PILKINGTON AGR (UK) LIMITED

PILKINGTON AGR (UK) LIMITED

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

    Company NamePILKINGTON AGR (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02303036
    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 AGR (UK) LIMITED?

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

    Where is PILKINGTON AGR (UK) 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 AGR (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIPLEX REPLACEMENT SERVICE LIMITEDDec 12, 1997Dec 12, 1997
    TRIPLEX REPLACEMENT SERVICE LIMITEDJan 12, 1989Jan 12, 1989
    GOONIX LIMITEDOct 06, 1988Oct 06, 1988

    What are the latest accounts for PILKINGTON AGR (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PILKINGTON AGR (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 21, 2025
    Next Confirmation Statement DueDec 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 21, 2024
    OverdueNo

    What are the latest filings for PILKINGTON AGR (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 21, 2024 with updates

    4 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 21, 2023 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 23, 2022 with updates

    4 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 23, 2021 with updates

    4 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 23, 2020 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 23, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 23, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 23, 2017 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 23, 2016 with updates

    5 pagesCS01

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

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Dec 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of PILKINGTON AGR (UK) 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
    BritishChartered Accountant107388860002
    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
    EnglandBritishSolicitor161412590002
    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
    EnglandBritishHead Of Mergers & Acquisitions96837880001
    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
    EnglandBritishChartered Accountant107388860003
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    RHODES, Geoffrey
    19 Holly Close
    WR9 7QH Droitwich
    Worcestershire
    Secretary
    19 Holly Close
    WR9 7QH Droitwich
    Worcestershire
    British14622630001
    ARTAMA, Lauri Erkki Juhani
    Kotikorventie 45
    33470 Ylojavi
    Finland
    Director
    Kotikorventie 45
    33470 Ylojavi
    Finland
    FinnishDirector36775300001
    BARRATT, Cyril David
    Hartington Road
    Dentons Green
    WA10 6AF St Helens
    1
    Merseyside
    Director
    Hartington Road
    Dentons Green
    WA10 6AF St Helens
    1
    Merseyside
    EnglandBritishEuropean Accountant104210040001
    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
    EnglandBritishAccountant117580960002
    CRUISE, Vincent Henry
    2 Stretton Hall Mews
    Hall Lane, Lower Stretton
    WA4 4NY Warrington
    Cheshire
    Director
    2 Stretton Hall Mews
    Hall Lane, Lower Stretton
    WA4 4NY Warrington
    Cheshire
    IrishCompany Director65484260001
    DEGENER, Richard Bowman
    2021 Holloway Road Holland
    Ohio 43528
    United States
    Director
    2021 Holloway Road Holland
    Ohio 43528
    United States
    AmericanExecutive54572990001
    EBBUTT, Barrington Edmund Sydney
    34 Rose Hill
    Rednal
    B45 8RR Birmingham
    West Midlands
    Director
    34 Rose Hill
    Rednal
    B45 8RR Birmingham
    West Midlands
    United KingdomBritishGeneral Manager/Director14622660001
    FALLON, Michael Anthony, Mr.
    2 Southbourne Close
    Selly Park
    B29 7LU Birmingham
    Director
    2 Southbourne Close
    Selly Park
    B29 7LU Birmingham
    United KingdomBritishCustomer Development Director54609990002
    FRADGLEY, Anthony Kevin
    5 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    Worcestershire
    Director
    5 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    Worcestershire
    BritishAccountant101558330001
    HARRISON, Peter James
    161 Hither Green Lane
    Abbey Park Bordesley
    B98 9AZ Redditch
    Worcestershire
    Director
    161 Hither Green Lane
    Abbey Park Bordesley
    B98 9AZ Redditch
    Worcestershire
    BritishGeneral Manager36775350002
    HEMINGWAY, Richard Peter
    11 Ravens Holme
    BL1 5TN Bolton
    Lancashire
    Director
    11 Ravens Holme
    BL1 5TN Bolton
    Lancashire
    EnglandBritishFinance Director Technical Gla1312530002
    HENRIKSSON, Anders Goran
    Algovagen 27
    FOREIGN S-133 36 Saltsjobaden
    Sweden
    Director
    Algovagen 27
    FOREIGN S-133 36 Saltsjobaden
    Sweden
    SwedishManaging Director14622640001
    HYLDON, Michael Trevor, Dr
    The Dingle 249 Prescot Road
    Aughton
    L39 5AF Ormskirk
    Lancashire
    Director
    The Dingle 249 Prescot Road
    Aughton
    L39 5AF Ormskirk
    Lancashire
    BritishDirector4801540001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Director
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    BritishChartered Secretary33633220002
    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
    EnglandBritishGroup Treasurer82993090036
    MCGINITY, Bryan James
    Court Farm
    Bishampton
    WR10 2LY Pershore
    Worcs
    Director
    Court Farm
    Bishampton
    WR10 2LY Pershore
    Worcs
    EnglandBritishCompany Director10167570001
    PIKE, Richard Neil
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    Director
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    BritishCompany Director66624610002
    SHAW, Michael Allan
    2 Eldersfield Grove
    B91 3TN Solihull
    West Midlands
    Director
    2 Eldersfield Grove
    B91 3TN Solihull
    West Midlands
    EnglandBritishAccountant14622670001
    STOCKPORT, Paul
    Laurel Bank
    School Lane, Priors Marston
    CV47 7RR Southam
    Warwickshire
    Director
    Laurel Bank
    School Lane, Priors Marston
    CV47 7RR Southam
    Warwickshire
    BritishOperations Manager70267340001
    THOMAS, Roger Frederick
    Roseground Farm
    Chorley
    CW5 8JR Nantwich
    Cheshire
    Director
    Roseground Farm
    Chorley
    CW5 8JR Nantwich
    Cheshire
    BritishChief Executive Officer64105100002

    Who are the persons with significant control of PILKINGTON AGR (UK) 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 Number02803344
    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