PILKINGTON FINANCE UNLIMITED
Overview
| Company Name | PILKINGTON FINANCE UNLIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 02108141 |
| 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 FINANCE UNLIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is PILKINGTON FINANCE UNLIMITED 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 FINANCE UNLIMITED?
| Company Name | From | Until |
|---|---|---|
| PILKINGTON FINANCE LIMITED | Mar 09, 1987 | Mar 09, 1987 |
What are the latest accounts for PILKINGTON FINANCE UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PILKINGTON FINANCE UNLIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for PILKINGTON FINANCE UNLIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Laura Jane Mccord as a director on Nov 27, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Judy Anne Massa as a director on Nov 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Ms Judy Anne Massa on Jan 14, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Sep 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2017 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Sep 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Who are the officers of PILKINGTON FINANCE UNLIMITED?
| 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 | ||||||
| MCCORD, Laura Jane | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 161412590002 | |||||
| RAVENSCROFT, Paul Joseph | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire | England | British | 96837880001 | |||||
| SMITH, Iain Michael | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 107388860003 | |||||
| BEVAN, Richard Edward | Secretary | 34 Hill View WA8 9BN Widnes Cheshire | British | 68141010001 | ||||||
| DANIELS, Roger Michael | Secretary | Lauderdale Quarry Lane Kelsall CW6 0NJ Tarporley Cheshire | British | 34854270001 | ||||||
| HUTCHIN, Joan | Secretary | 67 Adswood Road Huyton L36 7XW Liverpool Merseyside | British | 3960400001 | ||||||
| LENNON, Sheila Elizabeth | Secretary | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| BRICKNELL, David John | Director | 6 Regent Road Birkdale PR8 2EB Southport Merseyside | United Kingdom | British | 8944070001 | |||||
| GRUNWELL, Peter Higson | Director | Woodfield Croasdale Drive Parbold WN8 7HR Wigan Lancashire | United Kingdom | British | 10581140001 | |||||
| HALES, Robert George | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 100158460001 | |||||
| KIRKWOOD, Iain Macgregor Crawford | Director | Mill House Mill Lane Great Barrow CH3 7JF Chester Cheshire | British | 53470350004 | ||||||
| LENNON, Sheila Elizabeth | Director | 1 Ansdell Villas Road L35 4PN Rainhill Merseyside | British | 33633220002 | ||||||
| LEVERTON, Roger Frank | Director | Willow Park 1 Westminster Avenue CH4 8JB Chester Cheshire | British | 30567100001 | ||||||
| LOCKWOOD, Robert David | Director | Sylvester House Slingsby Walk HG2 8LJ Harrogate North Yorkshire | British | 9999920001 | ||||||
| LOUGH, Iain Paterson | Director | Richmond House 138 Boughton CH3 5BP Chester Cheshire | British | 34817300002 | ||||||
| LYONS, Mark Joseph, Mr. | Director | 1 High Warren Close Appleton WA4 5SB Warrington Cheshire | United Kingdom | British | 81067310003 | |||||
| MARSH, Adrian Ross Thomas | Director | 3 Green Bank Off Eaton Road CH2 4NL Chester Cheshire | British | 78892540002 | ||||||
| MASSA, Judy Anne | Director | Hall Lane Lathom L40 5UF Nr. Ormskirk European Technical Centre Lancashire England | England | British | 82993090036 | |||||
| MCKENNA, John | Director | 217 Upton Lane WA8 9PB Widnes Cheshire | England | British | 2986940002 | |||||
| NICHOLSON, Robin Buchanan, Sir | Director | Penson Farm Diptford TQ9 7NN Totnes Devon | England | British | 27797540003 | |||||
| NIGHTINGALE, Glen | Director | Merrifield House 3 Chelford Lane Over Peover WA16 8UG Knutsford Cheshire | United Kingdom | British | 9999940002 | |||||
| PIKE, Richard Neil | Director | 17 Browgate Sawley BB7 4NB Clitheroe Lancashire | British | 66624610002 | ||||||
| PILKINGTON, Anthony Richard, Sir | Director | Crofton Lodge Kingsley WA6 6LU Warrington Cheshire | British | 46616830001 | ||||||
| POWELL, Michael Andrew | Director | Fairways 14 Bellcast Close Appleton WA4 5SA Warrington Cheshire | United Kingdom | British | 118090070002 | |||||
| ROBB, Andrew Mackenzie | Director | 16 Hillgate Place W8 7SJ London | England | British | 119518980001 | |||||
| SWEENEY, John Joseph | Director | Ambrose House Bradshaw Lane L40 3SE Mawdesley Lancashire | British | 75486810001 |
Who are the persons with significant control of PILKINGTON FINANCE UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nsg Uk Enterprises Limited | Apr 06, 2016 | Hall Lane Lathom L40 5UF Ormskirk European Technical Centre Lancashire 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