PILKINGTON UNITED KINGDOM LIMITED
Overview
| Company Name | PILKINGTON UNITED KINGDOM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01417048 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PILKINGTON UNITED KINGDOM LIMITED?
- Manufacture of flat glass (23110) / Manufacturing
Where is PILKINGTON UNITED KINGDOM LIMITED located?
| Registered Office Address | European Technical Centre Hall Lane Lathom L40 5UF Nr. Ormskirk Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PILKINGTON UNITED KINGDOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| PILKINGTON GLASS LIMITED | Nov 28, 1983 | Nov 28, 1983 |
| PILKINGTON FLAT GLASS LIMITED | Feb 27, 1979 | Feb 27, 1979 |
What are the latest accounts for PILKINGTON UNITED KINGDOM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PILKINGTON UNITED KINGDOM LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for PILKINGTON UNITED KINGDOM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2025 | 49 pages | AA | ||
Statement of capital following an allotment of shares on Mar 06, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 47 pages | AA | ||
Appointment of Mr Michael Anthony Sharples as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kristian Chalmers as a director on Mar 06, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 46 pages | AA | ||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 49 pages | AA | ||
Director's details changed for Mr Neil Christopher Syder on Jan 01, 2022 | 2 pages | CH01 | ||
Termination of appointment of Matthew Alexander Buckley as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 24, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 50 pages | AA | ||
Statement of capital following an allotment of shares on Jun 25, 2021
| 3 pages | SH01 | ||
Appointment of Mrs Kristian Chalmers as a director on Jun 25, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Mcdowell as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Satisfaction of charge 014170480001 in full | 4 pages | MR04 | ||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 49 pages | AA | ||
Termination of appointment of Michael James Farrow as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Amanda Jayne Lawrie-Simmons as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Registration of charge 014170480001, created on Mar 04, 2020 | 23 pages | MR01 | ||
Appointment of Mr Neil Christopher Syder as a director on Jan 27, 2020 | 2 pages | AP01 | ||
Who are the officers of PILKINGTON UNITED KINGDOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Iain Michael, Mr. | Secretary | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | British | 107388860002 | ||||||
| LAWRIE-SIMMONS, Amanda Jayne | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | United Kingdom | British | 273686830001 | |||||
| NEAL, Emma Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 203893230001 | |||||
| RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 96837880001 | |||||
| SHARPLES, Michael Anthony | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 320298270001 | |||||
| SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 107388860003 | |||||
| SYDER, Neil Christopher | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 266537240001 | |||||
| CHADWICK, Geoffrey Murray | Secretary | 10 Rowton Close Oxton L43 2GN Birkenhead Merseyside | British | 7366440001 | ||||||
| FITZPATRICK, Henry | Secretary | 4 Valencia Grove Eccleston Park L34 2TS Prescot Merseyside | British | 38594570001 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| MAYKELS, Allan Henry | Secretary | 20 Fleetwood Road PR9 0JX Southport Merseyside | British | 34015100001 | ||||||
| SMITH, Ernest Frank | Secretary | 10 Garswood Road Billinge WN5 7TH Wigan Lancashire | British | 16612490001 | ||||||
| BALLANTYNE, Emma Louise | Director | c/o Pilkington United Kingdom Limited Sherdley Road WA9 5DZ St. Helens Greengate Works Merseyside England | England | British | 228497560001 | |||||
| BUCKLEY, Matthew Alexander | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 159897690001 | |||||
| CHALMERS, Kristian | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 284628890001 | |||||
| CHAMBERS, Stuart John | Director | Foxfields Peover Lane, Chelford SK11 9AL Macclesfield Cheshire | British | 74070250001 | ||||||
| CHARLTON, Gary | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 159897470001 | |||||
| CLARKE, Roy | Director | 35 The Common Parbold WN8 7EA Wigan Lancashire | England | British | 4564950001 | |||||
| CRUISE, Vincent Henry | Director | 2 Stretton Hall Mews Hall Lane, Lower Stretton WA4 4NY Warrington Cheshire | Irish | 65484260001 | ||||||
| DOVE, Michael Leslie | Director | Dales Lodge 10 Oldfield Gardens Heswall L60 6TG Wirral Merseyside | British | 12007310001 | ||||||
| ELLISON, Nicola Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 162549570001 | |||||
| FARROW, Michael James | Director | c/o Pilkington Automotive Limited Old Forge Drive B98 7AU Redditch 7 Worcs England | England | British | 234402760001 | |||||
| GANGE, Stephen Maurice, Mr. | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | United Kingdom | British | 63131830002 | |||||
| HAMILTON, Ronald, Mr. | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | United Kingdom | British | 51753220001 | |||||
| HAVARD, Alan David, Dr | Director | 78 Trafalgar Road PR8 2NJ Southport Merseyside | England | British | 2721100001 | |||||
| HAVARD, Alan David, Dr | Director | 78 Trafalgar Road PR8 2NJ Southport Merseyside | England | British | 2721100001 | |||||
| HOLDEN, Stephen | Director | 517 Newchurch Road BB4 7TR Rossendale Lancashire | British | 62788620001 | ||||||
| JONES, Robert William Raimes | Director | Salters Ford Little Leigh CW8 4RZ Northwich Cheshire | British | 12007270001 | ||||||
| KEARSLEY, Derek Robert | Director | 22 Havenwood Road WN1 2PA Wigan Lancashire | British | 12480250002 | ||||||
| KNAPPE, Clemens | Director | Am Wetzelshaus 13 D 40883 Ratingen Germany | German | 36005290001 | ||||||
| LEDWITH, Anthony, Professor | Director | 193 Wigan Road Standish WN6 0AE Wigan Lancashire | British | 46179270001 | ||||||
| MAIER, Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | United Kingdom | British | 63131930002 | |||||
| MARKS, Ian George | Director | Belvedere 80a Whitbarrow Road WA13 9BA Lymm Cheshire | England | British | 43658060001 | |||||
| MAYKELS, Allan Henry | Director | 20 Fleetwood Road PR9 0JX Southport Merseyside | British | 34015100001 | ||||||
| MAYKELS, Allan Henry | Director | 20 Fleetwood Road PR9 0JX Southport Merseyside | British | 34015100001 |
Who are the persons with significant control of PILKINGTON UNITED KINGDOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pilkington Group Limited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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