The Heritage Window Company Limited LONDON


The Heritage Window Company started in year 2000 as Private Limited Company with registration number 04130929. The The Heritage Window Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Unit 23 Bellingham Trading Estate,. Postal code: SE6 3BX.

The firm has 3 directors, namely Kevin B., Daniel C. and Philip M.. Of them, Philip M. has been with the company the longest, being appointed on 26 September 2014 and Kevin B. has been with the company for the least time - from 2 September 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Wendy D. who worked with the the firm until 26 September 2014.

The Heritage Window Company Limited Address / Contact

Office Address Unit 23 Bellingham Trading Estate,
Office Address2 Franthorne Way
Town London
Post code SE6 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130929
Date of Incorporation Wed, 27th Dec 2000
Industry Other construction installation
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Kevin B.

Position: Director

Appointed: 02 September 2019

Daniel C.

Position: Director

Appointed: 23 November 2017

Philip M.

Position: Director

Appointed: 26 September 2014

Philip S.

Position: Director

Appointed: 20 November 2017

Resigned: 25 February 2019

Peter H.

Position: Director

Appointed: 04 January 2016

Resigned: 22 November 2017

Duncan M.

Position: Director

Appointed: 04 January 2016

Resigned: 24 November 2017

Peter M.

Position: Director

Appointed: 26 September 2014

Resigned: 30 June 2017

John B.

Position: Director

Appointed: 06 April 2013

Resigned: 31 August 2014

Sean B.

Position: Director

Appointed: 01 August 2012

Resigned: 31 December 2015

Wendy D.

Position: Director

Appointed: 14 June 2011

Resigned: 26 September 2014

Povey Little Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2003

Resigned: 20 December 2006

John B.

Position: Director

Appointed: 14 January 2003

Resigned: 30 November 2004

Wendy D.

Position: Secretary

Appointed: 27 December 2000

Resigned: 26 September 2014

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 December 2000

Resigned: 27 December 2000

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 27 December 2000

Geoffrey D.

Position: Director

Appointed: 27 December 2000

Resigned: 26 September 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is The Heritage Window Company Holdco Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

The Heritage Window Company Holdco Limited

Unit 23 Bellingham Trading Estate, Franthorne Way, London, SE6 3BX, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 09086657
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand592 994381 909885 0651 493 9011 458 2852 256 923
Current Assets1 527 3171 092 9381 724 7022 490 4682 872 4833 521 105
Debtors654 679471 509483 768580 612819 938706 561
Net Assets Liabilities226 866-258 201-351 078-24 133300 3691 179 461
Other Debtors8 9528 40221 5484 4418 3034 330
Property Plant Equipment140 285119 558117 095113 529375 736 
Total Inventories279 644239 520355 869415 955594 260557 621
Other
Accumulated Amortisation Impairment Intangible Assets306 496367 792429 088490 384551 680613 000
Accumulated Depreciation Impairment Property Plant Equipment303 251350 326199 160266 017322 79920 250
Amounts Owed By Group Undertakings   19 62041 07548 853
Average Number Employees During Period474745383938
Bank Borrowings Overdrafts  174 000138 000102 00036 000
Creditors1 747 240135 651600 370596 718519 8342 273 888
Deferred Tax Asset Debtors67 12867 128    
Deferred Tax Assets 67 12867 12867 12867 12867 128
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 500206 101 21 7475 133
Disposals Property Plant Equipment 8 500206 101 53 5525 300
Finance Lease Liabilities Present Value Total    64 59011 282
Fixed Assets446 789364 766301 007236 145437 056282 225
Future Minimum Lease Payments Under Non-cancellable Operating Leases208 812230 835212 281243 005236 207123 229
Increase From Amortisation Charge For Year Intangible Assets 61 29661 29661 29661 29661 320
Increase From Depreciation Charge For Year Property Plant Equipment 55 57554 93566 85778 52935 785
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment     -29 715
Intangible Assets306 504245 208183 912122 61661 320 
Intangible Assets Gross Cost613 000613 000613 000613 000613 000 
Net Current Assets Liabilities-219 923-487 316-51 715336 440383 1471 247 217
Other Creditors912 354135 651354 022458 718406 5501 694 397
Other Taxation Social Security Payable170 025162 316269 154238 797156 385148 186
Prepayments Accrued Income340 100236 094276 589291 543417 203294 067
Property Plant Equipment Gross Cost443 536469 884316 255379 546698 535498 500
Total Additions Including From Business Combinations Property Plant Equipment 34 84852 47263 291372 5416 072
Total Assets Less Current Liabilities226 866-122 550249 292572 585820 2031 529 442
Trade Creditors Trade Payables664 861612 323486 171438 559406 126384 023
Trade Debtors Trade Receivables238 499159 885118 503197 880286 229292 183
Taxation Social Security Payable  72 348   

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 31st July 2023
filed on: 22nd, November 2023
Free Download (10 pages)

Company search

Advertisements