UKBizDB.co.uk

THE BRITISH GLASS MANUFACTURERS CONFEDERATION

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The British Glass Manufacturers Confederation. The company was founded 69 years ago and was given the registration number 00539065. The firm's registered office is in CHAPELTOWN SHEFFIELD. You can find them at Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:THE BRITISH GLASS MANUFACTURERS CONFEDERATION
Company Number:00539065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1954
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, Southyorkshire, S35 2PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, S35 2PY

Director10 November 2011Active
Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, S35 2PY

Director22 November 2022Active
Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, S35 2PY

Director14 December 2010Active
32, Capesthorne Road, Christleton, Chester, United Kingdom, CH3 7GA

Director12 May 2016Active
Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, S35 2PY

Director30 November 2023Active
65, Firwood Avenue, St. Albans, England, AL4 0TD

Director12 May 2016Active
Lingdene Abbeystead Road, Dolphinholme, Lancaster, LA2 9AY

Director16 November 2000Active
Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, S35 2PY

Director14 December 2010Active
Fallowfield House, The Lane, Gate Helmsley, York, England, YO41 1JT

Director12 November 2009Active
Ashcroft Hillfoot Road, Totley, Sheffield, S17 4AP

Secretary01 April 1992Active
23 Broom Close, Wath Upon Dearne, Rotherham, S63 7JU

Secretary18 February 2000Active
7 Greenside, Denby Dale, Huddersfield, HD8 8QY

Secretary-Active
Lilac Cottage, 32-34, Main Street South Hiendley, Barnsley, United Kingdom, S72 9BP

Secretary01 March 2004Active
154 Earl Marshall Road, Sheffield, S4 8LB

Secretary16 May 1997Active
Bents Farm Summerbridge, Braithwaite, Harrogate, HG3 4AN

Director-Active
5 Woodend Close, Farnham Common, Slough, SL2 3RF

Director15 October 1997Active
Bryn Castan Conway Court, Llanrwst Road Glan Conwy, Colwyn Bay, LL28 5SR

Director28 April 1998Active
2 Parkwood Rise, Barnby Dun, Doncaster, DN3 1LY

Director16 May 1996Active
The Grange, Woodsetts, Worksop, S81 8RB

Director-Active
1 Went Garth, Pontefract, WF8 3RQ

Director10 November 2005Active
Carters Croft, Cullum Green Road, Stoke Poges, SL2 4AX

Director19 May 1994Active
Southcott, Frithelstock, Torrington, EX38 8LD

Director09 November 1995Active
68 St Helens Road, Ormskirk, L39 4QT

Director20 May 1993Active
Brook Mount 21 Cavendish Avenue, Harrogate, HG2 8HY

Director01 January 2000Active
Unit 9 Churchill Way, Thorncliffe Business Park, Chapeltown Sheffield, S35 2PY

Director02 October 2021Active
3, Cloghan Park, Derrylin, BT92 9DE

Director10 November 2005Active
Sidings Dukes Ride, Gerrards Cross, SL9 7LD

Director-Active
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE

Director-Active
51 South Parade, Boston, PE21 7PN

Director11 November 1993Active
Ridgemount 32 Talbot Avenue, Edgerton, Huddersfield, HD3 3BG

Director08 November 2007Active
194 Bramhall Lane, Stockport, SK3 8TX

Director04 May 2007Active
Kilbrennan, Back Garth Lane, Little Smeaton, WF8 3LH

Director-Active
144 Admirals Walk, Shoeburyness, Southend-On-Sea, SS3 9FN

Director-Active
10 Camberley Close, Birkdale, Southport, PR8 2PP

Director21 May 1992Active
Flat 3, Seven Gordon Avenue, Stanmore, HA7 3QE

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-24Accounts

Accounts with accounts type group.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Accounts

Accounts with accounts type group.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type group.

Download
2018-12-06Accounts

Accounts with accounts type group.

Download
2018-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2017-12-07Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.