Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLASSIC WINDOWS (NE) LIMITED
Company Information for

CLASSIC WINDOWS (NE) LIMITED

UNIT 95/1 TANFIELD LEA INDUSTRIAL ESTATE NORTH, TANFIELD LEA, STANLEY, CO. DURHAM, DH9 9NX,
Company Registration Number
03920707
Private Limited Company
Active

Company Overview

About Classic Windows (ne) Ltd
CLASSIC WINDOWS (NE) LIMITED was founded on 2000-02-07 and has its registered office in Stanley. The organisation's status is listed as "Active". Classic Windows (ne) Limited is a Private Limited Company registered in 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
CLASSIC WINDOWS (NE) LIMITED
 
Legal Registered Office
UNIT 95/1 TANFIELD LEA INDUSTRIAL ESTATE NORTH
TANFIELD LEA
STANLEY
CO. DURHAM
DH9 9NX
Other companies in DH9
 
Filing Information
Company Number 03920707
Company ID Number 03920707
Date formed 2000-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB755462611  
Last Datalog update: 2024-05-05 11:31:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASSIC WINDOWS (NE) 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 CLASSIC WINDOWS (NE) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PEART
Company Secretary 2000-02-29
ANDREW PEART
Director 2000-02-29
JOSEPH WALLS
Director 2000-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE LESLEY HARRISON
Nominated Secretary 2000-02-07 2000-02-29
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-02-07 2000-02-29

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
2024-04-08Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-0504/04/24 STATEMENT OF CAPITAL GBP 11246
2024-04-05APPOINTMENT TERMINATED, DIRECTOR JAMIE BLACKWOOD
2024-04-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SHAUN MULLEN
2024-04-05CESSATION OF PREMIER ROOF SYSTEMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-02-21CONFIRMATION STATEMENT MADE ON 07/02/23, WITH UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR GARY LUMBY
2022-10-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR POUYA BOSTANI
2022-03-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH UPDATES
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 039207070003
2021-02-02AA01Current accounting period extended from 28/02/21 TO 31/03/21
2021-02-02PSC07CESSATION OF JOSEPH WALLS AS A PERSON OF SIGNIFICANT CONTROL
2021-02-02PSC02Notification of Premier Roof Systems Limited as a person with significant control on 2021-01-29
2021-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER SHAUN MULLEN
2021-02-02TM02Termination of appointment of Andrew Peart on 2021-01-29
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEART
2021-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-09AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-09AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-10AD02Register inspection address 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
2019-07-08AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2018-08-03AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-02-08PSC04Change of details for Mr Andrew Peart as a person with significant control on 2017-07-13
2018-02-07PSC04PSC'S CHANGE OF PARTICULARS / MR JOSEPH WALLS / 13/07/2017
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALLS / 13/07/2017
2018-02-07PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW PEART / 13/07/2017
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PEART on 2017-07-13
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEART / 13/07/2017
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PEART / 13/07/2017
2017-08-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-14PSC04Change of details for Mr Andrew Peart as a person with significant control on 2017-07-12
2017-07-14CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW PEART on 2017-07-12
2017-07-14CH01Director's details changed for Andrew Peart on 2017-07-12
2017-07-12CH01Director's details changed for Andrew Peart on 2017-07-12
2017-07-12PSC04Change of details for Mr Andrew Peart as a person with significant control on 2017-07-12
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-17AA28/02/16 TOTAL EXEMPTION SMALL
2016-06-17AA28/02/16 TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-25AR0107/02/16 ANNUAL RETURN FULL LIST
2015-05-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-18AR0107/02/15 ANNUAL RETURN FULL LIST
2014-08-01AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-24AR0107/02/14 ANNUAL RETURN FULL LIST
2013-08-08AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-19RES01ADOPT ARTICLES 12/02/2013
2013-03-19SH0112/02/13 STATEMENT OF CAPITAL GBP 100
2013-03-19SH0112/02/13 STATEMENT OF CAPITAL GBP 98
2013-02-12AR0107/02/13 FULL LIST
2012-10-03AA28/02/12 TOTAL EXEMPTION SMALL
2012-02-21AR0107/02/12 FULL LIST
2011-07-05AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-24AR0107/02/11 FULL LIST
2010-06-17AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-18AR0107/02/10 FULL LIST
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM UNIT 95 1 TANFIELD LEA INDUSTRIAL ESTATE NORTH TANFIELD LEA STANLEY COUNTY DURHAM DH9 9HX
2010-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-06AD02SAIL ADDRESS CREATED
2009-09-02AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-13363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-10AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-10363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-01363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-09363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/04
2004-03-05363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2004-01-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-03-02363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-03-02287REGISTERED OFFICE CHANGED ON 02/03/03 FROM: SUITE 6 WILLIAM ROBSON HOUSE CLAYPATH DURHAM CITY COUNTY DURHAM DH1 1RG
2003-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-03-01363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-10-04287REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 2 CUTHBERT HOUSE TOWER ROAD WASHINGTON TYNE & WEAR NE37 2SH
2001-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-06363(287)REGISTERED OFFICE CHANGED ON 06/03/01
2001-03-06363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-02-2288(2)RAD 12/02/01--------- £ SI 1@1=1 £ IC 1/2
2001-02-19CERTNMCOMPANY NAME CHANGED CORALARCH LIMITED CERTIFICATE ISSUED ON 19/02/01
2000-03-09287REGISTERED OFFICE CHANGED ON 09/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-03-09288bDIRECTOR RESIGNED
2000-03-09288aNEW DIRECTOR APPOINTED
2000-03-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-09SRES01ALTERMEMORANDUM29/02/00
2000-03-09288bSECRETARY RESIGNED
2000-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to CLASSIC WINDOWS (NE) 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 CLASSIC WINDOWS (NE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2004-01-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-01-09 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-02-28 £ 13,755
Creditors Due Within One Year 2013-02-28 £ 147,076
Creditors Due Within One Year 2012-02-28 £ 134,141
Provisions For Liabilities Charges 2013-02-28 £ 33,681
Provisions For Liabilities Charges 2012-02-28 £ 33,681

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CLASSIC WINDOWS (NE) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 119,193
Cash Bank In Hand 2012-02-28 £ 122,783
Current Assets 2013-02-28 £ 262,944
Current Assets 2012-02-28 £ 240,700
Debtors 2013-02-28 £ 121,191
Debtors 2012-02-28 £ 97,017
Secured Debts 2013-02-28 £ 12,838
Secured Debts 2012-02-28 £ 26,541
Shareholder Funds 2013-02-28 £ 253,420
Shareholder Funds 2012-02-28 £ 253,772
Stocks Inventory 2013-02-28 £ 22,560
Stocks Inventory 2012-02-28 £ 20,900
Tangible Fixed Assets 2013-02-28 £ 171,233
Tangible Fixed Assets 2012-02-28 £ 194,649

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLASSIC WINDOWS (NE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLASSIC WINDOWS (NE) LIMITED
Trademarks
We have not found any records of CLASSIC WINDOWS (NE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASSIC WINDOWS (NE) 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 (43342 - Glazing) as CLASSIC WINDOWS (NE) LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where CLASSIC WINDOWS (NE) 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 CLASSIC WINDOWS (NE) 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 CLASSIC WINDOWS (NE) 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