Company NameClassic Windows (NE) Limited
DirectorChristopher Shaun Mullen
Company StatusActive
Company Number03920707
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Previous NameCoralarch Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Christopher Shaun Mullen
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(20 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 95/1 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameAndrew Peart
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months (resigned 29 January 2021)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Classic Windows (Ne) Limited Unit 95/1 Tanfiel
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Director NameJoseph Walls
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months (resigned 29 January 2021)
RoleManager
Correspondence AddressUnit 95/1 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Secretary NameMr Andrew Peart
NationalityBritish
StatusResigned
Appointed29 February 2000(3 weeks, 1 day after company formation)
Appointment Duration20 years, 11 months (resigned 29 January 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Classic Windows (Ne) Limited Unit 95/1 Tanfiel
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Director NameMr Jamie Blackwood
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(20 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 95/1 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Director NamePouya Bostani
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(20 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 95/1 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Director NameMr Gary Lumby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(20 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 95/1 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteclassicwindows-ne.co.uk
Telephone01207 284707
Telephone regionConsett

Location

Registered AddressUnit 95/1 Tanfield Lea Industrial Estate North
Tanfield Lea
Stanley
Co. Durham
DH9 9NX
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardTanfield
Built Up AreaStanley (County Durham)

Shareholders

49 at £1Andrew Peart
49.00%
Ordinary
49 at £1Joseph Walls
49.00%
Ordinary
1 at £1Karen Peart
1.00%
Ordinary A
1 at £1Stephanie Walls
1.00%
Ordinary B

Financials

Year2014
Net Worth£236,349
Cash£78,910
Current Liabilities£97,157

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 April 2024 (1 week, 1 day ago)
Next Return Due29 April 2025 (1 year from now)

Charges

29 January 2021Delivered on: 5 February 2021
Persons entitled:
Andrew Peart of Woodhills, Bryans Leap, Burnopfield, Newcastle upon Tyne, NE16 6HH
Joseph Walls of 47 Park Road North, Chester Le Street, DH3 3SA

Classification: A registered charge
Particulars: The leasehold property (whether registered or unregistered) owned by the company described in the schedule to the instrument, being the leasehold property known as site number BT95/1 tanfield lea industrial estate north, tanfield lea, stanley registered at the land registry under title number DU185806).
Outstanding
8 January 2004Delivered on: 9 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 95/1 tawfield lea industrial estate north stanley county durham. 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
8 January 2004Delivered on: 9 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

25 February 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
5 February 2021Registration of charge 039207070003, created on 29 January 2021 (25 pages)
2 February 2021Appointment of Pouya Bostani as a director on 29 January 2021 (2 pages)
2 February 2021Appointment of Mr Christopher Shaun Mullen as a director on 29 January 2021 (2 pages)
2 February 2021Current accounting period extended from 28 February 2021 to 31 March 2021 (1 page)
2 February 2021Cessation of Joseph Walls as a person with significant control on 29 January 2021 (1 page)
2 February 2021Termination of appointment of Andrew Peart as a secretary on 29 January 2021 (1 page)
2 February 2021Notification of Premier Roof Systems Limited as a person with significant control on 29 January 2021 (2 pages)
2 February 2021Appointment of Mr Gary Lumby as a director on 29 January 2021 (2 pages)
2 February 2021Termination of appointment of Joseph Walls as a director on 29 January 2021 (1 page)
2 February 2021Termination of appointment of Andrew Peart as a director on 29 January 2021 (1 page)
2 February 2021Cessation of Andrew Peart as a person with significant control on 29 January 2021 (1 page)
2 February 2021Appointment of Mr Jamie Blackwood as a director on 29 January 2021 (2 pages)
28 January 2021Satisfaction of charge 1 in full (2 pages)
28 January 2021Satisfaction of charge 2 in full (2 pages)
9 September 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
10 February 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
8 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
28 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
13 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
8 February 2018Change of details for Mr Andrew Peart as a person with significant control on 13 July 2017 (2 pages)
7 February 2018Director's details changed for Joseph Walls on 13 July 2017 (2 pages)
7 February 2018Director's details changed for Andrew Peart on 13 July 2017 (2 pages)
7 February 2018Secretary's details changed for Mr Andrew Peart on 13 July 2017 (1 page)
7 February 2018Change of details for Mr Joseph Walls as a person with significant control on 13 July 2017 (2 pages)
7 February 2018Change of details for Mr Andrew Peart as a person with significant control on 13 July 2017 (2 pages)
7 February 2018Director's details changed for Andrew Peart on 13 July 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 July 2017Director's details changed for Andrew Peart on 12 July 2017 (2 pages)
14 July 2017Secretary's details changed for Andrew Peart on 12 July 2017 (1 page)
14 July 2017Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages)
14 July 2017Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages)
14 July 2017Director's details changed for Andrew Peart on 12 July 2017 (2 pages)
14 July 2017Secretary's details changed for Andrew Peart on 12 July 2017 (1 page)
12 July 2017Director's details changed for Andrew Peart on 12 July 2017 (2 pages)
12 July 2017Director's details changed for Andrew Peart on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Mr Andrew Peart as a person with significant control on 12 July 2017 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
17 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
28 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
18 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(7 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
24 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(7 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 98
(4 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 12/02/2013
(10 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Statement of company's objects (2 pages)
19 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allot shares 12/02/2013
(10 pages)
19 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 100
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 100
(4 pages)
19 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 98
(4 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Registered office address changed from Unit 95 1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9HX on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Unit 95 1 Tanfield Lea Industrial Estate North Tanfield Lea Stanley County Durham DH9 9HX on 18 February 2010 (1 page)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Register(s) moved to registered inspection location (1 page)
6 February 2010Register inspection address has been changed (1 page)
6 February 2010Register inspection address has been changed (1 page)
2 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 September 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Return made up to 07/02/09; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
10 November 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
18 February 2008Return made up to 07/02/08; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 October 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
10 March 2007Return made up to 07/02/07; full list of members (7 pages)
10 March 2007Return made up to 07/02/07; full list of members (7 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 March 2006Return made up to 07/02/06; full list of members (7 pages)
1 March 2006Return made up to 07/02/06; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 March 2005Return made up to 07/02/05; full list of members (7 pages)
9 March 2005Return made up to 07/02/05; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
5 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(7 pages)
5 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
(7 pages)
9 January 2004Particulars of mortgage/charge (5 pages)
9 January 2004Particulars of mortgage/charge (5 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
9 January 2004Particulars of mortgage/charge (7 pages)
5 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
5 August 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
2 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Registered office changed on 02/03/03 from: suite 6 william robson house claypath durham city county durham DH1 1RG (1 page)
2 March 2003Registered office changed on 02/03/03 from: suite 6 william robson house claypath durham city county durham DH1 1RG (1 page)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 March 2002Return made up to 07/02/02; full list of members (6 pages)
4 October 2001Registered office changed on 04/10/01 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
4 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
4 October 2001Registered office changed on 04/10/01 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
4 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
6 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
6 March 2001Return made up to 07/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
22 February 2001Ad 12/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2001Ad 12/02/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 February 2001Company name changed coralarch LIMITED\certificate issued on 19/02/01 (2 pages)
19 February 2001Company name changed coralarch LIMITED\certificate issued on 19/02/01 (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2000Registered office changed on 09/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Secretary resigned (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
7 February 2000Incorporation (16 pages)
7 February 2000Incorporation (16 pages)