Background WavePink WaveYellow Wave

UNITED GLASS GROUP LTD (07995246)

UNITED GLASS GROUP LTD (07995246) is an active UK company. incorporated on 19 March 2012. with registered office in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UNITED GLASS GROUP LTD has been registered for 14 years. Current directors include CANNON BROOKES, Charles, HARRISON, Mark Edward, MASLIN, Andrew and 2 others.

Company Number
07995246
Status
active
Type
ltd
Incorporated
19 March 2012
Age
14 years
Address
Beecham Close, Walsall, WS9 8UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANNON BROOKES, Charles, HARRISON, Mark Edward, MASLIN, Andrew, SHIVDASANI, Ajay, THORNHILL, Stephen Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED GLASS GROUP LTD

UNITED GLASS GROUP LTD is an active company incorporated on 19 March 2012 with the registered office located in Walsall. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UNITED GLASS GROUP LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07995246

LTD Company

Age

14 Years

Incorporated 19 March 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

BROWNHILLS INVESTMENTS LIMITED
From: 19 March 2012To: 17 August 2018
Contact
Address

Beecham Close Aldridge Walsall, WS9 8UZ,

Previous Addresses

the Stone Barn Church Lane Himbleton Worcestershire WR9 7LG
From: 19 March 2012To: 26 April 2012
Timeline

48 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Mar 15
Share Issue
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Secured
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
May 18
Funding Round
May 18
Loan Secured
May 18
Share Issue
May 18
Capital Reduction
May 18
Share Buyback
Jul 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Loan Secured
Jan 19
Capital Reduction
Jun 19
Share Buyback
Jul 19
Funding Round
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Owner Exit
Feb 21
Capital Reduction
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Secured
Sept 21
Director Joined
Mar 24
Funding Round
Mar 24
Owner Exit
Apr 24
Capital Reduction
Apr 24
Share Buyback
May 24
Funding Round
Sept 24
Loan Secured
Dec 24
Capital Reduction
Apr 25
18
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CANNON BROOKES, Charles

Active
Beecham Close, WalsallWS9 8UZ
Born May 1976
Director
Appointed 01 Mar 2024

HARRISON, Mark Edward

Active
Beecham Close, WalsallWS9 8UZ
Born July 1977
Director
Appointed 17 Apr 2012

MASLIN, Andrew

Active
Beecham Close, WalsallWS9 8UZ
Born February 1967
Director
Appointed 23 Sept 2020

SHIVDASANI, Ajay

Active
Beecham Close, WalsallWS9 8UZ
Born June 1985
Director
Appointed 02 Aug 2021

THORNHILL, Stephen Paul

Active
Beecham Close, WalsallWS9 8UZ
Born October 1964
Director
Appointed 23 Apr 2018

PRICE, Timothy Kenneth Phillip

Resigned
Beecham Close, WalsallWS9 8UZ
Secretary
Appointed 20 Apr 2018
Resigned 23 Sept 2020

BROWN, Peter

Resigned
Beecham Close, WalsallWS9 8UZ
Born May 1951
Director
Appointed 17 Apr 2012
Resigned 23 Sept 2020

CANNON BROOKES, Charles

Resigned
Beecham Close, WalsallWS9 8UZ
Born May 1976
Director
Appointed 23 Sept 2020
Resigned 30 Jul 2021

HARRISON, Nicholas Huw

Resigned
Beecham Close, WalsallWS9 8UZ
Born December 1947
Director
Appointed 17 Apr 2012
Resigned 23 Sept 2020

PRICE, Timothy Kenneth Phillip

Resigned
Beecham Close, WalsallWS9 8UZ
Born July 1960
Director
Appointed 19 Mar 2012
Resigned 20 Apr 2018

SUNNER, Gurinder Singh

Resigned
Palmer Street, LondonSW1H 0AD
Born January 1984
Director
Appointed 05 Mar 2015
Resigned 23 Apr 2018

Persons with significant control

6

1 Active
5 Ceased
Le Truchot, GuernseyGY1 1WD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2024

Duke Royalty Uk Limited

Ceased
Piccadilly, LondonW1J 0DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2020
Ceased 03 Feb 2021

Mr Mark Edward Harrison

Ceased
Beecham Close, WalsallWS9 8UZ
Born July 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2024

Mr Nicholas Huw Harrison

Ceased
Beecham Close, WalsallWS9 8UZ
Born December 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Sept 2020

Mr Tim Kenneth Philip Price

Ceased
Beecham Close, WalsallWS9 8UZ
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Apr 2018
York Buildings, LondonWC2N 6JU

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
28 August 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 April 2025
RP04SH01RP04SH01
Capital Cancellation Shares
8 April 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 April 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
7 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
7 April 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Capital Allotment Shares
13 September 2024
SH01Allotment of Shares
Resolution
9 September 2024
RESOLUTIONSResolutions
Resolution
9 September 2024
RESOLUTIONSResolutions
Memorandum Articles
9 September 2024
MAMA
Capital Name Of Class Of Shares
9 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
30 August 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
15 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 April 2024
SH06Cancellation of Shares
Resolution
10 April 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Memorandum Articles
11 March 2024
MAMA
Resolution
11 March 2024
RESOLUTIONSResolutions
Resolution
11 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Resolution
24 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 July 2021
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
21 July 2021
RP04CS01RP04CS01
Capital Cancellation Shares
21 July 2021
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
21 July 2021
RP04SH01RP04SH01
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
9 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 November 2020
SH06Cancellation of Shares
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change To A Person With Significant Control
8 October 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
16 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Resolution
9 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 September 2018
AAAnnual Accounts
Resolution
17 August 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
9 July 2018
SH03Return of Purchase of Own Shares
Resolution
11 May 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
11 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
11 May 2018
SH06Cancellation of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
31 March 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Resolution
31 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Mortgage Satisfy Charge Full
7 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
30 June 2014
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
21 May 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 December 2013
SH08Notice of Name/Rights of Class of Shares
Auditors Resignation Company
6 December 2013
AUDAUD
Auditors Resignation Company
12 November 2013
AUDAUD
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Legacy
27 April 2012
MG01MG01
Capital Allotment Shares
26 April 2012
SH01Allotment of Shares
Resolution
26 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 April 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Legacy
20 April 2012
MG01MG01
Incorporation Company
19 March 2012
NEWINCIncorporation