Company NameSunlight Windows And Conservatories Ltd.
DirectorClive Ripley
Company StatusActive
Company Number02876901
CategoryPrivate Limited Company
Incorporation Date1 December 1993(30 years, 5 months ago)
Previous NamesXpress Builders Limited and Sunshine Windows And Conservatories Ltd.

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Clive Ripley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(24 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameMr Christopher John Trickett
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(10 months, 2 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 26 March 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Secretary NameLesley Ann Trickett
NationalityBritish
StatusResigned
Appointed17 October 1994(10 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesunlightconservatories.co.uk
Email address[email protected]
Telephone01565 650195
Telephone regionKnutsford

Location

Registered Address26 Berrycroft Lane
Romiley
Stockport
Cheshire
SK6 3AU
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

40 at £1Mr Christopher John Trickett
20.00%
Ordinary A
40 at £1Mr Christopher John Trickett
20.00%
Ordinary B
40 at £1Mrs Lesley Ann Trickett
20.00%
Ordinary A
40 at £1Mrs Lesley Ann Trickett
20.00%
Ordinary C
20 at £1Mr Clive Ripley
10.00%
Ordinary A
20 at £1Mr Clive Ripley
10.00%
Ordinary D

Financials

Year2014
Net Worth£17,359
Cash£39,273
Current Liabilities£130,601

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return6 April 2024 (3 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Filing History

9 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 30 September 2022 (5 pages)
8 December 2022Previous accounting period extended from 31 March 2022 to 30 September 2022 (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
4 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 December 2021Confirmation statement made on 1 December 2021 with updates (5 pages)
6 April 2021Notification of Clive Ripley as a person with significant control on 26 March 2021 (2 pages)
30 March 2021Cessation of Christopher John Trickett as a person with significant control on 26 March 2021 (1 page)
30 March 2021Termination of appointment of Christopher John Trickett as a director on 26 March 2021 (1 page)
27 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 May 2018Director's details changed for Mr Clive Ripley on 2 May 2018 (2 pages)
1 May 2018Appointment of Mr Clive Ripley as a director on 31 March 2018 (2 pages)
1 May 2018Termination of appointment of Lesley Ann Trickett as a secretary on 31 March 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
3 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 200
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 13a Hyde Road Woodley Stockport Cheshire SK6 1QG to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 14 August 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
12 December 2014Secretary's details changed for Lesley Ann Trickett on 1 December 2014 (1 page)
12 December 2014Secretary's details changed for Lesley Ann Trickett on 1 December 2014 (1 page)
12 December 2014Director's details changed for Mr Christopher John Trickett on 1 December 2014 (2 pages)
12 December 2014Secretary's details changed for Lesley Ann Trickett on 1 December 2014 (1 page)
12 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 200
(5 pages)
12 December 2014Director's details changed for Mr Christopher John Trickett on 1 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Christopher John Trickett on 1 December 2014 (2 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(6 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(6 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 200
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Christopher John Trickett on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Christopher John Trickett on 12 January 2010 (2 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Ad 20/04/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
2 June 2009Ad 20/04/09\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
30 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
28 April 2009Ad 18/03/09-18/03/09\gbp si 96@1=96\gbp ic 100/196\ (2 pages)
28 April 2009Ad 18/03/09-18/03/09\gbp si 96@1=96\gbp ic 100/196\ (2 pages)
30 March 2009Ad 18/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
30 March 2009Ad 18/03/09\gbp si 96@1=96\gbp ic 4/100\ (2 pages)
23 February 2009Return made up to 01/12/08; full list of members (3 pages)
23 February 2009Return made up to 01/12/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Registered office changed on 08/09/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
8 September 2008Registered office changed on 08/09/2008 from 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
4 January 2008Return made up to 01/12/07; full list of members (2 pages)
4 January 2008Return made up to 01/12/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
17 January 2007Return made up to 01/12/06; full list of members (2 pages)
17 January 2007Return made up to 01/12/06; full list of members (2 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2006Return made up to 01/12/05; full list of members (6 pages)
3 January 2006Return made up to 01/12/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
7 December 2004Return made up to 01/12/04; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Return made up to 01/12/03; full list of members (6 pages)
20 January 2004Return made up to 01/12/03; full list of members (6 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Return made up to 01/12/02; full list of members (6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Return made up to 01/12/02; full list of members (6 pages)
9 March 2002Return made up to 01/12/01; full list of members (6 pages)
9 March 2002Return made up to 01/12/01; full list of members (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 January 2000Return made up to 01/12/99; full list of members (6 pages)
21 January 2000Return made up to 01/12/99; full list of members (6 pages)
8 October 1999Registered office changed on 08/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
8 October 1999Registered office changed on 08/10/99 from: 99 silverdale road gatley cheadle cheshire SK8 4RF (1 page)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1998Ad 31/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 1998Ad 31/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 253,dialstone lane stockport cheshire SK2 7LB (1 page)
3 February 1998Registered office changed on 03/02/98 from: 253,dialstone lane stockport cheshire SK2 7LB (1 page)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
22 December 1997Return made up to 01/12/97; no change of members (4 pages)
2 April 1997Full accounts made up to 31 December 1996 (9 pages)
2 April 1997Full accounts made up to 31 December 1996 (9 pages)
7 February 1997Return made up to 01/12/96; no change of members (4 pages)
7 February 1997Return made up to 01/12/96; no change of members (4 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
7 November 1994Memorandum and Articles of Association (8 pages)
7 November 1994Memorandum and Articles of Association (8 pages)
1 December 1993Incorporation (13 pages)
1 December 1993Incorporation (13 pages)