Northwich
Cheshire
CW9 7LU
Secretary Name | Mrs Joyce Elizabeth Bowler |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Company Director |
Correspondence Address | Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire CW9 7LU |
Director Name | Mrs Joyce Elizabeth Bowler |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1999(10 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire CW9 7LU |
Director Name | Mark Darren Bowler |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2004(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Sales |
Correspondence Address | Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire CW9 7LU |
Website | thewindowexchange.co.uk |
---|---|
Telephone | 01606 352402 |
Telephone region | Northwich |
Registered Address | Denton Drive Industrial Estate Off Manchester Road Northwich Cheshire CW9 7LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Peter Sydney Bowler 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joyce Elizabeth Bowler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £77,420 |
Cash | £16,645 |
Current Liabilities | £155,045 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
6 October 2003 | Delivered 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 1993 | Delivered 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 |
3 July 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
14 March 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
6 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 December 2021 | Director's details changed for Mark Darren Bowler on 23 December 2021 (2 pages) |
23 December 2021 | Director's details changed for Mrs Joyce Elizabeth Bowler on 23 December 2021 (2 pages) |
23 December 2021 | Director's details changed for Mr Peter Sydney Bowler on 23 December 2021 (2 pages) |
20 December 2021 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
5 August 2020 | Change of details for Mrs Joyce Elizabeth Bowler as a person with significant control on 5 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Mrs Joyce Elizabeth Bowler on 5 August 2020 (1 page) |
5 August 2020 | Change of details for Mr Peter Sydney Bowler as a person with significant control on 5 August 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
24 October 2019 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
20 September 2019 | Director's details changed for Mark Darren Bowler on 20 September 2019 (2 pages) |
12 September 2019 | Director's details changed for Mark Darren Bowler on 12 September 2019 (2 pages) |
10 July 2019 | Resolutions
|
9 July 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
9 July 2019 | Change of share class name or designation (2 pages) |
9 July 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
9 July 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 July 2019 | Notification of Mark Darren Bowler as a person with significant control on 18 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 August 2018 (12 pages) |
4 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 November 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 November 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (1 page) |
6 May 2010 | Director's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter Sydney Bowler on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Peter Sydney Bowler on 19 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mrs Joyce Elizabeth Bowler on 19 April 2010 (2 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: century house ashley road hale,altrincham cheshire WA15 9TG (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: century house ashley road hale,altrincham cheshire WA15 9TG (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (7 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 May 2003 | Return made up to 31/05/03; full list of members (8 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 31/05/02; full list of members (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
29 May 2001 | Return made up to 31/05/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 November 1999 | New director appointed (2 pages) |
21 November 1999 | New director appointed (2 pages) |
27 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
5 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (7 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 August 1996 (7 pages) |
13 August 1996 | Auditor's resignation (1 page) |
13 August 1996 | Auditor's resignation (1 page) |
23 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 31/05/96; no change of members (4 pages) |
20 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 November 1995 | Accounts for a small company made up to 31 August 1995 (8 pages) |
23 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |