PILKINGTON INVESTMENTS (NO. 1) COMPANY

PILKINGTON INVESTMENTS (NO. 1) COMPANY

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

    Company NamePILKINGTON INVESTMENTS (NO. 1) COMPANY
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 03537649
    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 INVESTMENTS (NO. 1) COMPANY?

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

    Where is PILKINGTON INVESTMENTS (NO. 1) COMPANY located?

    Registered Office Address
    European Technical Centre Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    Lancashire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PILKINGTON INVESTMENTS (NO. 1) COMPANY?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PILKINGTON INVESTMENTS (NO. 1) COMPANY?

    Last Confirmation Statement Made Up ToNov 23, 2025
    Next Confirmation Statement DueDec 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 23, 2024
    OverdueNo

    What are the latest filings for PILKINGTON INVESTMENTS (NO. 1) COMPANY?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 23, 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 23, 2023 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 24, 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 24, 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 25, 2020 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 25, 2019 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 25, 2018 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 25, 2017 with updates

    4 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    6 pagesCS01

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

    2 pagesAP01

    Termination of appointment of Nicola Jane Ellison as a director on Sep 14, 2016

    1 pagesTM01

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

    6 pagesAA

    Who are the officers of PILKINGTON INVESTMENTS (NO. 1) COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Iain Michael, Mr.
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Secretary
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    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
    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
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishChartered Accountant107388860003
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Secretary
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    British33633220002
    BRADLEY, Ian Leslie
    29 Central Avenue
    Eccleston Park
    L34 2QL Prescot
    Merseyside
    Director
    29 Central Avenue
    Eccleston Park
    L34 2QL Prescot
    Merseyside
    BritishChartered Accountant3695500001
    BROWN, Julie Ann
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishAccountant117580960002
    ELLISON, Nicola Jane
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishSolicitor162549570001
    HALES, Robert George
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    Director
    Hall Lane
    Lathom
    L40 5UF Nr Ormskirk
    European Technical Centre
    Lancashire
    EnglandBritishTaxation Manager100158460001
    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
    BritishAccountant53470350004
    LENNON, Sheila Elizabeth
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    Director
    1 Ansdell Villas Road
    L35 4PN Rainhill
    Merseyside
    BritishChartered Secretary33633220002
    LOUGH, Iain Paterson
    Richmond House
    138 Boughton
    CH3 5BP Chester
    Cheshire
    Director
    Richmond House
    138 Boughton
    CH3 5BP Chester
    Cheshire
    BritishChartered Accountant34817300002
    LYONS, Mark Joseph, Mr.
    1 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    Director
    1 High Warren Close
    Appleton
    WA4 5SB Warrington
    Cheshire
    United KingdomBritishAccountant81067310003
    MARSH, Adrian Ross Thomas
    8 Batchworth Lane
    HA6 3AT Northwood
    Middlesex
    Director
    8 Batchworth Lane
    HA6 3AT Northwood
    Middlesex
    United KingdomBritishGroup Treasurer157987530001
    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
    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
    EnglandBritishAccountant82993090001
    MCKENNA, John
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    Director
    217 Upton Lane
    WA8 9PB Widnes
    Cheshire
    EnglandBritishSolicitor2986940002
    PIKE, Richard Neil
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    Director
    17 Browgate
    Sawley
    BB7 4NB Clitheroe
    Lancashire
    BritishAccountant66624610002
    POWELL, Michael Andrew
    Fairways 14 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    Director
    Fairways 14 Bellcast Close
    Appleton
    WA4 5SA Warrington
    Cheshire
    United KingdomBritishAccountant118090070002
    STEVENS, Peter Douglas
    4 Netherton Drive
    WA6 6DG Frodsham
    Cheshire
    Director
    4 Netherton Drive
    WA6 6DG Frodsham
    Cheshire
    EnglandBritishChartered Accountant63179580001

    Who are the persons with significant control of PILKINGTON INVESTMENTS (NO. 1) COMPANY?

    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 House 2006
    Place RegisteredCompanies House
    Registration Number06706869
    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