Company NameCheshire Vehicle Windows Limited
Company StatusActive
Company Number01396746
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMark Gareth James
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(19 years, 5 months after company formation)
Appointment Duration26 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApartment 2 The Oaks
Sandbach Drive
Northwich
Cheshire
CW9 8TH
Director NameMr Martin Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(23 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThabana Star
Glenrothes
Fife
KY7 6LA
Scotland
Secretary NameMr Martin Young
NationalityBritish
StatusCurrent
Appointed31 October 2001(23 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThabana Star
Glenrothes
Fife
KY7 6LA
Scotland
Director NameMr Martin Thomas Easdale
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(35 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Samuel McGleish
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(40 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr David Watt
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(40 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameWilliam Anthony Walsh
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 June 2000)
RoleManaging Director
Correspondence AddressIvy Cottage
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameEric Yeomans
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 April 1997)
RoleWorks Director
Correspondence Address19 Chester Road
Winsford
Cheshire
CW7 2NG
Secretary NameWilliam Anthony Walsh
NationalityBritish
StatusResigned
Appointed30 June 1991(12 years, 8 months after company formation)
Appointment Duration9 years (resigned 28 June 2000)
RoleCompany Director
Correspondence AddressIvy Cottage
Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameKaren Debra Gillan
NationalityBritish
StatusResigned
Appointed01 October 1997(18 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bowness Avenue
Winsford
Cheshire
CW7 2SU
Director NameKaren Debra Gillan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 January 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bowness Avenue
Winsford
Cheshire
CW7 2SU
Director NameMr Roy McGregor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(23 years after company formation)
Appointment Duration10 years, 6 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSunnyside Cottage
Goose Green Road
Gullane
East Lothian
EH31 2AT
Scotland

Contact

Websitewww.cheshirevehiclewindows.co.uk

Location

Registered AddressUnit 3 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Shareholders

2k at £1Mcgregor Young LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£128,187
Cash£478
Current Liabilities£336,624

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Charges

16 September 2009Delivered on: 24 September 2009
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 December 2006Delivered on: 20 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property at john street winston cheshire t/no ch 338758. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 December 2006Delivered on: 16 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land k/a cheshire vehicle windows john street winsford t/no CH338758. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 July 2003Delivered on: 26 July 2003
Satisfied on: 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of john street, winsford k/a 26 john street, winsford, cheshire t/no. CH338758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 July 2003Delivered on: 18 July 2003
Satisfied on: 20 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 August 2000Delivered on: 23 August 2000
Satisfied on: 23 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of john street winsford cheshire t/no CH338758.
Fully Satisfied
12 July 2000Delivered on: 21 July 2000
Satisfied on: 24 August 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 June 1982Delivered on: 15 June 1982
Satisfied on: 15 July 2000
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

1 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
9 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
18 March 2019Appointment of Mr David Watt as a director on 1 February 2019 (2 pages)
18 March 2019Appointment of Mr Samuel Mcgleish as a director on 1 February 2019 (2 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
10 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(5 pages)
2 September 2015Secretary's details changed for Mr Martin Young on 1 September 2015 (1 page)
2 September 2015Director's details changed for Mark Gareth James on 1 September 2015 (2 pages)
2 September 2015Secretary's details changed for Mr Martin Young on 1 September 2015 (1 page)
2 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2,000
(5 pages)
2 September 2015Secretary's details changed for Mr Martin Young on 1 September 2015 (1 page)
2 September 2015Director's details changed for Mr Martin Young on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Martin Young on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mark Gareth James on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mr Martin Young on 1 September 2015 (2 pages)
2 September 2015Director's details changed for Mark Gareth James on 1 September 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,000
(5 pages)
12 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2,000
(5 pages)
23 October 2013Appointment of Mr Martin Thomas Easdale as a director (2 pages)
23 October 2013Appointment of Mr Martin Thomas Easdale as a director (2 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,000
(5 pages)
2 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2,000
(5 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 May 2012Termination of appointment of Roy Mcgregor as a director (1 page)
22 May 2012Termination of appointment of Roy Mcgregor as a director (1 page)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Mark Gareth James on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mark Gareth James on 1 January 2010 (2 pages)
13 September 2010Director's details changed for Mark Gareth James on 1 January 2010 (2 pages)
13 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (6 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 September 2009Return made up to 28/08/09; full list of members (4 pages)
9 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
9 May 2009Accounts for a small company made up to 31 January 2009 (7 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
24 November 2008Accounts for a small company made up to 31 January 2008 (8 pages)
4 September 2008Return made up to 28/08/08; full list of members (4 pages)
4 September 2008Return made up to 28/08/08; full list of members (4 pages)
16 October 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
21 July 2007Accounts for a small company made up to 31 January 2007 (7 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: john street winsford cheshire CW7 1HQ (1 page)
21 June 2007Registered office changed on 21/06/07 from: john street winsford cheshire CW7 1HQ (1 page)
20 December 2006Particulars of mortgage/charge (15 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Particulars of mortgage/charge (15 pages)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Particulars of mortgage/charge (4 pages)
16 December 2006Particulars of mortgage/charge (4 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (8 pages)
7 September 2006Return made up to 28/08/06; full list of members (3 pages)
7 September 2006Return made up to 28/08/06; full list of members (3 pages)
31 August 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2005Return made up to 28/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 August 2005Declaration of satisfaction of mortgage/charge (1 page)
16 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
16 June 2005Accounts for a small company made up to 31 January 2005 (8 pages)
10 September 2004Accounts for a small company made up to 31 January 2004 (8 pages)
10 September 2004Accounts for a small company made up to 31 January 2004 (8 pages)
27 August 2004Return made up to 28/08/04; full list of members (8 pages)
27 August 2004Return made up to 28/08/04; full list of members (8 pages)
26 August 2003Return made up to 28/08/03; full list of members (8 pages)
26 August 2003Return made up to 28/08/03; full list of members (8 pages)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
7 July 2003Return made up to 28/08/02; full list of members; amend (8 pages)
7 July 2003Return made up to 28/08/02; full list of members; amend (8 pages)
1 July 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
1 July 2003Accounting reference date extended from 30/09/02 to 31/01/03 (1 page)
1 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
1 July 2003Accounts for a small company made up to 31 January 2003 (7 pages)
21 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
6 March 2002Accounts for a small company made up to 30 September 2001 (9 pages)
11 December 2001£ sr 6000@1 16/06/00 (1 page)
11 December 2001£ sr 6000@1 16/06/00 (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
1 November 2001Registered office changed on 01/11/01 from: 68 high street tarporley cheshire CW6 0AT (1 page)
1 November 2001Registered office changed on 01/11/01 from: 68 high street tarporley cheshire CW6 0AT (1 page)
20 September 2001Return made up to 28/08/01; full list of members (6 pages)
20 September 2001Return made up to 28/08/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
21 July 2000Particulars of mortgage/charge (4 pages)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
15 July 2000Declaration of satisfaction of mortgage/charge (1 page)
3 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 April 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
23 November 1999Ad 30/09/99--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
23 November 1999£ sr 4000@1 05/04/97 (1 page)
23 November 1999£ sr 4000@1 05/04/97 (1 page)
23 November 1999Ad 30/09/99--------- £ si 2000@1=2000 £ ic 6000/8000 (2 pages)
25 August 1999Return made up to 28/08/99; no change of members (4 pages)
25 August 1999Return made up to 28/08/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 September 1998Return made up to 28/08/98; no change of members (4 pages)
7 September 1998Return made up to 28/08/98; no change of members (4 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Return made up to 28/08/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
20 November 1996Return made up to 28/08/96; no change of members (4 pages)
20 November 1996Return made up to 28/08/96; no change of members (4 pages)
11 March 1996Full accounts made up to 30 September 1995 (8 pages)
11 March 1996Full accounts made up to 30 September 1995 (8 pages)
14 November 1995Registered office changed on 14/11/95 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
14 November 1995Registered office changed on 14/11/95 from: 15 london road stockton heath warrington cheshire WA4 6SG (1 page)
13 November 1995Return made up to 28/08/95; no change of members
  • 363(287) ‐ Registered office changed on 13/11/95
(4 pages)
13 November 1995Return made up to 28/08/95; no change of members
  • 363(287) ‐ Registered office changed on 13/11/95
(4 pages)
30 October 1978Incorporation (13 pages)
30 October 1978Incorporation (13 pages)