SASHLESS WINDOW CO. LIMITED
NORTHALLERTON

Hellopages » North Yorkshire » Hambleton » DL6 2XA

Company number 01048423
Status Active
Incorporation Date 5 April 1972
Company Type Private Limited Company
Address 32 STANDARD WAY, STANDARD WAY INDUSTRIAL ESTATE, NORTHALLERTON, NORTH YORKSHIRE, DL6 2XA
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Appointment of Mr James Kevin Clark as a director on 12 September 2016; Termination of appointment of Paul Marsh as a director on 10 September 2016. The most likely internet sites of SASHLESS WINDOW CO. LIMITED are www.sashlesswindowco.co.uk, and www.sashless-window-co.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-three years and six months. Sashless Window Co Limited is a Private Limited Company. The company registration number is 01048423. Sashless Window Co Limited has been working since 05 April 1972. The present status of the company is Active. The registered address of Sashless Window Co Limited is 32 Standard Way Standard Way Industrial Estate Northallerton North Yorkshire Dl6 2xa. The company`s financial liabilities are £409.05k. It is £191.31k against last year. The cash in hand is £111.24k. It is £13.93k against last year. And the total assets are £744.81k, which is £201.62k against last year. CHOWN, Ann Valerie is a Secretary of the company. CHOWN, Alastair Paul is a Director of the company. CHOWN, Ann Valerie is a Director of the company. CHOWN, John Francis is a Director of the company. CHOWN, Jonathan David is a Director of the company. CHOWN, Martin is a Director of the company. CHOWN, Redvers is a Director of the company. CLARK, James Kevin is a Director of the company. Director MARSH, Paul has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


sashless window co. Key Finiance

LIABILITIES £409.05k
+87%
CASH £111.24k
+14%
TOTAL ASSETS £744.81k
+37%
All Financial Figures

Current Directors


Director
CHOWN, Alastair Paul

65 years old

Director
CHOWN, Ann Valerie

82 years old

Director
CHOWN, John Francis

95 years old

Director
CHOWN, Jonathan David
Appointed Date: 01 April 1997
61 years old

Director
CHOWN, Martin

85 years old

Director
CHOWN, Redvers

90 years old

Director
CLARK, James Kevin
Appointed Date: 12 September 2016
66 years old

Resigned Directors

Director
MARSH, Paul
Resigned: 10 September 2016
Appointed Date: 01 April 1997
74 years old

Persons With Significant Control

Mr Redvers Chown
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SASHLESS WINDOW CO. LIMITED Events

28 Oct 2016
Confirmation statement made on 10 September 2016 with updates
28 Oct 2016
Appointment of Mr James Kevin Clark as a director on 12 September 2016
28 Oct 2016
Termination of appointment of Paul Marsh as a director on 10 September 2016
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 10,000

...
... and 72 more events
04 Feb 1987
New secretary appointed;director resigned;new director appointed

09 Sep 1986
Registered office changed on 09/09/86 from: tannery lane north end northallerton yorks

23 Aug 1986
Full accounts made up to 31 March 1986

23 Aug 1986
Return made up to 09/06/86; full list of members

05 Apr 1972
Certificate of incorporation

SASHLESS WINDOW CO. LIMITED Charges

25 July 2013
Charge code 0104 8423 0004
Delivered: 29 July 2013
Status: Outstanding
Persons entitled: Ann Valerie Chown
Description: All estates or interests in any freehold or leasehold…
15 October 1990
Legal mortgage
Delivered: 19 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 2.03 acres of land situate at the…
13 April 1983
Debenture
Delivered: 19 April 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
13 March 1980
Legal mortgage
Delivered: 20 March 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Leasehold land at darlington rod northallerton, north…