Background WavePink WaveYellow Wave

ENGLISH ANTIQUE GLASS LIMITED (03986495)

ENGLISH ANTIQUE GLASS LIMITED (03986495) is an active UK company. incorporated on 5 May 2000. with registered office in Bromsgrove. The company operates in the Manufacturing sector, engaged in unknown sic code (23110) and 1 other business activities. ENGLISH ANTIQUE GLASS LIMITED has been registered for 25 years. Current directors include BOWLES, Charles Edward Peter.

Company Number
03986495
Status
active
Type
ltd
Incorporated
5 May 2000
Age
25 years
Address
Curo House, Greenbox Weston Hall Road, Bromsgrove, B60 4AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23110)
Directors
BOWLES, Charles Edward Peter
SIC Codes
23110, 23190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH ANTIQUE GLASS LIMITED

ENGLISH ANTIQUE GLASS LIMITED is an active company incorporated on 5 May 2000 with the registered office located in Bromsgrove. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23110) and 1 other business activity. ENGLISH ANTIQUE GLASS LIMITED was registered 25 years ago.(SIC: 23110, 23190)

Status

active

Active since 25 years ago

Company No

03986495

LTD Company

Age

25 Years

Incorporated 5 May 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 28 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

ACORN MANUFACTURING LIMITED
From: 5 May 2000To: 31 October 2003
Contact
Address

Curo House, Greenbox Weston Hall Road Stoke Prior Bromsgrove, B60 4AL,

Previous Addresses

Greenbox Weston Hall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England
From: 5 October 2015To: 5 October 2015
42 Demontfort Way Uttoxeter Staffordshire ST14 8XY
From: 5 April 2012To: 5 October 2015
85 Stafford Road Uttoxeter Staffordshire ST14 8TG United Kingdom
From: 31 October 2011To: 5 April 2012
11 Kingfisher Business Park Arthur Street Lakeside Redditch Worcestershire B98 8LG
From: 5 May 2000To: 31 October 2011
Timeline

6 key events • 2000 - 2016

Funding Officers Ownership
Company Founded
May 00
Director Left
Mar 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Jan 16
Director Left
Jan 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BOWLES, Charles Edward Peter

Active
First Avenue, LondonSW14 8SP
Born February 1986
Director
Appointed 24 Jul 2015

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 05 May 2000
Resigned 12 May 2000

HENSEY, Alison Jane

Resigned
230 Alvechurch Road, BirminghamB31 3PS
Secretary
Appointed 24 Sept 2001
Resigned 29 Jul 2011

WIECLAWSKI, Renata

Resigned
75 Walton Way, LoughboroughLE12 7EQ
Secretary
Appointed 12 May 2000
Resigned 29 Jul 2001

BOWLES, Peter Robert

Resigned
The Old Rectory, WitneyOX29 8AB
Born January 1957
Director
Appointed 28 Jul 2011
Resigned 25 Jul 2015

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 05 May 2000
Resigned 12 May 2000

TUFFEY, Ann

Resigned
77 Rockford Close, RedditchB98 7YL
Born September 1944
Director
Appointed 12 May 2000
Resigned 09 Feb 2010

TUFFEY, Michael John Albert

Resigned
77 Rockford Close, RedditchB98 7YL
Born May 1943
Director
Appointed 12 May 2000
Resigned 29 Jul 2011

WIECLAWSKI, Henryk

Resigned
75 Walton Way, LoughboroughLE12 7EQ
Born March 1961
Director
Appointed 12 May 2000
Resigned 29 Jul 2001

WIECLAWSKI, Renata

Resigned
75 Walton Way, LoughboroughLE12 7EQ
Born March 1965
Director
Appointed 12 May 2000
Resigned 29 Jul 2001

Persons with significant control

1

Weston Hall Road, BromsgroveB60 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
25 February 2016
AAMDAAMD
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Secretary Company With Name
5 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
30 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
18 January 2002
395Particulars of Mortgage or Charge
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
287Change of Registered Office
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
287Change of Registered Office
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Resolution
16 May 2000
RESOLUTIONSResolutions
Legacy
16 May 2000
88(2)R88(2)R
Legacy
16 May 2000
287Change of Registered Office
Incorporation Company
5 May 2000
NEWINCIncorporation