Company NameWalmersley Windows Limited
DirectorMarc Lee Sawdon
Company StatusActive - Proposal to Strike off
Company Number04675686
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameMs Stacey Louise Marsh
StatusCurrent
Appointed21 January 2020(16 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address429 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameMr Marc Lee Sawdon
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameMr Alan Roberts
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 day after company formation)
Appointment Duration15 years, 1 month (resigned 27 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm Sefton Drive
Bury
Lancashire
BL9 6PL
Director NameMr Michael Sawdon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 day after company formation)
Appointment Duration16 years, 7 months (resigned 19 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Talbot Grove
Bury
Lancashire
BL9 6PH
Secretary NameMr Michael Sawdon
NationalityBritish
StatusResigned
Appointed25 February 2003(1 day after company formation)
Appointment Duration16 years, 7 months (resigned 19 October 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Talbot Grove
Bury
Lancashire
BL9 6PH
Director NameMr Neil Michael Sawdon
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(12 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 September 2021)
RoleRemedial Manager
Country of ResidenceEngland
Correspondence Address429 Walmersley Road
Bury
Lancashire
BL9 5EU
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Telephone0161 7973117
Telephone regionManchester

Location

Registered Address429 Walmersley Road
Bury
Lancashire
BL9 5EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

1 at £1Alan Roberts
50.00%
Ordinary
1 at £1Michael Sawdon
50.00%
Ordinary

Financials

Year2014
Net Worth£43,019
Cash£7,206
Current Liabilities£49,508

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 October 2020 (3 years, 6 months ago)
Next Return Due20 October 2021 (overdue)

Charges

1 April 2003Delivered on: 9 April 2003
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 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 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 October 2020Notification of Jeanette Sawdon as a person with significant control on 19 October 2019 (2 pages)
6 October 2020Notification of Neil Michael Sawdon as a person with significant control on 19 October 2019 (2 pages)
6 October 2020Confirmation statement made on 6 October 2020 with updates (4 pages)
29 April 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
21 January 2020Appointment of Ms Stacey Louise Marsh as a secretary on 21 January 2020 (2 pages)
21 January 2020Termination of appointment of Michael Sawdon as a director on 19 October 2019 (1 page)
21 January 2020Cessation of Michael Sawdon as a person with significant control on 19 October 2019 (1 page)
21 January 2020Termination of appointment of Michael Sawdon as a secretary on 19 October 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
13 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 April 2018Termination of appointment of Alan Roberts as a director on 27 March 2018 (1 page)
5 April 2018Cessation of Alan Roberts as a person with significant control on 27 March 2018 (3 pages)
7 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
12 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
12 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(6 pages)
20 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(6 pages)
3 February 2016Appointment of Mr Neil Michael Sawdon as a director on 4 January 2016 (2 pages)
3 February 2016Appointment of Mr Neil Michael Sawdon as a director on 4 January 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(5 pages)
21 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2
(5 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 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)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
5 March 2009Return made up to 24/02/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
20 March 2008Return made up to 24/02/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 March 2007Return made up to 24/02/07; full list of members (7 pages)
30 March 2007Return made up to 24/02/07; full list of members (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2006Return made up to 24/02/06; full list of members (8 pages)
15 March 2006Return made up to 24/02/06; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 March 2005Return made up to 24/02/05; full list of members (7 pages)
31 March 2005Return made up to 24/02/05; full list of members (7 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 24/02/04; full list of members (7 pages)
31 March 2004Return made up to 24/02/04; full list of members (7 pages)
10 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 December 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page)
6 March 2003Registered office changed on 06/03/03 from: option ward LIMITED 429 walmersley road bury lancashire BL9 5EU (1 page)
6 March 2003New director appointed (2 pages)
3 March 2003Secretary resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2003Registered office changed on 03/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
24 February 2003Incorporation (6 pages)
24 February 2003Incorporation (6 pages)