Background WavePink WaveYellow Wave

NEWBURY COMMERCIAL GLAZING LIMITED (04223966)

NEWBURY COMMERCIAL GLAZING LIMITED (04223966) is an active UK company. incorporated on 29 May 2001. with registered office in Warwick. The company operates in the Manufacturing sector, engaged in unknown sic code (25120) and 1 other business activities. NEWBURY COMMERCIAL GLAZING LIMITED has been registered for 24 years. Current directors include NEWBURY, Oliver, NEWBURY, Roderick Henry.

Company Number
04223966
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
Units 3,5,6 & 7 St George's Business Park, Warwick, CV34 5DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
NEWBURY, Oliver, NEWBURY, Roderick Henry
SIC Codes
25120, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBURY COMMERCIAL GLAZING LIMITED

NEWBURY COMMERCIAL GLAZING LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Warwick. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120) and 1 other business activity. NEWBURY COMMERCIAL GLAZING LIMITED was registered 24 years ago.(SIC: 25120, 43290)

Status

active

Active since 24 years ago

Company No

04223966

LTD Company

Age

24 Years

Incorporated 29 May 2001

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 11 July 2025 (9 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 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

ROD NEWBURY GENERAL BUILDERS AND DOUBLE GLAZING LTD
From: 5 February 2010To: 26 June 2014
ROD NEWBURY DOUBLE GLAZING LIMITED
From: 29 May 2001To: 5 February 2010
Contact
Address

Units 3,5,6 & 7 St George's Business Park Lower Cape Warwick, CV34 5DR,

Previous Addresses

39 Monks Road Binley Woods Coventry West Mids CV3 2BQ
From: 29 May 2001To: 12 April 2016
Timeline

9 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Director Joined
Mar 14
Loan Secured
Oct 14
Loan Secured
May 15
Loan Secured
Jul 15
Director Left
May 19
Loan Cleared
Jun 20
Owner Exit
Jun 21
Loan Cleared
Nov 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEWBURY, Oliver

Active
St George's Business Park, WarwickCV34 5DR
Born February 1989
Director
Appointed 25 Mar 2014

NEWBURY, Roderick Henry

Active
St George's Business Park, WarwickCV34 5DR
Born June 1962
Director
Appointed 29 May 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 29 May 2001
Resigned 29 May 2001

NEWBURY, Sally Ann

Resigned
39 Monks Road, CoventryCV3 2BQ
Secretary
Appointed 29 May 2001
Resigned 13 Jul 2018

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 29 May 2001
Resigned 29 May 2001

NEWBURY, Sally Ann

Resigned
39 Monks Road, CoventryCV3 2BQ
Born February 1964
Director
Appointed 29 May 2001
Resigned 13 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Sally Ann Newbury (Estate)

Ceased
St George's Business Park, WarwickCV34 5DR
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2017
Ceased 13 Jul 2020

Mr Oliver Newbury

Active
St George's Business Park, WarwickCV34 5DR
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2017

Mr Roderick Henry Newbury

Active
St George's Business Park, WarwickCV34 5DR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 May 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Memorandum Articles
8 January 2022
MAMA
Capital Variation Of Rights Attached To Shares
7 January 2022
SH10Notice of Particulars of Variation
Resolution
6 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 January 2022
MAMA
Mortgage Satisfy Charge Full
25 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Certificate Change Of Name Company
26 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 June 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Certificate Change Of Name Company
5 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 August 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 June 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
1 June 2007
288cChange of Particulars
Legacy
27 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
13 June 2005
288cChange of Particulars
Legacy
13 June 2005
288cChange of Particulars
Legacy
8 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 March 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 May 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
25 July 2001
225Change of Accounting Reference Date
Legacy
25 July 2001
88(2)R88(2)R
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Incorporation Company
29 May 2001
NEWINCIncorporation