Season Master Windows Limited NARBOROUGH


Founded in 1984, Season Master Windows, classified under reg no. 01789226 is an active company. Currently registered at Unit 1 Oaks Industrial Estate LE19 2GF, Narborough the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

The company has 6 directors, namely Ian H., Martin P. and Kirk J. and others. Of them, Ronald H., Braden H. have been with the company the longest, being appointed on 19 February 1999 and Ian H. has been with the company for the least time - from 1 April 2016. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Season Master Windows Limited Address / Contact

Office Address Unit 1 Oaks Industrial Estate
Office Address2 Coventry Road
Town Narborough
Post code LE19 2GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01789226
Date of Incorporation Mon, 6th Feb 1984
Industry Manufacture of doors and windows of metal
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Ian H.

Position: Director

Appointed: 01 April 2016

Martin P.

Position: Director

Appointed: 07 January 2016

Kirk J.

Position: Director

Appointed: 07 January 2016

Louise H.

Position: Director

Appointed: 07 January 2016

Ronald H.

Position: Director

Appointed: 19 February 1999

Braden H.

Position: Director

Appointed: 19 February 1999

Brian C.

Position: Secretary

Resigned: 24 April 1996

Peter B.

Position: Director

Appointed: 19 February 1999

Resigned: 07 January 2016

Peter B.

Position: Secretary

Appointed: 19 February 1999

Resigned: 07 January 2016

Geoffrey H.

Position: Director

Appointed: 19 February 1999

Resigned: 22 March 2006

Lesley C.

Position: Secretary

Appointed: 24 April 1996

Resigned: 27 February 1998

Rigel C.

Position: Director

Appointed: 28 May 1991

Resigned: 19 February 1999

Bruce C.

Position: Director

Appointed: 28 May 1991

Resigned: 19 February 1999

Brian C.

Position: Director

Appointed: 28 May 1991

Resigned: 19 February 1999

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Braden H. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Louise H. This PSC owns 25-50% shares and has 25-50% voting rights.

Braden H.

Notified on 12 May 2016
Nature of control: significiant influence or control

Louise H.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand121 095112 38181 82098 735107 074
Current Assets206 561157 231137 935155 696160 967
Debtors62 51927 72434 97131 78530 474
Other Debtors10 5269 0587 1826 3947 941
Property Plant Equipment3 4223 2082 4672 3571 803
Total Inventories22 94717 12621 14425 17623 419
Other
Accumulated Depreciation Impairment Property Plant Equipment52 42153 61754 35855 10055 654
Average Number Employees During Period 7776
Corporation Tax Payable   15 42315 458
Creditors54 52141 97233 33842 77552 607
Increase From Depreciation Charge For Year Property Plant Equipment 1 196741742554
Net Current Assets Liabilities152 040115 259104 597112 921108 360
Other Creditors2 4622 3822 5572 7072 625
Other Taxation Social Security Payable   8 8939 968
Property Plant Equipment Gross Cost55 84356 82556 82557 457 
Total Additions Including From Business Combinations Property Plant Equipment 982 632 
Total Assets Less Current Liabilities155 462118 467107 064115 278110 163
Trade Creditors Trade Payables14 25615 3318 81415 75224 556
Trade Debtors Trade Receivables51 99318 66627 78925 39122 533

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, June 2023
Free Download (8 pages)

Company search

Advertisements