Background WavePink WaveYellow Wave

GLATFELTER CAERPHILLY LIMITED (05285231)

GLATFELTER CAERPHILLY LIMITED (05285231) is an active UK company. incorporated on 12 November 2004. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (17290). GLATFELTER CAERPHILLY LIMITED has been registered for 21 years. Current directors include FORSELL, Michele, GOMEZ, David Cortes, UREY, Jill L.

Company Number
05285231
Status
active
Type
ltd
Incorporated
12 November 2004
Age
21 years
Address
1 St. James Court, Norwich, NR3 1RU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17290)
Directors
FORSELL, Michele, GOMEZ, David Cortes, UREY, Jill L
SIC Codes
17290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLATFELTER CAERPHILLY LIMITED

GLATFELTER CAERPHILLY LIMITED is an active company incorporated on 12 November 2004 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17290). GLATFELTER CAERPHILLY LIMITED was registered 21 years ago.(SIC: 17290)

Status

active

Active since 21 years ago

Company No

05285231

LTD Company

Age

21 Years

Incorporated 12 November 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

METALLISED PRODUCTS LIMITED
From: 12 November 2004To: 19 December 2007
Contact
Address

1 St. James Court Whitefriars Norwich, NR3 1RU,

Previous Addresses

Pontygwindy Industrial Estate Caerphilly Mid Glamorgan CF83 3HU
From: 12 November 2004To: 28 April 2025
Timeline

35 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Funding Round
Jul 10
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jan 23
Director Left
Jul 23
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Nov 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

FORSELL, Michele

Active
St. James Court, NorwichNR3 1RU
Born February 1967
Director
Appointed 15 May 2025

GOMEZ, David Cortes

Active
St. James Court, NorwichNR3 1RU
Born August 1977
Director
Appointed 27 Jan 2026

UREY, Jill L

Active
St. James Court, NorwichNR3 1RU
Born September 1966
Director
Appointed 30 Aug 2024

JACKSON, Thomas

Resigned
1616 Creagh Knoll Lane, Downingtown
Secretary
Appointed 03 Jun 2008
Resigned 30 Apr 2009

MORRIS, Hilary Gay

Resigned
14 Lee Lane, SheffieldS36 9LN
Secretary
Appointed 30 Nov 2004
Resigned 30 Nov 2007

MORRIS, Morgan Lawn

Resigned
4 East Park Road, HarrogateHG1 5QT
Secretary
Appointed 30 Nov 2007
Resigned 30 Nov 2007

NORTON, Jeffery

Resigned
822 Woodfield Drive, Lititz
Secretary
Appointed 30 Nov 2007
Resigned 03 Jul 2008

MW ASSOCIATES LIMITED

Resigned
14 Lee Lane, Millhouse Green, SheffieldS36 9LN
Corporate secretary
Appointed 12 Nov 2004
Resigned 30 Nov 2004

QUAYSECO LTD

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 01 May 2009
Resigned 08 Nov 2024

BERRY, Paul David

Resigned
Pontygwindy Industrial Estate, Mid GlamorganCF83 3HU
Born October 1964
Director
Appointed 06 Sept 2022
Resigned 30 Aug 2024

CARSCADDEN, David

Resigned
Church Road, LydneyGL15 5EJ
Born August 1962
Director
Appointed 18 Jul 2018
Resigned 12 May 2021

CARSCADDEN, David

Resigned
Pontygwindy Industrial Estate, CaerphillyCF83 3HU
Born August 1962
Director
Appointed 25 Mar 2015
Resigned 11 Dec 2016

COBB, Timothy Alan

Resigned
Pontygwindy Industrial Estate, Mid GlamorganCF83 3HU
Born May 1970
Director
Appointed 28 Feb 2022
Resigned 11 Jul 2023

CUTILLAS, Hubert Florian

Resigned
Pontygwindy Industrial Estate, Mid GlamorganCF83 3HU
Born October 1982
Director
Appointed 23 Aug 2021
Resigned 06 Sept 2022

JACKSON, Thomas

Resigned
96 South George St, Suite 500, PaPA 17401
Born September 1965
Director
Appointed 01 May 2009
Resigned 01 Sept 2011

JACUNSKI, John

Resigned
1506 Chadwyk Lane, Manheim
Born November 1965
Director
Appointed 30 Nov 2007
Resigned 30 Apr 2009

JOWSEY, Christopher John

Resigned
Pontygwindy Industrial Estate, Mid GlamorganCF83 3HU
Born February 1964
Director
Appointed 01 May 2009
Resigned 14 Jun 2013

LYNCH, Declan

Resigned
Alfred Owen Way, CaerphillyCF83 3HU
Born June 1952
Director
Appointed 14 Jun 2013
Resigned 31 Dec 2014

MORRIS, Alan Richard

Resigned
14 Lea Lane, SheffieldS36 9LN
Born January 1945
Director
Appointed 12 Nov 2004
Resigned 30 Nov 2007

NORTON, Jeffery

Resigned
822 Woodfield Drive, Lititz
Born May 1958
Director
Appointed 30 Nov 2007
Resigned 03 Jul 2008

PARRINI, Dante

Resigned
1410 Brittany Drive, York
Born September 1964
Director
Appointed 30 Nov 2007
Resigned 30 Apr 2009

RAPP, Martin, Herr

Resigned
Kg, PO BOX 1155, Gernsbach76585
Born September 1959
Director
Appointed 01 May 2009
Resigned 30 Sept 2019

SARGEANT, Patricia

Resigned
St. James Court, NorwichNR3 1RU
Born September 1971
Director
Appointed 01 Oct 2019
Resigned 15 May 2025

SCHALK, Achim

Resigned
St. James Court, NorwichNR3 1RU
Born December 1972
Director
Appointed 15 May 2025
Resigned 31 Oct 2025

SEVOZ, Philippe

Resigned
Pontygwindy Industrial Estate, Mid GlamorganCF83 3HU
Born June 1967
Director
Appointed 01 Oct 2019
Resigned 31 Mar 2021

SHETTIGAR, Ramesh

Resigned
Pontygwindy Industrial Estate, Mid GlamorganCF83 3HU
Born May 1975
Director
Appointed 23 Aug 2021
Resigned 30 Dec 2022

WANNEMACHER, Amy

Resigned
George Street, York17401-1434
Born October 1966
Director
Appointed 10 Nov 2011
Resigned 28 Feb 2022

WOLFRAM, Paul G.

Resigned
St. James Court, NorwichNR3 1RU
Born May 1976
Director
Appointed 06 Sept 2022
Resigned 31 Jan 2025

YOUNG, Alan

Resigned
Pontygwindy Industrial Estate, CaerphillyCF83 3HU
Born December 1960
Director
Appointed 11 Dec 2016
Resigned 18 Jul 2018

Persons with significant control

1

St. James Court, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2025
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 July 2025
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Resolution
5 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
5 December 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Resolution
15 July 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
15 March 2006
403aParticulars of Charge Subject to s859A
Legacy
2 December 2005
363aAnnual Return
Legacy
8 September 2005
225Change of Accounting Reference Date
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Legacy
4 May 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
395Particulars of Mortgage or Charge
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
287Change of Registered Office
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Incorporation Company
12 November 2004
NEWINCIncorporation