Background WavePink WaveYellow Wave

R & D GLASS LIMITED (03261140)

R & D GLASS LIMITED (03261140) is an active UK company. incorporated on 9 October 1996. with registered office in Stourbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming and 3 other business activities. R & D GLASS LIMITED has been registered for 29 years. Current directors include PAULI, Diana Mary, PAULI, Roger Hamer.

Company Number
03261140
Status
active
Type
ltd
Incorporated
9 October 1996
Age
29 years
Address
Stourton Farmhouse, Stourbridge, DY7 5BD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
PAULI, Diana Mary, PAULI, Roger Hamer
SIC Codes
01500, 23190, 58190, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R & D GLASS LIMITED

R & D GLASS LIMITED is an active company incorporated on 9 October 1996 with the registered office located in Stourbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming and 3 other business activities. R & D GLASS LIMITED was registered 29 years ago.(SIC: 01500, 23190, 58190, 72110)

Status

active

Active since 29 years ago

Company No

03261140

LTD Company

Age

29 Years

Incorporated 9 October 1996

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 16 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

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

MEAUJO (318) LIMITED
From: 9 October 1996To: 4 December 1996
Contact
Address

Stourton Farmhouse Greensforge Lane Stourton Stourbridge, DY7 5BD,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Oct 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAULI, Diana Mary

Active
Stourton Farmhouse Greensforge Lane, StourbridgeDY7 5BD
Born August 1945
Director
Appointed 04 Dec 1996

PAULI, Roger Hamer

Active
Stourton Farm House, StourbridgeDY7 5BD
Born October 1950
Director
Appointed 04 Dec 1996

PAULI, David Stuart

Resigned
Charlton Rise, LudlowSY8 1ND
Secretary
Appointed 04 Dec 1996
Resigned 01 Oct 2014

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 09 Oct 1996
Resigned 04 Dec 1996

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 09 Oct 1996
Resigned 04 Dec 1996

Persons with significant control

2

Mr Roger Hamer Pauli

Active
Greensforge Lane, StourbridgeDY7 5BD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Diana Mary Pauli

Active
Greensforge Lane, StourbridgeDY7 5BD
Born August 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
31 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 October 2013
AR01AR01
Change Person Secretary Company With Change Date
6 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 August 2008
AAAnnual Accounts
Statement Of Affairs
12 August 2008
SASA
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
123Notice of Increase in Nominal Capital
Resolution
4 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 January 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 January 2006
AAAnnual Accounts
Legacy
9 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2003
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Memorandum Articles
13 March 1998
MEM/ARTSMEM/ARTS
Legacy
13 March 1998
88(2)R88(2)R
Legacy
13 March 1998
123Notice of Increase in Nominal Capital
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Legacy
24 October 1997
363sAnnual Return (shuttle)
Legacy
19 February 1997
225Change of Accounting Reference Date
Legacy
9 January 1997
287Change of Registered Office
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1996
NEWINCIncorporation