EPSOM GLASS INDUSTRIES LIMITED

EPSOM GLASS INDUSTRIES LIMITED

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

    Company NameEPSOM GLASS INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02759174
    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 EPSOM GLASS INDUSTRIES LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is EPSOM GLASS INDUSTRIES LIMITED located?

    Registered Office Address
    3rd Floor, 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EPSOM GLASS INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPLENAME LIMITEDOct 27, 1992Oct 27, 1992

    What are the latest accounts for EPSOM GLASS INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EPSOM GLASS INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2027
    Next Confirmation Statement DueMar 09, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2026
    OverdueNo

    What are the latest filings for EPSOM GLASS INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Feb 23, 2026 with updates

    3 pagesCS01

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 23, 2019

    • Capital: USD 1,825,705.2
    3 pagesSH01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Notification of Erie U.K. Limited as a person with significant control on Dec 31, 2019

    2 pagesPSC02

    Cessation of Abgene Limited as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Notification of Abgene Limited as a person with significant control on Dec 04, 2019

    2 pagesPSC02

    Cessation of Chromacol Limited as a person with significant control on Dec 04, 2019

    1 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Provisions of article 8(b) of the companys articles of association shall not apply in relation to any allotment of shares 23/12/2019
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Ms Maura Anne Spellman as a director on Dec 19, 2019

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Dec 19, 2019

    1 pagesTM01

    Reduction of capital following redenomination. Statement of capital on Dec 10, 2019

    • Capital: USD 1,825,704
    4 pagesSH15

    Redenomination of shares. Statement of capital Dec 04, 2019

    • Capital: USD 1,968,565.34
    4 pagesSH14

    Who are the officers of EPSOM GLASS INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    201056270001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Secretary
    Floor 1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish252060100001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican238725090001
    SPELLMAN, Maura Anne
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican265533440001
    BEAN, Roger James
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    Secretary
    10 Highwood Close
    SL7 3PG Marlow
    Buckinghamshire
    British8855620001
    BENGER, Nicholas Berenger
    Sweech House
    Gravel Hill
    KT22 7HG Leatherhead
    Surrey
    Secretary
    Sweech House
    Gravel Hill
    KT22 7HG Leatherhead
    Surrey
    British36508400001
    BRESSON, Michael Kelly
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    Secretary
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    American75768520002
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Secretary
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British5333430001
    FLOREY, Colin
    115 Radlett Road
    AL2 2LA St. Albans
    Hertfordshire
    Secretary
    115 Radlett Road
    AL2 2LA St. Albans
    Hertfordshire
    British79411450001
    REILLY, Ross Edward
    70 Redwing Rise
    SG8 7XU Royston
    Hertfordshire
    Secretary
    70 Redwing Rise
    SG8 7XU Royston
    Hertfordshire
    British107743740002
    WARD, Nicola Jane
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    Secretary
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    England
    British68596390003
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARROW, Roderick Guy
    Paddock House
    Churt Road
    GU10 2NY Churt
    Surrey
    Director
    Paddock House
    Churt Road
    GU10 2NY Churt
    Surrey
    EnglandBritish263192650001
    BENGER, Nicholas Berenger
    Sweech House
    Gravel Hill
    KT22 7HG Leatherhead
    Surrey
    Director
    Sweech House
    Gravel Hill
    KT22 7HG Leatherhead
    Surrey
    British36508400001
    BOYD, Simon John
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    Director
    The Stables
    Millfarm Black Bourton
    OX18 2PE Bampton
    Oxfordshire
    British59715820002
    BRESSON, Michael Kelly
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    Director
    69 Gosport Road
    03801 Portsmouth
    New Hampshire
    Usa
    American75768520002
    BROWN, Dennis
    1471 White Oak Road
    60045 Lake Forest
    Illinois
    Usa
    Director
    1471 White Oak Road
    60045 Lake Forest
    Illinois
    Usa
    American33409290001
    COLEY, James Robert Ewen
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    United KingdomBritish68949300008
    CULSHAW, Alasdair Douglas
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    Director
    20 Old Malt Way
    Horsell
    GU21 4QD Woking
    Surrey
    British5333430001
    DELLAPA, John Anthony
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Director
    53 Emerson Road
    Winchester
    01890 Massachussetts
    Usa
    Us Citizen70052090002
    FREEMAN, Brian Harding
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    British43366440002
    GEFFERT, Maryliz A
    245 Highland Street
    FOREIGN Portsmouth
    New Hampshire 30801
    United States Of America
    Director
    245 Highland Street
    FOREIGN Portsmouth
    New Hampshire 30801
    United States Of America
    American78622910001
    GRANT, Lucie Mary Katja
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    Director
    WA14 2DT Altrincham
    3rd Floor, 1 Ashley Road
    Cheshire
    England
    United KingdomBritish175111280003
    HUTCHINGS, Eric
    Daylesford
    4 Longley Road
    GU9 8LZ Farnham
    Surrey
    Director
    Daylesford
    4 Longley Road
    GU9 8LZ Farnham
    Surrey
    British36592750001
    INCE, Nicholas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish201068090001
    JELLINEK, Frank Henry
    70 Sea Road
    FOREIGN Rye Beach
    New Hampshire 03871
    Usa
    Director
    70 Sea Road
    FOREIGN Rye Beach
    New Hampshire 03871
    Usa
    American75544280001
    KATZ, Richard Anthony Eric
    Northlands House
    Bognor Road
    RH12 3SH Warnham Horsham
    West Sussex
    Director
    Northlands House
    Bognor Road
    RH12 3SH Warnham Horsham
    West Sussex
    United KingdomBritish16178920003
    LEATHE, Jeffrey Coffin
    26 State Road
    Eliot
    Maine 03903
    Usa
    Director
    26 State Road
    Eliot
    Maine 03903
    Usa
    Us Citizen75017370001
    MEHTA, Chetan Praful
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    Director
    Unit 2, Lower Meadow Road
    Brooke Park, Handforth
    SK9 3LP Wilmslow
    Cheshire
    American116261820001
    MICHAUD, Michael Kenneth
    One Deer Run Road
    North Hampton
    New Hampshire 03862
    Usa
    Director
    One Deer Run Road
    North Hampton
    New Hampshire 03862
    Usa
    American87137750001
    MOODIE, Iain Alasdair Keith
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    Director
    19 Mercers Row
    CB5 8BZ Cambridge
    Solaar House
    United Kingdom
    EnglandBritish226426120003
    MOORE, Roland Arthur Wilford
    25 Hazlemere Gardens
    KT4 8AH Worcester Park
    Surrey
    Director
    25 Hazlemere Gardens
    KT4 8AH Worcester Park
    Surrey
    British16790370001
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish202822400001

    Who are the persons with significant control of EPSOM GLASS INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Dec 31, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4170101
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Dec 04, 2019
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5556241
    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.
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Apr 06, 2016
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number962392
    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.

    What are the latest statements on persons with significant control for EPSOM GLASS INDUSTRIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017Jul 26, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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