VICTORIAN HOUSE WINDOW GROUP LTD

Register to unlock more data on OkredoRegister

VICTORIAN HOUSE WINDOW GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07259617

Incorporation date

20/05/2010

Size

Group

Contacts

Registered address

Registered address

Victorian House Parc Hendre, Capel Hendre, Ammanford SA18 3FACopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon03/01/2026
Resolutions
dot icon03/01/2026
Memorandum and Articles of Association
dot icon23/12/2025
Cessation of Nick Brian Evans as a person with significant control on 2025-12-17
dot icon23/12/2025
Cessation of Bgf Nominees Limited as a person with significant control on 2025-12-17
dot icon23/12/2025
Notification of Inwido Uk Limited as a person with significant control on 2025-12-17
dot icon23/12/2025
Satisfaction of charge 072596170002 in full
dot icon23/12/2025
Appointment of Peter Welin as a director on 2025-12-17
dot icon23/12/2025
Appointment of Malin Cullin as a director on 2025-12-17
dot icon23/12/2025
Appointment of Jonna Opitz as a director on 2025-12-17
dot icon23/12/2025
Termination of appointment of Mark Ashley Huxtable as a director on 2025-12-17
dot icon23/12/2025
Termination of appointment of Alex Jenkins as a director on 2025-12-17
dot icon23/12/2025
Termination of appointment of Edwin Davies as a director on 2025-12-17
dot icon20/12/2025
Change of share class name or designation
dot icon20/12/2025
Resolutions
dot icon07/10/2025
Cessation of Bgf Investment Management Limited as a person with significant control on 2021-08-27
dot icon07/10/2025
Notification of Nick Brian Evans as a person with significant control on 2025-08-29
dot icon08/09/2025
Second filing of Confirmation Statement dated 2025-05-20
dot icon04/09/2025
Resolutions
dot icon04/09/2025
Memorandum and Articles of Association
dot icon03/09/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/09/2025
Statement of capital following an allotment of shares on 2025-08-29
dot icon24/06/2025
Confirmation statement made on 2025-05-20 with updates
dot icon18/06/2025
Notification of Bgf Nominees Limited as a person with significant control on 2021-09-01
dot icon27/05/2025
Cancellation of shares. Statement of capital on 2025-04-23
dot icon27/05/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon09/05/2025
Cancellation of shares. Statement of capital on 2025-04-23
dot icon09/05/2025
Purchase of own shares.
dot icon16/04/2025
Cancellation of shares. Statement of capital on 2025-04-01
dot icon16/04/2025
Purchase of own shares.
dot icon14/03/2025
Second filing of Confirmation Statement dated 2024-05-20
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/10/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-06
dot icon11/06/2024
Termination of appointment of Mark Iestyn Shather as a director on 2024-06-11
dot icon11/06/2024
Appointment of Mr Alex Jenkins as a director on 2024-06-11
dot icon11/06/2024
Director's details changed for Mr Alex Jenkins on 2024-06-11
dot icon23/05/2024
20/05/24 Statement of Capital gbp 89.77495
dot icon22/04/2024
Cancellation of shares. Statement of capital on 2024-02-14
dot icon03/04/2024
Purchase of own shares. Shares purchased into treasury:
dot icon21/02/2024
Termination of appointment of Stephen Paul Winslet as a director on 2024-02-15
dot icon17/01/2024
Change of details for Bgf Investment Management Limited as a person with significant control on 2023-11-06
dot icon17/01/2024
Cessation of Scot Brian Starkey as a person with significant control on 2023-11-06
dot icon02/01/2024
Cancellation of shares. Statement of capital on 2023-11-06
dot icon07/12/2023
Purchase of own shares. Shares purchased into treasury:
dot icon07/12/2023
Purchase of own shares.
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-11-06
dot icon14/11/2023
Memorandum and Articles of Association
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Resolutions
dot icon09/11/2023
Registration of charge 072596170002, created on 2023-11-06
dot icon30/10/2023
Purchase of own shares.
dot icon30/10/2023
Cancellation of shares. Statement of capital on 2023-10-10
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/09/2023
Appointment of Mr Mark Iestyn Shather as a director on 2023-09-06
dot icon06/09/2023
Appointment of Mr Nick Brian Evans as a director on 2023-09-06
dot icon18/08/2023
Confirmation statement made on 2023-05-20 with updates
dot icon27/04/2023
Registration of charge 072596170001, created on 2023-04-13
dot icon03/04/2023
Termination of appointment of Scot Starkey as a secretary on 2023-03-17
dot icon03/04/2023
Termination of appointment of Scot Brian Starkey as a director on 2023-03-17
dot icon24/03/2023
Change of details for Scot Brian Starkey as a person with significant control on 2023-03-17
dot icon23/03/2023
Cancellation of shares. Statement of capital on 2023-03-17
dot icon23/03/2023
Purchase of own shares.
dot icon23/02/2023
Change of details for Scot Brian Starkey as a person with significant control on 2021-08-27
dot icon22/02/2023
Notification of Bgf Investment Management Limited as a person with significant control on 2021-08-27
dot icon22/02/2023
Change of details for Bgf Investment Management Limited as a person with significant control on 2022-03-09
dot icon22/02/2023
Change of details for Bgf Investment Management Limited as a person with significant control on 2022-09-01
dot icon30/12/2022
Group of companies' accounts made up to 2021-12-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

313
2021
change arrow icon0 % *

* during past year

Cash in Bank

£14.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
313
42.82K
-
0.00
14.00
-
2021
313
42.82K
-
0.00
14.00
-

Employees

2021

Employees

313 Ascended- *

Net Assets(GBP)

42.82K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Starkey, Scot Brian
Director
20/05/2010 - 17/03/2023
31
Winslet, Stephen Paul
Director
14/03/2022 - 15/02/2024
17
Cunningham, Ian Richard
Director
27/08/2021 - 15/08/2022
16
Opitz, Jonna
Director
17/12/2025 - Present
14
Davies, Edwin
Director
27/08/2021 - 17/12/2025
7

Persons with Significant Control

10
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 VICTORIAN HOUSE WINDOW GROUP LTD

VICTORIAN HOUSE WINDOW GROUP LTD is an(a) Active company incorporated on 20/05/2010 with the registered office located at Victorian House Parc Hendre, Capel Hendre, Ammanford SA18 3FA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 313 according to last financial statements.

Frequently Asked Questions

What is the current status of VICTORIAN HOUSE WINDOW GROUP LTD?

toggle

VICTORIAN HOUSE WINDOW GROUP LTD is currently Active. It was registered on 20/05/2010 .

Where is VICTORIAN HOUSE WINDOW GROUP LTD located?

toggle

VICTORIAN HOUSE WINDOW GROUP LTD is registered at Victorian House Parc Hendre, Capel Hendre, Ammanford SA18 3FA.

What does VICTORIAN HOUSE WINDOW GROUP LTD do?

toggle

VICTORIAN HOUSE WINDOW GROUP LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does VICTORIAN HOUSE WINDOW GROUP LTD have?

toggle

VICTORIAN HOUSE WINDOW GROUP LTD had 313 employees in 2021.

What is the latest filing for VICTORIAN HOUSE WINDOW GROUP LTD?

toggle

The latest filing was on 03/01/2026: Resolutions.