Pilkington Group Limited NR. ORMSKIRK


Founded in 1894, Pilkington Group, classified under reg no. 00041495 is an active company. Currently registered at European Technical Centre Hall Lane L40 5UF, Nr. Ormskirk the company has been in the business for 130 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 9 directors in the the firm, namely Catherine H., Joanne H. and Tomoya H. and others. In addition one secretary - Iain S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pilkington Group Limited Address / Contact

Office Address European Technical Centre Hall Lane
Office Address2 Lathom
Town Nr. Ormskirk
Post code L40 5UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00041495
Date of Incorporation Sat, 30th Jun 1894
Industry Activities of head offices
Industry Manufacture of flat glass
End of financial Year 31st March
Company age 130 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Catherine H.

Position: Director

Appointed: 31 March 2022

Joanne H.

Position: Director

Appointed: 31 March 2022

Tomoya H.

Position: Director

Appointed: 30 September 2021

Raymond M.

Position: Director

Appointed: 25 June 2021

John W.

Position: Director

Appointed: 23 April 2021

Koichi H.

Position: Director

Appointed: 30 January 2014

Paul R.

Position: Director

Appointed: 13 December 2013

Iain S.

Position: Director

Appointed: 01 October 2009

Judy M.

Position: Director

Appointed: 01 October 2009

Iain S.

Position: Secretary

Appointed: 01 July 2008

Jukichi K.

Position: Director

Appointed: 08 January 2018

Resigned: 30 September 2021

Richard M.

Position: Director

Appointed: 17 May 2016

Resigned: 30 April 2021

Isao M.

Position: Director

Appointed: 29 May 2015

Resigned: 08 January 2018

Mark L.

Position: Director

Appointed: 13 December 2013

Resigned: 31 March 2016

Timothy B.

Position: Director

Appointed: 26 March 2013

Resigned: 25 June 2021

Fiona R.

Position: Director

Appointed: 01 May 2012

Resigned: 08 February 2013

Paul M.

Position: Director

Appointed: 05 October 2010

Resigned: 31 May 2012

Nicholas S.

Position: Director

Appointed: 05 October 2010

Resigned: 31 March 2022

Philip M.

Position: Director

Appointed: 01 October 2009

Resigned: 30 April 2012

Robert H.

Position: Director

Appointed: 01 October 2009

Resigned: 29 May 2015

Michael F.

Position: Director

Appointed: 08 December 2008

Resigned: 01 October 2009

Mark L.

Position: Director

Appointed: 01 October 2007

Resigned: 01 October 2009

Michael P.

Position: Director

Appointed: 01 January 2007

Resigned: 01 October 2009

Katsuji F.

Position: Director

Appointed: 19 June 2006

Resigned: 28 June 2008

Masakuni N.

Position: Director

Appointed: 19 June 2006

Resigned: 28 June 2008

Tomoaki A.

Position: Director

Appointed: 19 June 2006

Resigned: 28 June 2008

Norman L.

Position: Director

Appointed: 01 August 2005

Resigned: 16 June 2006

Sheila L.

Position: Secretary

Appointed: 01 August 2004

Resigned: 30 June 2008

Christine M.

Position: Director

Appointed: 01 August 2003

Resigned: 16 June 2006

Pasquale Z.

Position: Director

Appointed: 28 May 2002

Resigned: 31 March 2009

Iain L.

Position: Director

Appointed: 01 January 2002

Resigned: 31 January 2007

Stuart C.

Position: Director

Appointed: 22 January 2001

Resigned: 01 October 2009

William H.

Position: Director

Appointed: 11 September 1998

Resigned: 28 July 2005

James L.

Position: Director

Appointed: 11 September 1998

Resigned: 16 June 2006

Oliver S.

Position: Director

Appointed: 11 September 1998

Resigned: 16 June 2006

Warren K.

Position: Director

Appointed: 28 October 1997

Resigned: 30 July 2002

John M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 31 July 2004

Paolo S.

Position: Director

Appointed: 01 April 1997

Resigned: 10 December 2002

Hans K.

Position: Director

Appointed: 01 September 1995

Resigned: 28 July 2003

Anthony R.

Position: Director

Appointed: 01 August 1994

Resigned: 16 June 2006

David B.

Position: Secretary

Appointed: 01 June 1993

Resigned: 01 September 1997

George S.

Position: Director

Appointed: 01 December 1992

Resigned: 30 April 1999

John M.

Position: Director

Appointed: 01 December 1992

Resigned: 23 July 1998

Michael Q.

Position: Director

Appointed: 19 October 1992

Resigned: 22 July 1999

Glen N.

Position: Director

Appointed: 01 August 1992

Resigned: 31 October 1999

Peter G.

Position: Director

Appointed: 01 August 1992

Resigned: 31 March 1997

Roger D.

Position: Secretary

Appointed: 01 August 1992

Resigned: 01 June 1993

Robin N.

Position: Director

Appointed: 01 August 1992

Resigned: 31 July 1996

Anthony P.

Position: Director

Appointed: 01 August 1992

Resigned: 20 July 1995

Douglas C.

Position: Director

Appointed: 01 August 1992

Resigned: 09 December 1992

Hilmar K.

Position: Director

Appointed: 01 August 1992

Resigned: 20 July 1995

Peter T.

Position: Director

Appointed: 01 August 1992

Resigned: 09 December 1992

Roger L.

Position: Director

Appointed: 01 August 1992

Resigned: 21 May 1997

Francis H.

Position: Director

Appointed: 01 August 1992

Resigned: 21 July 1994

Andrew R.

Position: Director

Appointed: 01 August 1992

Resigned: 28 July 2003

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Nsg Uk Enterprises Limited from Nr. Ormskirk, England. This PSC is classified as "a limited liability company incorporated under the laws of england and wales", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Nsg Uk Enterprises Limited

European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF, England

Legal authority Companies Act 2006
Legal form Limited Liability Company Incorporated Under The Laws Of England And Wales
Country registered England
Place registered Companies House
Registration number 05584873
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 24th, October 2023
Free Download (51 pages)

Company search

Advertisements