Company NameStormking Windows Limited
DirectorsClaire Louise Bage and Kevin Bruce Bage
Company StatusActive
Company Number02689960
CategoryPrivate Limited Company
Incorporation Date21 February 1992(32 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Claire Louise Bage
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(31 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Kevin Bruce Bage
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(31 years, 7 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameNeil Clarey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months (resigned 15 February 2022)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Newlands Avenue
Bishop Auckland
County Durham
DL14 6AL
Director NameDavid Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months (resigned 15 February 2022)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDene Hall 66 Dene Hall Drive
Bishop Auckland
County Durham
DL14 6UG
Director NameNigel Thompson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months (resigned 15 February 2022)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence AddressGowan Leas 9 Durham Road
Bishop Auckland
County Durham
DL14 7HU
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed10 March 1992(2 weeks, 4 days after company formation)
Appointment Duration29 years, 11 months (resigned 15 February 2022)
RoleProduct Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDene Hall 66 Dene Hall Drive
Bishop Auckland
County Durham
DL14 6UG
Director NameMr Kevin Bruce Bage
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr James John Hannah
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Simon Donald Hannah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2022(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMiss Claire Armstrong
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2023(31 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Simon Donald Hannah
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2023(31 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 20 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDissington Hall Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitestormkingwindows.co.uk
Telephone01388 776611
Telephone regionBishop Auckland / Stanhope

Location

Registered AddressDissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

315 at £1Mrs Elizabeth Ann Brakewell Thompson
7.98%
Ordinary B
315 at £1Mrs Jillian Elizabeth Clarey
7.98%
Ordinary B
315 at £1Tracy Taylor
7.98%
Ordinary B
1000 at £1Mr B. Neil Clarey
25.35%
Ordinary A
1000 at £1Mr David Taylor
25.35%
Ordinary A
1000 at £1Mr Nigel Thompson
25.35%
Ordinary A

Financials

Year2014
Net Worth£362,390
Cash£399,630
Current Liabilities£220,518

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

3 April 2023Delivered on: 14 April 2023
Persons entitled: Countrywide Property Group Limited

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
6 November 2023Change of details for Countrywide Property Group Holdings Limited as a person with significant control on 31 March 2023 (2 pages)
20 September 2023Appointment of Mr Kevin Bruce Bage as a director on 20 September 2023 (2 pages)
18 September 2023Termination of appointment of Claire Armstrong as a director on 15 September 2023 (1 page)
22 June 2023Termination of appointment of Kevin Bruce Bage as a director on 22 June 2023 (1 page)
21 June 2023Appointment of Mrs Claire Louise Bage as a director on 21 June 2023 (2 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 June 2023Appointment of Miss Claire Armstrong as a director on 21 June 2023 (2 pages)
14 April 2023Registration of charge 026899600001, created on 3 April 2023 (61 pages)
4 April 2023Termination of appointment of James John Hannah as a director on 3 April 2023 (1 page)
4 April 2023Termination of appointment of Simon Donald Hannah as a director on 3 April 2023 (1 page)
4 April 2023Previous accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
7 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
4 March 2022Confirmation statement made on 21 February 2022 with updates (4 pages)
2 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
16 February 2022Termination of appointment of David Taylor as a director on 15 February 2022 (1 page)
16 February 2022Appointment of Mr James John Hannah as a director on 15 February 2022 (2 pages)
16 February 2022Cessation of Neil Clarey as a person with significant control on 15 February 2022 (1 page)
16 February 2022Termination of appointment of Nigel Thompson as a director on 15 February 2022 (1 page)
16 February 2022Registered office address changed from 5/6 Kensington Cockton Hill Road Bishop Auckland Co Durham DL14 6HX to Dissington Hall Dalton Newcastle upon Tyne NE18 0AD on 16 February 2022 (1 page)
16 February 2022Termination of appointment of David Taylor as a secretary on 15 February 2022 (1 page)
16 February 2022Notification of Countrywide Property Group Holdings Limited as a person with significant control on 15 February 2022 (2 pages)
16 February 2022Cessation of Nigel Thompson as a person with significant control on 15 February 2022 (1 page)
16 February 2022Appointment of Mr Kevin Bruce Bage as a director on 15 February 2022 (2 pages)
16 February 2022Termination of appointment of Neil Clarey as a director on 15 February 2022 (1 page)
16 February 2022Cessation of David Taylor as a person with significant control on 15 February 2022 (1 page)
16 February 2022Appointment of Mr Simon Donald Hannah as a director on 15 February 2022 (2 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
19 April 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
14 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
9 March 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
27 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
8 January 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
6 March 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
29 March 2017Confirmation statement made on 21 February 2017 with updates (8 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
7 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,945
(7 pages)
23 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,945
(7 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,945
(7 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 3,945
(7 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,945
(7 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,945
(7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
21 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 November 2011Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 5 Kensington, Cockton Hill Road Bishop Auckland Co Durham DL14 6HX on 16 November 2011 (1 page)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 February 2009Return made up to 21/02/09; full list of members (5 pages)
24 February 2009Return made up to 21/02/09; full list of members (5 pages)
28 January 2009Location of register of members (1 page)
28 January 2009Location of register of members (1 page)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 February 2008Return made up to 21/02/08; full list of members (4 pages)
21 February 2008Return made up to 21/02/08; full list of members (4 pages)
8 February 2008Registered office changed on 08/02/08 from: unit 2B south church industrial estate bishop auckland county durham DL14 6XB (1 page)
8 February 2008Registered office changed on 08/02/08 from: unit 2B south church industrial estate bishop auckland county durham DL14 6XB (1 page)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 February 2007Return made up to 21/02/07; full list of members (4 pages)
21 February 2007Return made up to 21/02/07; full list of members (4 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
22 February 2006Return made up to 21/02/06; full list of members (4 pages)
22 February 2006Return made up to 21/02/06; full list of members (4 pages)
4 March 2005Return made up to 21/02/05; full list of members (8 pages)
4 March 2005Return made up to 21/02/05; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
8 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
15 March 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2004Return made up to 21/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (10 pages)
15 December 2003Accounts for a small company made up to 31 July 2003 (10 pages)
14 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
14 April 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 February 2003Return made up to 21/02/03; full list of members (7 pages)
26 February 2003Return made up to 21/02/03; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
26 April 2002Accounts for a small company made up to 31 July 2001 (7 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2002Ad 27/03/02--------- £ si 945@1=945 £ ic 3000/3945 (2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2002Ad 27/03/02--------- £ si 945@1=945 £ ic 3000/3945 (2 pages)
4 March 2002Return made up to 21/02/02; full list of members (7 pages)
4 March 2002Return made up to 21/02/02; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
28 February 2001Return made up to 21/02/01; full list of members (7 pages)
28 February 2001Return made up to 21/02/01; full list of members (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Return made up to 21/02/00; full list of members (7 pages)
17 May 2000Return made up to 21/02/00; full list of members (7 pages)
28 May 1999Return made up to 21/02/99; full list of members (6 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Return made up to 21/02/99; full list of members (6 pages)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
28 May 1999Director's particulars changed (1 page)
14 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
23 February 1998Return made up to 21/02/98; no change of members (4 pages)
23 February 1998Return made up to 21/02/98; no change of members (4 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
10 April 1997Return made up to 21/02/97; no change of members (4 pages)
10 April 1997Return made up to 21/02/97; no change of members (4 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
31 May 1996Accounts for a small company made up to 31 July 1995 (10 pages)
12 March 1996Return made up to 21/02/96; full list of members (6 pages)
12 March 1996Return made up to 21/02/96; full list of members (6 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (18 pages)
19 May 1995Accounts for a small company made up to 31 July 1994 (18 pages)
18 April 1995Return made up to 21/02/95; no change of members
  • 363(287) ‐ Registered office changed on 18/04/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1995Return made up to 21/02/95; no change of members
  • 363(287) ‐ Registered office changed on 18/04/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1995Memorandum and Articles of Association (38 pages)
11 April 1995Memorandum and Articles of Association (38 pages)
19 March 1992Company name changed\certificate issued on 19/03/92 (2 pages)
21 February 1992Incorporation (17 pages)