Company NameN & P Windows (Wirral) Ltd
DirectorsNeil Christopher Hardman and Philip James Hardman
Company StatusActive
Company Number05181525
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNeil Christopher Hardman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence AddressCrannac 6 Burrell Road
Prnton
Wirral
CH42 8NH
Wales
Director NamePhilip James Hardman
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence AddressThe Spinney 45 Stanley Avenue
Higher Bebington
Wirral
CH63 5QE
Wales
Secretary NamePhilip James Hardman
NationalityBritish
StatusCurrent
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spinney 45 Stanley Avenue
Higher Bebington
Wirral
CH63 5QE
Wales
Director NameJames Patrick Hardman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(same day as company formation)
RoleWindow Fitter
Country of ResidenceEngland
Correspondence Address2 Woodfield Avenue
Bebington
Wirral
Merseyside
CH63 8PA
Wales

Contact

Websitenandpwindows.com/
Telephone0151 6393999
Telephone regionLiverpool

Location

Registered AddressEnterprise House The Courtyard
Old Courthouse Road
Bromborough
Wirral
CH62 4UE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Neil Charles Hardman
50.00%
Ordinary
3 at £1Philip James Hardman
50.00%
Ordinary

Financials

Year2014
Net Worth-£325,741
Cash£25,477
Current Liabilities£71,221

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

27 October 2005Delivered on: 28 October 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

19 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
20 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
20 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
25 April 2017Total exemption full accounts made up to 31 July 2016 (10 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(5 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(5 pages)
29 April 2015Termination of appointment of James Patrick Hardman as a director on 25 March 2015 (1 page)
29 April 2015Termination of appointment of James Patrick Hardman as a director on 25 March 2015 (1 page)
29 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 6
(3 pages)
29 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 6
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
3 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 August 2010Director's details changed for Neil Christopher Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Neil Christopher Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Neil Christopher Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James Patrick Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James Patrick Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Philip James Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Philip James Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for James Patrick Hardman on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Philip James Hardman on 1 October 2009 (2 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Stanhope House Mark Rake Bromborough Wirral Merseyside CH62 2DN on 16 March 2010 (1 page)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
6 August 2009Return made up to 16/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
24 September 2008Director's change of particulars / james hardman / 24/09/2008 (2 pages)
24 September 2008Director's change of particulars / james hardman / 24/09/2008 (2 pages)
5 August 2008Return made up to 16/07/08; full list of members (4 pages)
5 August 2008Return made up to 16/07/08; full list of members (4 pages)
5 August 2008Director's change of particulars / james hardman / 01/07/2008 (1 page)
5 August 2008Director's change of particulars / james hardman / 01/07/2008 (1 page)
15 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
15 May 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
4 September 2007Return made up to 16/07/07; full list of members (3 pages)
4 September 2007Return made up to 16/07/07; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
24 August 2006Return made up to 16/07/06; full list of members (3 pages)
24 August 2006Return made up to 16/07/06; full list of members (3 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
3 October 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(7 pages)
3 October 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/10/05
(7 pages)
8 July 2005Registered office changed on 08/07/05 from: 188 wallasey road, wallasey wirral cheshire CH44 2AG (1 page)
8 July 2005Registered office changed on 08/07/05 from: 188 wallasey road, wallasey wirral cheshire CH44 2AG (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
16 July 2004Incorporation (11 pages)
16 July 2004Incorporation (11 pages)