Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARNET WINDOW COMPANY LIMITED
Company Information for

BARNET WINDOW COMPANY LIMITED

REAR OF 17 PLANTAGENET ROAD, BARNET, HERTFORDSHIRE, EN5 5JG,
Company Registration Number
03446216
Private Limited Company
Active

Company Overview

About Barnet Window Company Ltd
BARNET WINDOW COMPANY LIMITED was founded on 1997-10-08 and has its registered office in Barnet. The organisation's status is listed as "Active". Barnet Window Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARNET WINDOW COMPANY LIMITED
 
Legal Registered Office
REAR OF 17 PLANTAGENET ROAD
BARNET
HERTFORDSHIRE
EN5 5JG
Other companies in EN4
 
Filing Information
Company Number 03446216
Company ID Number 03446216
Date formed 1997-10-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 11:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARNET WINDOW COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARNET WINDOW COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ABIGAIL LOUISE COOPER
Company Secretary 2005-05-16
ABIGAIL LOUISE COOPER
Director 2000-08-05
PAUL STEPHEN COOPER
Director 2008-10-01
JOHN GEORGE ROSE
Director 1997-10-10
TOMMY ROSE
Director 2005-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR CHAPMAN
Company Secretary 1997-10-10 2005-05-16
ARTHUR CHAPMAN
Director 1998-10-01 2005-05-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-10-08 1997-10-10
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-10-08 1997-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-04-2130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-04-05CH01Director's details changed for Tommy Rose on 2022-03-31
2022-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS ABIGAIL LOUISE COOPER on 2022-03-31
2022-04-05PSC04Change of details for Mr John George Rose as a person with significant control on 2022-03-31
2022-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/22 FROM 9 Plantagenet Road Barnet EN5 5JG England
2022-01-1330/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-09CH01Director's details changed for Tommy Rose on 2021-09-06
2021-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ABIGAIL LOUISE COOPER on 2021-09-06
2021-12-09PSC04Change of details for Mr John George Rose as a person with significant control on 2021-09-06
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-06-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM C/O Modhas Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR
2019-01-24AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09SH0125/09/18 STATEMENT OF CAPITAL GBP 206
2019-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-01-08PSC07CESSATION OF GILLIAN ROSE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-21AP01DIRECTOR APPOINTED KRISTINA JULIETTE CICOPALUS
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29PSC090000
2017-09-29PSC090000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN ROSE
2017-09-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GEORGE ROSE
2017-09-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-09-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-01-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 105
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 034462160002
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 034462160001
2016-02-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 105
2015-09-28AR0106/09/15 ANNUAL RETURN FULL LIST
2014-11-07AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 105
2014-09-26AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-19CH01Director's details changed for Tommy Rose on 2013-09-09
2014-01-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 105
2013-09-06AR0106/09/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0106/09/12 FULL LIST
2012-02-14AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-05RES01ADOPT ARTICLES 24/11/2011
2011-12-05CC04STATEMENT OF COMPANY'S OBJECTS
2011-12-05SH0124/11/11 STATEMENT OF CAPITAL GBP 105
2011-12-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-12AR0106/09/11 FULL LIST
2011-04-01AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-07AR0106/09/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIGAIL LOUISE COOPER / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TOMMY ROSE / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE ROSE / 06/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN COOPER / 06/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / ABIGAIL LOUISE COOPER / 06/09/2010
2010-02-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-03-20AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-20288aDIRECTOR APPOINTED PAUL STEPHEN COOPER
2008-09-09363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-06363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-21363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-17363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: 39 BULWER ROAD NEW BARNET HERTFORDSHIRE EN5 5EU
2005-06-13ELRESS386 DISP APP AUDS 31/05/05
2005-06-13ELRESS366A DISP HOLDING AGM 31/05/05
2005-06-08288aNEW SECRETARY APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-05-17288aNEW DIRECTOR APPOINTED
2005-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-03363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-14363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-09363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-11-21363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-09-14288aNEW DIRECTOR APPOINTED
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-15363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-10-27SRES03EXEMPTION FROM APPOINTING AUDITORS 30/09/98
1998-10-27225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/09/98
1998-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-10-08288aNEW DIRECTOR APPOINTED
1998-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-08363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-02-20288aNEW SECRETARY APPOINTED
1998-02-20288aNEW DIRECTOR APPOINTED
1997-11-20288aNEW SECRETARY APPOINTED
1997-11-19CERTNMCOMPANY NAME CHANGED NEATFIX LIMITED CERTIFICATE ISSUED ON 20/11/97
1997-11-18288bSECRETARY RESIGNED
1997-11-18288bDIRECTOR RESIGNED
1997-11-18287REGISTERED OFFICE CHANGED ON 18/11/97 FROM: 120 EAST ROAD LONDON N1 6AA
1997-11-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
16 - Manufacture of wood and of products of wood and cork, except furniture; manufacture of articles of straw and plaiting materials
162 - Manufacture of products of wood, cork, straw and plaiting materials
16230 - Manufacture of other builders' carpentry and joinery

43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation



Licences & Regulatory approval
We could not find any licences issued to BARNET WINDOW COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARNET WINDOW COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-22 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-09-30 £ 102,206
Creditors Due Within One Year 2012-09-30 £ 104,550
Creditors Due Within One Year 2012-09-30 £ 104,550
Creditors Due Within One Year 2011-09-30 £ 101,311

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNET WINDOW COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-09-30 £ 271,757
Cash Bank In Hand 2012-09-30 £ 269,860
Cash Bank In Hand 2012-09-30 £ 269,860
Cash Bank In Hand 2011-09-30 £ 228,592
Current Assets 2013-09-30 £ 350,043
Current Assets 2012-09-30 £ 314,740
Current Assets 2012-09-30 £ 314,740
Current Assets 2011-09-30 £ 266,258
Debtors 2013-09-30 £ 75,297
Debtors 2012-09-30 £ 35,981
Debtors 2012-09-30 £ 35,981
Debtors 2011-09-30 £ 26,107
Shareholder Funds 2013-09-30 £ 320,607
Shareholder Funds 2012-09-30 £ 265,424
Shareholder Funds 2012-09-30 £ 265,424
Shareholder Funds 2011-09-30 £ 224,492
Stocks Inventory 2013-09-30 £ 2,989
Stocks Inventory 2012-09-30 £ 8,899
Stocks Inventory 2012-09-30 £ 8,899
Stocks Inventory 2011-09-30 £ 11,559
Tangible Fixed Assets 2013-09-30 £ 72,770
Tangible Fixed Assets 2012-09-30 £ 55,234
Tangible Fixed Assets 2012-09-30 £ 55,234
Tangible Fixed Assets 2011-09-30 £ 59,545

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARNET WINDOW COMPANY LIMITED registering or being granted any patents
Domain Names

BARNET WINDOW COMPANY LIMITED owns 4 domain names.

barnetwindowcompany.co.uk   barnetwindows.co.uk   cedec.co.uk   barnetwindow.co.uk  

Trademarks
We have not found any records of BARNET WINDOW COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARNET WINDOW COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (16230 - Manufacture of other builders' carpentry and joinery) as BARNET WINDOW COMPANY LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where BARNET WINDOW COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARNET WINDOW COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARNET WINDOW COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1