Exmouth Windows Limited OTTERY ST MARY


Founded in 2003, Exmouth Windows, classified under reg no. 04744229 is an active company. Currently registered at The Old Dairy EX11 1QT, Ottery St Mary the company has been in the business for twenty one years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

The firm has 2 directors, namely Christopher F., Clare E.. Of them, Christopher F., Clare E. have been with the company the longest, being appointed on 2 May 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Exmouth Windows Limited Address / Contact

Office Address The Old Dairy
Office Address2 Cadhay
Town Ottery St Mary
Post code EX11 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04744229
Date of Incorporation Fri, 25th Apr 2003
Industry Glazing
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (76 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Christopher F.

Position: Director

Appointed: 02 May 2018

Clare E.

Position: Director

Appointed: 02 May 2018

Clare M.

Position: Director

Appointed: 01 June 2011

Resigned: 09 June 2015

Clare M.

Position: Director

Appointed: 23 January 2006

Resigned: 01 May 2006

Clare M.

Position: Secretary

Appointed: 23 January 2006

Resigned: 01 May 2006

Christopher M.

Position: Director

Appointed: 23 January 2006

Resigned: 22 December 2006

Patricia S.

Position: Director

Appointed: 05 November 2005

Resigned: 02 May 2018

Christopher M.

Position: Director

Appointed: 08 October 2004

Resigned: 13 June 2005

Claire M.

Position: Director

Appointed: 08 October 2004

Resigned: 13 June 2005

Lesley G.

Position: Nominee Director

Appointed: 25 April 2003

Resigned: 25 April 2003

James S.

Position: Secretary

Appointed: 25 April 2003

Resigned: 02 May 2018

James S.

Position: Director

Appointed: 25 April 2003

Resigned: 25 January 2019

Patricia S.

Position: Director

Appointed: 25 April 2003

Resigned: 08 October 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 25 April 2003

Resigned: 25 April 2003

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As we researched, there is Clare E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Christopher F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patricia S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Clare E.

Notified on 2 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher F.

Notified on 2 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Patricia S.

Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control: 25-50% voting rights
25-50% shares

James S.

Notified on 6 April 2016
Ceased on 2 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher F.

Notified on 2 May 2018
Ceased on 2 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-292014-04-302015-04-292015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Current Assets18 506 29 25329 25326 06411 63130 410120 581144 096219 318191 977220 600
Net Assets Liabilities    -17 082-9 61111 72546 25396 98367 27561 83534 904
Cash Bank On Hand        124 349196 234170 479180 492
Debtors5 441 25 45425 4543 467   8 96211 04715 3458 758
Other Debtors        4 0311 9182 6912 824
Total Inventories        10 78512 0376 15331 350
Property Plant Equipment        17 2709 660  
Cash Bank In Hand8 761 1 2671 26714 333       
Intangible Fixed Assets37 56237 56237 56237 56237 562       
Net Assets Liabilities Including Pension Asset Liability-4 424 -12 578-12 578-17 082       
Stocks Inventory4 304 2 5322 5328 264       
Tangible Fixed Assets1 8621 86246446410 452       
Reserves/Capital
Called Up Share Capital2 222       
Profit Loss Account Reserve-4 426 -12 580-12 580-17 084       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    3 9553 9573 998     
Average Number Employees During Period      7888810
Creditors    81 78961 10459 1074 5832 08320 000143 142188 349
Fixed Assets39 424 38 02638 02648 01444 40750 30737 82942 31228 44237 80420 945
Net Current Assets Liabilities-43 848 -50 604-50 604-59 679-47 144-27 08413 00756 75460 66848 83532 251
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1472 3291 6131462 133   
Total Assets Less Current Liabilities  -12 578 -11 665-2 73719 22450 83699 06689 11086 63953 196
Accumulated Amortisation Impairment Intangible Assets        37 56143 82150 08156 342
Accumulated Depreciation Impairment Property Plant Equipment        35 76643 71742 04652 372
Bank Borrowings Overdrafts         20 00020 00016 060
Increase From Amortisation Charge For Year Intangible Assets         6 260 6 261
Increase From Depreciation Charge For Year Property Plant Equipment         7 951 10 326
Intangible Assets        25 04218 78212 5226 261
Intangible Assets Gross Cost        62 603 62 603 
Other Creditors        31 63076 41062 619101 977
Other Taxation Social Security Payable        27 20730 25633 53450 181
Property Plant Equipment Gross Cost        53 03653 3775 355 
Provisions For Liabilities Balance Sheet Subtotal         1 8354 8042 232
Trade Creditors Trade Payables        26 00549 48446 98936 191
Trade Debtors Trade Receivables        4 9319 12912 6545 934
Finance Lease Liabilities Present Value Total        2 0832 500  
Total Additions Including From Business Combinations Property Plant Equipment         341  
Bank Borrowings Overdrafts Secured20 000 20 000         
Capital Employed-4 424 -12 578-12 578-17 082       
Creditors Due After One Year    5 417       
Creditors Due Within One Year62 354 79 85779 85785 743       
Intangible Fixed Assets Aggregate Amortisation Impairment 25 041 25 04125 041       
Intangible Fixed Assets Cost Or Valuation 62 603 62 60362 603       
Number Shares Allotted   22       
Par Value Share   11       
Share Capital Allotted Called Up Paid2 222       
Tangible Fixed Assets Additions    13 790       
Tangible Fixed Assets Cost Or Valuation 31 422 26 93140 721       
Tangible Fixed Assets Depreciation 29 560 26 46730 269       
Tangible Fixed Assets Depreciation Charged In Period   1 3983 802       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   4 491        
Tangible Fixed Assets Disposals   4 491        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (9 pages)

Company search