Background WavePink WaveYellow Wave

GLAZEWING LIMITED (02010408)

GLAZEWING LIMITED (02010408) is an active UK company. incorporated on 15 April 1986. with registered office in Kings Lynn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). GLAZEWING LIMITED has been registered for 40 years. Current directors include GODSIFF, Scott Robert, MINNS, Jason Paul, GLAZEWING HOLDINGS LIMITED.

Company Number
02010408
Status
active
Type
ltd
Incorporated
15 April 1986
Age
40 years
Address
Glazewing House Station Road, Kings Lynn, PE33 9RR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
GODSIFF, Scott Robert, MINNS, Jason Paul, GLAZEWING HOLDINGS LIMITED
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLAZEWING LIMITED

GLAZEWING LIMITED is an active company incorporated on 15 April 1986 with the registered office located in Kings Lynn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). GLAZEWING LIMITED was registered 40 years ago.(SIC: 46770)

Status

active

Active since 40 years ago

Company No

02010408

LTD Company

Age

40 Years

Incorporated 15 April 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Glazewing House Station Road West Dereham Kings Lynn, PE33 9RR,

Previous Addresses

Station Road West Dereham PE33 9RR
From: 15 April 1986To: 27 February 2013
Timeline

14 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Apr 86
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Loan Cleared
Jul 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jun 21
Owner Exit
Jun 21
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MINNS, Jason

Active
Station Road, Kings LynnPE33 9RR
Secretary
Appointed 01 Apr 2021

GODSIFF, Scott Robert

Active
Station Road, Kings LynnPE33 9RR
Born October 1979
Director
Appointed 01 Jun 2021

MINNS, Jason Paul

Active
Station Road, Kings LynnPE33 9RR
Born August 1976
Director
Appointed 01 Mar 2015

GLAZEWING HOLDINGS LIMITED

Active
Station Road, King's LynnPE33 9RR
Corporate director
Appointed 01 Apr 2021

GRIEF, David Jonathan

Resigned
109 Bexwell Road, Downham MarketPE38 9LJ
Secretary
Appointed N/A
Resigned 26 Sept 2007

GRIEF, Louise Lucy

Resigned
6 Church Road, Kings LynnPE33 9AP
Secretary
Appointed 26 Sept 2007
Resigned 31 Jul 2008

MILES, Simon David

Resigned
Station Road, King's LynnPE33 9RR
Secretary
Appointed 31 Jul 2008
Resigned 01 Apr 2021

GRIEF, David Jonathan

Resigned
109 Bexwell Road, Downham MarketPE38 9LJ
Born December 1967
Director
Appointed N/A
Resigned 31 Jul 2008

GRIEF, Jennifer Anne

Resigned
Station House, Kings LynnPE33 9RR
Born June 1948
Director
Appointed N/A
Resigned 19 Jul 2007

GRIEF, Jody Mark

Resigned
Station House, Kings LynnPE33 9RR
Born September 1979
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

GRIEF, Louise Lucy

Resigned
6 Church Road, Kings LynnPE33 9AP
Born August 1971
Director
Appointed 19 Jul 2007
Resigned 31 Jul 2008

GRIEF, Malcolm Frank

Resigned
Lime Tree Lodge, SwaffhamPE37 7LP
Born July 1948
Director
Appointed 10 May 1991
Resigned 31 Jul 2008

HAYCROFT, Paul Philip

Resigned
Wymondham Road, NorwichNR16 1NB
Born August 1963
Director
Appointed 20 Nov 2010
Resigned 31 Jan 2013

MANNING, Nigel Hugh

Resigned
Walnut Close, BedfordMK44 3NB
Born June 1954
Director
Appointed 20 Nov 2010
Resigned 31 Jan 2013

MILES, Jonathan

Resigned
Station Road, Kings LynnPE33 9RR
Born January 1963
Director
Appointed 31 Jul 2008
Resigned 01 Apr 2021

MILES, Simon David

Resigned
Station Road, Kings LynnPE33 9RR
Born March 1960
Director
Appointed 31 Jul 2008
Resigned 01 Apr 2021

WRIGHT, Phillip Andrew

Resigned
Corner Lane, NorwichNR10 3DG
Born March 1964
Director
Appointed 04 Mar 2014
Resigned 12 Feb 2015

Persons with significant control

2

1 Active
1 Ceased
Station Road, King's LynnPE33 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Apr 2021
Station Road, King's LynnPE33 9RR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
30 April 2021
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Auditors Resignation Company
3 June 2019
AUDAUD
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 July 2018
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
4 July 2018
MR05Certification of Charge
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 March 2016
AR01AR01
Accounts With Accounts Type Full
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Legacy
3 March 2012
MG06MG06
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
21 April 2009
122122
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Resolution
4 November 2008
RESOLUTIONSResolutions
Legacy
4 November 2008
169169
Legacy
16 October 2008
363aAnnual Return
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Legacy
12 August 2008
155(6)a155(6)a
Legacy
11 August 2008
288bResignation of Director or Secretary
Resolution
8 August 2008
RESOLUTIONSResolutions
Resolution
8 August 2008
RESOLUTIONSResolutions
Resolution
8 August 2008
RESOLUTIONSResolutions
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
5 August 2008
395Particulars of Mortgage or Charge
Legacy
4 February 2008
88(2)R88(2)R
Legacy
4 February 2008
123Notice of Increase in Nominal Capital
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
288cChange of Particulars
Legacy
11 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 May 2007
MEM/ARTSMEM/ARTS
Resolution
23 May 2007
RESOLUTIONSResolutions
Resolution
23 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 April 2007
AAAnnual Accounts
Legacy
19 December 2006
123Notice of Increase in Nominal Capital
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
19 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Full
12 April 2006
AAAnnual Accounts
Legacy
12 April 2006
225Change of Accounting Reference Date
Legacy
13 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
7 March 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
88(2)R88(2)R
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
21 July 1999
123Notice of Increase in Nominal Capital
Accounts Amended With Made Up Date
27 April 1999
AAMDAAMD
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1997
AAAnnual Accounts
Legacy
12 March 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1994
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
18 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
19 June 1991
288288
Accounts With Accounts Type Small
19 June 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
23 November 1989
363363
Legacy
9 June 1989
PUC 2PUC 2
Accounts With Accounts Type Full
19 April 1989
AAAnnual Accounts
Legacy
9 September 1988
363363
Accounts With Accounts Type Full
9 September 1988
AAAnnual Accounts
Legacy
27 June 1988
363363
Legacy
11 February 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
21 April 1986
RESOLUTIONSResolutions
Incorporation Company
15 April 1986
NEWINCIncorporation