Company NameCapital Windows & Conservatories (NW) Limited
DirectorLee Alan Watkinson
Company StatusActive
Company Number05714076
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Lee Alan Watkinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressGrecian Mill Worsley Road North
Worsley
Manchester
Lancashire
M28 3QW
Secretary NameKerry Watkinson
NationalityBritish
StatusCurrent
Appointed17 February 2006(same day as company formation)
RoleCompany Director
Correspondence AddressGrecian Mill Worsley Road North
Worsley
Manchester
Lancashire
M28 3QW
Director NameKerry Brooks
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(same day as company formation)
RoleAdministrator
Correspondence Address234b Bolton Road
Walkden, Worsley
Manchester
M28 3BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecapitalconservatories.co.uk
Email address[email protected]
Telephone01204 576691
Telephone regionBolton

Location

Registered AddressGrecian Mill Worsley Road North
Worsley
Manchester
Lancashire
M28 3QW
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester

Shareholders

1 at £1Kerry Watkinson
50.00%
Ordinary
1 at £1Lee Alan Watkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£22,225
Cash£6,485
Current Liabilities£176,632

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

20 March 2015Delivered on: 24 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 February 2024Confirmation statement made on 17 February 2024 with updates (4 pages)
21 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
6 March 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
24 February 2022Confirmation statement made on 17 February 2022 with updates (4 pages)
10 February 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
6 April 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
20 February 2020Confirmation statement made on 17 February 2020 with updates (4 pages)
25 November 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
25 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
22 October 2018Amended total exemption full accounts made up to 28 February 2017 (9 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
16 October 2018Change of details for Mr Lee Alan Watkinson as a person with significant control on 16 October 2018 (2 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
3 April 2017Director's details changed for Mr Lee Alan Watkinson on 2 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Lee Alan Watkinson on 2 April 2017 (2 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
5 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(3 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
24 March 2015Registration of charge 057140760001, created on 20 March 2015 (18 pages)
24 March 2015Registration of charge 057140760001, created on 20 March 2015 (18 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
5 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (3 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (3 pages)
14 March 2011Registered office address changed from Unit 28, Rear of Grecian Mill Worsley Road North Walkden Manchester Lancashire M28 3QW United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Unit 28, Rear of Grecian Mill Worsley Road North Walkden Manchester Lancashire M28 3QW United Kingdom on 14 March 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
23 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010Registered office address changed from 234B Bolton Road, Walkden Worsley Manchester Greater Manchester M28 3BN on 22 June 2010 (1 page)
22 June 2010Secretary's details changed for Kerry Brooks on 17 February 2010 (1 page)
22 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Registered office address changed from 234B Bolton Road, Walkden Worsley Manchester Greater Manchester M28 3BN on 22 June 2010 (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Secretary's details changed for Kerry Brooks on 17 February 2010 (1 page)
22 June 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Lee Alan Watkinson on 17 February 2010 (2 pages)
21 June 2010Director's details changed for Lee Alan Watkinson on 17 February 2010 (2 pages)
24 February 2010Termination of appointment of Kerry Brooks as a director (1 page)
24 February 2010Termination of appointment of Kerry Brooks as a director (1 page)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 February 2009Return made up to 17/02/09; full list of members (3 pages)
27 February 2009Return made up to 17/02/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 July 2008Return made up to 17/02/08; full list of members (3 pages)
30 July 2008Return made up to 17/02/08; full list of members (3 pages)
15 August 2007Return made up to 17/02/07; full list of members (2 pages)
15 August 2007Return made up to 17/02/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
17 February 2006Incorporation (17 pages)
17 February 2006Incorporation (17 pages)