Background WavePink WaveYellow Wave

CWMTILLERY GLASS CENTRE LIMITED (03983464)

CWMTILLERY GLASS CENTRE LIMITED (03983464) is an active UK company. incorporated on 28 April 2000. with registered office in Newport. The company operates in the Manufacturing sector, engaged in unknown sic code (23190). CWMTILLERY GLASS CENTRE LIMITED has been registered for 25 years. Current directors include HAYWARD, Paul Anthony, MILLWARD, Phillip Robert.

Company Number
03983464
Status
active
Type
ltd
Incorporated
28 April 2000
Age
25 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23190)
Directors
HAYWARD, Paul Anthony, MILLWARD, Phillip Robert
SIC Codes
23190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWMTILLERY GLASS CENTRE LIMITED

CWMTILLERY GLASS CENTRE LIMITED is an active company incorporated on 28 April 2000 with the registered office located in Newport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23190). CWMTILLERY GLASS CENTRE LIMITED was registered 25 years ago.(SIC: 23190)

Status

active

Active since 25 years ago

Company No

03983464

LTD Company

Age

25 Years

Incorporated 28 April 2000

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 9 May 2025 (10 months ago)
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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

9 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Sept 12
Loan Secured
Mar 15
Loan Cleared
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Director Left
Oct 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAYWARD, Paul Anthony

Active
Festival Drive, Ebbw ValeNP23 8XA
Born February 1972
Director
Appointed 28 Apr 2000

MILLWARD, Phillip Robert

Active
Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 19 Apr 2022

HAYWARD, Cerianne

Resigned
NP44
Secretary
Appointed 28 Apr 2000
Resigned 31 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Apr 2000
Resigned 28 Apr 2000

CATTELL, Nicholas James

Resigned
Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 19 Apr 2022
Resigned 31 Oct 2022

HAYWARD, Cerianne

Resigned
NP44
Born July 1971
Director
Appointed 28 Apr 2000
Resigned 31 Aug 2012

Persons with significant control

1

Hazell Drive, NewportNP10 8FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Medium
29 January 2016
AAAnnual Accounts
Accounts With Accounts Type Medium
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Medium
26 February 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Medium
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
7 April 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Small
5 March 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Legacy
12 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
5 October 2005
88(2)R88(2)R
Legacy
5 October 2005
123Notice of Increase in Nominal Capital
Resolution
5 October 2005
RESOLUTIONSResolutions
Resolution
5 October 2005
RESOLUTIONSResolutions
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
12 November 2003
287Change of Registered Office
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
5 May 2002
287Change of Registered Office
Legacy
5 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
88(2)R88(2)R
Legacy
28 April 2000
288bResignation of Director or Secretary
Incorporation Company
28 April 2000
NEWINCIncorporation