Background WavePink WaveYellow Wave

WHITEFRIARS GLASS LIMITED (04590825)

WHITEFRIARS GLASS LIMITED (04590825) is an active UK company. incorporated on 14 November 2002. with registered office in 8 Deer Park Road. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WHITEFRIARS GLASS LIMITED has been registered for 23 years. Current directors include COLES, Joseph Tidboald.

Company Number
04590825
Status
active
Type
ltd
Incorporated
14 November 2002
Age
23 years
Address
8 Deer Park Road, SW19 3UU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COLES, Joseph Tidboald
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITEFRIARS GLASS LIMITED

WHITEFRIARS GLASS LIMITED is an active company incorporated on 14 November 2002 with the registered office located in 8 Deer Park Road. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WHITEFRIARS GLASS LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04590825

LTD Company

Age

23 Years

Incorporated 14 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

JAMES POWELL & SONS (WHITEFRIARS) LIMITED
From: 21 February 2018To: 26 March 2019
WHITEFRIARS GLASS WORKS LIMITED
From: 1 November 2005To: 21 February 2018
JAIN GLOBAL SUPPORT LIMITED
From: 23 March 2003To: 1 November 2005
WILCHAP 288 LIMITED
From: 14 November 2002To: 23 March 2003
Contact
Address

8 Deer Park Road London , SW19 3UU,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Nov 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, Suzanne Gail

Active
6 Fromondes Road, CheamSM3 8QR
Secretary
Appointed 27 Feb 2004

WILMOT, Chin Kan

Active
8 Deer Park RoadSW19 3UU
Secretary
Appointed 02 Feb 2008

COLES, Joseph Tidboald

Active
8 Deer Park RoadSW19 3UU
Born December 1960
Director
Appointed 27 Feb 2004

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 14 Nov 2002
Resigned 22 May 2005

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 14 Nov 2002
Resigned 22 May 2006

Persons with significant control

1

Mr Joseph Tidboald Coles

Active
8 Deer Park RoadSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2018
AAAnnual Accounts
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Secretary Company With Change Date
14 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288cChange of Particulars
Certificate Change Of Name Company
1 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 March 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
287Change of Registered Office
Legacy
6 March 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2002
NEWINCIncorporation