Background WavePink WaveYellow Wave

SELECTAGLAZE LIMITED (00879879)

SELECTAGLAZE LIMITED (00879879) is an active UK company. incorporated on 23 May 1966. with registered office in St Albans. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SELECTAGLAZE LIMITED has been registered for 59 years. Current directors include BIGNELL, Colin Michael, CHILDERSTONE, Meredith Michael, LILWALL, Anna and 2 others.

Company Number
00879879
Status
active
Type
ltd
Incorporated
23 May 1966
Age
59 years
Address
Alban Park, St Albans, AL4 0JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BIGNELL, Colin Michael, CHILDERSTONE, Meredith Michael, LILWALL, Anna, MERCER, Keith Andrew, WILLIS, Andrew Trevor
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECTAGLAZE LIMITED

SELECTAGLAZE LIMITED is an active company incorporated on 23 May 1966 with the registered office located in St Albans. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SELECTAGLAZE LIMITED was registered 59 years ago.(SIC: 32990)

Status

active

Active since 59 years ago

Company No

00879879

LTD Company

Age

59 Years

Incorporated 23 May 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (3 months ago)
Submitted on 2 March 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Alban Park Hatfield Road St Albans, AL4 0JJ,

Previous Addresses

59a Campfield Road St Albans Hertfordshire AL1 5HT
From: 23 May 1966To: 9 September 2010
Timeline

13 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
May 66
Director Left
Mar 14
Director Joined
Jan 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Feb 18
Loan Cleared
Aug 20
Loan Cleared
Sept 20
Director Left
Mar 21
Director Joined
Jun 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BIGNELL, Colin Michael

Active
Hatfield Road, St. AlbansAL4 0JJ
Born January 1962
Director
Appointed 01 Jan 2015

CHILDERSTONE, Meredith Michael

Active
Hatfield Road, St. AlbansAL4 0JJ
Born September 1949
Director
Appointed N/A

LILWALL, Anna

Active
Hatfield Road, St AlbansAL4 0JJ
Born May 1976
Director
Appointed 01 Oct 2025

MERCER, Keith Andrew

Active
Hatfield Road, St. AlbansAL4 0JJ
Born October 1964
Director
Appointed 01 Jul 1999

WILLIS, Andrew Trevor

Active
Hatfield Road, St AlbansAL4 0JJ
Born August 1972
Director
Appointed 01 Jun 2021

CHILDERSTONE, Meredith Michael

Resigned
24 Marshals Drive, St AlbansAL1 4RH
Secretary
Appointed N/A
Resigned 01 Jan 2008

DONOVAN, Patrick

Resigned
1a Slimmons Drive, St AlbansAL4 9AN
Secretary
Appointed 01 Jan 2008
Resigned 29 Feb 2016

LAMBURN, David

Resigned
Hatfield Road, St AlbansAL4 0JJ
Secretary
Appointed 04 Apr 2016
Resigned 26 Mar 2021

CHILDERSTONE, Christopher George Roland

Resigned
Flat 4 Branksome Grange, PooleBH13 6LR
Born September 1920
Director
Appointed N/A
Resigned 05 Dec 2001

CHILDERSTONE, Kathlyn

Resigned
Harben Parade, LondonNW3 6LH
Born May 1924
Director
Appointed N/A
Resigned 30 Jan 2018

DONOVAN, Patrick

Resigned
1a Slimmons Drive, St AlbansAL4 9AN
Born October 1950
Director
Appointed N/A
Resigned 29 Feb 2016

LAMBURN, David

Resigned
Hatfield Road, St AlbansAL4 0JJ
Born June 1961
Director
Appointed 04 Apr 2016
Resigned 26 Mar 2021

REDDING, Peter

Resigned
81 Gallows Hill, Kings LangleyWD4 8LX
Born July 1956
Director
Appointed N/A
Resigned 26 Jun 1998

STEVENTON, Brian Richard

Resigned
99 Linden Crescent, St. AlbansAL1 5DD
Born March 1954
Director
Appointed 01 Jul 1999
Resigned 31 Mar 2014

Persons with significant control

3

1 Active
2 Ceased
Harben Parade, LondonNW3 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Ceased 23 Dec 2021
Hatfield Road, St AlbansAL4 0JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2021
Harben Parade, LondonNW3 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
8 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Medium
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Medium
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Medium
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Medium
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
11 June 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288cChange of Particulars
Accounts With Accounts Type Medium
22 September 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 September 2007
AAAnnual Accounts
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
16 August 2001
AAAnnual Accounts
Legacy
30 April 2001
287Change of Registered Office
Legacy
19 March 2001
363sAnnual Return (shuttle)
Resolution
13 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
10 May 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Resolution
9 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 June 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
23 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
13 February 1990
287Change of Registered Office
Accounts With Accounts Type Full
22 December 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
2 August 1989
PUC 2PUC 2
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
14 November 1988
288288
Legacy
26 July 1988
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Legacy
24 January 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 May 1966
NEWINCIncorporation