Company NameAlexander Windows Limited
DirectorsGaenor Jayne Wood and Stephen Wood
Company StatusActive
Company Number02599172
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Gaenor Jayne Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1991(2 weeks, 1 day after company formation)
Appointment Duration33 years
RoleBi-Lingual Secretary
Country of ResidenceEngland
Correspondence AddressUnit 42a Newby Road Industrial
Estate Newby Road
Hazel Grove
Stockport
SK7 5DA
Director NameMr Stephen Wood
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(2 years after company formation)
Appointment Duration31 years
RoleUpvc Engineer
Country of ResidenceEngland
Correspondence AddressUnit 42a Newby Road Industrial
Estate Newby Road
Hazel Grove
Stockport
SK7 5DA
Secretary NameMrs Gaenor Jayne Wood
NationalityBritish
StatusCurrent
Appointed28 April 1993(2 years after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 42a Newby Road Industrial
Estate Newby Road
Hazel Grove
Stockport
SK7 5DA
Director NameMr Liam Richard Craig Robinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(11 years after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2012)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastwood End House
Schoolfold Lane
Adlington
SK10 4PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.alexanderwindows.com/
Telephone0800 9542500
Telephone regionFreephone

Location

Registered AddressUnit 42a Newby Road Industrial
Estate Newby Road
Hazel Grove
Stockport
SK7 5DA
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester

Shareholders

40 at £1Liam Richard Craig Robinson
39.22%
Ordinary B
40 at £1Stephen Wood
39.22%
Ordinary B
20 at £1Mrs Gaenor Jayne Wood
19.61%
Ordinary B
1 at £1Mrs Gaenor Jayne Wood
0.98%
Ordinary
1 at £1Stephen Wood
0.98%
Ordinary

Financials

Year2014
Net Worth£140,335
Cash£38,342
Current Liabilities£1,213,933

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

19 April 2023Delivered on: 26 April 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Make: elumatec, model: SBZ615/15, serial number: 6150015102. make: elumatec, model: SBZ615/15, serial number: 6150015117. make: elumatec, model: SE-vsm-30/26-6K, serial number: 7483. (for details of all other chattels charged, please refer to the MG01 document).
Outstanding
25 January 2012Delivered on: 31 January 2012
Persons entitled: Lombard North Central 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 January 2012Delivered on: 13 January 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 January 2002Delivered on: 31 January 2002
Satisfied on: 21 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 42A newby road industrial estate, newby road, hazel grove, stockport, cheshire t/no. GM716254. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 January 2002Delivered on: 31 January 2002
Satisfied on: 21 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 42 newby road industrial estate, newby road, hazelgrove, stockport, cheshire t/no. GM326110. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 January 2002Delivered on: 19 January 2002
Satisfied on: 21 August 2012
Persons entitled: Lloyds Tsb 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
12 January 2001Delivered on: 23 January 2001
Satisfied on: 29 May 2004
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: By way of legal mortgage freehold land and premises unit 42A newby road industrial estate newby road hazel grove stockport greater manchester title number GM716254. 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
23 April 1991Delivered on: 2 May 1991
Satisfied on: 25 January 2012
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

Filing History

26 April 2023Registration of charge 025991720009, created on 19 April 2023 (4 pages)
14 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
22 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
19 October 2022Appointment of Mrs Lauren Emily Tutton as a director on 16 September 2022 (2 pages)
19 October 2022Appointment of Mr Alexander Richard Wood as a director on 16 September 2022 (2 pages)
20 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 January 2022Satisfaction of charge 6 in full (1 page)
14 October 2021Total exemption full accounts made up to 31 May 2021 (12 pages)
13 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
27 April 2020Confirmation statement made on 8 April 2020 with updates (3 pages)
27 April 2020Satisfaction of charge 8 in full (1 page)
27 April 2020Satisfaction of charge 7 in full (1 page)
23 January 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
23 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
10 January 2019Director's details changed for Mr Stephen Wood on 10 January 2019 (2 pages)
10 January 2019Secretary's details changed for Mrs Gaenor Jayne Wood on 10 January 2019 (1 page)
10 January 2019Director's details changed for Mrs Gaenor Jayne Wood on 1 January 2019 (2 pages)
20 June 2018Second filing of Confirmation Statement dated 08/04/2018 (5 pages)
21 May 2018Confirmation statement made on 8 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 20/06/2018.
(6 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 102
(6 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 102
(6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
(6 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
(6 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 102
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(6 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(6 pages)
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 102
(6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (6 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 March 2012Termination of appointment of Liam Robinson as a director (1 page)
28 March 2012Termination of appointment of Liam Robinson as a director (1 page)
21 March 2012Resolutions
  • RES13 ‐ Director removed 08/03/2012
(1 page)
21 March 2012Resolutions
  • RES13 ‐ Director removed 08/03/2012
(1 page)
2 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 April 2010Director's details changed for Mrs Gaenor Jayne Wood on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Liam Richard Craig Robinson on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Wood on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mrs Gaenor Jayne Wood on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Wood on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Stephen Wood on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Liam Richard Craig Robinson on 8 April 2010 (2 pages)
27 April 2010Director's details changed for Liam Richard Craig Robinson on 8 April 2010 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mrs Gaenor Jayne Wood on 8 April 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 April 2009Return made up to 08/04/09; full list of members (5 pages)
23 April 2009Return made up to 08/04/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 April 2008Return made up to 08/04/08; full list of members (5 pages)
25 April 2008Return made up to 08/04/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
22 May 2007Return made up to 08/04/07; full list of members (7 pages)
22 May 2007Return made up to 08/04/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Ad 06/04/05--------- £ si 78@1 (2 pages)
28 September 2005Ad 06/04/05--------- £ si 78@1 (2 pages)
28 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
28 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
3 May 2005Return made up to 08/04/05; full list of members (7 pages)
3 May 2005Return made up to 08/04/05; full list of members (7 pages)
24 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
24 September 2004Accounts for a small company made up to 31 May 2004 (6 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
5 May 2004Return made up to 08/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2004Return made up to 08/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2004Auditor's resignation (1 page)
21 April 2004Auditor's resignation (1 page)
4 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
4 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
28 April 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 April 2003Return made up to 08/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
8 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
8 January 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 April 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
19 January 2002Particulars of mortgage/charge (7 pages)
25 September 2001Registered office changed on 25/09/01 from: unit 3 bulkeley road cheadle cheshire SK8 2AD (1 page)
25 September 2001Registered office changed on 25/09/01 from: unit 3 bulkeley road cheadle cheshire SK8 2AD (1 page)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
13 April 2001Return made up to 08/04/01; full list of members (6 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
23 January 2001Particulars of mortgage/charge (4 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
19 April 2000Return made up to 08/04/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
1 May 1999Return made up to 08/04/99; no change of members (4 pages)
1 May 1999Return made up to 08/04/99; no change of members (4 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 April 1998£ nc 1000/2000 31/03/98 (1 page)
29 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1998Ad 31/03/98--------- £ si 22@1=22 £ ic 2/24 (2 pages)
29 April 1998£ nc 1000/2000 31/03/98 (1 page)
29 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1998Return made up to 08/04/98; full list of members (6 pages)
29 April 1998Return made up to 08/04/98; full list of members (6 pages)
29 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 April 1998Ad 31/03/98--------- £ si 22@1=22 £ ic 2/24 (2 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
3 September 1997Accounts for a small company made up to 31 May 1997 (7 pages)
24 April 1997Return made up to 08/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 April 1997Return made up to 08/04/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
28 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
10 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1996Return made up to 08/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 May 1995Return made up to 08/04/95; full list of members (6 pages)
3 May 1995Return made up to 08/04/95; full list of members (6 pages)
21 March 1995Amended accounts made up to 31 May 1993 (7 pages)
21 March 1995Amended accounts made up to 31 May 1993 (7 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
2 May 1991Particulars of mortgage/charge (3 pages)
2 May 1991Particulars of mortgage/charge (3 pages)
8 April 1991Incorporation (12 pages)
8 April 1991Incorporation (12 pages)