About

Registered Number: 02803344
Date of Incorporation: 25/03/1993 (31 years ago)
Company Status: Active
Registered Address: European Technical Centre Hall Lane, Lathom, Nr. Ormskirk, Lancashire, L40 5UF

 

Pilkington Automotive Ltd was founded on 25 March 1993, it's status in the Companies House registry is set to "Active". The company is registered for VAT. The companies directors are listed as Bolas, Timothy Peter, Boon, Stuart Jonathan, Dorey, Rachael Elizabeth, Fradgley, Anthony Kevin, Hanley, Christopher, Hiyoshi, Koichi, Kuboi, Jukichi, Lawrie-simmons, Amanda Jayne, Mercer, Richard John, Purcell, Robert James, Tatemoto, Katsunori, Gleeson, Edward, Abe, Tomoaki, Anderson, Shirley Ruth, Bevan, Richard Edward, Currie, John Finlay, Endo, Masaaki, Fallon, Michael Anthony, Fradgley, Anthony Kevin, Fujiki, Ichiro, Gange, Stephen Maurice, Hemingway, Richard Peter, Hyldon, Michael Trevor, Dr, Kelleher, Annette Mary, Kidd, Agnes Watson, Knappe, Clemens, Leeming, Roger, Mason, Charles Anthony, Mcginity, Bryan James, Millichap, William Philip, Robinson, Charles Christopher John, Sagara, Toshio, Shimokubo, Akito, Watson, David Patrick John, Watters, Peter John, Young, Brian Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLAS, Timothy Peter 11 December 2008 - 1
BOON, Stuart Jonathan 01 October 2019 - 1
DOREY, Rachael Elizabeth 01 May 2013 - 1
FRADGLEY, Anthony Kevin 11 December 2008 - 1
HANLEY, Christopher 01 April 2012 - 1
HIYOSHI, Koichi 08 January 2018 - 1
KUBOI, Jukichi 08 January 2018 - 1
LAWRIE-SIMMONS, Amanda Jayne 01 September 2020 - 1
MERCER, Richard John 04 February 2019 - 1
PURCELL, Robert James 07 June 2016 - 1
TATEMOTO, Katsunori 08 January 2018 - 1
ABE, Tomoaki 11 August 1993 01 September 1994 1
ANDERSON, Shirley Ruth 20 April 2015 31 January 2019 1
BEVAN, Richard Edward 06 July 1993 11 August 1993 1
CURRIE, John Finlay 06 July 1993 21 October 1994 1
ENDO, Masaaki 11 August 1993 24 July 2000 1
FALLON, Michael Anthony 01 June 1994 28 August 1997 1
FRADGLEY, Anthony Kevin 30 September 2004 24 January 2008 1
FUJIKI, Ichiro 20 April 2015 29 June 2017 1
GANGE, Stephen Maurice 11 December 2008 30 September 2010 1
HEMINGWAY, Richard Peter 05 October 2010 31 December 2012 1
HYLDON, Michael Trevor, Dr 15 May 1997 31 May 2009 1
KELLEHER, Annette Mary 11 December 2008 01 May 2013 1
KIDD, Agnes Watson 01 April 2010 31 December 2010 1
KNAPPE, Clemens 28 July 1993 04 March 1996 1
LEEMING, Roger 28 July 1993 31 May 1994 1
MASON, Charles Anthony 11 December 2008 31 March 2012 1
MCGINITY, Bryan James 28 July 1993 19 March 1996 1
MILLICHAP, William Philip 11 June 1994 31 March 1998 1
ROBINSON, Charles Christopher John 19 September 1996 07 December 1998 1
SAGARA, Toshio 15 September 1998 24 July 2000 1
SHIMOKUBO, Akito 01 September 1994 15 September 1998 1
WATSON, David Patrick John 28 July 1993 31 May 1994 1
WATTERS, Peter John 11 May 2016 01 October 2019 1
YOUNG, Brian Edward 04 March 1996 15 May 1997 1
Secretary Name Appointed Resigned Total Appointments
GLEESON, Edward 24 August 1993 10 December 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 01 September 2020
SH01 - Return of Allotment of shares 17 July 2020
CS01 - N/A 25 November 2019
AP01 - Appointment of director 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AA - Annual Accounts 16 September 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 31 January 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 21 May 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 17 July 2017
TM01 - Termination of appointment of director 04 April 2017
SH01 - Return of Allotment of shares 06 March 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 17 October 2016
SH01 - Return of Allotment of shares 26 September 2016
AP01 - Appointment of director 07 June 2016
AP01 - Appointment of director 11 May 2016
CH01 - Change of particulars for director 24 February 2016
AR01 - Annual Return 11 December 2015
SH01 - Return of Allotment of shares 15 October 2015
AA - Annual Accounts 03 September 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 20 April 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 30 October 2014
SH01 - Return of Allotment of shares 28 March 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 11 December 2013
AP01 - Appointment of director 10 December 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 26 October 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AP01 - Appointment of director 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 16 September 2011
AD01 - Change of registered office address 07 September 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 13 January 2011
AR01 - Annual Return 17 December 2010
AA - Annual Accounts 19 November 2010
AP01 - Appointment of director 12 October 2010
TM01 - Termination of appointment of director 12 October 2010
RESOLUTIONS - N/A 03 September 2010
SH08 - Notice of name or other designation of class of shares 03 September 2010
SH10 - Notice of particulars of variation of rights attached to shares 03 September 2010
CC04 - Statement of companies objects 03 September 2010
CH01 - Change of particulars for director 13 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH03 - Change of particulars for secretary 15 December 2009
CH01 - Change of particulars for director 15 December 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
288a - Notice of appointment of directors or secretaries 24 December 2008
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 10 December 2008
353 - Register of members 10 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 December 2008
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
AA - Annual Accounts 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
363a - Annual Return 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AUD - Auditor's letter of resignation 04 April 2007
363a - Annual Return 02 January 2007
RESOLUTIONS - N/A 30 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 November 2006
AA - Annual Accounts 26 October 2006
RESOLUTIONS - N/A 21 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 August 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
SA - Shares agreement 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
RESOLUTIONS - N/A 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
123 - Notice of increase in nominal capital 11 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 17 December 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
AA - Annual Accounts 09 June 2003
AUD - Auditor's letter of resignation 20 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 04 October 2002
363s - Annual Return 26 April 2002
AA - Annual Accounts 13 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
123 - Notice of increase in nominal capital 26 April 2001
CERTNM - Change of name certificate 30 March 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 05 January 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 28 January 2000
288a - Notice of appointment of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
363a - Annual Return 06 April 1999
CERTNM - Change of name certificate 01 April 1999
AA - Annual Accounts 07 January 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
AUD - Auditor's letter of resignation 18 August 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 03 April 1998
363a - Annual Return 31 March 1998
AA - Annual Accounts 08 December 1997
RESOLUTIONS - N/A 29 September 1997
RESOLUTIONS - N/A 29 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
123 - Notice of increase in nominal capital 29 September 1997
288b - Notice of resignation of directors or secretaries 08 September 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
363a - Annual Return 01 April 1997
363(353) - N/A 01 April 1997
363(190) - N/A 01 April 1997
288b - Notice of resignation of directors or secretaries 05 February 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 16 December 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
288b - Notice of resignation of directors or secretaries 12 November 1996
363s - Annual Return 25 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 04 April 1995
288 - N/A 29 January 1995
AA - Annual Accounts 11 January 1995
288 - N/A 04 January 1995
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
288 - N/A 13 July 1994
363s - Annual Return 19 April 1994
288 - N/A 15 September 1993
288 - N/A 31 August 1993
RESOLUTIONS - N/A 19 August 1993
RESOLUTIONS - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 August 1993
MEM/ARTS - N/A 13 August 1993
CERTNM - Change of name certificate 11 August 1993
288 - N/A 10 August 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 1993
123 - Notice of increase in nominal capital 10 August 1993
288 - N/A 10 August 1993
287 - Change in situation or address of Registered Office 02 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 August 1993
288 - N/A 02 August 1993
CERTNM - Change of name certificate 15 July 1993
NEWINC - New incorporation documents 25 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.