DEWGARD WINDOW CO. LIMITED(THE)

Register to unlock more data on OkredoRegister

DEWGARD WINDOW CO. LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01885529

Incorporation date

12/02/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

164 High Street, Egham, Surrey TW20 9HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon26/02/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/07/2025
Termination of appointment of Gareth Richard Hickmott as a director on 2025-07-04
dot icon08/12/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/12/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/01/2022
Confirmation statement made on 2021-11-27 with no updates
dot icon21/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon30/01/2021
Confirmation statement made on 2020-11-27 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon05/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon05/12/2019
Notification of Nicola Elliott as a person with significant control on 2019-05-01
dot icon05/12/2019
Notification of Adam Garden as a person with significant control on 2019-05-01
dot icon05/12/2019
Cessation of Craig John Martin Dewberry as a person with significant control on 2019-05-01
dot icon29/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon29/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/11/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon28/11/2018
Notification of Craig John Dewberry as a person with significant control on 2016-04-06
dot icon28/11/2018
Cessation of Craig John Martin Dewberry as a person with significant control on 2018-11-28
dot icon28/11/2018
Termination of appointment of Craig John Martin Dewberry as a director on 2018-11-28
dot icon28/11/2018
Termination of appointment of Craig John Martin Dewberry as a secretary on 2018-11-28
dot icon28/11/2018
Appointment of Mrs Nicola Elliott as a secretary on 2018-11-28
dot icon05/03/2018
Appointment of Mr Gareth Richard Hickmott as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mr Adam Garden as a director on 2018-03-01
dot icon05/03/2018
Appointment of Mrs Nicola Elliott as a director on 2018-03-01
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon29/11/2016
Confirmation statement made on 2016-11-27 with updates
dot icon10/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon10/12/2015
Termination of appointment of Benjamin Donald George Garden as a director on 2015-11-27
dot icon10/12/2015
Termination of appointment of Benjamin Donald George Garden as a director on 2015-11-27
dot icon14/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon30/11/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/04/2014
Director's details changed for Benjamin Donald George Garden on 2014-04-01
dot icon30/11/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/11/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon16/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon29/11/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/11/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon27/11/2009
Director's details changed for Secretary Craig John Martin Dewberry on 2009-11-27
dot icon27/11/2009
Director's details changed for Benjamin Donald George Garden on 2009-11-27
dot icon29/10/2009
Total exemption full accounts made up to 2009-02-28
dot icon27/11/2008
Return made up to 27/11/08; full list of members
dot icon16/06/2008
Total exemption full accounts made up to 2008-02-29
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon24/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon28/11/2006
Return made up to 27/11/06; full list of members
dot icon20/06/2006
Total exemption full accounts made up to 2006-02-28
dot icon18/01/2006
Return made up to 27/11/05; full list of members
dot icon25/06/2005
Total exemption full accounts made up to 2005-02-28
dot icon09/12/2004
Return made up to 27/11/04; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2004-02-29
dot icon17/12/2003
Return made up to 27/11/03; full list of members
dot icon16/07/2003
Total exemption full accounts made up to 2003-02-28
dot icon08/12/2002
Return made up to 15/12/02; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon21/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon06/12/2001
Return made up to 15/12/01; full list of members
dot icon11/12/2000
Return made up to 15/12/00; full list of members
dot icon25/09/2000
Full accounts made up to 2000-02-29
dot icon07/12/1999
Return made up to 15/12/99; full list of members
dot icon27/07/1999
Full accounts made up to 1999-02-28
dot icon14/12/1998
Return made up to 15/12/98; no change of members
dot icon16/09/1998
Full accounts made up to 1998-02-28
dot icon12/12/1997
Return made up to 15/12/97; no change of members
dot icon19/08/1997
Full accounts made up to 1997-02-28
dot icon16/12/1996
Return made up to 15/12/96; full list of members
dot icon05/11/1996
Full accounts made up to 1996-02-29
dot icon05/12/1995
Return made up to 15/12/95; full list of members
dot icon13/11/1995
Accounts for a small company made up to 1995-02-28
dot icon15/05/1995
Registered office changed on 15/05/95 from: 153 bartholomew street newbury berkshire RG14 5HB
dot icon05/01/1995
Return made up to 15/12/94; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-02-28
dot icon12/01/1994
Accounts for a small company made up to 1993-02-28
dot icon07/01/1994
Return made up to 15/12/93; no change of members
dot icon11/01/1993
Return made up to 20/12/92; full list of members
dot icon05/01/1993
Accounts for a small company made up to 1992-02-29
dot icon24/04/1992
Accounts for a small company made up to 1991-02-28
dot icon06/03/1992
Return made up to 20/12/91; no change of members
dot icon07/01/1991
Resolutions
dot icon07/01/1991
Accounts for a small company made up to 1990-02-28
dot icon04/01/1991
Return made up to 20/12/90; no change of members
dot icon29/01/1990
Accounts for a small company made up to 1989-02-28
dot icon25/01/1990
Return made up to 17/01/90; full list of members
dot icon26/07/1989
Return made up to 16/01/89; full list of members
dot icon07/06/1989
Accounts for a small company made up to 1988-02-28
dot icon03/06/1988
Accounts for a small company made up to 1987-02-28
dot icon28/04/1988
Accounts for a small company made up to 1986-02-28
dot icon28/04/1988
Return made up to 25/04/88; full list of members
dot icon26/04/1988
Return made up to 31/12/87; full list of members
dot icon29/03/1988
Dissolution discontinued
dot icon23/07/1986
Return made up to 14/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+30.79 % *

* during past year

Cash in Bank

£347,977.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
211.13K
-
0.00
179.99K
-
2022
10
284.93K
-
0.00
266.06K
-
2023
10
222.83K
-
0.00
347.98K
-
2023
10
222.83K
-
0.00
347.98K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

222.83K £Descended-21.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

347.98K £Ascended30.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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:

10
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 DEWGARD WINDOW CO. LIMITED(THE)

DEWGARD WINDOW CO. LIMITED(THE) is an(a) Active company incorporated on 12/02/1985 with the registered office located at 164 High Street, Egham, Surrey TW20 9HP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DEWGARD WINDOW CO. LIMITED(THE)?

toggle

DEWGARD WINDOW CO. LIMITED(THE) is currently Active. It was registered on 12/02/1985 .

Where is DEWGARD WINDOW CO. LIMITED(THE) located?

toggle

DEWGARD WINDOW CO. LIMITED(THE) is registered at 164 High Street, Egham, Surrey TW20 9HP.

What does DEWGARD WINDOW CO. LIMITED(THE) do?

toggle

DEWGARD WINDOW CO. LIMITED(THE) operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does DEWGARD WINDOW CO. LIMITED(THE) have?

toggle

DEWGARD WINDOW CO. LIMITED(THE) had 10 employees in 2023.

What is the latest filing for DEWGARD WINDOW CO. LIMITED(THE)?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-24 with no updates.