The Window Exchange Limited NORTHWICH


The Window Exchange started in year 1989 as Private Limited Company with registration number 02371204. The The Window Exchange company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Northwich at Denton Drive Industrial Estate. Postal code: CW9 7LU.

At present there are 3 directors in the the firm, namely Mark B., Joyce B. and Peter B.. In addition one secretary - Joyce B. - is with the company. As of 29 April 2024, our data shows no information about any ex officers on these positions.

The Window Exchange Limited Address / Contact

Office Address Denton Drive Industrial Estate
Office Address2 Off Manchester Road
Town Northwich
Post code CW9 7LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02371204
Date of Incorporation Wed, 12th Apr 1989
Industry Glazing
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Mark B.

Position: Director

Appointed: 25 December 2004

Joyce B.

Position: Director

Appointed: 01 June 1999

Joyce B.

Position: Secretary

Appointed: 31 May 1991

Peter B.

Position: Director

Appointed: 31 May 1991

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats discovered, there is Joyce B. This PSC and has 25-50% shares. The second one in the PSC register is Peter B. This PSC owns 25-50% shares. Moving on, there is Mark B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Joyce B.

Notified on 1 June 2016
Nature of control: 25-50% shares

Peter B.

Notified on 1 June 2016
Nature of control: 25-50% shares

Mark B.

Notified on 18 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth55 68977 420113 844       
Balance Sheet
Cash Bank On Hand  77 59965 22186 931144 292142 339145 839390 759339 442
Current Assets  152 847133 582149 848179 873216 236368 506479 514404 385
Debtors29 84143 73962 85256 90526 31020 55440 820173 04460 78842 371
Net Assets Liabilities  113 844156 386197 931250 980241 741260 663367 463418 138
Other Debtors  2 7902 1735 31535420230 71651 11314 416
Property Plant Equipment  194 531195 357194 383189 076184 399206 192198 226 
Total Inventories  12 39611 45636 60715 02733 07749 62327 96722 572
Cash Bank In Hand19 60816 64577 599       
Intangible Fixed Assets184 228180 715        
Stocks Inventory4 40721 43912 396       
Tangible Fixed Assets184 228180 715194 531       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve55 68777 418113 842       
Shareholder Funds55 68977 420113 844       
Other
Accumulated Depreciation Impairment Property Plant Equipment  41 89741 43738 83144 21348 89054 28763 26168 925
Additions Other Than Through Business Combinations Property Plant Equipment   11 9667 6031 240 27 1901 007 
Average Number Employees During Period  1111111111131312
Balances Amounts Owed To Related Parties  34 52223 236      
Bank Borrowings Overdrafts  13 11311 1891 330     
Corporation Tax Payable  16 66412 58912 32817 2495 8063 42630 772 
Creditors  210 235158 978139 095114 229156 0435 1612 346173 925
Depreciation Rate Used For Property Plant Equipment   202525    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 42010 591728   1 461
Disposals Property Plant Equipment   11 60011 1831 165   1 715
Future Minimum Lease Payments Under Non-cancellable Operating Leases     6 6811 33615 4761 7201 720
Increase From Depreciation Charge For Year Property Plant Equipment   6 9607 9856 1104 6775 3978 9737 125
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases  5 6891 42212 0276 681    
Net Current Assets Liabilities-82 641-73 222-57 388-25 39610 75365 64460 19366 623177 062230 460
Other Creditors  103 98666 89545 57235 58755 3095 161135 62893 769
Other Taxation Social Security Payable  28 37018 98022 05327 93941 83245 57554 82639 288
Property Plant Equipment Gross Cost  236 428236 794233 214233 289233 289260 4792 62957 420
Provisions For Liabilities Balance Sheet Subtotal     3 7402 8516 9915 4785 461
Taxation Including Deferred Taxation Balance Sheet Subtotal  4 8204 9334 7483 740    
Total Assets Less Current Liabilities101 587107 493137 143169 961205 136254 720244 592272 815375 287423 599
Trade Creditors Trade Payables  48 10249 32557 81233 45453 09653 584109 18438 522
Trade Debtors Trade Receivables  60 06254 73220 99520 20040 618142 3289 67527 955
Finance Lease Liabilities Present Value Total        2 3462 346
Number Shares Issued Fully Paid         66
Par Value Share 11      1
Total Additions Including From Business Combinations Property Plant Equipment         2 293
Bank Borrowings Overdrafts Secured-12 221-12 669-13 113       
Creditors Due After One Year43 26428 08118 479       
Creditors Due Within One Year136 497155 045210 235       
Fixed Assets184 228180 715        
Net Assets Liability Excluding Pension Asset Liability55 68977 420113 844       
Number Shares Allotted222       
Provisions For Liabilities Charges2 6341 9924 820       
Share Capital Allotted Called Up Paid22-2       
Tangible Fixed Assets Additions  21 913       
Tangible Fixed Assets Cost Or Valuation 227 216236 428       
Tangible Fixed Assets Depreciation42 98846 50141 897       
Tangible Fixed Assets Depreciation Charged In Period 3 5137 842       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  12 446       
Tangible Fixed Assets Disposals  12 701       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements