PILKINGTON FINANCE UNLIMITED

PILKINGTON FINANCE UNLIMITED

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

    Company NamePILKINGTON FINANCE UNLIMITED
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 02108141
    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 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 AddressNo

    What were the previous names of PILKINGTON FINANCE UNLIMITED?

    Previous Company Names
    Company NameFromUntil
    PILKINGTON FINANCE LIMITEDMar 09, 1987Mar 09, 1987

    What are the latest accounts for PILKINGTON FINANCE UNLIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PILKINGTON FINANCE UNLIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for PILKINGTON FINANCE UNLIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    21 pagesAA

    Confirmation statement made on Sep 28, 2025 with updates

    4 pagesCS01

    Appointment of Mrs Laura Jane Mccord as a director on Nov 27, 2024

    2 pagesAP01

    Termination of appointment of Judy Anne Massa as a director on Nov 27, 2024

    1 pagesTM01

    Confirmation statement made on Sep 28, 2024 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Sep 28, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    22 pagesAA

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 28, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on Sep 28, 2021 with updates

    4 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Sep 28, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Sep 28, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Sep 28, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Sep 28, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Annual return made up to Sep 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Who are the officers of PILKINGTON FINANCE UNLIMITED?

    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
    BEVAN, Richard Edward
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    Secretary
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    British68141010001
    DANIELS, Roger Michael
    Lauderdale Quarry Lane
    Kelsall
    CW6 0NJ Tarporley
    Cheshire
    Secretary
    Lauderdale Quarry Lane
    Kelsall
    CW6 0NJ Tarporley
    Cheshire
    British34854270001
    HUTCHIN, Joan
    67 Adswood Road
    Huyton
    L36 7XW Liverpool
    Merseyside
    Secretary
    67 Adswood Road
    Huyton
    L36 7XW Liverpool
    Merseyside
    British3960400001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    BRICKNELL, David John
    6 Regent Road
    Birkdale
    PR8 2EB Southport
    Merseyside
    Director
    6 Regent Road
    Birkdale
    PR8 2EB Southport
    Merseyside
    United KingdomBritish8944070001
    GRUNWELL, Peter Higson
    Woodfield Croasdale Drive
    Parbold
    WN8 7HR Wigan
    Lancashire
    Director
    Woodfield Croasdale Drive
    Parbold
    WN8 7HR Wigan
    Lancashire
    United KingdomBritish10581140001
    HALES, Robert George
    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
    EnglandBritish100158460001
    KIRKWOOD, Iain Macgregor Crawford
    Mill House Mill Lane
    Great Barrow
    CH3 7JF Chester
    Cheshire
    Director
    Mill House Mill Lane
    Great Barrow
    CH3 7JF Chester
    Cheshire
    British53470350004
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Director
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    LEVERTON, Roger Frank
    Willow Park 1 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    Director
    Willow Park 1 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    British30567100001
    LOCKWOOD, Robert David
    Sylvester House Slingsby Walk
    HG2 8LJ Harrogate
    North Yorkshire
    Director
    Sylvester House Slingsby Walk
    HG2 8LJ Harrogate
    North Yorkshire
    British9999920001
    LOUGH, Iain Paterson
    Richmond House
    138 Boughton
    CH3 5BP Chester
    Cheshire
    Director
    Richmond House
    138 Boughton
    CH3 5BP Chester
    Cheshire
    British34817300002
    LYONS, Mark Joseph, Mr.
    1 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Director
    1 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    United KingdomBritish81067310003
    MARSH, Adrian Ross Thomas
    3 Green Bank
    Off Eaton Road
    CH2 4NL Chester
    Cheshire
    Director
    3 Green Bank
    Off Eaton Road
    CH2 4NL Chester
    Cheshire
    British78892540002
    MASSA, Judy Anne
    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
    EnglandBritish82993090036
    MCKENNA, John
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    Director
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    EnglandBritish2986940002
    NICHOLSON, Robin Buchanan, Sir
    Penson Farm
    Diptford
    TQ9 7NN Totnes
    Devon
    Director
    Penson Farm
    Diptford
    TQ9 7NN Totnes
    Devon
    EnglandBritish27797540003
    NIGHTINGALE, Glen
    Merrifield House 3 Chelford Lane
    Over Peover
    WA16 8UG Knutsford
    Cheshire
    Director
    Merrifield House 3 Chelford Lane
    Over Peover
    WA16 8UG Knutsford
    Cheshire
    United KingdomBritish9999940002
    PIKE, Richard Neil
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    Director
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    British66624610002
    PILKINGTON, Anthony Richard, Sir
    Crofton Lodge
    Kingsley
    WA6 6LU Warrington
    Cheshire
    Director
    Crofton Lodge
    Kingsley
    WA6 6LU Warrington
    Cheshire
    British46616830001
    POWELL, Michael Andrew
    Fairways 14 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    Director
    Fairways 14 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    United KingdomBritish118090070002
    ROBB, Andrew Mackenzie
    16 Hillgate Place
    W8 7SJ London
    Director
    16 Hillgate Place
    W8 7SJ London
    EnglandBritish119518980001
    SWEENEY, John Joseph
    Ambrose House
    Bradshaw Lane
    L40 3SE Mawdesley
    Lancashire
    Director
    Ambrose House
    Bradshaw Lane
    L40 3SE Mawdesley
    Lancashire
    British75486810001

    Who are the persons with significant control of PILKINGTON FINANCE UNLIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nsg Uk Enterprises Limited
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    Lancashire
    England
    Apr 06, 2016
    Hall Lane
    Lathom
    L40 5UF Ormskirk
    European Technical Centre
    Lancashire
    England
    No
    Legal FormLimited Liability Company Incorporated Under The Laws Of England And Wales
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Englnad
    Registration Number05584873
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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