Company NameHawthorns Windows Limited
DirectorsAlfred Hawthorn and Deborah Madeleine Hawthorn
Company StatusActive
Company Number03465572
CategoryPrivate Limited Company
Incorporation Date13 November 1997(26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Alfred Hawthorn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brunswick Industrial Estate
Brunswick
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Director NameMrs Deborah Madeleine Hawthorn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brunswick Industrial Estate
Brunswick
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
Secretary NameMrs Deborah Madeleine Hawthorn
NationalityBritish
StatusCurrent
Appointed13 November 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Old Co Op Buildings
Stamfordham Road Westerhope
Newcastle Upon Tyne Tyne & Wear
NE5 5HL
Director NameJason Sholder
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2006)
RoleCompany Director
Correspondence Address24 Seaton Place
Brunswick Green Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE13 7HQ
Director NamePeter Gallagher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Brookfield Crescent
Chapel House
Newcastle
NE5 1BP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitehawthornswindows.co.uk
Telephone0191 2861054
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 6 Brunswick Industrial Estate
Brunswick
Newcastle Upon Tyne
Tyne & Wear
NE13 7BA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alfred Hawthorn
50.00%
Ordinary
50 at £1Deborah Madeleine Hawthorn
50.00%
Ordinary

Financials

Year2014
Net Worth£127,027
Cash£195,729
Current Liabilities£252,027

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

8 March 2002Delivered on: 18 March 2002
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) lisec pos 1010 inlet station to the washing machine type rtvn 27/16 we,ser/no 382-009789; (ii) lisec pos 1020 automatic glass washing and drying plant type rtl 16VN,ser/no 312-009790; (iii) lisec pos 1030 transport and storing station type rtvn 15/16 st,ser/no 380-009791 plus various other items listed. See the mortgage charge document for full details.
Outstanding
4 March 2002Delivered on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 December 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
21 December 2023Confirmation statement made on 17 November 2023 with updates (5 pages)
9 May 2023Total exemption full accounts made up to 30 November 2022 (16 pages)
3 May 2023Change of share class name or designation (2 pages)
3 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 May 2023Memorandum and Articles of Association (19 pages)
25 April 2023Appointment of Mr Christopher Hawthorn as a director on 6 April 2023 (2 pages)
25 April 2023Secretary's details changed for Mrs Deborah Madeleine Hawthorn on 25 April 2023 (1 page)
8 February 2023Change of details for Mr Alfred Hawthorn as a person with significant control on 8 February 2023 (2 pages)
8 February 2023Change of details for Mrs Deborah Madeleine Hawthorn as a person with significant control on 8 February 2023 (2 pages)
21 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
23 June 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
9 June 2022Director's details changed for Mrs Deborah Madeleine Hawthorn on 30 March 2021 (2 pages)
9 June 2022Director's details changed for Mr Alfred Hawthorn on 30 March 2021 (2 pages)
30 November 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
18 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
30 March 2021Registered office address changed from Unit 2 Old Co Op Buildings Stamfordham Road Westerhope Newcastle upon Tyne Tyne & Wear NE5 5HL to Unit 6 Brunswick Industrial Estate Brunswick Newcastle upon Tyne Tyne & Wear NE13 7BA on 30 March 2021 (1 page)
6 January 2021Confirmation statement made on 15 November 2020 with updates (5 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
30 July 2020Director's details changed for Mrs Deborah Madeleine Hawthorn on 30 June 2020 (2 pages)
30 July 2020Change of details for Mrs Deborah Madeleine Hawthorn as a person with significant control on 30 June 2020 (2 pages)
30 July 2020Secretary's details changed for Mrs Deborah Madeleine Hawthorn on 30 June 2020 (1 page)
30 July 2020Change of details for Mr Alfred Hawthorn as a person with significant control on 30 June 2020 (2 pages)
30 July 2020Director's details changed for Mr Alfred Hawthorn on 30 June 2020 (2 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
5 June 2019Total exemption full accounts made up to 30 November 2018 (14 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
7 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
28 July 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
14 October 2014Termination of appointment of Peter Gallagher as a director on 13 October 2014 (1 page)
14 October 2014Termination of appointment of Peter Gallagher as a director on 13 October 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
3 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
16 November 2009Director's details changed for Alfred Hawthorn on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Deborah Madeleine Hawthorn on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Gallagher on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Deborah Madeleine Hawthorn on 1 October 2009 (2 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Deborah Madeleine Hawthorn on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Gallagher on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Peter Gallagher on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Alfred Hawthorn on 1 October 2009 (2 pages)
16 November 2009Director's details changed for Alfred Hawthorn on 1 October 2009 (2 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
11 December 2008Return made up to 28/10/08; full list of members (4 pages)
11 December 2008Return made up to 28/10/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
16 November 2007Return made up to 28/10/07; full list of members (7 pages)
16 November 2007Return made up to 28/10/07; full list of members (7 pages)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
9 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
16 November 2006Return made up to 28/10/06; full list of members (7 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 December 2005Return made up to 28/10/05; full list of members (8 pages)
28 December 2005Return made up to 28/10/05; full list of members (8 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
7 October 2004New director appointed (1 page)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (5 pages)
22 July 2004Declaration of mortgage charge released/ceased (2 pages)
22 July 2004Declaration of mortgage charge released/ceased (2 pages)
17 November 2003Return made up to 28/10/03; full list of members (7 pages)
17 November 2003Return made up to 28/10/03; full list of members (7 pages)
26 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
26 April 2003Accounts for a small company made up to 30 November 2002 (5 pages)
12 November 2002Return made up to 28/10/02; full list of members (7 pages)
12 November 2002Return made up to 28/10/02; full list of members (7 pages)
23 August 2002Full accounts made up to 30 November 2001 (9 pages)
23 August 2002Full accounts made up to 30 November 2001 (9 pages)
18 March 2002Particulars of mortgage/charge (4 pages)
18 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Particulars of mortgage/charge (4 pages)
14 December 2001Return made up to 28/10/01; full list of members (6 pages)
14 December 2001Return made up to 28/10/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
6 November 2000Return made up to 28/10/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
5 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
17 November 1999Return made up to 28/10/99; full list of members (6 pages)
17 November 1999Return made up to 28/10/99; full list of members (6 pages)
28 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 November 1998Return made up to 13/11/98; full list of members (6 pages)
9 November 1998Return made up to 13/11/98; full list of members (6 pages)
18 November 1997Registered office changed on 18/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed;new director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Registered office changed on 18/11/97 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
13 November 1997Incorporation (12 pages)
13 November 1997Incorporation (12 pages)