Warwick Development Specialist Window Division Limited SHEFFIELD


Founded in 2001, Warwick Development Specialist Window Division, classified under reg no. 04235197 is an active company. Currently registered at Unit 1A Butterthwaite Lane S35 9WA, Sheffield the company has been in the business for twenty three years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Friday 3rd August 2001 Warwick Development Specialist Window Division Limited is no longer carrying the name Cove Systems.

The company has one director. Debby L., appointed on 27 September 2017. There are currently no secretaries appointed. Currently 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.

Warwick Development Specialist Window Division Limited Address / Contact

Office Address Unit 1A Butterthwaite Lane
Office Address2 Ecclesfield
Town Sheffield
Post code S35 9WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04235197
Date of Incorporation Fri, 15th Jun 2001
Industry Other building completion and finishing
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Debby L.

Position: Director

Appointed: 27 September 2017

Peter T.

Position: Director

Appointed: 26 April 2012

Resigned: 07 June 2019

Aaron F.

Position: Director

Appointed: 26 April 2012

Resigned: 30 November 2020

Melanie W.

Position: Secretary

Appointed: 06 August 2008

Resigned: 01 July 2019

Melanie W.

Position: Director

Appointed: 06 August 2008

Resigned: 15 July 2019

Nigel D.

Position: Director

Appointed: 01 November 2004

Resigned: 23 March 2010

Amanda J.

Position: Director

Appointed: 07 September 2001

Resigned: 15 July 2022

Gavin J.

Position: Director

Appointed: 07 September 2001

Resigned: 15 July 2022

Peter T.

Position: Director

Appointed: 03 August 2001

Resigned: 12 November 2008

Margaret W.

Position: Director

Appointed: 03 August 2001

Resigned: 07 June 2019

Kathleen F.

Position: Secretary

Appointed: 03 August 2001

Resigned: 06 August 2008

Kathleen F.

Position: Director

Appointed: 03 August 2001

Resigned: 06 August 2008

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 15 June 2001

Resigned: 03 August 2001

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 15 June 2001

Resigned: 03 August 2001

People with significant control

The list of PSCs that own or control the company includes 1 name. As we researched, there is D Pashley Ltd from Sheffield, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

D Pashley Ltd

Unit 1a Butterthwaite Lane, Ecclesfield, Sheffield, S35 9WA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10987671
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cove Systems August 3, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-31
Net Worth45 14244 21033 273   
Balance Sheet
Cash Bank On Hand   113 082154 818 
Current Assets263 077223 584199 482289 053358 706211 292
Debtors16 51121 38569 95428 71121 534 
Net Assets Liabilities   86 685125 13064 187
Other Debtors   31 19951 149 
Property Plant Equipment   53 94953 813 
Total Inventories   45 93750 900 
Cash Bank In Hand226 605170 04985 011   
Net Assets Liabilities Including Pension Asset Liability45 14244 21033 273   
Stocks Inventory19 96132 15044 517   
Tangible Fixed Assets54 10453 00368 344   
Reserves/Capital
Called Up Share Capital909090   
Profit Loss Account Reserve45 04244 11033 173   
Shareholder Funds45 14244 21033 273   
Other
Accrued Liabilities Deferred Income   2 5002 600 
Accumulated Depreciation Impairment Property Plant Equipment   136 100148 743 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   28 71121 534 
Corporation Tax Payable   30 26534 907 
Creditors   9 820274 346183 704
Finance Lease Liabilities Present Value Total   12 5017 077 
Increase From Depreciation Charge For Year Property Plant Equipment    12 643 
Net Current Assets Liabilities3 9247 73575053 25684 36027 588
Number Shares Issued Fully Paid    90 
Other Creditors   9 8202 743 
Other Taxation Social Security Payable   20 37928 766 
Par Value Share 11 1 
Prepayments Accrued Income   1 5411 541 
Property Plant Equipment Gross Cost   190 049202 556 
Provisions For Liabilities Balance Sheet Subtotal   10 70010 30010 300
Total Additions Including From Business Combinations Property Plant Equipment    12 507 
Total Assets Less Current Liabilities58 02860 73869 094107 205138 17374 487
Trade Creditors Trade Payables   166 575199 850 
Trade Debtors Trade Receivables   97 294100 298 
Fixed Assets54 10453 00368 344 53 81346 899
Creditors Due After One Year12 88616 52822 321   
Creditors Due Within One Year259 153215 849198 732   
Number Shares Allotted 9090   
Other Aggregate Reserves101010   
Provisions For Liabilities Charges  13 500   
Share Capital Allotted Called Up Paid909090   
Tangible Fixed Assets Additions 23 39634 488   
Tangible Fixed Assets Cost Or Valuation174 881174 635186 623   
Tangible Fixed Assets Depreciation120 777121 632118 279   
Tangible Fixed Assets Depreciation Charged In Period 17 01717 853   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 16221 206   
Tangible Fixed Assets Disposals 23 64222 500   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 8th, June 2023
Free Download (6 pages)

Company search

Advertisements