Background WavePink WaveYellow Wave

THE WORLD OF GLASS ENTERPRISES LIMITED (02723960)

THE WORLD OF GLASS ENTERPRISES LIMITED (02723960) is an active UK company. incorporated on 18 June 1992. with registered office in Chalon Way East. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. THE WORLD OF GLASS ENTERPRISES LIMITED has been registered for 33 years. Current directors include TAYLOR, Sarah Elizabeth, WADE, Kathryn Ann.

Company Number
02723960
Status
active
Type
ltd
Incorporated
18 June 1992
Age
33 years
Address
Chalon Way East, WA10 1BX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
TAYLOR, Sarah Elizabeth, WADE, Kathryn Ann
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WORLD OF GLASS ENTERPRISES LIMITED

THE WORLD OF GLASS ENTERPRISES LIMITED is an active company incorporated on 18 June 1992 with the registered office located in Chalon Way East. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. THE WORLD OF GLASS ENTERPRISES LIMITED was registered 33 years ago.(SIC: 91020)

Status

active

Active since 33 years ago

Company No

02723960

LTD Company

Age

33 Years

Incorporated 18 June 1992

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

THE HOTTIES LIMITED
From: 1 July 1992To: 12 November 1998
INHOCO 186 LIMITED
From: 18 June 1992To: 1 July 1992
Contact
Address

Chalon Way East St Helens , WA10 1BX,

Timeline

8 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jun 10
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

TAYLOR, Sarah Elizabeth

Active
The World Of Glass, St HelensWA10 1BX
Born April 1980
Director
Appointed 11 Jun 2024

WADE, Kathryn Ann

Active
Chalon Way EastWA10 1BX
Born November 1988
Director
Appointed 17 Apr 2024

BLAKEMORE, Lesley Ann

Resigned
Noel Gate, OrmskirkL39 5EG
Secretary
Appointed 01 Oct 1995
Resigned 10 Jan 2020

PATTERSON, Andrew Vaughan Hood

Resigned
6 Lowman Road, HollowayN7 6DD
Secretary
Appointed 05 Jan 1993
Resigned 30 Sept 1995

TULLY, Richard Ian

Resigned
Chalon Way EastWA10 1BX
Secretary
Appointed 10 Jan 2020
Resigned 08 Apr 2024

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 18 Jun 1992
Resigned 05 Jan 1993

ASHWORTH, Graham William, Professor

Resigned
Spring House, PrestonPR5 0UP
Born July 1935
Director
Appointed 05 Jan 1993
Resigned 08 Jan 2010

BARTON, James Christopher

Resigned
8 Moss Lane, WiganWN6 9PF
Born December 1942
Director
Appointed 09 Feb 2000
Resigned 18 Jun 2024

BAYBUTT, Christopher John

Resigned
Wynfield House, LathomL40 5TD
Born March 1953
Director
Appointed 05 Jan 1993
Resigned 20 May 2008

DOYLE, Michael John, Cllr

Resigned
4 Coylton Avenue, PrescotL35 0PT
Born August 1939
Director
Appointed 25 May 1993
Resigned 09 Jun 1999

ELLISON, Charles John

Resigned
Spinney End, KnutsfordWA16 8LY
Born July 1944
Director
Appointed 05 Jan 1993
Resigned 09 Dec 1996

FROST, Peter Matthew

Resigned
Chalon Way EastWA10 1BX
Born July 1969
Director
Appointed 18 May 2021
Resigned 26 Apr 2024

GREEN, Henry Frank

Resigned
Marbury House 74 Bexton Road, KnutsfordWA16 0DX
Born February 1932
Director
Appointed 09 Feb 2000
Resigned 24 Jan 2002

HAMPSON, Michael John

Resigned
Rivermill House, LondonSW1V 3JL
Born December 1953
Director
Appointed 05 Jan 1993
Resigned 23 Feb 1995

HARDY, Stephen Philip

Resigned
The Old Barn, NottinghamNG13 0GE
Born January 1948
Director
Appointed 05 Jan 1993
Resigned 03 Apr 2001

HEATON, Norman

Resigned
Kenoni 12 Fernbank, St HelensWA11 8DZ
Born December 1947
Director
Appointed 05 Jan 1993
Resigned 21 Oct 1999

HELSBY, Ronald James

Resigned
Slag Lane, WarringtonWA3 2EH
Born March 1960
Director
Appointed 14 Nov 2007
Resigned 18 May 2021

KIRK, Gordon William Neil

Resigned
129 Crossley Road, St. HelensWA10 3ND
Born April 1959
Director
Appointed 09 Feb 2000
Resigned 20 Sept 2000

MAGOWAN, William Stanley

Resigned
The White House 1 Sackville Road, St HelensWA10 6JD
Born January 1932
Director
Appointed 09 Feb 2000
Resigned 10 May 2001

MOORE, Christopher

Resigned
Church View, WiganWN8 7XB
Born December 1940
Director
Appointed 15 Sept 1993
Resigned 03 Nov 1997

REILLY, Jacqueline Alison

Resigned
1 Fenham Carr Lane, LancasterLA1 3FH
Born October 1958
Director
Appointed 10 Mar 2000
Resigned 01 Oct 2000

ROBERSON, Carolyn Ann

Resigned
Meadow View 8 Valencia Grove, PrescotL34 2TS
Born May 1959
Director
Appointed 10 Mar 2000
Resigned 17 Jan 2003

TYRER, John Christopher

Resigned
2 Old Rectory Green, OrmskirkL39 6TE
Born September 1937
Director
Appointed 09 Feb 2000
Resigned 31 Aug 2000

WATTS, David

Resigned
60 Thatto Heath Road, St HelensWA10 3QS
Born August 1951
Director
Appointed 05 Jan 1993
Resigned 25 May 1993

WEST, Joseph Wilmot

Resigned
3 Cubley Brook Court, PemstoneS36 9UZ
Born August 1947
Director
Appointed 05 Jan 1993
Resigned 09 Jun 1999

WOOD, David Barry

Resigned
The Manse, St HelensWA11 8QN
Born November 1934
Director
Appointed 05 Jan 1993
Resigned 09 Jun 1993

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jun 1992
Resigned 05 Jan 1993

Persons with significant control

1

Chalon Way East, St. HelensWA10 1BX

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

126

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Accounts With Accounts Type Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
22 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Small
3 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
29 June 2006
288cChange of Particulars
Accounts With Accounts Type Small
23 January 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
30 December 1999
287Change of Registered Office
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
11 November 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 November 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
9 October 1995
288288
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Accounts With Accounts Type Small
19 August 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
30 September 1993
288288
Legacy
13 September 1993
288288
Legacy
9 September 1993
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
26 February 1993
224224
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
287Change of Registered Office
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Legacy
25 January 1993
288288
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1992
NEWINCIncorporation