Company NameAlmond Windows Limited
DirectorsCaroline Joyce Almond and Darren Almond
Company StatusActive
Company Number04652957
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 43342Glazing

Directors

Director NameMrs Caroline Joyce Almond
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lambton Court
Peterlee
County Durham
SR8 1NG
Director NameMr Darren Almond
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lambton Court
Peterlee
County Durham
SR8 1NG
Secretary NameMrs Caroline Joyce Almond
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lambton Court
Peterlee
County Durham
SR8 1NG
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Telephone0191 5868651
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address12 Lambton Court
Peterlee
County Durham
SR8 1NG
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPassfield
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Caroline Joyce Almond
51.00%
Ordinary
49 at £1Darren Almond
49.00%
Ordinary

Financials

Year2014
Net Worth£848
Cash£14,785
Current Liabilities£19,628

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 January 2020 (4 pages)
5 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
29 March 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 January 2012 (2 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (2 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
7 September 2010Total exemption small company accounts made up to 31 January 2010 (2 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Darren Almond on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Darren Almond on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Caroline Joyce Almond on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Caroline Joyce Almond on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Caroline Joyce Almond on 10 February 2010 (1 page)
10 February 2010Register inspection address has been changed (1 page)
10 February 2010Secretary's details changed for Caroline Joyce Almond on 10 February 2010 (1 page)
10 February 2010Register inspection address has been changed (1 page)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (2 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
30 April 2008Total exemption small company accounts made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
4 February 2008Return made up to 30/01/08; full list of members (2 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
18 August 2007Total exemption small company accounts made up to 31 January 2007 (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Return made up to 30/01/07; full list of members (2 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
8 August 2006Total exemption small company accounts made up to 31 January 2006 (2 pages)
3 February 2006Return made up to 30/01/06; full list of members (2 pages)
3 February 2006Return made up to 30/01/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (2 pages)
31 January 2005Return made up to 30/01/05; full list of members (7 pages)
31 January 2005Return made up to 30/01/05; full list of members (7 pages)
12 July 2004Accounting reference date shortened from 30/11/04 to 31/01/04 (1 page)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
12 July 2004Accounting reference date shortened from 30/11/04 to 31/01/04 (1 page)
12 July 2004Total exemption small company accounts made up to 31 January 2004 (2 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
7 February 2004Return made up to 30/01/04; full list of members (7 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Ad 30/01/03--------- £ si 49@1=49 £ ic 100/149 (2 pages)
21 February 2003Ad 30/01/03--------- £ si 49@1=49 £ ic 100/149 (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003Ad 30/01/03--------- £ si 50@1=50 £ ic 149/199 (2 pages)
21 February 2003Ad 30/01/03--------- £ si 50@1=50 £ ic 149/199 (2 pages)
21 February 2003New secretary appointed;new director appointed (2 pages)
21 February 2003New director appointed (2 pages)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 February 2003Ad 30/01/03--------- £ si 50@1=50 £ ic 50/100 (4 pages)
8 February 2003Secretary resigned (2 pages)
8 February 2003Registered office changed on 08/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (2 pages)
8 February 2003Registered office changed on 08/02/03 from: minshull house 67 wellington road north stockport cheshire SK4 2LP (2 pages)
8 February 2003Director resigned (2 pages)
8 February 2003Ad 30/01/03--------- £ si 49@1=49 £ ic 1/50 (4 pages)
8 February 2003Ad 30/01/03--------- £ si 49@1=49 £ ic 1/50 (4 pages)
8 February 2003Director resigned (2 pages)
8 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 February 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
8 February 2003Secretary resigned (2 pages)
8 February 2003Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
8 February 2003Ad 30/01/03--------- £ si 50@1=50 £ ic 50/100 (4 pages)
30 January 2003Incorporation (13 pages)
30 January 2003Incorporation (13 pages)