ABBEY WINDOWS (THAMES VALLEY) LIMITED

Register to unlock more data on OkredoRegister

ABBEY WINDOWS (THAMES VALLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03531430

Incorporation date

20/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Britannia House, Kimberley Road, Clevedon BS21 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1998)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon14/06/2025
Compulsory strike-off action has been discontinued
dot icon11/06/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2025
Previous accounting period shortened from 2024-12-31 to 2024-03-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/05/2024
Registered office address changed from , Elizabeth House 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom to Britannia House Kimberley Road Clevedon BS21 6QJ on 2024-05-07
dot icon07/05/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon14/03/2024
Satisfaction of charge 035314300006 in full
dot icon14/03/2024
Termination of appointment of James Alexander Stuart as a director on 2024-03-12
dot icon14/03/2024
Appointment of Mr Hayden Rushton as a director on 2024-03-12
dot icon13/03/2024
Registration of charge 035314300007, created on 2024-03-12
dot icon18/12/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon13/07/2021
Termination of appointment of Neil Whitehead as a director on 2021-07-02
dot icon02/07/2021
Registration of charge 035314300006, created on 2021-07-02
dot icon06/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon06/05/2021
Change of details for Abbey Windows Holdings Limited as a person with significant control on 2021-03-25
dot icon29/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/03/2021
Director's details changed for James Alexander Stuart on 2021-03-17
dot icon25/03/2021
Director's details changed for Mr Neil Whitehead on 2021-03-17
dot icon25/03/2021
Registered office address changed from , Griffins Court 24-32 London Road, Newbury, Berkshire, RG14 1JX to Britannia House Kimberley Road Clevedon BS21 6QJ on 2021-03-25
dot icon22/04/2020
Satisfaction of charge 035314300005 in full
dot icon14/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/05/2019
Confirmation statement made on 2019-03-20 with updates
dot icon05/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/06/2018
Change of share class name or designation
dot icon23/05/2018
Resolutions
dot icon16/05/2018
Cessation of Andrew Bernard Young as a person with significant control on 2018-05-15
dot icon16/05/2018
Notification of Abbey Windows Holdings Limited as a person with significant control on 2018-05-15
dot icon16/05/2018
Appointment of James Alexander Stuart as a director on 2018-05-15
dot icon16/05/2018
Termination of appointment of Andrew Bernard Young as a director on 2018-05-15
dot icon16/05/2018
Termination of appointment of Amanda Jane Young as a secretary on 2018-05-15
dot icon15/05/2018
Registration of charge 035314300005, created on 2018-05-15
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon22/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon13/09/2017
Satisfaction of charge 4 in full
dot icon13/09/2017
Satisfaction of charge 3 in full
dot icon13/09/2017
Satisfaction of charge 1 in full
dot icon13/09/2017
Satisfaction of charge 2 in full
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/12/2016
Second filing of the annual return made up to 2016-03-20
dot icon06/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon14/04/2015
Change of share class name or designation
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon25/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/07/2014
Statement of capital following an allotment of shares on 2014-05-01
dot icon04/04/2014
Appointment of Mr Neil Whitehead as a director
dot icon31/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/11/2012
Termination of appointment of Michael Brooks as a director
dot icon30/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon16/03/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon14/02/2011
Appointment of Mr Michael Jesse Brooks as a director
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon08/04/2010
Director's details changed for Andrew Bernard Young on 2009-10-01
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/06/2009
Registered office changed on 29/06/2009 from, c/o cmr wyvols court, basingstoke road, swallowfield reading, berkshire, RG7 1WY
dot icon30/03/2009
Return made up to 20/03/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/05/2008
Return made up to 20/03/08; no change of members
dot icon19/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 20/03/07; full list of members
dot icon10/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 20/03/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/04/2005
Return made up to 20/03/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 20/03/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-03-31
dot icon26/03/2003
Return made up to 20/03/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon13/12/2002
Return made up to 20/03/02; full list of members
dot icon16/05/2002
Registered office changed on 16/05/02 from: overdene house 49 church street, theale, reading, RG7 5BX
dot icon08/01/2002
Accounts for a small company made up to 2001-03-31
dot icon05/12/2001
Particulars of mortgage/charge
dot icon06/09/2001
Ad 30/09/99--------- £ si 100@1
dot icon03/09/2001
£ ic 120/90 26/07/01 £ sr 30@1=30
dot icon22/08/2001
Resolutions
dot icon22/08/2001
Resolutions
dot icon21/08/2001
Director resigned
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon28/03/2001
Return made up to 20/03/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/07/2000
Particulars of mortgage/charge
dot icon05/07/2000
Particulars of mortgage/charge
dot icon11/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Return made up to 20/03/00; full list of members
dot icon21/10/1999
Ad 01/06/99--------- £ si 20@1=20 £ ic 100/120
dot icon28/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon28/09/1999
Resolutions
dot icon07/09/1999
Compulsory strike-off action has been discontinued
dot icon07/09/1999
First Gazette notice for compulsory strike-off
dot icon06/09/1999
Return made up to 20/03/99; full list of members
dot icon22/05/1999
New director appointed
dot icon11/05/1999
Secretary resigned
dot icon11/05/1999
Director resigned
dot icon23/11/1998
Ad 20/03/98--------- £ si 100@1=100 £ ic 2/102
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New secretary appointed
dot icon20/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+31.03 % *

* during past year

Cash in Bank

£512,612.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.63M
-
0.00
391.23K
-
2022
16
2.14M
-
0.00
512.61K
-
2022
16
2.14M
-
0.00
512.61K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

2.14M £Ascended31.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

512.61K £Ascended31.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Whitehead
Director
31/03/2014 - 01/07/2021
13
Rushton, Hayden
Director
12/03/2024 - Present
57
TEMPLE SECRETARIES LIMITED
Nominee Secretary
19/03/1998 - 19/03/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
19/03/1998 - 19/03/1998
67500
Mr Andrew Bernard Young
Director
19/03/1998 - 14/05/2018
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY WINDOWS (THAMES VALLEY) LIMITED

ABBEY WINDOWS (THAMES VALLEY) LIMITED is an(a) Active company incorporated on 20/03/1998 with the registered office located at Britannia House, Kimberley Road, Clevedon BS21 6QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY WINDOWS (THAMES VALLEY) LIMITED?

toggle

ABBEY WINDOWS (THAMES VALLEY) LIMITED is currently Active. It was registered on 20/03/1998 .

Where is ABBEY WINDOWS (THAMES VALLEY) LIMITED located?

toggle

ABBEY WINDOWS (THAMES VALLEY) LIMITED is registered at Britannia House, Kimberley Road, Clevedon BS21 6QJ.

What does ABBEY WINDOWS (THAMES VALLEY) LIMITED do?

toggle

ABBEY WINDOWS (THAMES VALLEY) LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does ABBEY WINDOWS (THAMES VALLEY) LIMITED have?

toggle

ABBEY WINDOWS (THAMES VALLEY) LIMITED had 16 employees in 2022.

What is the latest filing for ABBEY WINDOWS (THAMES VALLEY) LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.