Company NameM & H Window Manufacturers Ltd
DirectorsMark Edward Harvey and Anthony William Mordew
Company StatusActive
Company Number03842227
CategoryPrivate Limited Company
Incorporation Date15 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Mark Edward Harvey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Hagley Road
Rugeley
Staffordshire
WS15 2AW
Director NameMr Anthony William Mordew
Date of BirthAugust 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Secretary NameMr Anthony William Mordew
NationalityEnglish
StatusCurrent
Appointed16 September 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 The Square
Fulwell
Sunderland
Tyne & Wear
SR6 8JJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 September 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitesnugfitwindows.co.uk

Location

Registered Address2-6 Franklin Street
South Shields
Tyne & Wear
NE33 1PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

1 at £1Anthony William Mordew
50.00%
Ordinary
1 at £1Mark Harvey
50.00%
Ordinary

Financials

Year2014
Net Worth£308,239
Cash£14,026
Current Liabilities£487,009

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

9 September 2005Delivered on: 14 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 8 franklin street south shields t/n TY175821. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 September 2005Delivered on: 14 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2/6 franklin street south shields t/n TY384910. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

12 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
6 December 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Mr Mark Harvey on 16 September 2011 (2 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 September 2010Annual return made up to 15 September 2010 (14 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
20 November 2009Annual return made up to 15 September 2009 (14 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 September 2008Director and secretary's change of particulars / anthony mordew / 01/01/2008 (1 page)
16 September 2008Return made up to 15/09/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 September 2007Return made up to 15/09/07; full list of members (7 pages)
25 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Accounting reference date shortened from 30/09/06 to 30/06/06 (1 page)
4 October 2006Return made up to 15/09/06; full list of members (7 pages)
16 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 October 2005Return made up to 15/09/05; full list of members (7 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
14 September 2005Particulars of mortgage/charge (5 pages)
11 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2004Registered office changed on 01/10/04 from: 30-32 frederick street south shields tyne & wear NE33 5EA (1 page)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 October 2002Return made up to 15/09/02; full list of members (7 pages)
11 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
12 September 2001Return made up to 15/09/01; full list of members (6 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (5 pages)
23 July 2001Registered office changed on 23/07/01 from: unit 5 nicholsons building mitre place templeton commercial road south shields tyne & wear NE33 1RQ (1 page)
12 October 2000Return made up to 15/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 October 1999Registered office changed on 06/10/99 from: 295A sunderland road south shields tyne & wear NE34 6RB (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New director appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
15 September 1999Incorporation (12 pages)