Background WavePink WaveYellow Wave

GLASS FUTURES LTD (10002698)

GLASS FUTURES LTD (10002698) is an active UK company. incorporated on 12 February 2016. with registered office in St. Helens. The company operates in the Manufacturing sector, engaged in unknown sic code (23130) and 2 other business activities. GLASS FUTURES LTD has been registered for 10 years. Current directors include CURRY, Adrian Thomas, DALTON, David Alan, HOLLANDER, Anthony Peter, Professor and 4 others.

Company Number
10002698
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 2016
Age
10 years
Address
Glass Futures Ltd, St. Helens, WA9 5DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23130)
Directors
CURRY, Adrian Thomas, DALTON, David Alan, HOLLANDER, Anthony Peter, Professor, HOUGHTON, Michael Anthony, KATZ, Richard Anthony Eric, KELLY, Justin, MURPHY, Sean Michael
SIC Codes
23130, 72190, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLASS FUTURES LTD

GLASS FUTURES LTD is an active company incorporated on 12 February 2016 with the registered office located in St. Helens. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23130) and 2 other business activities. GLASS FUTURES LTD was registered 10 years ago.(SIC: 23130, 72190, 94990)

Status

active

Active since 10 years ago

Company No

10002698

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 12 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026
Contact
Address

Glass Futures Ltd James Roby Way St. Helens, WA9 5DT,

Previous Addresses

British Glass Headquarters Building 9 Churchill Way Chapeltown Sheffield S35 2PY United Kingdom
From: 12 February 2016To: 7 March 2025
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Sept 21
Director Left
Jul 22
New Owner
Nov 22
New Owner
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Jan 26
Director Left
Jan 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

CURRY, Adrian Thomas

Active
James Roby Way, St. HelensWA9 5DT
Born September 1971
Director
Appointed 19 Dec 2019

DALTON, David Alan

Active
James Roby Way, St. HelensWA9 5DT
Born December 1961
Director
Appointed 01 Sept 2021

HOLLANDER, Anthony Peter, Professor

Active
James Roby Way, St. HelensWA9 5DT
Born February 1964
Director
Appointed 15 Feb 2023

HOUGHTON, Michael Anthony

Active
James Roby Way, St. HelensWA9 5DT
Born September 1968
Director
Appointed 25 Jun 2024

KATZ, Richard Anthony Eric

Active
9 Churchill Way, SheffieldS35 2PY
Born March 1946
Director
Appointed 12 Feb 2016

KELLY, Justin

Active
James Roby Way, St. HelensWA9 5DT
Born December 1972
Director
Appointed 09 Jul 2025

MURPHY, Sean Michael

Active
James Roby Way, St. HelensWA9 5DT
Born April 1972
Director
Appointed 31 Dec 2023

COLES, Kevin Alan

Resigned
9 Churchill Way, SheffieldS35 2PY
Born April 1987
Director
Appointed 13 Dec 2019
Resigned 22 Jul 2023

CUI, Yan

Resigned
9 Churchill Way, SheffieldS35 2PY
Born March 1973
Director
Appointed 13 Dec 2019
Resigned 23 Jun 2022

DAVIS, Sheldon

Resigned
9 Churchill Way, SheffieldS35 2PY
Born September 1971
Director
Appointed 13 Dec 2019
Resigned 31 Dec 2023

HIGHAM, Mark Edward

Resigned
9 Churchill Way, SheffieldS35 2PY
Born May 1961
Director
Appointed 15 Feb 2023
Resigned 25 Jun 2024

HULME, Richard, Dr

Resigned
9 Churchill Way, SheffieldS35 2PY
Born May 1956
Director
Appointed 31 Dec 2023
Resigned 26 Aug 2024

IVORRA, Jose Miguel

Resigned
James Roby Way, St. HelensWA9 5DT
Born October 1973
Director
Appointed 26 Aug 2024
Resigned 13 Jan 2026

JIMACK, Peter Kane, Dr

Resigned
9 Churchill Way, SheffieldS35 2PY
Born June 1965
Director
Appointed 13 Dec 2019
Resigned 01 Feb 2023

MCMILLAN, Brian Williams

Resigned
9 Churchill Way, SheffieldS35 2PY
Born May 1956
Director
Appointed 13 Dec 2019
Resigned 31 Jul 2024

VALETTE, Ludovic

Resigned
James Roby Way, St. HelensWA9 5DT
Born June 1972
Director
Appointed 13 Dec 2019
Resigned 09 Jul 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Brian Williams Mcmillan

Active
James Roby Way, St. HelensWA9 5DT
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 24 Nov 2022

Dr Graham Stewart Hillier

Ceased
James Roby Way, St. HelensWA9 5DT
Born November 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 22 Nov 2022
Ceased 31 Dec 2025

Mr Richard Anthony Eric Katz

Active
James Roby Way, St. HelensWA9 5DT
Born March 1946

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
6 March 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Incorporation Company
12 February 2016
NEWINCIncorporation