UKBizDB.co.uk

WAKEFIELD GLASS & ALUMINIUM CO. LIMITED

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

This company is commonly known as Wakefield Glass & Aluminium Co. Limited. The company was founded 15 years ago and was given the registration number 06629595. The firm's registered office is in WAKEFIELD. You can find them at Wakefield Glass Company Limited Bethel Place, Thornes Lane, Wakefield, West Yorkshire. This company's SIC code is 24420 - Aluminium production.

Company Information

Name:WAKEFIELD GLASS & ALUMINIUM CO. LIMITED
Company Number:06629595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 24420 - Aluminium production

Office Address & Contact

Registered Address:Wakefield Glass Company Limited Bethel Place, Thornes Lane, Wakefield, West Yorkshire, WF2 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wakefield Glass Company Limited, Bethel Place, Thornes Lane, Wakefield, United Kingdom, WF2 7QY

Director30 April 2009Active
Wakefield Glass Company Limited, Bethel Place, Thornes Lane, Wakefield, WF2 7QY

Director27 March 2024Active
Wakefield Glass Company Limited, Bethel Place, Thornes Lane, Wakefield, United Kingdom, WF2 7QY

Director30 April 2009Active
Wakefield Glass Company Limited, Bethel Place, Thornes Lane, Wakefield, WF2 7QY

Director27 March 2024Active
Mayio Almondbury Common, Almondbury, Huddersfield, HD4 6SN

Director25 June 2008Active
Wakefield Glass Company Limited, Bethel Place, Thornes Lane, Wakefield, United Kingdom, WF2 7QY

Director30 April 2009Active
Wakefield Glass Company Limited, Bethel Place, Thornes Lane, Wakefield, WF2 7QY

Director04 June 2021Active

People with Significant Control

Andrew Paul Ward
Notified on:04 June 2021
Status:Active
Date of birth:September 1965
Nationality:British
Address:Wakefield Glass Company Limited, Bethel Place, Wakefield, WF2 7QY
Nature of control:
  • Significant influence or control
Mr Timothy Nigel Kenneth Brooke
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Address:Wakefield Glass Company Limited, Bethel Place, Wakefield, WF2 7QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Kirrane
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Wakefield Glass Company Limited, Bethel Place, Wakefield, WF2 7QY
Nature of control:
  • Significant influence or control
Mrs Helen Swallow
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Wakefield Glass Company Limited, Bethel Place, Wakefield, WF2 7QY
Nature of control:
  • Significant influence or control
Mr Kerry Lee Trout
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Wakefield Glass Company Limited, Bethel Place, Wakefield, WF2 7QY
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-13Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Capital

Capital cancellation shares.

Download
2023-03-21Capital

Capital return purchase own shares.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.