Background WavePink WaveYellow Wave

THE GLAZERITE UK GROUP LTD (09829959)

THE GLAZERITE UK GROUP LTD (09829959) is an active UK company. incorporated on 19 October 2015. with registered office in Wellingborough. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). THE GLAZERITE UK GROUP LTD has been registered for 10 years. Current directors include BREARLEY, Robert Gordon, DUNN, Jeffrey William, JOHNSTON, Mark Ronald and 2 others.

Company Number
09829959
Status
active
Type
ltd
Incorporated
19 October 2015
Age
10 years
Address
Rixon Court 39-43 Rixon Road, Wellingborough, NN8 4BA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BREARLEY, Robert Gordon, DUNN, Jeffrey William, JOHNSTON, Mark Ronald, RHODES, Darren Richard, THOMAS, Matthew David
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GLAZERITE UK GROUP LTD

THE GLAZERITE UK GROUP LTD is an active company incorporated on 19 October 2015 with the registered office located in Wellingborough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). THE GLAZERITE UK GROUP LTD was registered 10 years ago.(SIC: 22290)

Status

active

Active since 10 years ago

Company No

09829959

LTD Company

Age

10 Years

Incorporated 19 October 2015

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 29 September 2025 (7 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Rixon Court 39-43 Rixon Road Finedon Road Industrial Estate Wellingborough, NN8 4BA,

Timeline

22 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Nov 17
Director Joined
Jul 18
Director Joined
Jan 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Funding Round
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Loan Secured
Dec 24
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BREARLEY, Robert Gordon

Active
39-43 Rixon Road, WellingboroughNN8 4BA
Born November 1976
Director
Appointed 09 Jul 2021

DUNN, Jeffrey William

Active
39-43 Rixon Road, WellingboroughNN8 4BA
Born October 1968
Director
Appointed 06 Jul 2018

JOHNSTON, Mark Ronald

Active
39-43 Rixon Road, WellingboroughNN8 4BA
Born December 1981
Director
Appointed 09 Jul 2021

RHODES, Darren Richard

Active
39-43 Rixon Road, WellingboroughNN8 4BA
Born July 1967
Director
Appointed 09 Jul 2021

THOMAS, Matthew David

Active
39-43 Rixon Road, WellingboroughNN8 4BA
Born January 1971
Director
Appointed 09 Jul 2021

JOHNSON, Michael Graham

Resigned
39-43 Rixon Road, WellingboroughNN8 4BA
Secretary
Appointed 19 Oct 2015
Resigned 09 Jul 2021

HEWITT, John David

Resigned
39-43 Rixon Road, WellingboroughNN8 4BA
Born April 1970
Director
Appointed 19 Oct 2015
Resigned 09 Jul 2021

JOHNSON, Michael Graham

Resigned
39-43 Rixon Road, WellingboroughNN8 4BA
Born July 1952
Director
Appointed 19 Oct 2015
Resigned 09 Jul 2021

LLOYD, Ian

Resigned
39-43 Rixon Road, WellingboroughNN8 4BA
Born May 1963
Director
Appointed 06 Apr 2017
Resigned 10 Sept 2021

PRICE, Christopher Michael

Resigned
39-43 Rixon Road, WellingboroughNN8 4BA
Born September 1965
Director
Appointed 01 Jan 2019
Resigned 03 Sept 2021

THOMPSON, Jason Paul

Resigned
39-43 Rixon Road, WellingboroughNN8 4BA
Born July 1974
Director
Appointed 19 Oct 2015
Resigned 09 Jul 2021

Persons with significant control

3

1 Active
2 Ceased
Rixon Road, WellingboroughNN8 4BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021

Mr John David Hewitt

Ceased
39-43 Rixon Road, WellingboroughNN8 4BA
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2021

Mr Jason Paul Thompson

Ceased
39-43 Rixon Road, WellingboroughNN8 4BA
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
26 June 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Memorandum Articles
25 July 2021
MAMA
Resolution
25 July 2021
RESOLUTIONSResolutions
Resolution
25 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Legacy
21 June 2021
RPCH01RPCH01
Memorandum Articles
1 June 2021
MAMA
Resolution
1 June 2021
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 May 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Resolution
15 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
19 October 2015
NEWINCIncorporation