Background WavePink WaveYellow Wave

SAINT-GOBAIN GLASS UK LIMITED (03462301)

SAINT-GOBAIN GLASS UK LIMITED (03462301) is an active UK company. incorporated on 7 November 1997. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAINT-GOBAIN GLASS UK LIMITED has been registered for 28 years. Current directors include CAMMACK, Nicholas James, KEEN, Richard.

Company Number
03462301
Status
active
Type
ltd
Incorporated
7 November 1997
Age
28 years
Address
Saint-Gobain House East Leake, Leicestershire, LE12 6JU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMMACK, Nicholas James, KEEN, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAINT-GOBAIN GLASS UK LIMITED

SAINT-GOBAIN GLASS UK LIMITED is an active company incorporated on 7 November 1997 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAINT-GOBAIN GLASS UK LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03462301

LTD Company

Age

28 Years

Incorporated 7 November 1997

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 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

INHOCO 693 LIMITED
From: 7 November 1997To: 17 December 1997
Contact
Address

Saint-Gobain House East Leake Loughborough Leicestershire, LE12 6JU,

Previous Addresses

Saint-Gobain House Binley Business Park Coventry CV3 2TT
From: 7 November 1997To: 15 October 2020
Timeline

16 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Jul 21
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Secretary
Appointed 01 May 2020

CAMMACK, Nicholas James

Active
East Leake, LeicestershireLE12 6JU
Born December 1972
Director
Appointed 31 Dec 2018

KEEN, Richard

Active
Herald Way, CoventryCV3 2ZG
Born September 1968
Director
Appointed 01 May 2020

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Secretary
Appointed 20 Nov 1997
Resigned 01 May 2020

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 07 Nov 1997
Resigned 20 Nov 1997

BUYS, William Frederick

Resigned
Brawns, Henley On ThamesRG9 4RY
Born May 1947
Director
Appointed 20 Nov 1997
Resigned 01 Feb 2003

CARPENTIER, Benoit

Resigned
38 Avenue De La Faisanderie, 1150 Woluwe Saint-Pierre
Born November 1954
Director
Appointed 01 Sept 1999
Resigned 27 Mar 2000

DE CHALENDAR, Pierre Andre

Resigned
10 Trevor Street, LondonSW7 1DX
Born April 1958
Director
Appointed 27 Mar 2000
Resigned 01 Feb 2003

HERAUD, Stephane

Resigned
Binley Business Park, CoventryCV3 2TT
Born November 1965
Director
Appointed 02 Jul 2018
Resigned 31 Dec 2018

HINDLE MBE, Peter, Dr

Resigned
Binley Business Park, CoventryCV3 2TT
Born February 1954
Director
Appointed 24 Feb 2009
Resigned 29 Sept 2015

HUGUEN, Guillerme

Resigned
15 Rue Mansart, Paris75009
Born January 1959
Director
Appointed 02 Dec 2002
Resigned 01 Aug 2007

HUGUEN, Guillerme

Resigned
15 Rue Mansart, Paris75009
Born January 1959
Director
Appointed 29 Jan 1999
Resigned 01 Dec 2002

LAZARD, Roland, Mr.

Resigned
Aldwych House, LondonWC2B 4HQ
Born February 1943
Director
Appointed 01 Mar 2005
Resigned 24 Feb 2009

LUCIEN-BRUN, Pierre

Resigned
Weeland Road, GooleDN14 0FD
Born January 1966
Director
Appointed 01 Jan 2010
Resigned 06 Sept 2013

MCLENAGHAN, Alan David William

Resigned
Manor House, ColtonLS24 8BF
Born February 1965
Director
Appointed 01 Aug 2007
Resigned 01 Jan 2010

MOORE, Philip Edward

Resigned
Binley Business Park, CoventryCV3 2TT
Born October 1962
Director
Appointed 29 Sept 2015
Resigned 02 Jul 2018

NEETESON, Reinier Paul

Resigned
Avenue General Baron Empain 3, Brussels1150
Born January 1947
Director
Appointed 20 Nov 1997
Resigned 01 Sept 1999

OXENHAM, Alun Roy

Resigned
Binley Business Park, CoventryCV3 2TT
Born May 1956
Director
Appointed 29 Sept 2015
Resigned 01 May 2020

ROUX VAILLARD, Patrick

Resigned
6 Rutland Court, LondonSW7 1BN
Born August 1946
Director
Appointed 01 Feb 2003
Resigned 01 Mar 2005

SEVERS, Stephen Richard

Resigned
Eggborough, GooleDN14 0FD
Born December 1963
Director
Appointed 06 Sept 2013
Resigned 29 Sept 2015

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 07 Nov 1997
Resigned 20 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
18 Avenue D'Alsace, Courbevoie92400

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Ceased 01 Mar 2017
East Leake, LoughboroughLE12 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2018
TM01Termination of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Statement Of Companys Objects
24 September 2014
CC04CC04
Resolution
24 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Auditors Resignation Company
18 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Resolution
13 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
26 March 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
5 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 April 2006
288cChange of Particulars
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Resolution
6 June 2005
RESOLUTIONSResolutions
Legacy
30 March 2005
363aAnnual Return
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2005
AUDAUD
Accounts With Accounts Type Full
14 October 2004
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
11 June 2003
288cChange of Particulars
Legacy
14 April 2003
363aAnnual Return
Legacy
14 April 2003
288cChange of Particulars
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
3 September 2001
288cChange of Particulars
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
4 December 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
363aAnnual Return
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
6 December 1999
363aAnnual Return
Legacy
27 October 1999
88(2)R88(2)R
Legacy
20 September 1999
288cChange of Particulars
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Legacy
2 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
88(2)R88(2)R
Legacy
31 December 1998
363sAnnual Return (shuttle)
Legacy
28 October 1998
287Change of Registered Office
Legacy
29 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
225Change of Accounting Reference Date
Legacy
26 November 1997
123Notice of Increase in Nominal Capital
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Incorporation Company
7 November 1997
NEWINCIncorporation