Company NameShipley Windows Ltd
DirectorsPaul Michael Chadney and Philip Andrew Hicks
Company StatusActive
Company Number02540244
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Previous NameShipley Glass Company Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing

Directors

Director NameMr Paul Michael Chadney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleJoiner
Country of ResidenceEngland
Correspondence AddressWharf House
Wharf Street
Shipley
West Yorkshire
BD17 7DW
Director NameMr Philip Andrew Hicks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2012(22 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleLeaded Windows
Country of ResidenceEngland
Correspondence AddressWharf House
Wharf Street
Shipley
West Yorkshire
BD17 7DW
Director NameMalcolm Priestland
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 19 May 2000)
RoleCompany Director
Correspondence Address19 Lesmere Grove
Bradford
West Yorkshire
BD7 4JY
Secretary NameMargaret Priestland
NationalityBritish
StatusResigned
Appointed17 September 1991(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address19 Lesmere Grove
Bradford
West Yorkshire
BD7 4JY
Secretary NameSusan Graves
NationalityBritish
StatusResigned
Appointed19 May 2000(9 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 May 2012)
RoleCompany Director
Correspondence Address3 Green Hall Park
Shelf
Halifax
HX3 7PZ
Director NameAnthony Graves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2000(9 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 May 2012)
RoleGlass Merchants
Correspondence Address3 Green Hall Park
Shelf
Halifax
HX3 7PZ

Contact

Websitewww.shipleyglass.co.uk

Location

Registered AddressWharf House
Wharf Street
Shipley
West Yorkshire
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
12 April 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
27 March 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
23 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
7 March 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
13 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-14
(3 pages)
11 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
11 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 March 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
7 January 2015Director's details changed for Mr Paul Michael Chadney on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Michael Chadney on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Paul Michael Chadney on 7 January 2015 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mr Philip Andrew Hicks as a director (2 pages)
17 October 2012Appointment of Mr Philip Andrew Hicks as a director (2 pages)
17 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
16 October 2012Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page)
16 October 2012Appointment of Mr Paul Michael Chadney as a director (2 pages)
16 October 2012Register inspection address has been changed from Carlton House Grammar School Street Bradford BD1 4NS United Kingdom (1 page)
16 October 2012Appointment of Mr Paul Michael Chadney as a director (2 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 June 2012Termination of appointment of Anthony Graves as a director (1 page)
8 June 2012Termination of appointment of Anthony Graves as a director (1 page)
6 June 2012Termination of appointment of Susan Graves as a secretary (1 page)
6 June 2012Termination of appointment of Susan Graves as a secretary (1 page)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 August 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
12 August 2011Previous accounting period extended from 31 January 2011 to 30 June 2011 (1 page)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
12 August 2010Register inspection address has been changed (1 page)
12 August 2010Register(s) moved to registered inspection location (1 page)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
5 August 2009Return made up to 29/07/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
11 August 2008Return made up to 29/07/08; full list of members (3 pages)
11 August 2008Return made up to 29/07/08; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 August 2007Return made up to 29/07/07; full list of members (2 pages)
22 August 2007Location of debenture register (1 page)
22 August 2007Location of debenture register (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2006Return made up to 29/07/06; full list of members (2 pages)
11 September 2006Return made up to 29/07/06; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
16 September 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(6 pages)
24 August 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
(6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 March 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 March 2004Company name changed framenew LIMITED\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed framenew LIMITED\certificate issued on 25/03/04 (2 pages)
16 March 2004Registered office changed on 16/03/04 from: wharf house wharf street shipley BD17 7DW (1 page)
16 March 2004Registered office changed on 16/03/04 from: wharf house wharf street shipley BD17 7DW (1 page)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Director's particulars changed (1 page)
1 March 2004Secretary's particulars changed (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
26 August 2003Return made up to 15/08/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
6 September 2002Return made up to 31/08/02; full list of members (6 pages)
6 September 2002Return made up to 31/08/02; full list of members (6 pages)
22 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 September 2001Return made up to 31/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
11 September 2000Return made up to 31/08/00; full list of members (6 pages)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
22 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
22 April 2000Accounts for a small company made up to 31 January 2000 (8 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
8 September 1999Return made up to 31/08/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
31 March 1999Accounts for a small company made up to 31 January 1999 (7 pages)
8 September 1998Return made up to 31/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 September 1998Return made up to 31/08/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
5 September 1997Return made up to 31/08/97; no change of members
  • 363(287) ‐ Registered office changed on 05/09/97
(4 pages)
12 March 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 March 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
3 September 1996Return made up to 31/08/96; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
21 March 1996Accounts for a small company made up to 31 January 1996 (7 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
8 September 1995Return made up to 31/08/95; no change of members (4 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
6 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)