Estate Newby Road
Hazel Grove
Stockport
SK7 5DA
Director Name | Mr Stephen Wood |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Upvc Engineer |
Country of Residence | England |
Correspondence Address | Unit 42a Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA |
Secretary Name | Mrs Gaenor Jayne Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 1993(2 years after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 42a Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA |
Director Name | Mr Liam Richard Craig Robinson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(11 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2012) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastwood End House Schoolfold Lane Adlington SK10 4PL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.alexanderwindows.com/ |
---|---|
Telephone | 0800 9542500 |
Telephone region | Freephone |
Registered Address | Unit 42a Newby Road Industrial Estate Newby Road Hazel Grove Stockport SK7 5DA |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Stepping Hill |
Built Up Area | Greater Manchester |
40 at £1 | Liam Richard Craig Robinson 39.22% Ordinary B |
---|---|
40 at £1 | Stephen Wood 39.22% Ordinary B |
20 at £1 | Mrs Gaenor Jayne Wood 19.61% Ordinary B |
1 at £1 | Mrs Gaenor Jayne Wood 0.98% Ordinary |
1 at £1 | Stephen Wood 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,335 |
Cash | £38,342 |
Current Liabilities | £1,213,933 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
19 April 2023 | Delivered on: 26 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1991 | Delivered 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 |
26 April 2023 | Registration of charge 025991720009, created on 19 April 2023 (4 pages) |
---|---|
14 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
19 October 2022 | Appointment of Mrs Lauren Emily Tutton as a director on 16 September 2022 (2 pages) |
19 October 2022 | Appointment of Mr Alexander Richard Wood as a director on 16 September 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
28 January 2022 | Satisfaction of charge 6 in full (1 page) |
14 October 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
13 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 8 April 2020 with updates (3 pages) |
27 April 2020 | Satisfaction of charge 8 in full (1 page) |
27 April 2020 | Satisfaction of charge 7 in full (1 page) |
23 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 January 2019 | Director's details changed for Mr Stephen Wood on 10 January 2019 (2 pages) |
10 January 2019 | Secretary's details changed for Mrs Gaenor Jayne Wood on 10 January 2019 (1 page) |
10 January 2019 | Director's details changed for Mrs Gaenor Jayne Wood on 1 January 2019 (2 pages) |
20 June 2018 | Second filing of Confirmation Statement dated 08/04/2018 (5 pages) |
21 May 2018 | Confirmation statement made on 8 April 2018 with updates
|
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Resolutions
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 March 2012 | Termination of appointment of Liam Robinson as a director (1 page) |
28 March 2012 | Termination of appointment of Liam Robinson as a director (1 page) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
2 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 April 2010 | Director's details changed for Mrs Gaenor Jayne Wood on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Liam Richard Craig Robinson on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Wood on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mrs Gaenor Jayne Wood on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Wood on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Stephen Wood on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Liam Richard Craig Robinson on 8 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Liam Richard Craig Robinson on 8 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Director's details changed for Mrs Gaenor Jayne Wood on 8 April 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
23 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
25 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
22 May 2007 | Return made up to 08/04/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 May 2006 | Return made up to 08/04/06; full list of members
|
4 May 2006 | Return made up to 08/04/06; full list of members
|
28 September 2005 | Ad 06/04/05--------- £ si 78@1 (2 pages) |
28 September 2005 | Ad 06/04/05--------- £ si 78@1 (2 pages) |
28 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
28 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
24 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
24 September 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2004 | Return made up to 08/04/04; full list of members
|
5 May 2004 | Return made up to 08/04/04; full list of members
|
21 April 2004 | Auditor's resignation (1 page) |
21 April 2004 | Auditor's resignation (1 page) |
4 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
4 March 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
28 April 2003 | Return made up to 08/04/03; full list of members
|
28 April 2003 | Return made up to 08/04/03; full list of members
|
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
8 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 January 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
29 April 2002 | Return made up to 08/04/02; full list of members
|
29 April 2002 | Return made up to 08/04/02; full list of members
|
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
2 April 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
19 January 2002 | Particulars of mortgage/charge (7 pages) |
25 September 2001 | Registered office changed on 25/09/01 from: unit 3 bulkeley road cheadle cheshire SK8 2AD (1 page) |
25 September 2001 | Registered office changed on 25/09/01 from: unit 3 bulkeley road cheadle cheshire SK8 2AD (1 page) |
13 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
13 April 2001 | Return made up to 08/04/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
23 January 2001 | Particulars of mortgage/charge (4 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 08/04/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
1 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
1 May 1999 | Return made up to 08/04/99; no change of members (4 pages) |
23 September 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 September 1998 | Accounts 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 1998 | Resolutions
|
29 April 1998 | Ad 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 1998 | Resolutions
|
29 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
29 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
29 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
29 April 1998 | Ad 31/03/98--------- £ si 22@1=22 £ ic 2/24 (2 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
24 April 1997 | Return made up to 08/04/97; no change of members
|
24 April 1997 | Return made up to 08/04/97; no change of members
|
28 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
28 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
10 May 1996 | Return made up to 08/04/96; no change of members
|
10 May 1996 | Return made up to 08/04/96; no change of members
|
22 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
3 May 1995 | Return made up to 08/04/95; full list of members (6 pages) |
21 March 1995 | Amended accounts made up to 31 May 1993 (7 pages) |
21 March 1995 | Amended accounts made up to 31 May 1993 (7 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
2 May 1991 | Particulars of mortgage/charge (3 pages) |
2 May 1991 | Particulars of mortgage/charge (3 pages) |
8 April 1991 | Incorporation (12 pages) |
8 April 1991 | Incorporation (12 pages) |