West Yorkshire Windows Limited OSSETT


West Yorkshire Windows started in year 1996 as Private Limited Company with registration number 03212045. The West Yorkshire Windows company has been functioning successfully for twenty eight years now and its status is in administration. The firm's office is based in Ossett at Booth & Co Coopers Lane. Postal code: WF5 0RG.

West Yorkshire Windows Limited Address / Contact

Office Address Booth & Co Coopers Lane
Office Address2 Intake Lane
Town Ossett
Post code WF5 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03212045
Date of Incorporation Thu, 13th Jun 1996
Industry Other construction installation
End of financial Year 30th November
Company age 28 years old
Account next due date Wed, 31st Aug 2022 (607 days after)
Account last made up date Mon, 30th Nov 2020
Next confirmation statement due date Tue, 27th Jun 2023 (2023-06-27)
Last confirmation statement dated Mon, 13th Jun 2022

Company staff

Matthew G.

Position: Director

Appointed: 17 March 2020

Matthew G.

Position: Director

Appointed: 23 August 2018

Colin M.

Position: Director

Appointed: 01 January 2017

Resigned: 23 August 2018

Joann B.

Position: Director

Appointed: 01 January 2017

Resigned: 23 August 2018

Andrew G.

Position: Secretary

Appointed: 20 December 2005

Resigned: 01 January 2020

Andrew G.

Position: Director

Appointed: 01 May 1999

Resigned: 01 January 2020

Mark F.

Position: Director

Appointed: 01 May 1999

Resigned: 17 September 2001

Corporate Administration Services Limited

Position: Corporate Nominee Director

Appointed: 13 June 1996

Resigned: 13 June 1996

Matthew G.

Position: Director

Appointed: 13 June 1996

Resigned: 31 May 2009

Corporate Administration Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1996

Resigned: 13 June 1996

Barbara G.

Position: Secretary

Appointed: 13 June 1996

Resigned: 20 December 2005

Barbara G.

Position: Director

Appointed: 13 June 1996

Resigned: 20 December 2005

People with significant control

The list of PSCs who own or control the company includes 2 names. As we researched, there is Matthew G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Andrew G. This PSC owns 25-50% shares.

Matthew G.

Notified on 23 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew G.

Notified on 6 April 2016
Ceased on 23 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-11-302020-11-30
Net Worth71 11779 720    
Balance Sheet
Cash Bank On Hand 32 400 1 546998177 837
Current Assets1 001 3051 375 8411 321 7711 938 123393 138900 371
Debtors675 831960 317835 3371 339 672327 140576 417
Net Assets Liabilities 79 720-59 06617 527-1 411 170-1 755 857
Other Debtors  364 151450 31661 684166 603
Property Plant Equipment 220 481363 593504 526113 70273 008
Total Inventories 287 881486 434593 24465 000146 117
Cash Bank In Hand60 620127 643    
Net Assets Liabilities Including Pension Asset Liability71 11779 720    
Stocks Inventory264 854287 881    
Tangible Fixed Assets246 035220 481    
Reserves/Capital
Called Up Share Capital2 0002 000    
Profit Loss Account Reserve69 11777 720    
Shareholder Funds71 11779 720    
Other
Accumulated Depreciation Impairment Property Plant Equipment 361 761396 938473 646 20 181
Amounts Owed By Group Undertakings Participating Interests   291 474  
Average Number Employees During Period 5356605039
Bank Borrowings Overdrafts  27 547140 959167 9415 000
Comprehensive Income Expense  96 214136 593-1 425 697-344 686
Corporation Tax Payable  126 91475 862  
Creditors 1 405 6091 728 2302 358 7411 605 5552 049 685
Depreciation Rate Used For Property Plant Equipment    1020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 966473 6461 509
Disposals Property Plant Equipment   185 049917 89622 083
Dividends Paid  235 00060 0005 000 
Dividends Paid On Shares  235 00060 0005 000 
Fixed Assets246 785220 481363 593504 527113 70373 009
Future Minimum Lease Payments Under Non-cancellable Operating Leases  484 196295 712172 173322 123
Income Expense Recognised Directly In Equity  -235 000-60 000-3 000 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    44 176 
Increase From Depreciation Charge For Year Property Plant Equipment  35 17780 673 21 690
Investments   111
Investments Fixed Assets750  111
Investments In Group Undertakings Participating Interests   111
Issue Equity Instruments    2 000 
Net Current Assets Liabilities-157 568-125 011-406 459-424 279-1 212 417-1 149 314
Other Creditors  323 229447 107217 410749 889
Other Taxation Social Security Payable  208 050285 166396 407298 993
Par Value Share 1 111
Profit Loss  96 214136 593-1 425 697-344 686
Property Plant Equipment Gross Cost 582 242760 531978 171113 70293 189
Provisions For Liabilities Balance Sheet Subtotal 15 75016 20048 0004 9004 900
Total Additions Including From Business Combinations Property Plant Equipment  178 289  1 570
Total Assets Less Current Liabilities89 21795 470-42 86680 248-1 098 714-1 076 305
Trade Creditors Trade Payables  1 042 4901 413 308823 797995 803
Trade Debtors Trade Receivables  471 186601 543265 456409 814
Advances Credits Directors 205 296108 197206 368  
Advances Credits Made In Period Directors  166 901316 913252 639 
Advances Credits Repaid In Period Directors  264 000218 742393 492 
Amount Specific Advance Or Credit Directors225 738205 296108 197   
Amount Specific Advance Or Credit Made In Period Directors  166 901   
Amount Specific Advance Or Credit Repaid In Period Directors  264 000   
Creditors Due Within One Year1 158 8731 500 852    
Number Shares Allotted2 000500    
Provisions For Liabilities Charges18 10015 750    
Secured Debts 95 243    
Share Capital Allotted Called Up Paid2 000500    
Tangible Fixed Assets Additions 2 935    
Tangible Fixed Assets Cost Or Valuation586 498582 242    
Tangible Fixed Assets Depreciation340 463361 761    
Tangible Fixed Assets Depreciation Charged In Period 28 489    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 191    
Tangible Fixed Assets Disposals 7 191    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
Free Download (20 pages)

Company search