Iceni Windows Limited WITHAM


Iceni Windows started in year 2003 as Private Limited Company with registration number 04670785. The Iceni Windows company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Witham at 46 Stepfield Road. Postal code: CM8 3TH.

The firm has 2 directors, namely Lee D., Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 19 July 2012 and Lee D. has been with the company for the least time - from 16 January 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony O. who worked with the the firm until 4 May 2020.

This company operates within the CM8 3UW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1112293 . It is located at 3k, 3l, Witham with a total of 4 cars.

Iceni Windows Limited Address / Contact

Office Address 46 Stepfield Road
Town Witham
Post code CM8 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04670785
Date of Incorporation Wed, 19th Feb 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Lee D.

Position: Director

Appointed: 16 January 2020

Paul F.

Position: Director

Appointed: 19 July 2012

David N.

Position: Director

Appointed: 21 February 2018

Resigned: 26 June 2020

Tina B.

Position: Director

Appointed: 19 July 2012

Resigned: 23 December 2015

Philip N.

Position: Director

Appointed: 19 February 2003

Resigned: 15 February 2013

Anthony O.

Position: Director

Appointed: 19 February 2003

Resigned: 04 May 2020

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 February 2003

Resigned: 19 February 2003

Anthony O.

Position: Secretary

Appointed: 19 February 2003

Resigned: 04 May 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 2003

Resigned: 19 February 2003

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Paul F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Anthony O. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony O.

Notified on 6 April 2016
Ceased on 4 May 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-113 271-151 456-136 76076 010163 254       
Balance Sheet
Cash Bank On Hand     88 25149 20240 002119 668475 685254 90853 399
Current Assets216 503201 767273 953595 978534 3351 015 6661 214 0701 024 5271 160 8761 489 3891 334 7751 737 681
Debtors151 521137 639182 000284 600299 149620 957813 462646 424722 571392 153338 4881 024 663
Net Assets Liabilities     545 393357 630276 354511 254444 011892 4091 039 833
Other Debtors     45 360355100 845298 126119 565115 651199 276
Property Plant Equipment     318 784706 016536 708440 214713 347959 018713 375
Total Inventories     306 458351 406338 101318 637621 551741 379659 619
Cash Bank In Hand7 31327719 113150 55148 553       
Net Assets Liabilities Including Pension Asset Liability-113 271-151 456-136 76076 010163 254       
Stocks Inventory57 66963 85172 840160 827186 633       
Tangible Fixed Assets86 41264 704167 058187 119300 420       
Reserves/Capital
Called Up Share Capital100100151151151       
Profit Loss Account Reserve-113 371-151 556-136 91175 859163 103       
Shareholder Funds-113 271-151 456-136 76076 010163 254       
Other
Accrued Liabilities Deferred Income     39 93538 44753 319    
Accumulated Depreciation Impairment Property Plant Equipment     410 108549 504678 530837 285993 2991 240 7431 525 393
Additional Provisions Increase From New Provisions Recognised      24 750     
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       -13 102-16 08135 92975 030-40 157
Average Number Employees During Period     53605959698281
Bank Borrowings Overdrafts      294 834131 503 397 500307 50097 500
Bank Overdrafts      294 834131 503    
Capital Commitments     390 000   29 250 238 085
Corporation Tax Payable     129 933 29 161    
Corporation Tax Recoverable      46 374     
Creditors     57 120291 371199 751147 576539 469359 683114 856
Deferred Tax Liabilities     44 94269 69256 59040 509-24 879151 468111 311
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 16571 954 11 123  
Disposals Property Plant Equipment      7 25075 785 11 200  
Finance Lease Liabilities Present Value Total     57 120291 371199 751147 57696 05189 78634 826
Finance Lease Payments Owing Minimum Gross     24 969103 415223 574164 766107 35198 15637 673
Future Finance Charges On Finance Leases     13 56347 41335 61829 18011 3008 3702 847
Future Minimum Lease Payments Under Non-cancellable Operating Leases     71 561220 000220 000220 000300 763248 114518 366
Increase Decrease In Property Plant Equipment      390 000 46 99050 123  
Increase From Depreciation Charge For Year Property Plant Equipment      146 561200 980158 755167 137247 444284 650
Net Current Assets Liabilities-63 242-67 322-135 61822 53632 010328 67112 677-4 013259 125346 571444 542552 625
Number Shares Issued Fully Paid      505050353535
Other Creditors     1 42251757 82392 58645 56693 658180 201
Other Taxation Social Security Payable     39 28765 949194 406172 909215 921217 518357 957
Par Value Share 1111 111111
Prepayments Accrued Income     65 94545 47494 497    
Property Plant Equipment Gross Cost     728 8921 255 5201 215 2381 277 4991 706 6462 199 7612 238 768
Provisions     44 94269 69256 59040 50976 438151 468111 311
Provisions For Liabilities Balance Sheet Subtotal     44 94269 69256 59040 50976 438151 468111 311
Raw Materials     306 458351 406338 101318 637621 551741 379659 619
Recoverable Value-added Tax     11226 316     
Total Additions Including From Business Combinations Property Plant Equipment      533 87835 50362 261440 347493 11539 007
Total Assets Less Current Liabilities23 170-2 61831 440209 655332 430647 455718 693532 695699 3391 059 9181 403 5601 266 000
Total Borrowings     164 865837 286601 803368 056317 843217 883154 733
Trade Creditors Trade Payables     454 998710 026553 188540 028732 780399 271522 072
Trade Debtors Trade Receivables     509 540554 164444 800343 666272 588222 837587 002
Balances Amounts Owed By Related Parties       100 77980 779   
Payments To Related Parties        220 000220 000220 000293 060
Creditors Due After One Year136 441148 838168 200121 745129 676       
Creditors Due Within One Year279 745269 089409 571573 442502 325       
Fixed Assets86 41264 704167 058187 119300 420       
Non-instalment Debts Due After5 Years136 441148 838          
Number Shares Allotted 100517575       
Provisions For Liabilities Charges   11 90039 500       
Share Capital Allotted Called Up Paid100100757575       
Tangible Fixed Assets Additions 4 221144 55176 665199 591       
Tangible Fixed Assets Cost Or Valuation416 848407 497504 869568 381767 972       
Tangible Fixed Assets Depreciation330 436342 793337 811381 262467 552       
Tangible Fixed Assets Depreciation Charged In Period 25 92938 86252 16786 290       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 57243 8448 716        
Tangible Fixed Assets Disposals 13 57247 17913 153        

Transport Operator Data

3k
Address 3l , 3m Moss Road , Freebournes Industrial Estate
City Witham
Post code CM8 3UW
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
Free Download (13 pages)

Company search