BROWNHILLS GLASS COMPANY LIMITED

Register to unlock more data on OkredoRegister

BROWNHILLS GLASS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01498182

Incorporation date

22/05/1980

Size

Full

Contacts

Registered address

Registered address

Beecham Close, Aldridge, Walsall, West Midlands WS9 8UZCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1980)
dot icon11/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon28/08/2025
Full accounts made up to 2024-11-30
dot icon17/12/2024
Registration of charge 014981820016, created on 2024-11-29
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon29/08/2024
Full accounts made up to 2023-11-30
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon27/07/2023
Full accounts made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon14/10/2022
Full accounts made up to 2021-11-30
dot icon23/02/2022
Director's details changed for Mr Mark Edward Harrison on 2022-02-18
dot icon23/02/2022
Change of details for Mr Mark Edward Harrison as a person with significant control on 2022-02-18
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/10/2021
Registration of charge 014981820015, created on 2021-09-17
dot icon05/09/2021
Full accounts made up to 2020-11-30
dot icon03/12/2020
Full accounts made up to 2019-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/09/2019
Full accounts made up to 2018-11-30
dot icon22/01/2019
Registration of charge 014981820014, created on 2019-01-16
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon01/10/2018
Change of details for Mr Matt Bate as a person with significant control on 2018-04-23
dot icon01/10/2018
Notification of Matt Bate as a person with significant control on 2018-04-23
dot icon01/10/2018
Cessation of Tim Kenneth Philip Price as a person with significant control on 2018-04-23
dot icon01/10/2018
Change of details for Brownhills Investments Limited as a person with significant control on 2018-08-16
dot icon03/09/2018
Full accounts made up to 2017-11-30
dot icon09/05/2018
Registration of charge 014981820013, created on 2018-04-23
dot icon02/05/2018
Memorandum and Articles of Association
dot icon02/05/2018
Resolutions
dot icon27/04/2018
Appointment of Mr Matthew Bate as a director on 2018-04-23
dot icon26/04/2018
Termination of appointment of Timothy Kenneth Phillip Price as a director on 2018-04-20
dot icon25/04/2018
Registration of charge 014981820012, created on 2018-04-23
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon11/09/2017
Full accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/09/2016
Accounts for a small company made up to 2015-11-30
dot icon16/08/2016
Director's details changed for Timothy Kenneth Phillip Price on 2016-08-16
dot icon16/08/2016
Director's details changed for Mr Mark Edward Harrison on 2016-08-16
dot icon16/08/2016
Termination of appointment of Mark Harrison as a secretary on 2016-08-16
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon25/08/2015
Accounts for a small company made up to 2014-11-30
dot icon21/04/2015
Registration of charge 014981820011, created on 2015-04-21
dot icon10/04/2015
Satisfaction of charge 8 in full
dot icon07/03/2015
Registration of charge 014981820009, created on 2015-03-05
dot icon07/03/2015
Registration of charge 014981820010, created on 2015-03-05
dot icon07/03/2015
Satisfaction of charge 5 in full
dot icon07/03/2015
Satisfaction of charge 7 in full
dot icon07/03/2015
Satisfaction of charge 6 in full
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon01/09/2014
Accounts for a small company made up to 2013-11-30
dot icon06/12/2013
Auditor's resignation
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon12/11/2013
Auditor's resignation
dot icon05/09/2013
Accounts for a small company made up to 2012-11-30
dot icon15/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Mark Harrison as a secretary
dot icon14/01/2013
Termination of appointment of David Jennings as a secretary
dot icon24/05/2012
Accounts for a small company made up to 2011-11-30
dot icon01/05/2012
Termination of appointment of Robert Laceby as a director
dot icon01/05/2012
Termination of appointment of David Jennings as a director
dot icon01/05/2012
Appointment of Mark Edwards Harrison as a director
dot icon01/05/2012
Resolutions
dot icon01/05/2012
Statement of capital following an allotment of shares on 2012-04-17
dot icon01/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 7
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 6
dot icon09/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon30/08/2011
Accounts for a small company made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-11-30
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/01/2010
Director's details changed for Mr Robert James Colson Laceby on 2009-12-16
dot icon29/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon14/09/2009
Accounts for a medium company made up to 2008-11-30
dot icon27/01/2009
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon06/01/2009
Return made up to 30/11/08; full list of members
dot icon19/12/2008
Appointment terminated director maurice meek
dot icon21/02/2008
Return made up to 30/11/07; no change of members
dot icon11/01/2008
Accounts for a medium company made up to 2007-05-31
dot icon28/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon09/12/2006
Return made up to 30/11/06; full list of members
dot icon18/04/2006
Return made up to 30/11/05; full list of members
dot icon01/02/2006
Accounts for a medium company made up to 2005-05-31
dot icon09/12/2004
Accounts for a medium company made up to 2004-05-31
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon27/04/2004
Accounts for a medium company made up to 2003-05-31
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon17/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon01/12/2002
Registered office changed on 01/12/02 from:\walsall road, walsall wood, walsall, west midlands WS9 9AQ
dot icon22/05/2002
Particulars of mortgage/charge
dot icon22/03/2002
Accounts for a medium company made up to 2001-05-31
dot icon06/12/2001
Return made up to 30/11/01; full list of members
dot icon25/05/2001
Return made up to 30/11/00; full list of members
dot icon30/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon30/03/2000
Accounts for a medium company made up to 1999-05-31
dot icon09/02/2000
Return made up to 30/11/99; full list of members
dot icon11/03/1999
Accounts for a medium company made up to 1998-05-31
dot icon24/01/1999
Return made up to 30/11/98; full list of members
dot icon02/04/1998
Accounts for a medium company made up to 1997-05-31
dot icon19/01/1998
Return made up to 30/11/97; no change of members
dot icon23/09/1997
New director appointed
dot icon07/04/1997
Accounts for a medium company made up to 1996-05-31
dot icon02/04/1997
Particulars of mortgage/charge
dot icon21/01/1997
Return made up to 30/11/96; full list of members
dot icon22/03/1996
Full accounts made up to 1995-05-31
dot icon13/12/1995
Return made up to 30/11/95; full list of members
dot icon20/07/1995
Particulars of mortgage/charge
dot icon29/01/1995
Full accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; full list of members
dot icon07/04/1994
Full accounts made up to 1993-05-31
dot icon10/03/1994
Return made up to 30/11/93; full list of members
dot icon23/07/1993
New director appointed
dot icon26/02/1993
Full accounts made up to 1992-05-31
dot icon25/01/1993
Return made up to 30/11/92; full list of members
dot icon02/03/1992
Full accounts made up to 1991-05-31
dot icon29/01/1992
Return made up to 30/11/91; change of members
dot icon14/11/1991
Annual return made up to 31/10/81
dot icon15/06/1991
Full accounts made up to 1990-05-31
dot icon13/02/1991
Return made up to 31/12/90; no change of members
dot icon19/02/1990
Full accounts made up to 1989-05-31
dot icon16/01/1990
Return made up to 30/11/89; full list of members
dot icon10/10/1989
Registered office changed on 10/10/89 from:\unit 2 walsall road, walsall wood, walsall, westmidlands WS9 0JL
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon21/09/1988
Full accounts made up to 1988-05-31
dot icon04/05/1988
Full accounts made up to 1987-05-31
dot icon04/05/1988
Return made up to 31/12/87; full list of members
dot icon29/06/1987
Full accounts made up to 1986-05-31
dot icon19/01/1987
Return made up to 30/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/05/1986
Full accounts made up to 1985-05-31
dot icon07/02/1986
Annual return made up to 30/11/85
dot icon03/08/1985
Annual return made up to 30/11/84
dot icon13/09/1984
Annual return made up to 15/11/83
dot icon13/09/1984
Accounts made up to 1983-05-31
dot icon04/03/1983
Accounts made up to 1982-05-31
dot icon25/01/1983
Annual return made up to 15/11/82
dot icon22/05/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Bate
Director
23/04/2018 - Present
-
Price, Timothy Kenneth Phillip
Director
16/09/1997 - 19/04/2018
3
Harrison, Mark Edward
Director
17/04/2012 - Present
19
Meek, Maurice William
Director
31/05/1993 - 30/05/2008
-
Harrison, Mark
Secretary
16/04/2012 - 15/08/2016
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNHILLS GLASS COMPANY LIMITED

BROWNHILLS GLASS COMPANY LIMITED is an(a) Active company incorporated on 22/05/1980 with the registered office located at Beecham Close, Aldridge, Walsall, West Midlands WS9 8UZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNHILLS GLASS COMPANY LIMITED?

toggle

BROWNHILLS GLASS COMPANY LIMITED is currently Active. It was registered on 22/05/1980 .

Where is BROWNHILLS GLASS COMPANY LIMITED located?

toggle

BROWNHILLS GLASS COMPANY LIMITED is registered at Beecham Close, Aldridge, Walsall, West Midlands WS9 8UZ.

What does BROWNHILLS GLASS COMPANY LIMITED do?

toggle

BROWNHILLS GLASS COMPANY LIMITED operates in the Shaping and processing of flat glass (23.12 - SIC 2007) sector.

What is the latest filing for BROWNHILLS GLASS COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-30 with no updates.