ECO WINDOWS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

ECO WINDOWS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06465027

Incorporation date

07/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Maltings Mill Halifax Road, Hipperholme, Halifax HX3 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2008)
dot icon06/11/2025
Director's details changed for Mrs Jean Ryan on 2025-11-06
dot icon06/11/2025
Director's details changed for Mr. Stephen Anthony Ryan on 2025-11-06
dot icon06/11/2025
Change of details for Mrs Jean Ryan Batty as a person with significant control on 2025-11-06
dot icon06/11/2025
Change of details for Mr Stephen Anthony Ryan as a person with significant control on 2025-11-06
dot icon06/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon22/10/2025
Total exemption full accounts made up to 2025-01-29
dot icon19/05/2025
Registration of charge 064650270018, created on 2025-05-19
dot icon21/03/2025
Satisfaction of charge 064650270012 in full
dot icon21/03/2025
Satisfaction of charge 064650270013 in full
dot icon21/03/2025
Satisfaction of charge 064650270016 in full
dot icon21/03/2025
Satisfaction of charge 064650270017 in full
dot icon18/11/2024
Total exemption full accounts made up to 2024-01-29
dot icon04/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon29/10/2024
Previous accounting period shortened from 2024-01-30 to 2024-01-29
dot icon01/03/2024
Registration of charge 064650270016, created on 2024-02-28
dot icon01/03/2024
Registration of charge 064650270017, created on 2024-02-28
dot icon15/01/2024
Total exemption full accounts made up to 2023-01-30
dot icon27/10/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-02-01
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon11/04/2023
Registration of charge 064650270015, created on 2023-03-29
dot icon17/03/2023
Registration of charge 064650270014, created on 2023-03-16
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon05/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/07/2022
Satisfaction of charge 064650270011 in full
dot icon30/06/2022
Registration of charge 064650270012, created on 2022-06-29
dot icon30/06/2022
Registration of charge 064650270013, created on 2022-06-29
dot icon18/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/07/2021
Satisfaction of charge 064650270007 in full
dot icon09/06/2021
Registration of charge 064650270011, created on 2021-06-04
dot icon12/03/2021
Registered office address changed from Unit 8 Grove Mills Wade House Road Shelf Halifax West Yorkshire HX3 7PE to The Maltings Mill Halifax Road Hipperholme Halifax HX3 8HQ on 2021-03-12
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon25/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/07/2020
Registration of charge 064650270010, created on 2020-06-23
dot icon20/02/2020
Satisfaction of charge 064650270008 in full
dot icon17/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon02/10/2019
Satisfaction of charge 064650270004 in full
dot icon02/10/2019
Satisfaction of charge 064650270006 in full
dot icon02/10/2019
Satisfaction of charge 064650270001 in full
dot icon02/10/2019
Satisfaction of charge 064650270005 in full
dot icon02/10/2019
Satisfaction of charge 064650270009 in full
dot icon15/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/06/2019
Change of details for Mr Steve Ryan as a person with significant control on 2019-06-06
dot icon29/04/2019
Change of details for Mrs Jean Ryan Batty as a person with significant control on 2017-01-09
dot icon29/04/2019
Notification of Steve Ryan as a person with significant control on 2017-01-09
dot icon15/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon07/01/2019
Registration of charge 064650270009, created on 2018-12-19
dot icon02/01/2019
Registration of charge 064650270008, created on 2018-12-31
dot icon17/09/2018
Registration of charge 064650270007, created on 2018-08-30
dot icon06/09/2018
Registration of charge 064650270006, created on 2018-08-29
dot icon04/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon24/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/10/2017
Statement of capital following an allotment of shares on 2017-01-08
dot icon23/02/2017
Registration of charge 064650270005, created on 2017-02-21
dot icon08/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon03/02/2017
Registration of charge 064650270004, created on 2017-02-01
dot icon31/01/2017
Registration of charge 064650270003, created on 2017-01-31
dot icon10/01/2017
Appointment of Stephen Anthony Ryan as a director on 2017-01-10
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon20/09/2016
Satisfaction of charge 064650270002 in full
dot icon13/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon13/01/2016
Termination of appointment of Jean Ryan as a secretary on 2016-01-07
dot icon13/01/2016
Termination of appointment of Janet Michelle Hartley as a secretary on 2016-01-07
dot icon13/01/2016
Registration of charge 064650270002, created on 2015-12-23
dot icon22/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon10/12/2014
Registration of charge 064650270001, created on 2014-12-05
dot icon11/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/06/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon17/06/2013
Secretary's details changed for Mrs Jean Ryan on 2012-04-01
dot icon14/06/2013
Secretary's details changed for Mrs Jean Ryan on 2012-04-01
dot icon14/06/2013
Registered office address changed from Eco Windows (Northern) Ltd Haley Hill Boothtown Halifax West Yorkshire HX3 6ED on 2013-06-14
dot icon14/06/2013
Director's details changed for Mrs Jean Ryan on 2012-04-01
dot icon21/05/2013
Compulsory strike-off action has been discontinued
dot icon07/05/2013
First Gazette notice for compulsory strike-off
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon17/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon10/01/2011
Appointment of Mrs Jean Ryan as a director
dot icon10/01/2011
Termination of appointment of Janet Hartley as a director
dot icon29/11/2010
Registered office address changed from 30a Westercroft Lane Lumbrook Mills Halifax West Yorkshire HX3 7SF United Kingdom on 2010-11-29
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon11/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon11/01/2010
Registered office address changed from 5 Central Street Halifax West Yorkshire HX1 1HU on 2010-01-11
dot icon11/01/2010
Director's details changed for Mrs Janet Michelle Hartley on 2010-01-11
dot icon16/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/04/2009
Appointment terminated director stephen ryan
dot icon24/04/2009
Secretary appointed mrs janet michelle hartley
dot icon24/04/2009
Director appointed mrs janet michelle hartley
dot icon26/01/2009
Return made up to 07/01/09; full list of members
dot icon03/02/2008
Registered office changed on 03/02/08 from: only house, northowram, halifax, west yorkshire, HX3 7ES
dot icon07/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon+204.52 % *

* during past year

Cash in Bank

£174,310.00

Confirmation

dot iconLast made up date
29/01/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
29/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
31.11K
-
0.00
57.24K
-
2022
8
309.39K
-
0.00
174.31K
-
2022
8
309.39K
-
0.00
174.31K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

309.39K £Ascended894.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

174.31K £Ascended204.52 % *

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
Ryan, Jean
Director
10/01/2011 - Present
4
Ryan, Stephen Anthony, Mr.
Director
10/01/2017 - Present
-

Persons with Significant Control

2
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 ECO WINDOWS (NORTHERN) LIMITED

ECO WINDOWS (NORTHERN) LIMITED is an(a) Active company incorporated on 07/01/2008 with the registered office located at The Maltings Mill Halifax Road, Hipperholme, Halifax HX3 8HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ECO WINDOWS (NORTHERN) LIMITED?

toggle

ECO WINDOWS (NORTHERN) LIMITED is currently Active. It was registered on 07/01/2008 .

Where is ECO WINDOWS (NORTHERN) LIMITED located?

toggle

ECO WINDOWS (NORTHERN) LIMITED is registered at The Maltings Mill Halifax Road, Hipperholme, Halifax HX3 8HQ.

What does ECO WINDOWS (NORTHERN) LIMITED do?

toggle

ECO WINDOWS (NORTHERN) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ECO WINDOWS (NORTHERN) LIMITED have?

toggle

ECO WINDOWS (NORTHERN) LIMITED had 8 employees in 2022.

What is the latest filing for ECO WINDOWS (NORTHERN) LIMITED?

toggle

The latest filing was on 06/11/2025: Director's details changed for Mrs Jean Ryan on 2025-11-06.