Background WavePink WaveYellow Wave

CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED (08193415)

CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED (08193415) is an active UK company. incorporated on 29 August 2012. with registered office in Newport. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED has been registered for 13 years. Current directors include HAYWARD, Paul Anthony, MILLWARD, Phillip Robert.

Company Number
08193415
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
Cedar House, Newport, NP10 8FY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HAYWARD, Paul Anthony, MILLWARD, Phillip Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED

CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED is an active company incorporated on 29 August 2012 with the registered office located in Newport. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CWMTILLERY GLASS CENTRE (HOLDINGS) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08193415

LTD Company

Age

13 Years

Incorporated 29 August 2012

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 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 29 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Cedar House Hazell Drive Newport, NP10 8FY,

Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Sept 12
Director Joined
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Director Left
Oct 22
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAYWARD, Paul Anthony

Active
Festival Drive, Ebbw ValeNP23 8XA
Born February 1972
Director
Appointed 29 Aug 2012

MILLWARD, Phillip Robert

Active
Goose Green, AltrinchamWA14 1DW
Born June 1962
Director
Appointed 19 Apr 2022

CATTELL, Nicholas James

Resigned
Goose Green, AltrinchamWA14 1DW
Born November 1974
Director
Appointed 19 Apr 2022
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Goose Green, AltrinchamWA14 1DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2022

Mr Paul Anthony Hayward

Ceased
Hazell Drive, NewportNP10 8FY
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022

Mrs Cerianne Hayward

Ceased
Hazell Drive, NewportNP10 8FY
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Resolution
27 June 2022
RESOLUTIONSResolutions
Memorandum Articles
15 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Capital Allotment Shares
17 September 2012
SH01Allotment of Shares
Resolution
17 September 2012
RESOLUTIONSResolutions
Incorporation Company
29 August 2012
NEWINCIncorporation