Company NameGofor Windows Limited
DirectorGary John Rutter
Company StatusActive
Company Number03525681
CategoryPrivate Limited Company
Incorporation Date11 March 1998(26 years, 1 month ago)
Previous NameGofor Trade Windows Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section FConstruction
SIC 43342Glazing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Gary John Rutter
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1998(same day as company formation)
RoleUpvc Manufacturer
Country of ResidenceEngland
Correspondence Address11 The Paddock
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0BZ
Secretary NameJosephine Rutter
NationalityBritish
StatusCurrent
Appointed11 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 The Paddock
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0BZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegoforwindows.com

Location

Registered AddressUnit G2, Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Shareholders

3 at £1Gary John Rutter
30.00%
Ordinary
3 at £1Geoffrey Potter
30.00%
Ordinary
3 at £1Mrs Josephine Rutter
30.00%
Ordinary
1 at £1Lesley A. Foster
10.00%
Ordinary

Financials

Year2014
Net Worth£18,777
Cash£1,584
Current Liabilities£168,807

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Charges

24 January 2014Delivered on: 24 January 2014
Satisfied on: 21 August 2014
Persons entitled: Working Capital Partners Limited

Classification: A registered charge
Particulars: Debenture. All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the debenture document for full details. Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2003Delivered on: 1 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit G2, narvik way, tyne tunnel trading estate, north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

29 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
19 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
23 January 2023Total exemption full accounts made up to 31 January 2022 (13 pages)
19 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 January 2021 (13 pages)
13 May 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (13 pages)
20 March 2020Confirmation statement made on 11 March 2020 with updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
20 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(4 pages)
18 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10
(4 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
23 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10
(4 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
21 August 2014Satisfaction of charge 035256810002 in full (1 page)
21 August 2014Satisfaction of charge 035256810002 in full (1 page)
5 August 2014Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
5 August 2014Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
14 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10
(4 pages)
24 January 2014Registration of charge 035256810002 (17 pages)
24 January 2014Registration of charge 035256810002 (17 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
24 January 2013Company name changed gofor trade windows LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2013Company name changed gofor trade windows LIMITED\certificate issued on 24/01/13
  • RES15 ‐ Change company name resolution on 2013-01-24
  • NM01 ‐ Change of name by resolution
(3 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Gary John Rutter on 11 March 2010 (2 pages)
14 April 2010Director's details changed for Gary John Rutter on 11 March 2010 (2 pages)
14 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 April 2009Return made up to 11/03/09; full list of members (4 pages)
8 April 2009Return made up to 11/03/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
15 May 2008Return made up to 11/03/08; full list of members (3 pages)
15 May 2008Return made up to 11/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 September 2007Ad 01/08/07--------- £ si 7@1=7 £ ic 3/10 (2 pages)
12 September 2007Ad 01/08/07--------- £ si 7@1=7 £ ic 3/10 (2 pages)
27 March 2007Return made up to 11/03/07; full list of members (3 pages)
27 March 2007Return made up to 11/03/07; full list of members (3 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 April 2006Return made up to 11/03/06; full list of members (3 pages)
6 April 2006Return made up to 11/03/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
14 February 2006Total exemption small company accounts made up to 30 April 2005 (9 pages)
9 May 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 May 2005Return made up to 11/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
22 March 2004Return made up to 11/03/04; full list of members (6 pages)
22 March 2004Return made up to 11/03/04; full list of members (6 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
17 February 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
3 June 2003Return made up to 11/03/03; full list of members (6 pages)
3 June 2003Return made up to 11/03/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
11 March 2002Return made up to 11/03/02; full list of members (6 pages)
11 March 2002Registered office changed on 11/03/02 from: unit G1 narvik way tyne tunnel trading esta north shields tyne & wear NE29 7XJ (1 page)
11 March 2002Return made up to 11/03/02; full list of members (6 pages)
11 March 2002Registered office changed on 11/03/02 from: unit G1 narvik way tyne tunnel trading esta north shields tyne & wear NE29 7XJ (1 page)
28 February 2002Registered office changed on 28/02/02 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (2 pages)
28 February 2002Registered office changed on 28/02/02 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (2 pages)
11 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 September 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 June 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Return made up to 11/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Registered office changed on 01/06/01 from: 17/21 st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
1 June 2001Registered office changed on 01/06/01 from: 17/21 st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page)
9 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
9 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 March 2000Return made up to 11/03/00; full list of members (6 pages)
27 March 2000Return made up to 11/03/00; full list of members (6 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
16 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
19 March 1999Return made up to 11/03/99; full list of members (6 pages)
19 March 1999Return made up to 11/03/99; full list of members (6 pages)
6 January 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
6 January 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
14 April 1998Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 1998Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
11 March 1998Incorporation (12 pages)
11 March 1998Incorporation (12 pages)