Background WavePink WaveYellow Wave

SESKU GLASS AND GLAZING LTD (12348244)

SESKU GLASS AND GLAZING LTD (12348244) is an active UK company. incorporated on 4 December 2019. with registered office in Normanton. The company operates in the Construction sector, engaged in glazing. SESKU GLASS AND GLAZING LTD has been registered for 6 years. Current directors include EDWARDS, Lewis Ian, LAWTON, John Stephen, OUTRUM, Gary.

Company Number
12348244
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
Unit 5 Beckbridge Industrial Estate Ripley Drive, Normanton, WF6 1JD
Industry Sector
Construction
Business Activity
Glazing
Directors
EDWARDS, Lewis Ian, LAWTON, John Stephen, OUTRUM, Gary
SIC Codes
43342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESKU GLASS AND GLAZING LTD

SESKU GLASS AND GLAZING LTD is an active company incorporated on 4 December 2019 with the registered office located in Normanton. The company operates in the Construction sector, specifically engaged in glazing. SESKU GLASS AND GLAZING LTD was registered 6 years ago.(SIC: 43342)

Status

active

Active since 6 years ago

Company No

12348244

LTD Company

Age

6 Years

Incorporated 4 December 2019

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Unit 5 Beckbridge Industrial Estate Ripley Drive Normanton Industrial Estate Normanton, WF6 1JD,

Previous Addresses

Unit 5 Ripley Drive Normanton Industrial Estate Normanton WF6 1QT England
From: 18 September 2024To: 23 September 2024
Unit 12 Ferrybridge Business Park Fishergate Knottingley WF11 8NA England
From: 19 April 2023To: 18 September 2024
Unit 13 Ferrybridge Business Park Fishergate Knottingley WF11 8NA England
From: 4 September 2021To: 19 April 2023
Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU England
From: 22 July 2020To: 4 September 2021
8 New Lane Upton Pontefract West Yorkshire WF9 1HN England
From: 4 December 2019To: 22 July 2020
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Sept 21
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EDWARDS, Lewis Ian

Active
Ripley Drive, NormantonWF6 1JD
Born January 1990
Director
Appointed 17 May 2024

LAWTON, John Stephen

Active
Ripley Drive, NormantonWF6 1JD
Born February 1987
Director
Appointed 18 Jan 2021

OUTRUM, Gary

Active
Ripley Drive, NormantonWF6 1JD
Born January 1990
Director
Appointed 22 May 2024

OGLEY, Reece

Resigned
New Lane, PontefractWF9 1HN
Secretary
Appointed 04 Dec 2019
Resigned 04 Feb 2021

BEGG, Jason Craig

Resigned
Pontefract Road, NormantonWF6 1JU
Born July 1990
Director
Appointed 20 Jul 2020
Resigned 18 Jan 2021

LAWTON, John Stephen

Resigned
Hollins Mount, PontefractWF9 4HF
Born February 1987
Director
Appointed 04 Dec 2019
Resigned 20 Aug 2020

OGLEY, Reece Anthony

Resigned
New Lane, PontefractWF9 1HN
Born September 1992
Director
Appointed 04 Dec 2019
Resigned 04 Feb 2021

ROBERTS, Jason

Resigned
Barnsley Road, PontefractWF9 4NT
Born March 1987
Director
Appointed 04 Dec 2019
Resigned 31 Mar 2020

LEEMARK LIMITED

Resigned
Ferrybridge Business Park, KnottingleyWF11 8NA
Corporate director
Appointed 01 Aug 2021
Resigned 21 May 2024

Persons with significant control

6

1 Active
5 Ceased
Ferrybridge Business Park, KnottingleyWF11 8NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Aug 2021
Ceased 21 May 2024

Mr John Stephen Lawton

Active
Ripley Drive, NormantonWF6 1JD
Born February 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Jan 2021
Courtyard 31, NormantonWF6 1JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2020
Ceased 18 Jan 2021

Mr Reece Anthony Ogley

Ceased
New Lane, PontefractWF9 1HN
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2019
Ceased 04 Feb 2021

Mr John Stephen Lawton

Ceased
Hollins Mount, PontefractWF9 4HF
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2019
Ceased 20 Aug 2020

Mr Jason Roberts

Ceased
Barnsley Road, PontefractWF9 4NT
Born March 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Dec 2019
Ceased 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 September 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
4 September 2021
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 August 2020
RESOLUTIONSResolutions
Memorandum Articles
11 August 2020
MAMA
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Incorporation Company
4 December 2019
NEWINCIncorporation