 January 2004Active
J Tixall Mews, Tixall, Stafford, ST18 0XT

Director01 December 2004Active
J Tixall Mews, Tixall, Stafford, ST18 0XT

Director30 August 1996Active
4 Mill Lane, Bentley Heath, Solihull, B93 8PB

Director11 February 2002Active
2 Tooke Road, Minchinhampton, GL6 9DA

Director18 January 2001Active
67 Downs Way, Tadworth, KT20 5DU

Director05 February 2001Active
52 Cheval Place, Knightsbridge, London, SW71EN

Director18 January 2001Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director01 February 2017Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 September 2013Active
Saint-Gobain Abrasives Limited, Doxey Road, Stafford, England, ST16 1EA

Director01 March 2011Active
54 Chelveston Crescent, Solihull, B91 3YH

Director05 February 2001Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Saint-Gobain Abrasives, Rue De L'Ambassadeur, F78700 Conflans Ste Honorine, France,

Director01 September 2014Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director01 March 2005Active
24 Ludgate Avenue, Kidderminster, DY11 6JP

Director28 July 1994Active
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ

Director28 July 1994Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director30 November 2007Active

People with Significant Control

Compagnie De Saint-Gobain
Notified on:01 March 2017
Status:Active
Country of residence:France
Address:Les Miroirs, 18 Avenue D'Alsace, Courbevoie, France, 92400
Nature of control:
  • Significant influence or control
Saint-Gobain High Performance Solutions Uk Limited
Notified on:01 March 2017
Status:Active
Country of residence:United Kingdom
Address:Saint-Gobain House, East Leake, Loughborough, United Kingdom, LE12 6JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Change to a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Appoint person secretary company with name date.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-06-20Address

Change registered office address company with date old address new address.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.