Background WavePink WaveYellow Wave

GLASS TECHNOLOGY SERVICES LTD (02832216)

GLASS TECHNOLOGY SERVICES LTD (02832216) is an active UK company. incorporated on 1 July 1993. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. GLASS TECHNOLOGY SERVICES LTD has been registered for 32 years. Current directors include DALTON, David Alan, JONES, Gareth David, KIRK, Nicholas Bernard, Dr.

Company Number
02832216
Status
active
Type
ltd
Incorporated
1 July 1993
Age
32 years
Address
9 Churchill Way, Sheffield, S35 2PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
DALTON, David Alan, JONES, Gareth David, KIRK, Nicholas Bernard, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS TECHNOLOGY SERVICES LTD

GLASS TECHNOLOGY SERVICES LTD is an active company incorporated on 1 July 1993 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. GLASS TECHNOLOGY SERVICES LTD was registered 32 years ago.(SIC: 72190)

Status

active

Active since 32 years ago

Company No

02832216

LTD Company

Age

32 Years

Incorporated 1 July 1993

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BRITISH GLASS TECHNOLOGY LIMITED
From: 15 November 1993To: 11 February 1999
BRICECO (50) LIMITED
From: 1 July 1993To: 15 November 1993
Contact
Address

9 Churchill Way Chapeltown Sheffield, S35 2PY,

Timeline

12 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 13
Director Left
Aug 13
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Jan 20
Director Left
Nov 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

DALTON, David Alan

Active
Milton House, RotherhamS64 8EQ
Born December 1961
Director
Appointed 10 Nov 2005

JONES, Gareth David

Active
9 Churchill Way, SheffieldS35 2PY
Born July 1976
Director
Appointed 11 Nov 2016

KIRK, Nicholas Bernard, Dr

Active
9 Churchill Way, SheffieldS35 2PY
Born July 1966
Director
Appointed 11 Nov 2010

BARLOW, Daniel Kenneth

Resigned
Ashcroft Hillfoot Road, SheffieldS17 4AP
Secretary
Appointed 11 Feb 1994
Resigned 16 May 1997

BARNSLEY, Kevin Baden

Resigned
23 Broom Close, RotherhamS63 7JU
Secretary
Appointed 18 Feb 2000
Resigned 01 Mar 2004

BARRY, Janette Elizabeth

Resigned
99 Saltergate, ChesterfieldS40 1LD
Secretary
Appointed 01 Jul 1993
Resigned 11 Feb 1994

CHISHOLM, James Duncan

Resigned
32-34 Main Street, BarnsleyS72 9BP
Secretary
Appointed 01 Mar 2004
Resigned 24 May 2013

GILBERT, Louise Anne

Resigned
154 Earl Marshall Road, SheffieldS4 8LB
Secretary
Appointed 16 May 1997
Resigned 18 Feb 2000

CHISHOLM, James Duncan

Resigned
32-34 Main Street, BarnsleyS72 9BP
Born February 1980
Director
Appointed 08 Mar 2010
Resigned 24 May 2013

CLARK, John Frederick Beatson

Resigned
The Grange, WorksopS81 8RB
Born April 1939
Director
Appointed 11 Feb 1994
Resigned 31 Jan 1995

COAKLEY, Robert Stanley

Resigned
Carters Croft, Stoke PogesSL2 4AX
Born November 1931
Director
Appointed 19 May 1994
Resigned 01 Oct 1997

COOK, William George Alexander

Resigned
27 The Vineyard, RichmondTW10 6AQ
Born April 1937
Director
Appointed 11 Feb 1994
Resigned 31 Mar 2000

COPLEY, Geoffrey John, Dr

Resigned
11 Greendale Avenue, ChesterfieldS42 7DT
Born April 1935
Director
Appointed 11 Feb 1994
Resigned 01 Jul 1995

GLENDENNING, Malcolm David, Dr

Resigned
9 Churchill Way, SheffieldS35 2PY
Born March 1968
Director
Appointed 11 Nov 2010
Resigned 31 Mar 2017

GOODE, Geoffrey Arnold Alexander

Resigned
194 Carr Lane, SheffieldS18 5XG
Born May 1943
Director
Appointed 01 May 1998
Resigned 31 Dec 1999

GRIFFIN, John Robert

Resigned
Flat 3, StanmoreHA7 3QE
Born May 1933
Director
Appointed 11 Feb 1994
Resigned 19 May 1994

MCKITTRICK, Ian William

Resigned
11 Harrod Drive, SouthportPR8 2HA
Born August 1939
Director
Appointed 11 Feb 1994
Resigned 01 Jul 1995

NASH, Bethan Mary

Resigned
99 Saltergate, ChesterfieldS40 1LD
Born January 1968
Director
Appointed 01 Jul 1993
Resigned 11 Feb 1994

SEWELL, Peter

Resigned
The Quentin, RuthinLL15 1U
Born July 1938
Director
Appointed 11 Feb 1994
Resigned 01 May 1998

SPENCER, Andrew

Resigned
Low Fold Doctor Lane, HuddersfieldHD8 8HQ
Born April 1955
Director
Appointed 11 Feb 1994
Resigned 08 May 2001

STEWART, Brian Keith

Resigned
9 Churchill Way, SheffieldS35 2PY
Born October 1965
Director
Appointed 02 Dec 2019
Resigned 09 Nov 2020

STOCKDALE, John Malcolm

Resigned
9 Churchill Way, SheffieldS35 2PY
Born January 1951
Director
Appointed 11 Nov 2010
Resigned 24 Mar 2013

WORKMAN, David Alan

Resigned
27 Gatesbridge Park, DoncasterDN9 3NZ
Born May 1951
Director
Appointed 08 May 2001
Resigned 28 Feb 2010

Persons with significant control

1

The British Glass Manufacturers' Confederation

Active
Churchill Way, SheffieldS35 2PY

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Termination Secretary Company With Name
21 August 2013
TM02Termination of Secretary
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
24 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Constitution Enactment
23 November 2010
CC05CC05
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Termination Director Company With Name
8 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Legacy
16 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 February 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 September 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
22 June 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Legacy
17 August 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Legacy
11 July 1995
288288
Legacy
6 February 1995
288288
Accounts With Accounts Type Full
18 November 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
1 August 1994
288288
Legacy
18 March 1994
287Change of Registered Office
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
88(2)R88(2)R
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
224224
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 1993
NEWINCIncorporation