CASH & CARRY WINDOWS (MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

CASH & CARRY WINDOWS (MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03918496

Incorporation date

03/02/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield S43 3UTCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon05/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon06/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon09/12/2021
Change of details for Mr Andrew Kerr as a person with significant control on 2021-12-08
dot icon09/12/2021
Director's details changed for Mr Andrew Kerr on 2021-12-08
dot icon09/12/2021
Director's details changed for Mr. Stewart Beardall on 2021-12-08
dot icon09/12/2021
Secretary's details changed for Mr. Robert Andrew Kerr on 2021-12-08
dot icon06/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Registered office address changed from 272a Newbold Road Chesterfield S41 7AJ England to C/O Hammond & Co 36 Chesterfield Road Market Street Chesterfield S43 3UT on 2019-04-08
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon15/01/2019
Registered office address changed from 25 Brunts Street Mansfield Nottinghamshire NG18 1AX to 272a Newbold Road Chesterfield S41 7AJ on 2019-01-15
dot icon01/10/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon07/06/2018
Change of details for Mr Andrew Kerr as a person with significant control on 2018-06-07
dot icon07/06/2018
Director's details changed for Mr Andrew Kerr on 2018-06-07
dot icon07/06/2018
Change of details for Mr Andrew Kerr as a person with significant control on 2018-06-07
dot icon05/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon06/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon20/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/05/2013
Statement of company's objects
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon20/05/2013
Resolutions
dot icon15/05/2013
Director's details changed for Mr. Stewart Beardall on 2013-04-10
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon12/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon03/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon05/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon08/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr. Andrew Kerr on 2010-07-31
dot icon08/02/2011
Secretary's details changed for Mr. Robert Andrew Kerr on 2010-07-31
dot icon25/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/09/2010
Termination of appointment of David Sheppard as a director
dot icon05/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon05/02/2010
Director's details changed for Stewart Beardall on 2010-02-05
dot icon05/02/2010
Director's details changed for David Rex Sheppard on 2010-01-05
dot icon04/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/02/2009
Return made up to 03/02/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/09/2008
Secretary appointed mr. Robert andrew kerr
dot icon19/09/2008
Appointment terminated secretary susan bailey
dot icon06/02/2008
Return made up to 03/02/08; full list of members
dot icon06/02/2008
Director's particulars changed
dot icon05/02/2008
Secretary's particulars changed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/02/2007
Return made up to 03/02/07; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/02/2006
Return made up to 03/02/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon11/02/2005
Return made up to 03/02/05; full list of members
dot icon17/12/2004
Registered office changed on 17/12/04 from: 15 sherwood street warsop mansfield nottinghamshire NG20 0JP
dot icon10/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/03/2004
New director appointed
dot icon05/03/2004
New director appointed
dot icon12/02/2004
Return made up to 03/02/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon22/03/2003
Secretary resigned
dot icon26/02/2003
Accounts for a small company made up to 2002-04-30
dot icon24/02/2003
Return made up to 03/02/03; full list of members
dot icon20/02/2003
New secretary appointed
dot icon20/02/2002
Return made up to 03/02/02; full list of members
dot icon12/11/2001
Registered office changed on 12/11/01 from: 66 outram street sutton in ashfield nottinghamshire NG17 4FS
dot icon01/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon07/03/2001
Return made up to 03/02/01; full list of members
dot icon06/12/2000
Accounting reference date extended from 28/02/01 to 30/04/01
dot icon16/03/2000
Ad 04/02/00--------- £ si 99@1=99 £ ic 1/100
dot icon16/03/2000
Registered office changed on 16/03/00 from: 66 outram street sutton in ashfield nottinghamshire NG17 4FS
dot icon16/03/2000
New secretary appointed
dot icon16/03/2000
New director appointed
dot icon15/02/2000
Director resigned
dot icon15/02/2000
Secretary resigned
dot icon15/02/2000
Director resigned
dot icon03/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

9
2023
change arrow icon+5.07 % *

* during past year

Cash in Bank

£437,860.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/02/2027
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
15
283.29K
-
0.00
311.77K
-
2022
17
319.53K
-
0.00
416.73K
-
2023
9
344.95K
-
0.00
437.86K
-
2023
9
344.95K
-
0.00
437.86K
-

Employees

2023

Employees

9 Descended-47 % *

Net Assets(GBP)

344.95K £Ascended7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

437.86K £Ascended5.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Andrew
Director
04/02/2000 - Present
6
Beardall, Stewart, Mr.
Director
31/01/2004 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CASH & CARRY WINDOWS (MIDLANDS) LIMITED

CASH & CARRY WINDOWS (MIDLANDS) LIMITED is an(a) Active company incorporated on 03/02/2000 with the registered office located at C/O Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield S43 3UT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CASH & CARRY WINDOWS (MIDLANDS) LIMITED?

toggle

CASH & CARRY WINDOWS (MIDLANDS) LIMITED is currently Active. It was registered on 03/02/2000 .

Where is CASH & CARRY WINDOWS (MIDLANDS) LIMITED located?

toggle

CASH & CARRY WINDOWS (MIDLANDS) LIMITED is registered at C/O Hammond & Co 36 Chesterfield Road, Market Street, Chesterfield S43 3UT.

What does CASH & CARRY WINDOWS (MIDLANDS) LIMITED do?

toggle

CASH & CARRY WINDOWS (MIDLANDS) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CASH & CARRY WINDOWS (MIDLANDS) LIMITED have?

toggle

CASH & CARRY WINDOWS (MIDLANDS) LIMITED had 9 employees in 2023.

What is the latest filing for CASH & CARRY WINDOWS (MIDLANDS) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-03 with no updates.