Company NameFenster Trade Frames Limited
Company StatusActive
Company Number02845080
CategoryPrivate Limited Company
Incorporation Date16 August 1993(30 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Andrew Michael Dempsey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(19 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleDouble Glazing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address10 Rosedale Avenue
Heysham
Morecambe
Lancs
LA3 2HS
Director NameMr Mark Barry Nuttall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(19 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleDouble Glazing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Newbold Street
Bury
Lancs
BL8 2RR
Secretary NameAndrew Michael Dempsey
NationalityBritish
StatusCurrent
Appointed07 January 2013(19 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address10 Rosedale Avenue
Heysham
Morecambe
Lancs
LA3 2HS
Director NameMrs Linda Dempsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(22 years after company formation)
Appointment Duration8 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Rosedale Avenue
Heysham
Morecambe
Lancashire
LA3 2HS
Director NameMrs Samantha Jane Nuttall
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(22 years after company formation)
Appointment Duration8 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Newbold Street
Bury
Lancashire
BL8 2RR
Director NamePaul Davison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleDouble Glazing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dairy
Butterlaw Farm
Newcastle Upon Tyne
NE5 1NP
Director NameMr Terence James Gallagher
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleDouble Glazing Manufacturer
Country of ResidenceEngland
Correspondence Address4 Hughenden Court
Kirklees Street, Tottington
Bury
Lancashire
BL8 3PQ
Director NameMr Mando Miniero
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleDouble Glazing Manufacturer
Country of ResidenceEngland
Correspondence Address22 Sunnybank Road
Helmshore
Rossendale
Lancashire
BB4 4PF
Secretary NameMr Mando Miniero
NationalityBritish
StatusResigned
Appointed16 August 1993(same day as company formation)
RoleDouble Glazing Manufacturer
Country of ResidenceEngland
Correspondence Address22 Sunnybank Road
Helmshore
Rossendale
Lancashire
BB4 4PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 August 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefenstertradeframes.co.uk
Email address[email protected]
Telephone0161 7637977
Telephone regionManchester

Location

Registered AddressUnit 1 Goodlad Street
Bury
Lancashire
BL8 1SX
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardElton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Fenster Bifold LTD
50.00%
Ordinary A
100 at £1Fenster Bifold LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£80,111
Cash£82,014
Current Liabilities£183,855

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 August 2023 (7 months, 2 weeks ago)
Next Return Due30 August 2024 (5 months from now)

Charges

5 January 2018Delivered on: 18 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings k/a units 1-3 goodlad street bury. For more details of the land and property charged please refer to the instrument.
Outstanding
8 November 2017Delivered on: 9 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 November 1996Delivered on: 4 December 1996
Satisfied on: 1 April 2011
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.
Fully Satisfied
14 November 1996Delivered on: 21 November 1996
Satisfied on: 22 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a elton foldworks harvey street elton bury lancs t/n GM726676 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

20 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
26 March 2018Change of details for Fenster Bifold Limited as a person with significant control on 23 March 2018 (2 pages)
23 March 2018Registered office address changed from Harvey Street Elton Bury Lancashire BL8 1FZ to Unit 1 Goodlad Street Bury Lancashire BL8 1SX on 23 March 2018 (1 page)
18 January 2018Registration of charge 028450800004, created on 5 January 2018 (9 pages)
11 January 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 November 2017Registration of charge 028450800003, created on 8 November 2017 (9 pages)
9 November 2017Registration of charge 028450800003, created on 8 November 2017 (9 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
17 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 October 2015Appointment of Mrs Samantha Jane Nuttall as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mrs Linda Dempsey as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mrs Linda Dempsey as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mrs Samantha Jane Nuttall as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mrs Samantha Jane Nuttall as a director on 1 September 2015 (2 pages)
13 October 2015Appointment of Mrs Linda Dempsey as a director on 1 September 2015 (2 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(6 pages)
17 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200
(6 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(6 pages)
18 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(6 pages)
16 January 2013Appointment of Mr Mark Barry Nuttall as a director (2 pages)
16 January 2013Termination of appointment of Mando Miniero as a secretary (1 page)
16 January 2013Appointment of Mr Andrew Michael Dempsey as a director (2 pages)
16 January 2013Appointment of Mr Andrew Michael Dempsey as a director (2 pages)
16 January 2013Termination of appointment of Mando Miniero as a secretary (1 page)
16 January 2013Termination of appointment of Paul Davison as a director (1 page)
16 January 2013Termination of appointment of Mando Miniero as a director (1 page)
16 January 2013Appointment of Mr Mark Barry Nuttall as a director (2 pages)
16 January 2013Termination of appointment of Paul Davison as a director (1 page)
16 January 2013Termination of appointment of Mando Miniero as a director (1 page)
16 January 2013Appointment of Andrew Michael Dempsey as a secretary (2 pages)
16 January 2013Appointment of Andrew Michael Dempsey as a secretary (2 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 January 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 September 2010Director's details changed for Paul Davison on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Paul Davison on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Paul Davison on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
24 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
20 March 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(18 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
20 August 2008Return made up to 16/08/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 August 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2007Return made up to 16/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 August 2006Return made up to 16/08/06; full list of members (7 pages)
25 August 2006Return made up to 16/08/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 August 2005Return made up to 16/08/05; full list of members (7 pages)
26 August 2005Return made up to 16/08/05; full list of members (7 pages)
4 July 2005Registered office changed on 04/07/05 from: craven house lee lane horwich bolton BL6 7BY (1 page)
4 July 2005Registered office changed on 04/07/05 from: craven house lee lane horwich bolton BL6 7BY (1 page)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
20 February 2004Full accounts made up to 30 September 2003 (12 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
27 August 2003Return made up to 16/08/03; full list of members (7 pages)
23 January 2003Full accounts made up to 30 September 2002 (11 pages)
23 January 2003Full accounts made up to 30 September 2002 (11 pages)
21 August 2002Return made up to 16/08/02; full list of members (7 pages)
21 August 2002Return made up to 16/08/02; full list of members (7 pages)
20 March 2002Full accounts made up to 30 September 2001 (12 pages)
20 March 2002Full accounts made up to 30 September 2001 (12 pages)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Secretary's particulars changed;director's particulars changed (1 page)
5 April 2001Secretary's particulars changed;director's particulars changed (1 page)
28 March 2001Full accounts made up to 30 September 2000 (12 pages)
28 March 2001Full accounts made up to 30 September 2000 (12 pages)
6 September 2000Return made up to 16/08/00; full list of members (6 pages)
6 September 2000Return made up to 16/08/00; full list of members (6 pages)
7 June 2000Full accounts made up to 30 September 1999 (11 pages)
7 June 2000Full accounts made up to 30 September 1999 (11 pages)
2 September 1999Return made up to 16/08/99; no change of members (4 pages)
2 September 1999Return made up to 16/08/99; no change of members (4 pages)
29 April 1999Full accounts made up to 30 September 1998 (11 pages)
29 April 1999Full accounts made up to 30 September 1998 (11 pages)
3 September 1998Return made up to 16/08/98; full list of members (6 pages)
3 September 1998Return made up to 16/08/98; full list of members (6 pages)
22 July 1998Full accounts made up to 30 September 1997 (11 pages)
22 July 1998Full accounts made up to 30 September 1997 (11 pages)
29 April 1998Director's particulars changed (1 page)
29 April 1998Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
19 September 1997Director's particulars changed (1 page)
28 August 1997Return made up to 16/08/97; full list of members (6 pages)
28 August 1997Return made up to 16/08/97; full list of members (6 pages)
4 July 1997Ad 03/03/97--------- £ si 2@1=2 £ ic 198/200 (2 pages)
4 July 1997Ad 03/03/97--------- £ si 2@1=2 £ ic 198/200 (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
14 March 1997Full accounts made up to 30 September 1996 (11 pages)
14 March 1997Full accounts made up to 30 September 1996 (11 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
20 August 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1996Return made up to 16/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1996Full accounts made up to 30 September 1995 (11 pages)
7 June 1996Full accounts made up to 30 September 1995 (11 pages)
16 August 1995Return made up to 16/08/95; no change of members (4 pages)
16 August 1995Return made up to 16/08/95; no change of members (4 pages)
3 May 1995Full accounts made up to 30 September 1994 (10 pages)
3 May 1995Full accounts made up to 30 September 1994 (10 pages)
21 March 1995Director's particulars changed (2 pages)
21 March 1995Director's particulars changed (2 pages)
16 August 1993Incorporation (24 pages)
16 August 1993Incorporation (24 pages)