BANBURY WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BANBURY WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02084372

Incorporation date

16/12/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alton Works, Long Bank, Bewdley, Worcestershire DY12 2ULCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon15/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon29/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon27/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon09/03/2021
Satisfaction of charge 2 in full
dot icon09/03/2021
Satisfaction of charge 3 in full
dot icon19/02/2021
Director's details changed for Mr David Paul Doley on 2021-02-18
dot icon19/02/2021
Registered office address changed from Alton Works Long Bank Bewdley Worcs DY12 2UJ to Alton Works Long Bank Bewdley Worcestershire DY12 2UL on 2021-02-19
dot icon14/10/2020
Termination of appointment of Paul Thomas Woodall as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of Paul Thomas Woodall as a secretary on 2020-10-07
dot icon09/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon04/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon25/06/2019
Notification of Bewdley Commercial Centre Limited as a person with significant control on 2016-04-06
dot icon25/06/2019
Withdrawal of a person with significant control statement on 2019-06-25
dot icon10/09/2018
Current accounting period extended from 2018-10-31 to 2019-04-30
dot icon11/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon26/09/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon12/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon29/07/2013
Full accounts made up to 2012-10-31
dot icon15/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon29/08/2012
Current accounting period extended from 2012-04-30 to 2012-10-31
dot icon09/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon20/03/2012
Certificate of change of name
dot icon07/03/2012
Change of name notice
dot icon15/02/2012
Resolutions
dot icon15/02/2012
Re-registration of Memorandum and Articles
dot icon15/02/2012
Certificate of re-registration from Public Limited Company to Private
dot icon15/02/2012
Re-registration from a public company to a private limited company
dot icon28/10/2011
Full accounts made up to 2011-04-30
dot icon14/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon18/10/2010
Full accounts made up to 2010-04-30
dot icon12/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon12/07/2010
Termination of appointment of Ian Bissell as a director
dot icon11/11/2009
Full accounts made up to 2009-04-30
dot icon13/07/2009
Return made up to 28/06/09; full list of members
dot icon28/10/2008
Accounts for a medium company made up to 2008-04-30
dot icon08/07/2008
Return made up to 28/06/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-04-30
dot icon02/07/2007
Return made up to 28/06/07; full list of members
dot icon19/12/2006
Group of companies' accounts made up to 2006-04-30
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon31/10/2005
Accounting reference date extended from 30/11/05 to 30/04/06
dot icon29/07/2005
Return made up to 28/06/05; change of members
dot icon22/06/2005
Group of companies' accounts made up to 2004-11-30
dot icon12/07/2004
Return made up to 28/06/04; no change of members
dot icon22/06/2004
Group of companies' accounts made up to 2003-11-30
dot icon20/06/2003
Return made up to 28/06/03; full list of members
dot icon18/06/2003
Group of companies' accounts made up to 2002-11-30
dot icon14/07/2002
Group of companies' accounts made up to 2001-11-30
dot icon19/06/2002
Return made up to 28/06/02; full list of members
dot icon07/07/2001
Return made up to 28/06/01; full list of members
dot icon29/06/2001
Full group accounts made up to 2000-11-30
dot icon06/07/2000
Return made up to 28/06/00; full list of members
dot icon29/06/2000
Full group accounts made up to 1999-11-30
dot icon15/07/1999
Return made up to 28/06/99; no change of members
dot icon04/07/1999
Full group accounts made up to 1998-12-01
dot icon23/02/1999
Particulars of mortgage/charge
dot icon03/07/1998
Return made up to 28/06/98; no change of members
dot icon02/07/1998
Full group accounts made up to 1997-12-01
dot icon24/06/1997
Return made up to 28/06/97; full list of members
dot icon03/06/1997
Full group accounts made up to 1996-12-01
dot icon07/08/1996
Full group accounts made up to 1995-12-01
dot icon19/07/1996
Return made up to 28/06/96; no change of members
dot icon21/07/1995
Return made up to 28/06/95; no change of members
dot icon05/07/1995
Full group accounts made up to 1994-11-26
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 28/06/94; full list of members
dot icon22/04/1994
Full group accounts made up to 1993-11-27
dot icon28/06/1993
Return made up to 28/06/93; no change of members
dot icon03/06/1993
Full group accounts made up to 1992-11-30
dot icon28/07/1992
Return made up to 28/06/92; no change of members
dot icon20/06/1992
Accounts made up to 1991-11-30
dot icon19/08/1991
Full group accounts made up to 1990-11-30
dot icon10/07/1991
Return made up to 28/06/91; full list of members
dot icon18/06/1991
Return made up to 29/06/90; full list of members
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon25/06/1990
Accounts made up to 1989-11-25
dot icon09/02/1990
Director resigned
dot icon19/09/1989
Return made up to 31/07/89; full list of members
dot icon10/08/1989
Director's particulars changed
dot icon04/07/1989
Memorandum and Articles of Association
dot icon27/06/1989
Accounts made up to 1988-11-26
dot icon23/06/1989
Resolutions
dot icon05/08/1988
Return made up to 19/07/88; full list of members
dot icon27/07/1988
Director's particulars changed
dot icon07/07/1988
Certificate of re-registration from Private to Public Limited Company
dot icon07/07/1988
Declaration on reregistration from private to PLC
dot icon07/07/1988
Balance Sheet
dot icon07/07/1988
Auditor's statement
dot icon07/07/1988
Auditor's report
dot icon07/07/1988
Re-registration of Memorandum and Articles
dot icon07/07/1988
Application for reregistration from private to PLC
dot icon07/07/1988
Resolutions
dot icon07/07/1988
Resolutions
dot icon23/06/1988
Accounts made up to 1987-11-27
dot icon07/02/1988
Director's particulars changed
dot icon23/09/1987
Particulars of mortgage/charge
dot icon13/04/1987
New director appointed
dot icon01/04/1987
Accounting reference date notified as 30/11
dot icon06/03/1987
Particulars of mortgage/charge
dot icon06/02/1987
Gazettable document
dot icon04/02/1987
Certificate of change of name
dot icon02/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1987
Registered office changed on 02/02/87 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/12/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
329.43K
-
0.00
315.03K
-
2022
37
359.19K
-
0.00
370.57K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
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 BANBURY WINDOWS LIMITED

BANBURY WINDOWS LIMITED is an(a) Active company incorporated on 16/12/1986 with the registered office located at Alton Works, Long Bank, Bewdley, Worcestershire DY12 2UL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANBURY WINDOWS LIMITED?

toggle

BANBURY WINDOWS LIMITED is currently Active. It was registered on 16/12/1986 .

Where is BANBURY WINDOWS LIMITED located?

toggle

BANBURY WINDOWS LIMITED is registered at Alton Works, Long Bank, Bewdley, Worcestershire DY12 2UL.

What does BANBURY WINDOWS LIMITED do?

toggle

BANBURY WINDOWS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for BANBURY WINDOWS LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.