ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fire Glass UK Limited

Fire Glass UK Limited is an active company incorporated on 30 October 2008 with the registered office located in St. Helens, Merseyside. Fire Glass UK Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06737753
Private limited company
Age
16 years
Incorporated 30 October 2008
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 31 August 2025 (1 month ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
International House
Millfield Lane
Haydock
Merseyside
WA11 9GA
United Kingdom
Address changed on 22 Aug 2023 (2 years 2 months ago)
Previous address was One St. Peter's Square Manchester M2 3DE England
Telephone
01215212180
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Secretary • Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in UK • Born in Oct 1967
Director • Managing Director • British • Lives in England • Born in Aug 1974
Saverto UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mann McGowan Limited
Mr Neil Andrew Tilsley and Matthew Robert Buxton are mutual people.
Active
Mann McGowan Group Limited
Mr Neil Andrew Tilsley and Matthew Robert Buxton are mutual people.
Active
Mann McGowan Ventilation Products Limited
Mr Neil Andrew Tilsley and Matthew Robert Buxton are mutual people.
Active
Technical Fire Safety Group Limited
Mr Neil Andrew Tilsley and Matthew Robert Buxton are mutual people.
Active
Pluto Midco Limited
Mr Neil Andrew Tilsley and Matthew Robert Buxton are mutual people.
Active
Saverto UK Limited
Mr Neil Andrew Tilsley and Matthew Robert Buxton are mutual people.
Active
Pyroguard UK Limited
Mr Neil Andrew Tilsley is a mutual person.
Active
Norwood Estates Management Ltd
Matthew Robert Buxton is a mutual person.
Active
Brands
Fire Glass UK
Fire Glass UK supplies fire-rated and specialist glass.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£277K
Decreased by £781K (-74%)
Turnover
£31.39M
Increased by £539K (+2%)
Employees
196
Decreased by 16 (-8%)
Total Assets
£18.26M
Increased by £3.59M (+24%)
Total Liabilities
-£4.59M
Increased by £586K (+15%)
Net Assets
£13.67M
Increased by £3M (+28%)
Debt Ratio (%)
25%
Decreased by 2.15% (-8%)
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Mr Sean Colin Peter Haynes Details Changed
2 Months Ago on 6 Aug 2025
Full Accounts Submitted
4 Months Ago on 12 Jun 2025
Pluto Bidco Limited (PSC) Details Changed
4 Months Ago on 30 May 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
New Charge Registered
1 Year 1 Month Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 5 Months Ago on 18 May 2024
Full Accounts Submitted
1 Year 12 Months Ago on 24 Oct 2023
Confirmation Submitted
2 Years Ago on 17 Oct 2023
Registered Address Changed
2 Years 2 Months Ago on 22 Aug 2023
Get Credit Report
Discover Fire Glass UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with updates
Submitted on 1 Sep 2025
Director's details changed for Mr Sean Colin Peter Haynes on 6 August 2025
Submitted on 6 Aug 2025
Change of details for Pluto Bidco Limited as a person with significant control on 30 May 2025
Submitted on 6 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Confirmation statement made on 31 August 2024 with no updates
Submitted on 17 Oct 2024
Registration of charge 067377530004, created on 3 September 2024
Submitted on 10 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 18 May 2024
Full accounts made up to 31 December 2022
Submitted on 24 Oct 2023
Confirmation statement made on 6 October 2023 with no updates
Submitted on 17 Oct 2023
Registered office address changed from One St. Peter's Square Manchester M2 3DE England to International House Millfield Lane Haydock Merseyside WA11 9GA on 22 August 2023
Submitted on 22 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year