Background WavePink WaveYellow Wave

EPSOM GLASS INDUSTRIES LIMITED (02759174)

EPSOM GLASS INDUSTRIES LIMITED (02759174) is an active UK company. incorporated on 27 October 1992. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EPSOM GLASS INDUSTRIES LIMITED has been registered for 33 years. Current directors include CAMERON, Euan Daney Ross, SMITH, Anthony Hugh, SPELLMAN, Maura Anne.

Company Number
02759174
Status
active
Type
ltd
Incorporated
27 October 1992
Age
33 years
Address
3rd Floor, 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CAMERON, Euan Daney Ross, SMITH, Anthony Hugh, SPELLMAN, Maura Anne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSOM GLASS INDUSTRIES LIMITED

EPSOM GLASS INDUSTRIES LIMITED is an active company incorporated on 27 October 1992 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EPSOM GLASS INDUSTRIES LIMITED was registered 33 years ago.(SIC: 74909)

Status

active

Active since 33 years ago

Company No

02759174

LTD Company

Age

33 Years

Incorporated 27 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

SIMPLENAME LIMITED
From: 27 October 1992To: 8 December 1992
Contact
Address

3rd Floor, 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Solaar House 19 Mercers Row Cambridge CB5 8BZ
From: 27 October 1992To: 7 March 2014
Timeline

20 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Dec 10
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
May 20
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 10 Sept 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor 1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 31 Oct 2018

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 12 Nov 2018

SPELLMAN, Maura Anne

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1963
Director
Appointed 19 Dec 2019

BEAN, Roger James

Resigned
10 Highwood Close, MarlowSL7 3PG
Secretary
Appointed 01 Sept 1998
Resigned 05 Oct 2001

BENGER, Nicholas Berenger

Resigned
Sweech House, LeatherheadKT22 7HG
Secretary
Appointed 20 Nov 1992
Resigned 16 Dec 1992

BRESSON, Michael Kelly

Resigned
69 Gosport Road, Portsmouth03801
Secretary
Appointed 05 Oct 2001
Resigned 11 Dec 2001

CULSHAW, Alasdair Douglas

Resigned
20 Old Malt Way, WokingGU21 4QD
Secretary
Appointed 16 Dec 1992
Resigned 30 Sept 1998

FLOREY, Colin

Resigned
115 Radlett Road, St. AlbansAL2 2LA
Secretary
Appointed 11 Dec 2001
Resigned 19 Aug 2005

REILLY, Ross Edward

Resigned
70 Redwing Rise, RoystonSG8 7XU
Secretary
Appointed 19 Aug 2005
Resigned 26 Sept 2007

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 26 Sept 2007
Resigned 18 Dec 2014

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Sept 2007
Resigned 31 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Oct 1992
Resigned 20 Nov 1992

BARROW, Roderick Guy

Resigned
Paddock House, ChurtGU10 2NY
Born June 1963
Director
Appointed 16 May 1997
Resigned 30 Oct 2000

BENGER, Nicholas Berenger

Resigned
Sweech House, LeatherheadKT22 7HG
Born August 1940
Director
Appointed 20 Nov 1992
Resigned 16 Dec 1992

BOYD, Simon John

Resigned
The Stables, BamptonOX18 2PE
Born January 1960
Director
Appointed 01 Sept 1998
Resigned 05 Oct 2001

BRESSON, Michael Kelly

Resigned
69 Gosport Road, Portsmouth03801
Born March 1958
Director
Appointed 05 Oct 2001
Resigned 06 Apr 2005

BROWN, Dennis

Resigned
1471 White Oak Road, Lake Forest60045
Born October 1947
Director
Appointed 14 Feb 2003
Resigned 06 Apr 2005

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 09 Nov 2006
Resigned 18 Apr 2012

CULSHAW, Alasdair Douglas

Resigned
20 Old Malt Way, WokingGU21 4QD
Born June 1952
Director
Appointed 16 Dec 1992
Resigned 30 Sept 1998

DELLAPA, John Anthony

Resigned
53 Emerson Road, Winchester
Born July 1961
Director
Appointed 04 Apr 2005
Resigned 18 Aug 2006

FREEMAN, Brian Harding

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1945
Director
Appointed 11 Dec 2001
Resigned 07 Feb 2013

GEFFERT, Maryliz A

Resigned
245 Highland Street, PortsmouthFOREIGN
Born January 1964
Director
Appointed 11 Dec 2001
Resigned 06 Apr 2005

GRANT, Lucie Mary Katja

Resigned
AltrinchamWA14 2DT
Born July 1976
Director
Appointed 07 Feb 2013
Resigned 03 Dec 2019

HUTCHINGS, Eric

Resigned
Daylesford, FarnhamGU9 8LZ
Born February 1952
Director
Appointed 01 Oct 1993
Resigned 12 Feb 1997

INCE, Nicholas

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1982
Director
Appointed 10 Sept 2015
Resigned 31 Oct 2018

JELLINEK, Frank Henry

Resigned
70 Sea Road, Rye BeachFOREIGN
Born May 1945
Director
Appointed 05 Oct 2001
Resigned 14 Feb 2003

KATZ, Richard Anthony Eric

Resigned
Northlands House, Warnham HorshamRH12 3SH
Born March 1946
Director
Appointed 20 Nov 1992
Resigned 03 Feb 1997

LEATHE, Jeffrey Coffin

Resigned
26 State Road, Eliot
Born March 1956
Director
Appointed 05 Oct 2001
Resigned 06 Jan 2003

MEHTA, Chetan Praful

Resigned
Unit 2, Lower Meadow Road, WilmslowSK9 3LP
Born January 1969
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MICHAUD, Michael Kenneth

Resigned
One Deer Run Road, North Hampton
Born December 1966
Director
Appointed 06 Jan 2003
Resigned 26 Sept 2007

MOODIE, Iain Alasdair Keith

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born March 1967
Director
Appointed 18 Apr 2012
Resigned 07 Feb 2013

MOORE, Roland Arthur Wilford

Resigned
25 Hazlemere Gardens, Worcester ParkKT4 8AH
Born August 1956
Director
Appointed 01 Oct 1993
Resigned 16 Oct 1998

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 16 Nov 2015
Resigned 19 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2019
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 31 Dec 2019
1 Ashley Road, AltrinchamWA14 2DT

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
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Full
3 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 May 2020
SH01Allotment of Shares
Resolution
21 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
21 February 2020
CC04CC04
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Capital Reduction Of Capital Redomination
10 December 2019
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
10 December 2019
SH14Notice of Redenomination
Capital Statement Directors Reduction Of Capital Following Redomination
10 December 2019
SH18SH18
Resolution
10 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Move Registers To Registered Office Company
13 March 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Change Sail Address Company With Old Address
14 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Resolution
30 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288cChange of Particulars
Legacy
2 October 2008
363aAnnual Return
Legacy
1 October 2008
288cChange of Particulars
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Legacy
11 October 2007
363aAnnual Return
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
353353
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Legacy
3 October 2005
288cChange of Particulars
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Resolution
17 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
8 November 2001
88(2)R88(2)R
Auditors Resignation Company
26 October 2001
AUDAUD
Resolution
25 October 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
225Change of Accounting Reference Date
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
18 October 2001
403aParticulars of Charge Subject to s859A
Legacy
28 September 2001
288bResignation of Director or Secretary
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
28 January 2000
225Change of Accounting Reference Date
Legacy
16 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
30 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Resolution
12 November 1996
RESOLUTIONSResolutions
Auditors Resignation Company
19 September 1996
AUDAUD
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
288288
Legacy
26 October 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
224224
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
7 January 1993
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
288288
Legacy
23 December 1992
287Change of Registered Office
Resolution
18 December 1992
RESOLUTIONSResolutions
Resolution
18 December 1992
RESOLUTIONSResolutions
Legacy
18 December 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
17 December 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1992
NEWINCIncorporation