PILKINGTON AUTOMOTIVE LIMITED

PILKINGTON AUTOMOTIVE LIMITED

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

    Company NamePILKINGTON AUTOMOTIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02803344
    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 AUTOMOTIVE LIMITED?

    • Manufacture of flat glass (23110) / Manufacturing

    Where is PILKINGTON AUTOMOTIVE 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 AUTOMOTIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PILKINGTON AUTOMOTIVE UK LIMITEDApr 01, 1999Apr 01, 1999
    TRIPLEX SAFETY GLASS LIMITEDAug 11, 1993Aug 11, 1993
    HATTON SAFETY GLASS LIMITEDJul 16, 1993Jul 16, 1993
    TRUSHELFCO (NO. 1894) LIMITEDMar 25, 1993Mar 25, 1993

    What are the latest accounts for PILKINGTON AUTOMOTIVE 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 AUTOMOTIVE 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 AUTOMOTIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 06, 2025

    • Capital: GBP 590,454,700
    3 pagesSH01

    Confirmation statement made on Nov 21, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    44 pagesAA

    Termination of appointment of Stuart Jonathan Boon as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 21, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2023

    44 pagesAA

    Statement of capital following an allotment of shares on Mar 20, 2023

    • Capital: GBP 590,454,600
    3 pagesSH01

    Confirmation statement made on Nov 23, 2022 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    46 pagesAA

    Statement of capital following an allotment of shares on Mar 14, 2022

    • Capital: GBP 502,440,200
    3 pagesSH01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Tomoya Horiguchi as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Jukichi Kuboi as a director on Sep 30, 2021

    1 pagesTM01

    Termination of appointment of Katsunori Tatemoto as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2021

    46 pagesAA

    Appointment of Mr Raymond Meredith as a director on Jun 25, 2021

    2 pagesAP01

    Termination of appointment of Timothy Peter Bolas as a director on Jun 25, 2021

    1 pagesTM01

    Termination of appointment of Richard John Mercer as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Nov 23, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    46 pagesAA

    Termination of appointment of Anthony Kevin Fradgley as a director on Oct 06, 2020

    1 pagesTM01

    Appointment of Mrs Amanda Jayne Lawrie-Simmons as a director on Sep 01, 2020

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 17, 2020

    • Capital: GBP 418,460,200
    3 pagesSH01

    Confirmation statement made on Nov 23, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Jonathan Boon as a director on Oct 01, 2019

    2 pagesAP01

    Who are the officers of PILKINGTON AUTOMOTIVE 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
    United Kingdom
    Secretary
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    British107388860002
    DOREY, Rachael Elizabeth, Mrs.
    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
    EnglandBritishHuman Resources Director, Uk Operations177928050001
    FARROW, Michael James
    Old Forge Drive
    Park Farm North
    B98 7AU Redditch
    7
    Worcs.
    England
    Director
    Old Forge Drive
    Park Farm North
    B98 7AU Redditch
    7
    Worcs.
    England
    EnglandBritishFinance Director - Uk & France234402760001
    HANLEY, Christopher, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    EnglandBritishEuropean Regional Director168804680002
    HIYOSHI, Koichi, Mr.
    c/o Nippon Sheet Glass Co., Limited
    Mita-3 Chome
    Minato-Ku
    Tokyo 108-6321
    West Wing 5-27
    Japan
    Director
    c/o Nippon Sheet Glass Co., Limited
    Mita-3 Chome
    Minato-Ku
    Tokyo 108-6321
    West Wing 5-27
    Japan
    JapanJapaneseHead Of Legal Department241793580001
    HORIGUCHI, Tomoya
    c/o Nippon Sheet Glass Co., Limited
    West Wing 5-27
    Mita 3-Chome, Minato-Ku
    Sumitomo Fudosan Mita Twin Building
    Tokyo 108-6321
    Japan
    Director
    c/o Nippon Sheet Glass Co., Limited
    West Wing 5-27
    Mita 3-Chome, Minato-Ku
    Sumitomo Fudosan Mita Twin Building
    Tokyo 108-6321
    Japan
    JapanJapaneseFinancial Accountant287812010001
    LAWRIE-SIMMONS, Amanda Jayne
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United KingdomBritishAccountant273686830001
    MEREDITH, Raymond
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishAccountant284248130001
    PURCELL, Robert James
    7 Old Forge Drive
    Park Farm North
    B98 7AU Redditch
    Pilkington Automotive Limited
    Worcestershire
    England
    Director
    7 Old Forge Drive
    Park Farm North
    B98 7AU Redditch
    Pilkington Automotive Limited
    Worcestershire
    England
    EnglandBritishManaging Director208865260001
    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 And 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
    BEVAN, Richard Edward
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    Secretary
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    British34839410001
    GLEESON, Edward
    7 Oakways
    Appleton
    WA4 5HD Warrington
    Cheshire
    Secretary
    7 Oakways
    Appleton
    WA4 5HD Warrington
    Cheshire
    British21690920001
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ABE, Tomoaki
    Rune Kamihosikawa 810
    48-1 Kamadai-Cho
    Hodogaya-Ku
    Yokohama
    Tokyo
    Director
    Rune Kamihosikawa 810
    48-1 Kamadai-Cho
    Hodogaya-Ku
    Yokohama
    Tokyo
    JapaneseCompany Executive35858940001
    ANDERSON, Shirley Ruth
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishHuman Resources Director196932600001
    BEVAN, Richard Edward
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    Director
    34 Hill View
    WA8 9BN Widnes
    Cheshire
    BritishDirector34839410001
    BOLAS, Timothy Peter
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    EnglandBritishGlobal Financial Controller135380070001
    BOON, Stuart Jonathan
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishManaging Director329406880001
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    CURRIE, John Finlay
    20 Brooklands Road
    Eccleston
    WA10 5HF St Helens
    Merseyside
    Director
    20 Brooklands Road
    Eccleston
    WA10 5HF St Helens
    Merseyside
    BritishCompany Director13810560001
    ENDO, Masaaki
    9 Somerby Drive
    B91 3YY Solihull
    West Midlands
    Director
    9 Somerby Drive
    B91 3YY Solihull
    West Midlands
    JapaneseCompany Executive35858930003
    FALLON, Michael Anthony, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    EnglandBritishCompany Director54609990003
    FALLON, Michael Anthony
    5 Walton Road
    Dentons Green
    WA10 6JJ St Helens
    Merseyside
    Director
    5 Walton Road
    Dentons Green
    WA10 6JJ St Helens
    Merseyside
    BritishCustomer Development Director54609990001
    FRADGLEY, Anthony Kevin
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    United KingdomBritishAccountant135380390001
    FRADGLEY, Anthony Kevin
    5 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    Worcestershire
    Director
    5 Wood Leason Avenue
    Lyppard Hanford
    WR4 0EU Worcester
    Worcestershire
    BritishCompany Director101558330001
    FUJIKI, Ichiro, Mr.
    3-Chome, Mita,
    Minato-Ku 108-6321,
    Tokyo
    5-27
    Japan
    Director
    3-Chome, Mita,
    Minato-Ku 108-6321,
    Tokyo
    5-27
    Japan
    JapanJapaneseAuto Oe Asia Regional Director196952070001
    GANGE, Stephen Maurice, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United KingdomBritishHr Director63131830002
    HALES, Robert George
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    EnglandBritishHead Of Group Taxation100158460001
    HEMINGWAY, Richard Peter
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    EnglandBritishCompany Director1312530002
    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
    BritishExecutive4801540001
    KELLEHER, Annette Mary
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    United Kingdom
    United KingdomIrishHr Director184470550001
    KIDD, Agnes Watson
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr. Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishCfo Automotive150391750001
    KNAPPE, Clemens
    Am Wetzelshaus 13
    D 40883 Ratingen
    Germany
    Director
    Am Wetzelshaus 13
    D 40883 Ratingen
    Germany
    GermanCompany Director36005290001

    Who are the persons with significant control of PILKINGTON AUTOMOTIVE 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 Number00041495
    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