Background WavePink WaveYellow Wave

WATCHET GLASS AND GLAZING LIMITED (08010992)

WATCHET GLASS AND GLAZING LIMITED (08010992) is an active UK company. incorporated on 29 March 2012. with registered office in Swindon. The company operates in the Construction sector, engaged in glazing. WATCHET GLASS AND GLAZING LIMITED has been registered for 14 years. Current directors include DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay.

Company Number
08010992
Status
active
Type
ltd
Incorporated
29 March 2012
Age
14 years
Address
Pwg House, 85-87 Shrivenham Hundred Business Park Majors Road, Swindon, SN6 8TY
Industry Sector
Construction
Business Activity
Glazing
Directors
DUGGAN, Ian James, FOX, Charles James, PENGELLY, Jay
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATCHET GLASS AND GLAZING LIMITED

WATCHET GLASS AND GLAZING LIMITED is an active company incorporated on 29 March 2012 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in glazing. WATCHET GLASS AND GLAZING LIMITED was registered 14 years ago.(SIC: 43342)

Status

active

Active since 14 years ago

Company No

08010992

LTD Company

Age

14 Years

Incorporated 29 March 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 11 July 2023 - 31 December 2024(18 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 3 May 2025 (11 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

Pwg House, 85-87 Shrivenham Hundred Business Park Majors Road Watchfield Swindon, SN6 8TY,

Previous Addresses

Unit 2 Central Coachworks Churchill Way Watchet Somerset TA23 0HD England
From: 3 April 2018To: 12 July 2023
Unit 2 Central Coachworks Churchill Way Watchet Somerset TA23 0HD
From: 29 March 2012To: 3 April 2018
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Funding Round
May 12
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DUGGAN, Ian James

Active
Majors Road, SwindonSN6 8TY
Born December 1973
Director
Appointed 25 Nov 2025

FOX, Charles James

Active
Majors Road, SwindonSN6 8TY
Born May 1966
Director
Appointed 11 Jul 2023

PENGELLY, Jay

Active
Majors Road, SwindonSN6 8TY
Born September 1974
Director
Appointed 11 Jul 2023

BARBER, Kelly Joanne

Resigned
Central Coachworks, WatchetTA23 0HD
Born June 1977
Director
Appointed 29 Mar 2012
Resigned 11 Jul 2023

BARBER, Phillip Jonathon Matthew

Resigned
Central Coachworks, WatchetTA23 0HD
Born August 1975
Director
Appointed 29 Mar 2012
Resigned 11 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Majors Road, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jul 2023

Mr Phillip Jonathan Matthew Barber

Ceased
Central Coachworks, WatchetTA23 0HD
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 11 Jul 2023

Mrs Kelly Joanne Barber

Ceased
Central Coachworks, WatchetTA23 0HD
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 11 Jul 2023
Fundings
Financials
Latest Activities

Filing History

52

Dissolution Application Strike Off Company
16 April 2026
DS01DS01
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2025
AAAnnual Accounts
Legacy
22 October 2025
PARENT_ACCPARENT_ACC
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 April 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Move Registers To Sail Company
17 April 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Sail Address Company
16 April 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Incorporation Company
29 March 2012
NEWINCIncorporation