BRAND WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BRAND WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01147368

Incorporation date

23/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Andromeda House Calleva Park, Aldermaston, Berkshire RG7 8APCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1987)
dot icon03/02/2026
Registered office address changed to PO Box 4385, 01147368 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of officer Jacqueline Whiddett changed to 01147368 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of officer Mr Ian Whiddett changed to 01147368 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of officer Jacqueline Nicola Whiddett changed to 01147368 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of person with significant control Mr Ian Whiddett changed to 01147368 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon03/02/2026
Address of person with significant control Mrs Jacqueline Nicola Whiddett changed to 01147368 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-03
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/07/2024
Confirmation statement made on 2024-07-19 with updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Change of details for Mr Ian Whiddett as a person with significant control on 2021-09-01
dot icon26/07/2023
Director's details changed for Jacqueline Nicola Whiddett on 2021-09-01
dot icon26/07/2023
Director's details changed for Mr Ian Whiddett on 2021-09-01
dot icon26/07/2023
Change of details for Mrs Jacqueline Nicola Whiddett as a person with significant control on 2021-09-01
dot icon26/07/2023
Confirmation statement made on 2023-07-19 with updates
dot icon03/08/2022
Change of details for Mr Ian Whiddett as a person with significant control on 2022-08-03
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon11/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon23/02/2021
Confirmation statement made on 2020-12-31 with updates
dot icon31/07/2020
Termination of appointment of Beryl Christine Brandwood as a director on 2020-07-30
dot icon29/07/2020
Director's details changed for Jacqueline Nicola Whidett on 2020-07-29
dot icon29/07/2020
Cancellation of shares. Statement of capital on 2020-07-17
dot icon29/07/2020
Cancellation of shares. Statement of capital on 2020-07-17
dot icon29/07/2020
Cancellation of shares. Statement of capital on 2020-07-17
dot icon29/07/2020
Purchase of own shares.
dot icon29/07/2020
Purchase of own shares.
dot icon20/07/2020
Cessation of Dean Mark Brandwood as a person with significant control on 2020-07-17
dot icon20/07/2020
Termination of appointment of Dean Mark Brandwood as a director on 2020-07-17
dot icon16/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon23/01/2018
Change of details for Mrs Jacqueline Nicola Whiddett as a person with significant control on 2018-01-18
dot icon22/01/2018
Notification of Ian Whiddett as a person with significant control on 2016-04-06
dot icon18/01/2018
Secretary's details changed for Jacqueline Whiddett on 2018-01-18
dot icon18/01/2018
Director's details changed for Beryl Christine Brandwood on 2018-01-18
dot icon18/01/2018
Director's details changed for Jacqueline Nicola Whidett on 2018-01-18
dot icon18/01/2018
Change of details for Dean Mark Brandwood as a person with significant control on 2016-12-01
dot icon18/01/2018
Director's details changed for Dean Mark Brandwood on 2016-12-01
dot icon21/09/2017
Secretary's details changed for Jacqueline Whiddett on 2017-09-21
dot icon21/09/2017
Director's details changed
dot icon21/09/2017
Director's details changed
dot icon21/09/2017
Change of details for Mrs Jacqueline Nicola Whiddett as a person with significant control on 2017-09-21
dot icon21/09/2017
Director's details changed for Ian Whiddett on 2017-09-21
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/10/2012
Secretary's details changed for Jacqueline Whiddett on 2012-10-11
dot icon11/10/2012
Director's details changed for Jacqueline Nicola Whidett on 2012-10-11
dot icon11/10/2012
Director's details changed for Ian Whiddett on 2012-10-11
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Resolutions
dot icon06/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Beryl Christine Brandwood on 2010-01-14
dot icon15/01/2010
Director's details changed for Dean Mark Brandwood on 2010-01-14
dot icon15/01/2010
Director's details changed for Ian Whiddett on 2010-01-14
dot icon15/01/2010
Director's details changed for Jacqueline Nicola Whidett on 2010-01-14
dot icon14/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon28/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Registered office changed on 24/05/06 from: holly house green lane monxton andover hants
dot icon24/05/2006
Return made up to 31/12/05; full list of members
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Accounts for a small company made up to 2003-12-31
dot icon22/10/2004
New director appointed
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon14/10/2003
Accounts for a small company made up to 2002-12-31
dot icon14/10/2003
Resolutions
dot icon27/01/2003
Return made up to 31/12/02; full list of members
dot icon06/10/2002
Accounts for a small company made up to 2001-12-31
dot icon06/10/2002
Secretary resigned;director resigned
dot icon06/10/2002
New secretary appointed
dot icon25/09/2002
New director appointed
dot icon17/01/2002
Return made up to 31/12/01; full list of members
dot icon29/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Return made up to 31/12/00; full list of members
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon18/02/2000
Return made up to 31/12/99; full list of members
dot icon11/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/04/1999
Return made up to 31/12/98; no change of members
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon07/05/1998
Return made up to 31/12/97; full list of members
dot icon31/10/1997
Memorandum and Articles of Association
dot icon31/10/1997
Resolutions
dot icon29/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Resolutions
dot icon03/03/1997
Return made up to 31/12/96; full list of members
dot icon18/11/1996
Ad 01/11/96--------- £ si 4@1=4 £ ic 100/104
dot icon18/11/1996
Resolutions
dot icon18/11/1996
Resolutions
dot icon18/11/1996
£ nc 100/104 01/11/96
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon21/10/1994
Accounts for a small company made up to 1993-12-31
dot icon15/08/1994
Return made up to 31/12/93; full list of members
dot icon01/11/1993
Accounts for a small company made up to 1992-12-31
dot icon12/11/1992
Accounts for a small company made up to 1991-12-31
dot icon08/09/1991
Accounts for a small company made up to 1990-12-31
dot icon08/09/1991
Return made up to 31/12/90; no change of members
dot icon07/06/1991
New director appointed
dot icon25/02/1991
Accounts for a small company made up to 1989-12-31
dot icon21/05/1990
Return made up to 31/12/89; full list of members
dot icon24/04/1990
Accounts for a small company made up to 1988-12-31
dot icon06/06/1989
Accounts for a small company made up to 1987-12-31
dot icon06/06/1989
Accounts for a small company made up to 1986-12-31
dot icon06/06/1989
Return made up to 29/11/88; full list of members
dot icon21/12/1987
Return made up to 05/08/87; full list of members
dot icon17/11/1987
Director resigned
dot icon20/08/1987
Accounts for a small company made up to 1985-12-31
dot icon25/06/1987
Accounts made up to 1984-12-31
dot icon05/03/1987
Return made up to 15/07/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
144.19K
-
0.00
197.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whiddett, Ian
Director
18/09/2002 - Present
-
Whiddett, Jacqueline Nicola
Director
29/09/2004 - Present
-
Whiddett, Jacqueline
Secretary
30/09/2002 - Present
-

Persons with Significant Control

3
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 BRAND WINDOWS LIMITED

BRAND WINDOWS LIMITED is an(a) Active company incorporated on 23/11/1973 with the registered office located at 1 Andromeda House Calleva Park, Aldermaston, Berkshire RG7 8AP. There are currently 3 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 BRAND WINDOWS LIMITED?

toggle

BRAND WINDOWS LIMITED is currently Active. It was registered on 23/11/1973 .

Where is BRAND WINDOWS LIMITED located?

toggle

BRAND WINDOWS LIMITED is registered at 1 Andromeda House Calleva Park, Aldermaston, Berkshire RG7 8AP.

What does BRAND WINDOWS LIMITED do?

toggle

BRAND WINDOWS LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for BRAND WINDOWS LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed to PO Box 4385, 01147368 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-03.