Background WavePink WaveYellow Wave

PLG GLASS LTD (01334681)

PLG GLASS LTD (01334681) is an active UK company. incorporated on 19 October 1977. with registered office in Walsall. The company operates in the Construction sector, engaged in glazing. PLG GLASS LTD has been registered for 48 years. Current directors include HARRISON, Mark Edward, MASLIN, Andrew.

Company Number
01334681
Status
active
Type
ltd
Incorporated
19 October 1977
Age
48 years
Address
Brownhills Glass, Walsall, WS9 8UZ
Industry Sector
Construction
Business Activity
Glazing
Directors
HARRISON, Mark Edward, MASLIN, Andrew
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLG GLASS LTD

PLG GLASS LTD is an active company incorporated on 19 October 1977 with the registered office located in Walsall. The company operates in the Construction sector, specifically engaged in glazing. PLG GLASS LTD was registered 48 years ago.(SIC: 43342)

Status

active

Active since 48 years ago

Company No

01334681

LTD Company

Age

48 Years

Incorporated 19 October 1977

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

PETERLEE GLASS COMPANY LIMITED
From: 31 December 1978To: 24 December 2025
PETER LEE GLASS COMPANY LIMITED
From: 19 October 1977To: 31 December 1978
Contact
Address

Brownhills Glass Beecham Close Walsall, WS9 8UZ,

Previous Addresses

Glass House Mill Hill North West Industrial Estate Peterlee SR8 2HR England
From: 27 July 2017To: 8 July 2023
28 Lister Road North West Industrial Estate Peterlee Co Durham SR8 2RB
From: 19 October 1977To: 27 July 2017
Timeline

22 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Oct 12
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 18
Loan Secured
May 18
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jan 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Loan Secured
Sept 21
Loan Secured
Dec 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HARRISON, Mark Edward

Active
Beecham Close, WalsallWS9 8UZ
Born July 1977
Director
Appointed 05 Mar 2015

MASLIN, Andrew

Active
Beecham Close, WalsallWS9 8UZ
Born February 1967
Director
Appointed 28 Oct 2019

CUMMINGS, Robert

Resigned
North Lodge, DurhamDH1 3SU
Secretary
Appointed 29 Jan 1993
Resigned 08 Nov 1996

HARRISON, Nicholas

Resigned
28 Lister Road, PeterleeSR8 2RB
Secretary
Appointed 05 Mar 2015
Resigned 16 Aug 2016

HAWES, Norma

Resigned
28 Lister Road, PeterleeSR8 2RB
Secretary
Appointed 08 Nov 1996
Resigned 05 Mar 2015

SCOTT, Gordon

Resigned
23 Lyons Road, RichmondDL10 4UA
Secretary
Appointed N/A
Resigned 11 Jan 1993

BLAIR, Charles Anthony

Resigned
24 Blaidwood Drive, DurhamDH1 3TD
Born February 1951
Director
Appointed 29 Jan 1993
Resigned 31 Jul 1995

CUMMINGS, Neil Meredith

Resigned
Farewell Hall, DurhamDH1 3SX
Born January 1950
Director
Appointed N/A
Resigned 31 Jul 1995

CUMMINGS, Robert

Resigned
North Lodge, DurhamDH1 3SU
Born October 1946
Director
Appointed 29 Jan 1993
Resigned 31 Jul 1995

HAWES, Alfred Henry

Resigned
89 Vicarage Close, SunderlandSR3 1JE
Born July 1940
Director
Appointed N/A
Resigned 30 Dec 1992

HAWES, David

Resigned
16 Eastfield, PeterleeSR8 4SS
Born March 1945
Director
Appointed N/A
Resigned 01 Oct 2007

HAWES, Graeme

Resigned
Mill Hill, PeterleeSR8 2HR
Born March 1975
Director
Appointed 19 Aug 2005
Resigned 21 Jan 2019

HAWES, Norma

Resigned
16 Eastfield, PeterleeSR8 4SS
Born November 1944
Director
Appointed 01 Aug 1995
Resigned 31 Mar 2000

HAWES, Norma

Resigned
16 Eastfield, PeterleeSR8 4SS
Born November 1944
Director
Appointed N/A
Resigned 29 Jan 1993

HORTON, Nicholas Simon

Resigned
Mill Hill, PeterleeSR8 2HR
Born March 1966
Director
Appointed 21 Jan 2019
Resigned 25 Oct 2019

LESLIE, Norman Robert

Resigned
11 The Paddocks, RamsburySN8 2QF
Born August 1944
Director
Appointed 29 Jan 1993
Resigned 31 Jul 1995

SCOTT, Gordon

Resigned
23 Lyons Road, RichmondDL10 4UA
Born September 1944
Director
Appointed N/A
Resigned 11 Jan 1993

STEPHENSON, George

Resigned
Kyo Road, StanleyDH9 8SU
Born February 1951
Director
Appointed 01 Oct 2007
Resigned 01 Apr 2012

Persons with significant control

5

3 Active
2 Ceased

Mr Andrew Maslin

Active
Beecham Close, WalsallWS9 8UZ
Born February 1967

Nature of Control

Significant influence or control
Notified 28 Oct 2019

Mr Nicholas Simon Horton

Ceased
Mill Hill, PeterleeSR8 2HR
Born March 1966

Nature of Control

Significant influence or control
Notified 21 Jan 2019
Ceased 25 Oct 2019

Mr Graeme Hawes

Ceased
Mill Hill, PeterleeSR8 2HR
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Jan 2019

Mr Mark Edward Harrison

Active
Beecham Close, WalsallWS9 8UZ
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Beecham Close, WalsallWS9 8UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 April 2026
DS01DS01
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Memorandum Articles
2 May 2018
MAMA
Resolution
2 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
5 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 April 2015
AA01Change of Accounting Reference Date
Resolution
2 April 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Change Person Director Company With Change Date
26 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Change Person Secretary Company With Change Date
10 October 2012
CH03Change of Secretary Details
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Resolution
10 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2004
AAAnnual Accounts
Legacy
7 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
10 July 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
29 September 1995
363sAnnual Return (shuttle)
Legacy
29 September 1995
288288
Legacy
14 September 1995
169169
Legacy
13 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Resolution
3 August 1995
RESOLUTIONSResolutions
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
8 March 1993
88(2)R88(2)R
Legacy
4 March 1993
403aParticulars of Charge Subject to s859A
Legacy
4 March 1993
403aParticulars of Charge Subject to s859A
Legacy
4 March 1993
403aParticulars of Charge Subject to s859A
Legacy
4 March 1993
403aParticulars of Charge Subject to s859A
Legacy
4 March 1993
403aParticulars of Charge Subject to s859A
Legacy
4 March 1993
403aParticulars of Charge Subject to s859A
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Legacy
8 February 1993
288288
Auditors Resignation Company
28 October 1992
AUDAUD
Auditors Resignation Company
20 October 1992
AUDAUD
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
4 October 1991
288288
Legacy
26 April 1991
403aParticulars of Charge Subject to s859A
Legacy
26 April 1991
403aParticulars of Charge Subject to s859A
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Legacy
23 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
4 May 1990
363363
Legacy
2 October 1989
288288
Legacy
19 July 1989
288288
Resolution
21 April 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Certificate Change Of Name Company
9 February 1978
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 October 1977
MISCMISC
Incorporation Company
19 October 1977
NEWINCIncorporation