Company NameThe Window Centre (Atherton) Limited
DirectorsPaul Brian Bescoby and Darren Barker
Company StatusActive
Company Number06951954
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NameMr Paul Brian Bescoby
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRyecroft Marthall Lane
Marthall
Knutsford
WA16 7ST
Secretary NameMr Paul Brian Bescoby
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Faulkners Lane
Mobberley
Knutsford
Cheshire
WA16 7AN
Director NameMr Darren Barker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2010(10 months, 1 week after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Ashridge Way
Orrell
Wigan
Lancashire
WN5 0HD
Director NameRobert David Cass
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address40 Wadebridge Drive
Ainsworth Park
Bury
Lancashire
BL8 2NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameSandra Meadows
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address20 Heather Grove
Leigh
Lancashire
WN7 5QS

Contact

Telephone01942 888686
Telephone regionWigan

Location

Registered AddressUnit 9 Prestwich Industrial Estate Coal Pit Lane
Atherton
Manchester
M46 0FY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester

Shareholders

2 at £1Paul Bescoby & Darren Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£19,402
Cash£17,916
Current Liabilities£12,691

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return3 July 2023 (10 months ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
8 March 2023Registered office address changed from 76 Factory Street West Atherton Manchester M46 0EF England to Unit 9 Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0FY on 8 March 2023 (1 page)
28 February 2023Registered office address changed from Unit P Prestwich Industrial Estate Coal Pit Lane Atherton Manchester M46 0FY to 76 Factory Street West Atherton Manchester M46 0EF on 28 February 2023 (1 page)
5 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 July 2021 (3 pages)
6 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 January 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 May 2019Director's details changed for Mr Paul Brian Bescoby on 8 May 2019 (2 pages)
18 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
25 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
12 July 2013Director's details changed for Paul Brian Bescoby on 17 June 2010 (2 pages)
12 July 2013Director's details changed for Paul Brian Bescoby on 17 June 2010 (2 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Registered office address changed from 360 Hollins Lane Unsworth Bury Lancashire BL9 8BS on 22 April 2013 (1 page)
22 April 2013Registered office address changed from 360 Hollins Lane Unsworth Bury Lancashire BL9 8BS on 22 April 2013 (1 page)
10 January 2013Termination of appointment of Robert Cass as a director (2 pages)
10 January 2013Termination of appointment of Robert Cass as a director (2 pages)
24 August 2012Annual return made up to 3 July 2012 (14 pages)
24 August 2012Annual return made up to 3 July 2012 (14 pages)
24 August 2012Annual return made up to 3 July 2012 (14 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 August 2011Annual return made up to 3 July 2011 (15 pages)
16 August 2011Annual return made up to 3 July 2011 (15 pages)
16 August 2011Annual return made up to 3 July 2011 (15 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
6 April 2011Total exemption small company accounts made up to 31 July 2010 (11 pages)
2 August 2010Termination of appointment of Sandra Meadows as a director (2 pages)
2 August 2010Termination of appointment of Sandra Meadows as a director (2 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (15 pages)
16 July 2010Director's details changed for Robert Cass on 6 May 2010 (3 pages)
16 July 2010Director's details changed for Paul Bescoby on 6 May 2010 (3 pages)
16 July 2010Appointment of Darren Barker as a director (3 pages)
16 July 2010Director's details changed for Robert Cass on 6 May 2010 (3 pages)
16 July 2010Termination of appointment of Sandra Meadows as a director (2 pages)
16 July 2010Termination of appointment of Sandra Meadows as a director (2 pages)
16 July 2010Director's details changed for Robert Cass on 6 May 2010 (3 pages)
16 July 2010Appointment of Darren Barker as a director (3 pages)
16 July 2010Director's details changed for Paul Bescoby on 6 May 2010 (3 pages)
16 July 2010Director's details changed for Paul Bescoby on 6 May 2010 (3 pages)
7 September 2009Director appointed sandra meadows (2 pages)
7 September 2009Director and secretary appointed paul bescoby (2 pages)
7 September 2009Director appointed sandra meadows (2 pages)
7 September 2009Director and secretary appointed paul bescoby (2 pages)
7 September 2009Director appointed robert cass (2 pages)
7 September 2009Director appointed robert cass (2 pages)
8 July 2009Appointment terminated director barbara kahan (1 page)
8 July 2009Appointment terminated director barbara kahan (1 page)
3 July 2009Incorporation (12 pages)
3 July 2009Incorporation (12 pages)