Background WavePink WaveYellow Wave

GLASSCRAFT DECORATIVE LIMITED (07259028)

GLASSCRAFT DECORATIVE LIMITED (07259028) is an active UK company. incorporated on 19 May 2010. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (23120). GLASSCRAFT DECORATIVE LIMITED has been registered for 15 years. Current directors include HEWITT, Carla Marie, MILLWARD, Phillip Robert, NORRIS, Robert William.

Company Number
07259028
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
Corpacq House, Altrincham, WA14 1DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23120)
Directors
HEWITT, Carla Marie, MILLWARD, Phillip Robert, NORRIS, Robert William
SIC Codes
23120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASSCRAFT DECORATIVE LIMITED

GLASSCRAFT DECORATIVE LIMITED is an active company incorporated on 19 May 2010 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23120). GLASSCRAFT DECORATIVE LIMITED was registered 15 years ago.(SIC: 23120)

Status

active

Active since 15 years ago

Company No

07259028

LTD Company

Age

15 Years

Incorporated 19 May 2010

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

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

COBCO 915 LIMITED
From: 19 May 2010To: 8 July 2010
Contact
Address

Corpacq House 1 Goose Green Altrincham, WA14 1DW,

Previous Addresses

Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF
From: 19 May 2010To: 7 November 2017
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Director Left
Jan 11
Director Left
Mar 11
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Jan 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Jan 19
Director Joined
Mar 23
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HEWITT, Carla Marie

Active
1 Goose Green, AltrinchamWA14 1DW
Born March 1987
Director
Appointed 29 Mar 2023

MILLWARD, Phillip Robert

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

NORRIS, Robert William

Active
Lockside Road, LeedsLS10 1EP
Born February 1969
Director
Appointed 13 Jan 2016

BLACK, Gary

Resigned
20 Market Street, AltrinchamWA14 1PF
Secretary
Appointed 01 Sept 2010
Resigned 10 Jan 2012

BLACK, Gary Lee

Resigned
20 Market Street, AltrinchamWA14 1PF
Born August 1970
Director
Appointed 19 May 2010
Resigned 24 Jun 2010

DORSETT, Jonathan Paul

Resigned
1 Goose Green, AltrinchamWA14 1DW
Born October 1963
Director
Appointed 01 Oct 2012
Resigned 27 Feb 2018

GELDARD, Martin Stuart

Resigned
20 Market Street, AltrinchamWA14 1PF
Born February 1970
Director
Appointed 01 Jul 2010
Resigned 14 Mar 2011

HARGRAVE, David Anthony

Resigned
20 Market Street, AltrinchamWA14 1PF
Born August 1967
Director
Appointed 01 Jul 2010
Resigned 31 Jan 2012

LAU, Hok Wing

Resigned
20 Market Street, AltrinchamWA14 1PF
Born January 1979
Director
Appointed 29 Jun 2010
Resigned 01 Oct 2012

SADLER, Keith George

Resigned
20 Market Street, AltrinchamWA14 1PF
Born November 1968
Director
Appointed 24 Jun 2010
Resigned 26 Jan 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Sebastian Orange

Ceased
1 Goose Green, AltrinchamWA14 1DW
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2019
1 Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 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
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Capital Name Of Class Of Shares
13 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2011
AA01Change of Accounting Reference Date
Legacy
7 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Legacy
2 March 2011
MG01MG01
Legacy
3 February 2011
MG01MG01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 October 2010
AP03Appointment of Secretary
Legacy
16 July 2010
MG01MG01
Legacy
16 July 2010
MG01MG01
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Resolution
15 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Certificate Change Of Name Company
8 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Capital Allotment Shares
6 July 2010
SH01Allotment of Shares
Legacy
6 July 2010
MG01MG01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Capital Allotment Shares
28 June 2010
SH01Allotment of Shares
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Incorporation Company
19 May 2010
NEWINCIncorporation