Background WavePink WaveYellow Wave

GLUSBURN HOLDINGS LIMITED (04358752)

GLUSBURN HOLDINGS LIMITED (04358752) is an active UK company. incorporated on 23 January 2002. with registered office in Keighley. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). GLUSBURN HOLDINGS LIMITED has been registered for 24 years. Current directors include HART, James Paul, LEIFERT, Dietrich.

Company Number
04358752
Status
active
Type
ltd
Incorporated
23 January 2002
Age
24 years
Address
Hayfield Colne Road, Keighley, BD20 8QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
HART, James Paul, LEIFERT, Dietrich
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLUSBURN HOLDINGS LIMITED

GLUSBURN HOLDINGS LIMITED is an active company incorporated on 23 January 2002 with the registered office located in Keighley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). GLUSBURN HOLDINGS LIMITED was registered 24 years ago.(SIC: 25940)

Status

active

Active since 24 years ago

Company No

04358752

LTD Company

Age

24 Years

Incorporated 23 January 2002

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 18 September 2025 (6 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

LUPFAW 90 LIMITED
From: 23 January 2002To: 4 July 2002
Contact
Address

Hayfield Colne Road Glusburn Keighley, BD20 8QP,

Previous Addresses

199 Newhall Street Birmingham B3 1SN England
From: 16 August 2019To: 3 September 2019
Hayfield, Colne Road Glusburn Keighley West Yorkshire BD20 8QP
From: 23 January 2002To: 16 August 2019
Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Jul 14
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 23
Director Joined
Nov 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HART, James Paul

Active
Hayfield Colne Road, KeighleyBD20 8QP
Born November 1986
Director
Appointed 05 Feb 2026

LEIFERT, Dietrich

Active
Colne Road, KeighleyBD20 8QP
Born September 1962
Director
Appointed 28 Oct 2024

CRABTREE, Andrew I'Anson

Resigned
Beck House, HellifieldBD23 4HE
Secretary
Appointed 04 Jul 2002
Resigned 02 Aug 2019

FISCHER, Stefan

Resigned
Colne Road, KeighleyBD20 8QP
Secretary
Appointed 26 Aug 2025
Resigned 22 Feb 2026

FOTHERGILL, Warren

Resigned
Colne Road, KeighleyBD20 8QP
Secretary
Appointed 22 Aug 2024
Resigned 31 Jul 2025

POWNALL, Christine Anne

Resigned
Colne Road, KeighleyBD20 8QP
Secretary
Appointed 17 Sept 2019
Resigned 22 Aug 2024

LUPFAW SECRETARIAL LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee secretary
Appointed 23 Jan 2002
Resigned 04 Jul 2002

CRABTREE, Andrew I'Anson

Resigned
Beck House, HellifieldBD23 4HE
Born August 1951
Director
Appointed 04 Jul 2002
Resigned 02 Aug 2019

SOMMER, Joachim Heinrich Wilhelm

Resigned
Colne Road, KeighleyBD20 8QP
Born September 1963
Director
Appointed 02 Aug 2019
Resigned 21 Aug 2023

STEVENS, Victor Elisabeth Alois

Resigned
Stationsstraat 22, Puurs
Born July 1957
Director
Appointed 04 Jul 2002
Resigned 02 Aug 2019

WATKINS-BURKE, Paul Adrian

Resigned
Colne Road, KeighleyBD20 8QP
Born April 1964
Director
Appointed 02 Aug 2019
Resigned 05 Feb 2026

LUPFAW FORMATIONS LIMITED

Resigned
1st Floor Corporate Department, LeedsLS1 5SX
Corporate nominee director
Appointed 23 Jan 2002
Resigned 04 Jul 2002

Persons with significant control

3

1 Active
2 Ceased
Newhall Street, BirminghamB3 1SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019

Mr Victor Elisabeth Alois Stevens

Ceased
Newhall Street, BirminghamB3 1SN
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Aug 2019

Mr Andrew I'Anson Crabtree

Ceased
Newhall Street, BirminghamB3 1SN
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Aug 2019
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 August 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Sail Address Company With Old Address
5 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
11 January 2013
MG01MG01
Legacy
29 December 2012
MG01MG01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Auditors Resignation Company
12 April 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Move Registers To Sail Company
25 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Group
22 January 2010
AAAnnual Accounts
Legacy
16 February 2009
128(4)128(4)
Legacy
16 February 2009
128(3)128(3)
Legacy
27 January 2009
363aAnnual Return
Legacy
1 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Memorandum Articles
22 May 2008
MEM/ARTSMEM/ARTS
Resolution
22 May 2008
RESOLUTIONSResolutions
Resolution
22 April 2008
RESOLUTIONSResolutions
Memorandum Articles
15 April 2008
MEM/ARTSMEM/ARTS
Resolution
15 April 2008
RESOLUTIONSResolutions
Resolution
15 April 2008
RESOLUTIONSResolutions
Legacy
6 February 2008
363aAnnual Return
Legacy
6 February 2008
287Change of Registered Office
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
3 April 2007
88(3)88(3)
Legacy
3 April 2007
88(2)R88(2)R
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 January 2005
AAAnnual Accounts
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Resolution
28 July 2004
RESOLUTIONSResolutions
Legacy
28 July 2004
88(2)R88(2)R
Legacy
28 July 2004
123Notice of Increase in Nominal Capital
Legacy
3 February 2004
363sAnnual Return (shuttle)
Resolution
8 January 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 August 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
3 September 2002
225Change of Accounting Reference Date
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
18 July 2002
88(2)R88(2)R
Legacy
12 July 2002
287Change of Registered Office
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 2002
NEWINCIncorporation