Background WavePink WaveYellow Wave

PILKINGTON AG LIMITED (02025098)

PILKINGTON AG LIMITED (02025098) is an active UK company. incorporated on 4 June 1986. with registered office in Nr. Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PILKINGTON AG LIMITED has been registered for 39 years. Current directors include MCCORD, Laura Jane, RAVENSCROFT, Paul Joseph, SMITH, Iain Michael.

Company Number
02025098
Status
active
Type
ltd
Incorporated
4 June 1986
Age
39 years
Address
European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCCORD, Laura Jane, RAVENSCROFT, Paul Joseph, SMITH, Iain Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILKINGTON AG LIMITED

PILKINGTON AG LIMITED is an active company incorporated on 4 June 1986 with the registered office located in Nr. Ormskirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PILKINGTON AG LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02025098

LTD Company

Age

39 Years

Incorporated 4 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

A.G. GLASS & GLAZING LIMITED
From: 6 January 1997To: 16 February 2008
WINDOW WORLD (U-VAL) LIMITED
From: 4 August 1987To: 6 January 1997
WINDOW WORLD LIMITED
From: 4 June 1986To: 4 August 1987
Contact
Address

European Technical Centre Hall Lane Lathom Nr. Ormskirk, L40 5UF,

Previous Addresses

European Technical Centre Hall Lane Lathom Nr. Ormskirk Merseyside L40 5UF England
From: 4 June 1986To: 7 September 2011
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Capital Update
Jan 13
Director Joined
Oct 16
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

SMITH, Iain Michael, Mr.

Active
Hall Lane, Nr. OrmskirkL40 5UF
Secretary
Appointed 01 Jul 2008

MCCORD, Laura Jane

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born March 1980
Director
Appointed 18 May 2022

RAVENSCROFT, Paul Joseph

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born December 1970
Director
Appointed 11 Nov 2024

SMITH, Iain Michael

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born July 1972
Director
Appointed 12 Dec 2012

BARRON, Ian

Resigned
28 Arkenley Lane, HuddersfieldHD4 6SQ
Secretary
Appointed 19 Dec 1997
Resigned 02 Jul 2004

LENNON, Sheila Elizabeth

Resigned
1 Ansdell Villas Road, RainhillL35 4PN
Secretary
Appointed 02 Feb 2007
Resigned 30 Jun 2008

SLATER, Margaret

Resigned
4 Willow Beck, WakefieldWF4 2QB
Secretary
Appointed N/A
Resigned 11 Dec 1997

SUTTON, Peter

Resigned
4 Calder View Court Cock Hill Lane, HalifaxHX3 7UA
Secretary
Appointed 02 Jul 2004
Resigned 02 Feb 2007

ANDERSON, Jason Mark

Resigned
3 Chapel Brow, CarlisleCA1 2PP
Born March 1971
Director
Appointed 28 Jul 2004
Resigned 30 Mar 2005

BROWN, Julie Ann

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born April 1968
Director
Appointed 12 Dec 2012
Resigned 18 May 2022

BUCKLEY, Matthew Alexander

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born July 1966
Director
Appointed 01 Apr 2012
Resigned 12 Dec 2012

DAY, Anita

Resigned
2 Cavendish Avenue, SheffieldS17 3WJ
Born September 1956
Director
Appointed N/A
Resigned 02 Feb 2007

DAY, Glenn Kenneth

Resigned
2 Cavendish Avenue, SheffieldS17 3WJ
Born October 1955
Director
Appointed N/A
Resigned 02 Feb 2007

JACOBS, Ivor Mark

Resigned
Home Farm, ShipleyDE75 7JJ
Born November 1960
Director
Appointed 19 Dec 1997
Resigned 14 Jul 2000

MAIER, Mike, Mr.

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born July 1957
Director
Appointed 01 Jan 2007
Resigned 31 Mar 2010

MASSA, Judy Anne

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born August 1967
Director
Appointed 05 Oct 2016
Resigned 11 Nov 2024

MCDONALD, Philip James, Mr.

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born June 1972
Director
Appointed 30 Mar 2010
Resigned 30 Apr 2012

PILLING, Brian Joseph, Mr.

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born March 1955
Director
Appointed 01 Apr 2012
Resigned 12 Dec 2012

PINDER, David Stuart

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born December 1963
Director
Appointed 01 Jan 2007
Resigned 31 Mar 2012

RHODES, Fiona Elizabeth, Mrs.

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born November 1977
Director
Appointed 01 May 2012
Resigned 12 Dec 2012

SLATER, Margaret

Resigned
4 Willow Beck, WakefieldWF4 2QB
Born December 1952
Director
Appointed N/A
Resigned 11 Dec 1997

SPIBY, John William

Resigned
24 Lockwood Gardens, SheffieldS36 7LN
Born July 1961
Director
Appointed 18 Apr 2002
Resigned 02 Feb 2007

SUTTON, Peter

Resigned
4 Calder View Court Cock Hill Lane, HalifaxHX3 7UA
Born September 1959
Director
Appointed 01 Feb 2000
Resigned 02 Feb 2007

TARRAN JONES, Martin

Resigned
Sutherland Lodge, DidcotOX11 0AA
Born December 1945
Director
Appointed 19 Dec 1997
Resigned 20 Feb 2001

WILD, Mark Steven

Resigned
6 Baysdale Drive, OldhamOL2 5TR
Born August 1960
Director
Appointed 01 Mar 2003
Resigned 28 Jul 2004

Persons with significant control

1

Hall Lane, OrmskirkL40 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Legacy
10 January 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 January 2013
SH19Statement of Capital
Legacy
10 January 2013
CAP-SSCAP-SS
Resolution
10 January 2013
RESOLUTIONSResolutions
Resolution
10 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Resolution
3 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2010
CC04CC04
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
353353
Legacy
9 January 2009
287Change of Registered Office
Legacy
9 January 2009
190190
Legacy
10 December 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
353353
Legacy
5 February 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
20 April 2007
288cChange of Particulars
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
225Change of Accounting Reference Date
Legacy
16 February 2007
287Change of Registered Office
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
23 January 2007
169169
Resolution
2 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 April 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
169169
Resolution
30 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Legacy
9 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
13 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Legacy
13 February 2004
288cChange of Particulars
Legacy
13 February 2004
288cChange of Particulars
Legacy
28 January 2004
288cChange of Particulars
Legacy
4 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Legacy
12 February 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
395Particulars of Mortgage or Charge
Legacy
7 January 2003
363aAnnual Return
Legacy
24 December 2002
288cChange of Particulars
Legacy
24 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
1 April 2002
363aAnnual Return
Memorandum Articles
12 February 2002
MEM/ARTSMEM/ARTS
Resolution
12 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363aAnnual Return
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
287Change of Registered Office
Legacy
17 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
13 January 2000
363aAnnual Return
Legacy
9 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
30 March 1999
363aAnnual Return
Legacy
30 March 1999
288cChange of Particulars
Legacy
5 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
27 October 1998
AAAnnual Accounts
Legacy
14 August 1998
353a353a
Legacy
14 August 1998
287Change of Registered Office
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
363sAnnual Return (shuttle)
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
122122
Legacy
9 January 1998
88(2)R88(2)R
Legacy
31 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 July 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 January 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 November 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
17 February 1993
395Particulars of Mortgage or Charge
Legacy
17 January 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
88(2)R88(2)R
Legacy
22 December 1992
287Change of Registered Office
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 April 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
11 March 1991
363363
Legacy
26 June 1990
225(1)225(1)
Accounts With Accounts Type Small
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
12 May 1989
288288
Legacy
12 May 1989
363363
Legacy
21 October 1988
363363
Legacy
8 September 1988
PUC 2PUC 2
Legacy
23 August 1988
288288
Certificate Change Of Name Company
4 August 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
224224
Legacy
13 October 1986
395Particulars of Mortgage or Charge
Legacy
8 July 1986
288288
Legacy
5 June 1986
288288
Certificate Incorporation
4 June 1986
CERTINCCertificate of Incorporation