CLASSIC WINDOWS AND CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

CLASSIC WINDOWS AND CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02411864

Incorporation date

08/08/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Road, Minety, Malmesbury, Wiltshire SN16 9QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1989)
dot icon28/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon04/03/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon09/02/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon30/06/2022
Change of details for Mr David Stephen Keates as a person with significant control on 2022-06-30
dot icon06/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon17/03/2022
Total exemption full accounts made up to 2020-08-31
dot icon20/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon15/10/2021
Notification of Michael John Foulkes as a person with significant control on 2021-10-01
dot icon15/10/2021
Notification of David Stephen Keates as a person with significant control on 2021-10-01
dot icon13/10/2021
Withdrawal of a person with significant control statement on 2021-10-13
dot icon13/10/2021
Director's details changed for Mr David Stephen Keates on 2021-10-01
dot icon13/10/2021
Secretary's details changed for Mr David Stephen Keates on 2021-10-01
dot icon09/03/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2020
Director's details changed for Mr David Stephen Keates on 2020-03-02
dot icon28/08/2020
Secretary's details changed for Mr David Stephen Keates on 2020-03-02
dot icon28/08/2020
Secretary's details changed for Mr David Stephen Keates on 2020-03-02
dot icon13/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon10/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon14/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon10/01/2018
Director's details changed for Michael John Foulkes on 2017-08-25
dot icon10/01/2018
Director's details changed for Mr David Stephen Keates on 2017-12-18
dot icon10/01/2018
Secretary's details changed for Mr David Stephen Keates on 2017-12-18
dot icon29/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon02/02/2015
Director's details changed for Michael John Foulkes on 2015-02-02
dot icon07/10/2014
Director's details changed for Mr David Stephen Keates on 2014-07-30
dot icon07/10/2014
Secretary's details changed for Mr David Stephen Keates on 2014-07-30
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon05/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/03/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon25/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon02/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon26/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon28/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon29/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon29/01/2010
Director's details changed for David Stephen Keates on 2010-01-29
dot icon29/01/2010
Director's details changed for Michael John Foulkes on 2010-01-29
dot icon29/01/2010
Termination of appointment of Stephen Keates as a director
dot icon19/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon05/03/2009
Return made up to 09/01/09; full list of members
dot icon04/03/2009
Director and secretary's change of particulars / david keates / 20/03/2008
dot icon28/12/2008
Total exemption full accounts made up to 2007-08-31
dot icon01/02/2008
Return made up to 09/01/08; full list of members
dot icon09/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/04/2007
Return made up to 09/01/07; no change of members
dot icon11/08/2006
Total exemption full accounts made up to 2005-08-31
dot icon27/04/2006
Return made up to 09/01/06; no change of members
dot icon04/10/2005
Total exemption full accounts made up to 2004-08-31
dot icon11/03/2005
Return made up to 09/01/05; full list of members
dot icon29/09/2004
Ad 31/08/04--------- £ si 33@1=33 £ ic 66/99
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon16/03/2004
Return made up to 09/01/04; full list of members
dot icon07/06/2003
Director resigned
dot icon07/06/2003
New director appointed
dot icon06/06/2003
Full accounts made up to 2002-08-31
dot icon29/04/2003
£ ic 99/66 21/03/03 £ sr 33@1=33
dot icon19/03/2003
Resolutions
dot icon27/01/2003
Return made up to 09/01/03; full list of members
dot icon27/06/2002
Full accounts made up to 2001-08-31
dot icon12/03/2002
Return made up to 09/01/02; full list of members
dot icon25/06/2001
Full accounts made up to 2000-08-31
dot icon11/01/2001
Return made up to 09/01/01; full list of members
dot icon18/04/2000
Full accounts made up to 1999-08-31
dot icon18/01/2000
Return made up to 09/01/00; full list of members
dot icon30/10/1999
Particulars of mortgage/charge
dot icon12/03/1999
Full accounts made up to 1998-08-31
dot icon15/02/1999
Return made up to 09/01/99; no change of members
dot icon18/03/1998
Return made up to 09/01/98; full list of members
dot icon24/02/1998
Full accounts made up to 1997-08-31
dot icon07/03/1997
Secretary resigned;director resigned
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon05/03/1997
Full accounts made up to 1996-08-31
dot icon06/02/1997
Return made up to 09/01/97; no change of members
dot icon18/03/1996
Full accounts made up to 1995-08-31
dot icon01/03/1996
Return made up to 09/01/96; no change of members
dot icon27/06/1995
Full accounts made up to 1994-08-31
dot icon17/01/1995
Return made up to 09/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/03/1994
Full accounts made up to 1993-08-31
dot icon08/03/1994
Return made up to 09/01/94; no change of members
dot icon14/01/1993
Return made up to 09/01/93; no change of members
dot icon25/11/1992
Full accounts made up to 1992-08-31
dot icon27/04/1992
Full accounts made up to 1991-08-31
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Return made up to 07/01/92; full list of members
dot icon21/01/1991
Full accounts made up to 1990-08-31
dot icon21/01/1991
Return made up to 07/01/91; full list of members
dot icon27/03/1990
Particulars of mortgage/charge
dot icon30/01/1990
Resolutions
dot icon31/08/1989
Wd 22/08/89 ad 14/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon29/08/1989
Accounting reference date notified as 31/08
dot icon17/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/08/1989
Registered office changed on 17/08/89 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/08/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon+96.48 % *

* during past year

Cash in Bank

£342,921.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
307.90K
-
0.00
281.81K
-
2022
7
397.06K
-
1.70M
174.53K
-
2023
0
443.37K
-
1.84M
342.92K
-
2023
0
443.37K
-
1.84M
342.92K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

443.37K £Ascended11.66 % *

Total Assets(GBP)

-

Turnover(GBP)

1.84M £Ascended7.71 % *

Cash in Bank(GBP)

342.92K £Ascended96.48 % *

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
Keates, David Stephen
Director
25/02/1997 - Present
2
Foulkes, Michael John
Director
06/04/2003 - 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

41
KINEGAR WIND FARM LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

08432802

Reg. date:

06/03/2013

Turnover:

-

No. of employees:

-
ROSSINGTON POWER LIMITEDLevel 8 123 Buckingham Palace Road, London SW1W 9SH
Active

Category:

Production of electricity

Comp. code:

10313195

Reg. date:

04/08/2016

Turnover:

-

No. of employees:

-
SECOND GENERATION PARK FARM LIMITEDC/O Foresight Group Llp The Shard, 32 London Bridge Street, London SE1 9SG
Active

Category:

Production of electricity

Comp. code:

09119034

Reg. date:

07/07/2014

Turnover:

-

No. of employees:

-
C&G BRICKWORK LIMITED49 Rushton Road, Rothwell, Kettering NN14 6HG
Active

Category:

Development of building projects

Comp. code:

10439360

Reg. date:

20/10/2016

Turnover:

-

No. of employees:

-
NORTH SHROPSHIRE CONSTRUCTION LIMITEDSalters Lane Cottage Salters Lane, Loppington, Shrewsbury, Shropshire SY4 5NE
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

11429612

Reg. date:

22/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIC WINDOWS AND CONSERVATORIES LIMITED

CLASSIC WINDOWS AND CONSERVATORIES LIMITED is an(a) Active company incorporated on 08/08/1989 with the registered office located at Station Road, Minety, Malmesbury, Wiltshire SN16 9QY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIC WINDOWS AND CONSERVATORIES LIMITED?

toggle

CLASSIC WINDOWS AND CONSERVATORIES LIMITED is currently Active. It was registered on 08/08/1989 .

Where is CLASSIC WINDOWS AND CONSERVATORIES LIMITED located?

toggle

CLASSIC WINDOWS AND CONSERVATORIES LIMITED is registered at Station Road, Minety, Malmesbury, Wiltshire SN16 9QY.

What does CLASSIC WINDOWS AND CONSERVATORIES LIMITED do?

toggle

CLASSIC WINDOWS AND CONSERVATORIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CLASSIC WINDOWS AND CONSERVATORIES LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-09 with no updates.