PILKINGTON INDUSTRIAL ESTATES LIMITED

PILKINGTON INDUSTRIAL ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePILKINGTON INDUSTRIAL ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01074753
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PILKINGTON INDUSTRIAL ESTATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PILKINGTON INDUSTRIAL ESTATES LIMITED located?

    Registered Office Address
    European Technical Centre Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PILKINGTON INDUSTRIAL ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DRUM VALLEY DEVELOPMENTS LIMITEDOct 02, 1972Oct 02, 1972

    What are the latest accounts for PILKINGTON INDUSTRIAL ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PILKINGTON INDUSTRIAL ESTATES LIMITED?

    Last Confirmation Statement Made Up ToNov 23, 2026
    Next Confirmation Statement DueDec 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2025
    OverdueNo

    What are the latest filings for PILKINGTON INDUSTRIAL ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Nov 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Paul Joseph Ravenscroft as a director on Nov 11, 2024

    2 pagesAP01

    Termination of appointment of Judy Anne Massa as a director on Nov 11, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Nov 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Nov 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Appointment of Mrs Laura Jane Mccord as a director on May 18, 2022

    2 pagesAP01

    Termination of appointment of Julie Ann Brown as a director on May 18, 2022

    1 pagesTM01

    Confirmation statement made on Nov 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Director's details changed for Ms Judy Anne Massa on Jan 14, 2021

    2 pagesCH01

    Confirmation statement made on Nov 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 24, 2016 with updates

    5 pagesCS01

    Appointment of Ms Judy Anne Massa as a director on Oct 05, 2016

    2 pagesAP01

    Who are the officers of PILKINGTON INDUSTRIAL ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Iain Michael, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Secretary
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    British107388860002
    MCCORD, Laura Jane
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish161412590002
    RAVENSCROFT, Paul Joseph
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish96837880001
    SMITH, Iain Michael
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish107388860003
    FRANCIS, Mary Kathleen Vidion
    1 Tarnbeck Drive
    Mawdesley Village
    L40 2RU Ormskirk
    Lancashire
    Secretary
    1 Tarnbeck Drive
    Mawdesley Village
    L40 2RU Ormskirk
    Lancashire
    British27271190004
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    LENNON, Sheila Elizabeth
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    Secretary
    15 Morrissey Close
    Eccleston
    WA10 4JW St Helens
    Merseyside
    British33633220001
    OUSALICE, Jackie
    32 Finchley Drive
    Haresfinch
    WA11 9EW St Helens
    Merseyside
    Secretary
    32 Finchley Drive
    Haresfinch
    WA11 9EW St Helens
    Merseyside
    British111405370001
    WHITE, Karen Lesley
    12 Pennington Drive
    WA12 8BA Newton Le Willows
    Merseyside
    Secretary
    12 Pennington Drive
    WA12 8BA Newton Le Willows
    Merseyside
    British96867550001
    BAYLEY, Christopher Ronald
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    Director
    14 Ellendale Grange
    Worsley
    M28 7UX Manchester
    British7366450001
    BECKETT, Keith Austin
    16 Westminster Drive
    SK9 1QZ Wilmslow
    Cheshire
    Director
    16 Westminster Drive
    SK9 1QZ Wilmslow
    Cheshire
    British12753070001
    BROWN, Julie Ann
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    England
    EnglandBritish117580960002
    CURRIE, John Finlay
    20 Brooklands Road
    Eccleston
    WA10 5HF St Helens
    Merseyside
    Director
    20 Brooklands Road
    Eccleston
    WA10 5HF St Helens
    Merseyside
    British13810560001
    GREEN, Henry Frank
    Marbury House 74 Bexton Road
    WA16 0DX Knutsford
    Cheshire
    Director
    Marbury House 74 Bexton Road
    WA16 0DX Knutsford
    Cheshire
    British1280440001
    HARRISON, Robin Forster
    55 Green Lane Freshfield
    Formby
    L37 7BH Liverpool
    Merseyside
    Director
    55 Green Lane Freshfield
    Formby
    L37 7BH Liverpool
    Merseyside
    British99842400001
    HEMINGWAY, Richard Peter
    24 Rosewood
    Westhoughton
    BL5 2RX Bolton
    Lancashire
    Director
    24 Rosewood
    Westhoughton
    BL5 2RX Bolton
    Lancashire
    British1312530001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Director
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    LORD, David John
    31 Peartree Road
    Clayton-Le-Woods
    PR6 7JP Chorley
    Lancashire
    Director
    31 Peartree Road
    Clayton-Le-Woods
    PR6 7JP Chorley
    Lancashire
    British1378730002
    MASSA, Judy Anne
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritish82993090036
    MCKENNA, John
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    Director
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    EnglandBritish2986940002
    ROBB, Andrew Mackenzie
    16 Hillgate Place
    W8 7SJ London
    Director
    16 Hillgate Place
    W8 7SJ London
    EnglandBritish119518980001
    SMITH, Iain Michael
    46 Worsley Mill 10 Blantyre
    Street Castlefield
    M15 4LG Manchester
    Director
    46 Worsley Mill 10 Blantyre
    Street Castlefield
    M15 4LG Manchester
    British107388860001
    WILSON, Alexander Duncan
    Plas Yn Cornel
    Waen
    LL17 0DY St Asaph
    Clwyd
    Director
    Plas Yn Cornel
    Waen
    LL17 0DY St Asaph
    Clwyd
    WalesBritish2602600001

    Who are the persons with significant control of PILKINGTON INDUSTRIAL ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    Apr 06, 2016
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00142655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0