Background WavePink WaveYellow Wave

BROWNHILLS GLASS COMPANY LIMITED (01498182)

BROWNHILLS GLASS COMPANY LIMITED (01498182) is an active UK company. incorporated on 22 May 1980. with registered office in Walsall. The company operates in the Manufacturing sector, engaged in unknown sic code (23120) and 1 other business activities. BROWNHILLS GLASS COMPANY LIMITED has been registered for 45 years. Current directors include BATE, Matthew, HARRISON, Mark Edward.

Company Number
01498182
Status
active
Type
ltd
Incorporated
22 May 1980
Age
45 years
Address
Beecham Close, Walsall, WS9 8UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
BATE, Matthew, HARRISON, Mark Edward
SIC Codes
23120, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROWNHILLS GLASS COMPANY LIMITED

BROWNHILLS GLASS COMPANY LIMITED is an active company incorporated on 22 May 1980 with the registered office located in Walsall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120) and 1 other business activity. BROWNHILLS GLASS COMPANY LIMITED was registered 45 years ago.(SIC: 23120, 46900)

Status

active

Active since 45 years ago

Company No

01498182

LTD Company

Age

45 Years

Incorporated 22 May 1980

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Beecham Close Aldridge Walsall, WS9 8UZ,

Timeline

21 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
May 80
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
May 18
New Owner
Sept 18
Owner Exit
Sept 18
Loan Secured
Jan 19
Loan Secured
Sept 21
Loan Secured
Dec 24
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BATE, Matthew

Active
Aldridge, WalsallWS9 8UZ
Born August 1973
Director
Appointed 23 Apr 2018

HARRISON, Mark Edward

Active
Beecham Close, WalsallWS9 8UZ
Born July 1977
Director
Appointed 17 Apr 2012

HARRISON, Mark

Resigned
Beecham Close, WalsallWS9 8UZ
Secretary
Appointed 17 Apr 2012
Resigned 16 Aug 2016

JENNINGS, David

Resigned
Gayley Farm Raikes Lane, ShenstoneWS14 0EL
Secretary
Appointed N/A
Resigned 17 Apr 2012

JENNINGS, David

Resigned
Gayley Farm Raikes Lane, ShenstoneWS14 0EL
Born November 1953
Director
Appointed N/A
Resigned 17 Apr 2012

LACEBY, Robert James Coulson

Resigned
Wendover Perton Road, WolverhamptonWV6 8DN
Born April 1956
Director
Appointed N/A
Resigned 17 Apr 2012

MEEK, Maurice William

Resigned
35 Waterbrook Close, StaffordST19 5JX
Born May 1934
Director
Appointed 01 Jun 1993
Resigned 31 May 2008

PRICE, Timothy Kenneth Phillip

Resigned
Beecham Close, WalsallWS9 8UZ
Born July 1960
Director
Appointed 17 Sept 1997
Resigned 20 Apr 2018

Persons with significant control

4

3 Active
1 Ceased

Mr Matthew Bate

Active
Beecham Close, WalsallWS9 8UZ
Born August 1973

Nature of Control

Significant influence or control
Notified 23 Apr 2018

Mr Tim Kenneth Philip Price

Ceased
Beecham Close, WalsallWS9 8UZ
Born July 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2018

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

143

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
16 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
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
7 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 December 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Auditors Resignation Company
12 November 2013
AUDAUD
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
24 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Resolution
1 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Legacy
1 May 2012
MG01MG01
Legacy
27 April 2012
MG02MG02
Legacy
27 April 2012
MG02MG02
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Legacy
27 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Legacy
15 June 2010
MG02MG02
Legacy
15 June 2010
MG02MG02
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Accounts With Accounts Type Medium
14 September 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Legacy
6 January 2009
363aAnnual Return
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
28 March 2007
AAAnnual Accounts
Legacy
9 December 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Medium
9 December 2004
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 April 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
1 December 2002
287Change of Registered Office
Legacy
22 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 March 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 March 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
30 March 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 March 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 April 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
7 April 1997
AAAnnual Accounts
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
14 November 1991
363363
Accounts With Accounts Type Full
15 June 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
10 October 1989
287Change of Registered Office
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
21 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
29 June 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 May 1986
AAAnnual Accounts
Legacy
7 February 1986
363363
Legacy
3 August 1985
363363
Legacy
13 September 1984
363363
Accounts With Made Up Date
13 September 1984
AAAnnual Accounts
Accounts With Made Up Date
4 March 1983
AAAnnual Accounts
Legacy
25 January 1983
363363
Incorporation Company
22 May 1980
NEWINCIncorporation