WEST COUNTRY WINDOWS (DOUBLE GLAZING) LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA21 4DH

Company number 01345313
Status Active
Incorporation Date 22 December 1977
Company Type Private Limited Company
Address 36 GOLDCROFT, YEOVIL, SOMERSET, BA21 4DH
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of WEST COUNTRY WINDOWS (DOUBLE GLAZING) LIMITED are www.westcountrywindowsdoubleglazing.co.uk, and www.west-country-windows-double-glazing.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and ten months. The distance to to Thornford Rail Station is 3.2 miles; to Yetminster Rail Station is 4.2 miles; to Sherborne Rail Station is 5 miles; to Crewkerne Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Country Windows Double Glazing Limited is a Private Limited Company. The company registration number is 01345313. West Country Windows Double Glazing Limited has been working since 22 December 1977. The present status of the company is Active. The registered address of West Country Windows Double Glazing Limited is 36 Goldcroft Yeovil Somerset Ba21 4dh. The company`s financial liabilities are £143.5k. It is £17.81k against last year. The cash in hand is £261.03k. It is £-89.04k against last year. And the total assets are £578.95k, which is £16.08k against last year. EARLE, Timothy James is a Secretary of the company. ASHPLANT, Kenneth William is a Director of the company. EARLE, Timothy James is a Director of the company. Director HAMILTON, Anthony has been resigned. The company operates in "Glazing".


west country windows (double glazing) Key Finiance

LIABILITIES £143.5k
+14%
CASH £261.03k
-26%
TOTAL ASSETS £578.95k
+2%
All Financial Figures

Current Directors


Director

Director
EARLE, Timothy James

72 years old

Resigned Directors

Director
HAMILTON, Anthony
Resigned: 09 November 1992
80 years old

Persons With Significant Control

Mr Kenneth William Ashplant
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy James Earle
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maureen Earle
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WEST COUNTRY WINDOWS (DOUBLE GLAZING) LIMITED Events

05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 900

15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 75 more events
24 Jun 1987
Accounts for a small company made up to 31 July 1986

25 Apr 1987
Secretary resigned;new secretary appointed

07 May 1986
Accounts for a small company made up to 31 July 1985

07 May 1986
Return made up to 30/04/86; full list of members

22 Dec 1977
Incorporation

WEST COUNTRY WINDOWS (DOUBLE GLAZING) LIMITED Charges

22 July 2005
Legal charge
Delivered: 9 August 2005
Status: Satisfied on 16 October 2008
Persons entitled: National Westminster Bank PLC
Description: 15 poplar ave,goldthorpe S63 9NN. By way of fixed charge…
22 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: 77 dearne road bolton-upon-dearne. By way of fixed charge…
22 November 2000
Charge over credit balances
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
5 July 1989
Legal mortgage
Delivered: 11 July 1989
Status: Satisfied on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a goldcroft works goldcroft yeovil somerset…
11 April 1988
Debenture
Delivered: 19 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…