logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Lee, Kurt
    Born in July 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ now
    OF - Director → CIF 0
  • 2
    Jopling, Kyle
    Born in September 2000
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ now
    OF - Director → CIF 0
  • 3
    Carvalho, Joao Miguel Pereira
    Born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ now
    OF - Director → CIF 0
  • 4
    icon of address84, Hollow Road, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Oulds, Thomas
    Glazing Contractor born in March 1954
    Individual
    Officer
    icon of calendar 1992-02-21 ~ 1999-10-29
    OF - Director → CIF 0
    Oulds, Thomas
    Glazing Contractor
    Individual
    Officer
    icon of calendar 1992-02-21 ~ 1999-10-29
    OF - Secretary → CIF 0
  • 2
    Sadler, Donald Alan
    Director born in September 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-04 ~ 2023-05-05
    OF - Director → CIF 0
    Mr Donald Alan Sadler
    Born in September 1950
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2023-05-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Martin, Colleen
    Director born in January 1953
    Individual
    Officer
    icon of calendar 2021-10-14 ~ 2023-05-05
    OF - Director → CIF 0
  • 4
    Martin, Peter Frank
    Glazing Contractor born in February 1951
    Individual
    Officer
    icon of calendar 1992-02-21 ~ 2023-05-05
    OF - Director → CIF 0
    Martin, Peter Frank
    Individual
    Officer
    icon of calendar 2015-12-18 ~ 2023-05-05
    OF - Secretary → CIF 0
    Mr Peter Frank Martin
    Born in February 1951
    Individual
    Person with significant control
    icon of calendar 2016-05-16 ~ 2023-05-05
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Lesquereux, Penelope
    Director born in February 1963
    Individual
    Officer
    icon of calendar 2021-10-14 ~ 2023-05-05
    OF - Director → CIF 0
  • 6
    Martin, Frank Christopher
    Glazing Contractor born in January 1956
    Individual
    Officer
    icon of calendar 1992-02-21 ~ 2015-12-18
    OF - Director → CIF 0
    Martin, Frank Christopher
    Individual
    Officer
    icon of calendar 1999-10-29 ~ 2014-05-28
    OF - Secretary → CIF 0
  • 7
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1992-02-06 ~ 1992-02-21
    PE - Nominee Director → CIF 0
    1992-02-06 ~ 1992-02-21
    PE - Nominee Secretary → CIF 0
  • 8
    icon of addressVictoria House, 64 Paul Street, London
    Corporate
    Officer
    1992-02-06 ~ 1992-02-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ABBEY GLASS LIMITED

Previous name
LOMWEAVE LIMITED - 1992-03-02
Standard Industrial Classification
43342 - Glazing
Brief company account
Property, Plant & Equipment
18,888 GBP2024-03-31
25,291 GBP2023-03-31
Debtors
999,845 GBP2024-03-31
342,664 GBP2023-03-31
Cash at bank and in hand
131,984 GBP2024-03-31
706,705 GBP2023-03-31
Current Assets
1,139,772 GBP2024-03-31
1,071,369 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-73,664 GBP2024-03-31
-114,087 GBP2023-03-31
Net Current Assets/Liabilities
1,066,108 GBP2024-03-31
957,282 GBP2023-03-31
Total Assets Less Current Liabilities
1,084,996 GBP2024-03-31
982,573 GBP2023-03-31
Net Assets/Liabilities
1,084,996 GBP2024-03-31
981,614 GBP2023-03-31
Equity
Called up share capital
90 GBP2024-03-31
90 GBP2023-03-31
Share premium
39,955 GBP2024-03-31
39,955 GBP2023-03-31
Capital redemption reserve
48 GBP2024-03-31
48 GBP2023-03-31
Retained earnings (accumulated losses)
1,044,903 GBP2024-03-31
941,521 GBP2023-03-31
Equity
1,084,996 GBP2024-03-31
981,614 GBP2023-03-31
Average Number of Employees
142023-04-01 ~ 2024-03-31
142022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
214,586 GBP2023-03-31
Other
91,466 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
306,052 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
214,586 GBP2024-03-31
214,505 GBP2023-03-31
Other
72,578 GBP2024-03-31
66,256 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
287,164 GBP2024-03-31
280,761 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
81 GBP2023-04-01 ~ 2024-03-31
Other
6,322 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,403 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-03-31
81 GBP2023-03-31
Other
18,888 GBP2024-03-31
25,210 GBP2023-03-31
Trade Debtors/Trade Receivables
Current
127,652 GBP2024-03-31
212,863 GBP2023-03-31
Amounts Owed By Related Parties
852,868 GBP2024-03-31
Current
0 GBP2023-03-31
Other Debtors
Amounts falling due within one year
19,325 GBP2024-03-31
129,801 GBP2023-03-31
Debtors
Current, Amounts falling due within one year
999,845 GBP2024-03-31
342,664 GBP2023-03-31
Trade Creditors/Trade Payables
Current
24,323 GBP2024-03-31
78,397 GBP2023-03-31
Corporation Tax Payable
Current
33,771 GBP2024-03-31
25,828 GBP2023-03-31
Other Taxation & Social Security Payable
Current
10,924 GBP2024-03-31
5,729 GBP2023-03-31
Other Creditors
Current
4,646 GBP2024-03-31
4,133 GBP2023-03-31
Creditors
Current
73,664 GBP2024-03-31
114,087 GBP2023-03-31

  • ABBEY GLASS LIMITED
    Info
    LOMWEAVE LIMITED - 1992-03-02
    Registered number 02685041
    icon of address84 Hollow Road, Bury St Edmunds, Suffolk IP32 7AZ
    PRIVATE LIMITED COMPANY incorporated on 1992-02-06 (33 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.