CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07979691

Incorporation date

07/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2012)
dot icon26/03/2026
Replacement Filing for the appointment of Mrs Sally Powell as a director
dot icon26/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon19/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon18/03/2025
Registered office address changed from Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ United Kingdom to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2025-03-18
dot icon18/03/2025
Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2025-03-18
dot icon18/03/2025
Change of details for Mr Peter Russell Adams as a person with significant control on 2025-03-06
dot icon18/03/2025
Director's details changed for Mr Stuart Leslie Powell on 2025-03-06
dot icon18/03/2025
Director's details changed for Mrs Sally Powell on 2025-03-06
dot icon18/03/2025
Change of details for Mr Stuart Leslie Powell as a person with significant control on 2025-03-06
dot icon18/03/2025
Director's details changed for Mr Peter Russell Adams on 2025-03-06
dot icon18/03/2025
Director's details changed for Mrs Lorna Adams on 2025-03-06
dot icon17/02/2025
Appointment of Mr Peter Russell Adams as a director on 2025-01-31
dot icon17/02/2025
Termination of appointment of Russell George Adams as a director on 2025-01-31
dot icon17/02/2025
Termination of appointment of Anita Adams as a director on 2025-01-31
dot icon17/02/2025
Appointment of Mrs Lorna Adams as a director on 2025-01-31
dot icon17/02/2025
Notification of Stuart Leslie Powell as a person with significant control on 2025-01-31
dot icon17/02/2025
Cessation of Russell George Adams as a person with significant control on 2025-01-31
dot icon17/02/2025
Registered office address changed from 18 Crendon Street High Wycombe HP13 6LS United Kingdom to Unit 9 Sarum Complex Salisbury Road Uxbridge Middlesex UB8 2RZ on 2025-02-17
dot icon17/02/2025
Notification of Peter Russell Adams as a person with significant control on 2025-01-31
dot icon17/02/2025
Director's details changed for Mrs Sally Powell on 2025-01-31
dot icon17/02/2025
Change of details for Mr Stuart Leslie Powell as a person with significant control on 2025-01-31
dot icon17/02/2025
Director's details changed for Mr Stuart Leslie Powell on 2025-01-31
dot icon17/02/2025
Change of details for Mr Peter Russell Adams as a person with significant control on 2025-01-31
dot icon17/02/2025
Change of details for Mr Stuart Leslie Powell as a person with significant control on 2025-01-31
dot icon28/01/2025
Change of details for Mr Russell George Adams as a person with significant control on 2025-01-28
dot icon28/01/2025
Director's details changed for Mr Russell George Adams on 2025-01-28
dot icon14/12/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon30/01/2023
Micro company accounts made up to 2022-04-30
dot icon15/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-04-30
dot icon16/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon27/01/2020
Micro company accounts made up to 2019-04-30
dot icon11/03/2019
Registered office address changed from The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT to 18 Crendon Street High Wycombe HP13 6LS on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon30/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon21/03/2017
Director's details changed for Mr Stuart Leslie Powell on 2017-03-21
dot icon21/03/2017
Director's details changed for Mrs Sally Powell on 2017-03-21
dot icon21/03/2017
Director's details changed for Mr Russell George Adams on 2017-03-21
dot icon21/03/2017
Director's details changed for Mrs Anita Adams on 2017-03-21
dot icon08/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon31/01/2017
Micro company accounts made up to 2016-04-30
dot icon15/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon09/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon31/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon31/03/2014
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon11/03/2014
Registered office address changed from 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN England on 2014-03-11
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2013
Statement of capital following an allotment of shares on 2012-05-01
dot icon28/06/2013
Certificate of change of name
dot icon25/06/2013
Resolutions
dot icon24/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon24/05/2013
Registered office address changed from 10 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DN England on 2013-05-24
dot icon24/05/2013
Appointment of Mr Russell George Adams as a director
dot icon24/05/2013
Appointment of Mr Stuart Powell as a director
dot icon24/05/2013
Appointment of Mrs Sally Powell as a director
dot icon24/05/2013
Termination of appointment of Darren Symes as a director
dot icon24/05/2013
Appointment of Mrs Anita Adams as a director
dot icon24/05/2013
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 2013-05-24
dot icon07/03/2012
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
07/03/2026
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
4
61.40K
-
0.00
-
-
2022
2
42.30K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Russell George
Director
23/03/2012 - 31/01/2025
4
Powell, Stuart Leslie
Director
23/03/2012 - Present
2
Mr Darren Symes
Director
07/03/2012 - 23/03/2012
11901
Adams, Peter Russell
Director
31/01/2025 - Present
4
Adams, Lorna
Director
31/01/2025 - Present
1

Persons with Significant Control

4
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 CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD

CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD is an(a) Active company incorporated on 07/03/2012 with the registered office located at C/O Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG. There are currently 4 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 CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD?

toggle

CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD is currently Active. It was registered on 07/03/2012 .

Where is CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD located?

toggle

CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD is registered at C/O Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham HP5 1EG.

What does CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD do?

toggle

CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CAPITAL WINDOW MANUFACTURING (HOLDINGS) LTD?

toggle

The latest filing was on 26/03/2026: Replacement Filing for the appointment of Mrs Sally Powell as a director.