Company NameThe Window Exchange Limited
Company StatusActive
Company Number02371204
CategoryPrivate Limited Company
Incorporation Date12 April 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Peter Sydney Bowler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleDouble Glazing Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressDenton Drive Industrial Estate Off Manchester Road
Northwich
Cheshire
CW9 7LU
Secretary NameMrs Joyce Elizabeth Bowler
NationalityBritish
StatusCurrent
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressDenton Drive Industrial Estate Off Manchester Road
Northwich
Cheshire
CW9 7LU
Director NameMrs Joyce Elizabeth Bowler
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(10 years, 1 month after company formation)
Appointment Duration24 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDenton Drive Industrial Estate Off Manchester Road
Northwich
Cheshire
CW9 7LU
Director NameMark Darren Bowler
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2004(15 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleSales
Correspondence AddressDenton Drive Industrial Estate Off Manchester Road
Northwich
Cheshire
CW9 7LU

Contact

Websitethewindowexchange.co.uk
Telephone01606 352402
Telephone regionNorthwich

Location

Registered AddressDenton Drive Industrial Estate
Off Manchester Road
Northwich
Cheshire
CW9 7LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Peter Sydney Bowler
50.00%
Ordinary
1 at £1Mrs Joyce Elizabeth Bowler
50.00%
Ordinary

Financials

Year2014
Net Worth£77,420
Cash£16,645
Current Liabilities£155,045

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Charges

6 October 2003Delivered on: 9 October 2003
Persons entitled: National Westminster 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 west side of denton drive northwich cheshire. 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.
Outstanding
12 March 1993Delivered on: 31 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
6 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 December 2021Director's details changed for Mark Darren Bowler on 23 December 2021 (2 pages)
23 December 2021Director's details changed for Mrs Joyce Elizabeth Bowler on 23 December 2021 (2 pages)
23 December 2021Director's details changed for Mr Peter Sydney Bowler on 23 December 2021 (2 pages)
20 December 2021Total exemption full accounts made up to 31 August 2021 (11 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
5 August 2020Change of details for Mrs Joyce Elizabeth Bowler as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Secretary's details changed for Mrs Joyce Elizabeth Bowler on 5 August 2020 (1 page)
5 August 2020Change of details for Mr Peter Sydney Bowler as a person with significant control on 5 August 2020 (2 pages)
10 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 August 2019 (12 pages)
20 September 2019Director's details changed for Mark Darren Bowler on 20 September 2019 (2 pages)
12 September 2019Director's details changed for Mark Darren Bowler on 12 September 2019 (2 pages)
10 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
9 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 66.00
(4 pages)
9 July 2019Change of share class name or designation (2 pages)
9 July 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 100.00
(4 pages)
9 July 2019Particulars of variation of rights attached to shares (2 pages)
5 July 2019Notification of Mark Darren Bowler as a person with significant control on 18 June 2019 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (12 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 November 2013Registered office address changed from Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire CW9 7LU United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire CW9 7LU United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire CW9 7LU United Kingdom on 6 November 2013 (1 page)
5 November 2013Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom on 5 November 2013 (1 page)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
15 November 2011Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshire WA14 5GL on 15 November 2011 (1 page)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 May 2010Secretary's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (1 page)
6 May 2010Secretary's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (1 page)
6 May 2010Director's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Sydney Bowler on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Sydney Bowler on 19 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
14 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
14 January 2008Registered office changed on 14/01/08 from: century house ashley road hale,altrincham cheshire WA15 9TG (1 page)
14 January 2008Registered office changed on 14/01/08 from: century house ashley road hale,altrincham cheshire WA15 9TG (1 page)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 June 2007Return made up to 31/05/07; full list of members (7 pages)
20 June 2007Return made up to 31/05/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
12 June 2006Return made up to 31/05/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
30 May 2003Return made up to 31/05/03; full list of members (8 pages)
23 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
23 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 May 2002Return made up to 31/05/02; full list of members (7 pages)
29 May 2002Return made up to 31/05/02; full list of members (7 pages)
30 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
30 October 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
29 May 2001Return made up to 31/05/01; full list of members (6 pages)
29 May 2001Return made up to 31/05/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (6 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
7 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
21 November 1999New director appointed (2 pages)
21 November 1999New director appointed (2 pages)
27 May 1999Return made up to 31/05/99; no change of members (4 pages)
27 May 1999Return made up to 31/05/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
5 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
12 June 1998Return made up to 31/05/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
4 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
13 August 1996Auditor's resignation (1 page)
13 August 1996Auditor's resignation (1 page)
23 May 1996Return made up to 31/05/96; no change of members (4 pages)
23 May 1996Return made up to 31/05/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
20 November 1995Accounts for a small company made up to 31 August 1995 (8 pages)
23 May 1995Return made up to 31/05/95; no change of members (4 pages)
23 May 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)