Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0BZ
Secretary Name | Josephine Rutter |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Paddock Seaton Delaval Whitley Bay Tyne & Wear NE25 0BZ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | goforwindows.com |
---|
Registered Address | Unit G2, Narvik Way Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
3 at £1 | Gary John Rutter 30.00% Ordinary |
---|---|
3 at £1 | Geoffrey Potter 30.00% Ordinary |
3 at £1 | Mrs Josephine Rutter 30.00% Ordinary |
1 at £1 | Lesley A. Foster 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,777 |
Cash | £1,584 |
Current Liabilities | £168,807 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
24 January 2014 | Delivered 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 2003 | Delivered 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 |
29 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
19 April 2023 | Confirmation statement made on 11 March 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 January 2022 (13 pages) |
19 April 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
13 May 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
20 March 2020 | Confirmation statement made on 11 March 2020 with updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
20 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
6 September 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
21 August 2014 | Satisfaction of charge 035256810002 in full (1 page) |
21 August 2014 | Satisfaction of charge 035256810002 in full (1 page) |
5 August 2014 | Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
5 August 2014 | Current accounting period shortened from 30 April 2015 to 31 January 2015 (1 page) |
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 January 2014 | Registration of charge 035256810002 (17 pages) |
24 January 2014 | Registration of charge 035256810002 (17 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Company name changed gofor trade windows LIMITED\certificate issued on 24/01/13
|
24 January 2013 | Company name changed gofor trade windows LIMITED\certificate issued on 24/01/13
|
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Gary John Rutter on 11 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Gary John Rutter on 11 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
15 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 September 2007 | Ad 01/08/07--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
12 September 2007 | Ad 01/08/07--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 11/03/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
9 May 2005 | Return made up to 11/03/05; full list of members
|
9 May 2005 | Return made up to 11/03/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 11/03/04; full list of members (6 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
17 February 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Return made up to 11/03/03; full list of members (6 pages) |
3 June 2003 | Return made up to 11/03/03; full list of members (6 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 November 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
11 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
11 March 2002 | Registered 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 2002 | Return made up to 11/03/02; full list of members (6 pages) |
11 March 2002 | Registered 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 2002 | Registered office changed on 28/02/02 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (2 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: verdemar house 230 park view whitley bay tyne & wear NE26 3QR (2 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 June 2001 | Return made up to 11/03/01; full list of members
|
1 June 2001 | Return made up to 11/03/01; full list of members
|
1 June 2001 | Registered office changed on 01/06/01 from: 17/21 st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 17/21 st ronans road monkseaton whitley bay tyne & wear NE25 8AX (1 page) |
9 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
9 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
27 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
16 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
6 January 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
6 January 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
14 April 1998 | Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 April 1998 | Ad 02/04/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Secretary resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
11 March 1998 | Incorporation (12 pages) |
11 March 1998 | Incorporation (12 pages) |