Background WavePink WaveYellow Wave

SUPAGLAZE LTD (06334186)

SUPAGLAZE LTD (06334186) is an active UK company. incorporated on 6 August 2007. with registered office in Dukinfield. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SUPAGLAZE LTD has been registered for 18 years. Current directors include BALL, Anthony, GRIFFITHS, Ian, MILLWARD, Phillip Robert and 1 others.

Company Number
06334186
Status
active
Type
ltd
Incorporated
6 August 2007
Age
18 years
Address
Shepley House, Dukinfield, SK16 4XE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BALL, Anthony, GRIFFITHS, Ian, MILLWARD, Phillip Robert, RODEN, Lindsey
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPAGLAZE LTD

SUPAGLAZE LTD is an active company incorporated on 6 August 2007 with the registered office located in Dukinfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SUPAGLAZE LTD was registered 18 years ago.(SIC: 22290)

Status

active

Active since 18 years ago

Company No

06334186

LTD Company

Age

18 Years

Incorporated 6 August 2007

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 17 July 2025 (8 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

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Shepley House Outram Road Dukinfield, SK16 4XE,

Previous Addresses

17 Church Avenue Gee Cross Hyde SK14 5LY
From: 6 August 2007To: 15 November 2011
Timeline

32 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Jan 14
Share Issue
Apr 16
Share Buyback
Jul 16
Capital Reduction
Jul 16
Loan Cleared
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Loan Secured
Jan 24
4
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BALL, Anthony

Active
Outram Road, DukinfieldSK16 4XE
Born June 1966
Director
Appointed 24 Mar 2017

GRIFFITHS, Ian

Active
Outram Road, DukinfieldSK16 4XE
Born June 1967
Director
Appointed 24 Mar 2017

MILLWARD, Phillip Robert

Active
1 Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 01 Jan 2018

RODEN, Lindsey

Active
Outram Road, DukinfieldSK16 4XE
Born April 1965
Director
Appointed 24 Mar 2017

WALKER, Timothy Francis

Resigned
Outram Road, DukinfieldSK16 4XE
Secretary
Appointed 03 Mar 2008
Resigned 24 Mar 2017

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Aug 2007
Resigned 06 Aug 2007

DORSETT, Jonathan Paul

Resigned
Outram Road, DukinfieldSK16 4XE
Born October 1963
Director
Appointed 24 Mar 2017
Resigned 27 Feb 2018

FRY, Anthony Graham

Resigned
Outram Road, DukinfieldSK16 4XE
Born June 1964
Director
Appointed 03 Mar 2008
Resigned 24 Mar 2017

HOWARD, David Leslie

Resigned
Outram Road, DukinfieldSK16 4XE
Born July 1949
Director
Appointed 06 Aug 2007
Resigned 24 Mar 2017

WALKER, Timothy Francis

Resigned
Outram Road, DukinfieldSK16 4XE
Born February 1956
Director
Appointed 03 Mar 2008
Resigned 24 Mar 2017

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 06 Aug 2007
Resigned 06 Aug 2007

Persons with significant control

4

1 Active
3 Ceased

Supaglaze Holdings Ltd

Active
Market Street, AltrinchamWA14 1PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Mar 2017

Mr David Leslie Howard

Ceased
Outram Road, DukinfieldSK16 4XE
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017

Mr Timothy Francis Walker

Ceased
Outram Road, DukinfieldSK16 4XE
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017

Mr Anthony Graham Fry

Ceased
Outram Road, DukinfieldSK16 4XE
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

105

Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Confirmation Statement
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Resolution
15 May 2025
RESOLUTIONSResolutions
Memorandum Articles
14 April 2025
MAMA
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 April 2025
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
11 July 2022
AAMDAAMD
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Auditors Resignation Company
5 December 2017
AUDAUD
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Resolution
4 May 2017
RESOLUTIONSResolutions
Resolution
19 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 August 2016
AAAnnual Accounts
Capital Cancellation Shares
28 July 2016
SH06Cancellation of Shares
Resolution
28 July 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 July 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
29 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 April 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
29 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Medium
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Medium
22 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Medium
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Medium
1 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts Amended With Made Up Date
14 July 2011
AAMDAAMD
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Small
26 April 2010
AAAnnual Accounts
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
30 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
11 April 2008
395Particulars of Mortgage or Charge
Legacy
9 April 2008
287Change of Registered Office
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Incorporation Company
6 August 2007
NEWINCIncorporation