Company NameWarwick Development Specialist Window Division Limited
DirectorDebby Anne Lewis
Company StatusActive
Company Number04235197
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Previous NameCove Systems Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMiss Debby Anne Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(16 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameKathleen Fountain
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 06 August 2008)
RoleFinancial Director
Correspondence Address291 Brinsworth Road
Rotherham
South Yorkshire
S60 5EL
Director NameMr Peter Andrew Tooby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 November 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
London Road
Retford
Nottinghamshire
DN22 7JJ
Director NameMargaret Warwick Tooby
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month, 2 weeks after company formation)
Appointment Duration17 years, 10 months (resigned 07 June 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
London Road
Retford
Nottinghamshire
DN22 7JJ
Secretary NameKathleen Fountain
NationalityBritish
StatusResigned
Appointed03 August 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 06 August 2008)
RoleAccounts Manager
Correspondence Address291 Brinsworth Road
Rotherham
South Yorkshire
S60 5EL
Director NameAmanda Jean Johnson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(2 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 15 July 2022)
RoleCo Director Wp Nw Ltd
Country of ResidenceEngland
Correspondence AddressWoodend
Back Lane, Aughton
Ormskirk
Lancashire
L39 6SX
Director NameMr Gavin Anthony Johnson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2001(2 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 15 July 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressWoodend
Back Lane Aughton
Ormskirk
Lancashire
L39 6SX
Director NameNigel Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 March 2010)
RoleManaging Director
Correspondence Address98 Tunwell Avenue
Sheffield
South Yorkshire
S5 9FF
Director NameMrs Melanie Louise Wardle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 15 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Secretary NameMrs Melanie Louise Wardle
NationalityBritish
StatusResigned
Appointed06 August 2008(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 01 July 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1a Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
Director NameMr Aaron Fountain
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address291 Brinsworth Road
Brinsworth
Rotherham
South Yorkshire
S60 5EL
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitetradesashwindows.co.uk
Telephone0114 2571200
Telephone regionSheffield

Location

Registered AddressUnit 1a Butterthwaite Lane
Ecclesfield
Sheffield
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Mrs Melanie Wardle
6.67%
Ordinary
18 at £1Aaron Fountain
20.00%
Ordinary
18 at £1Kirsty White
20.00%
Ordinary
15 at £1Mr Peter Tooby
16.67%
Ordinary
15 at £1Mrs Margaret Warwick-tooby
16.67%
Ordinary
9 at £1Gavin Johnson
10.00%
Ordinary
9 at £1Mrs Amanda J. Johnson
10.00%
Ordinary

Financials

Year2014
Net Worth£44,210
Cash£170,049
Current Liabilities£215,849

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

30 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
8 June 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
21 February 2023Change of details for Ronby Ltd as a person with significant control on 21 February 2023 (2 pages)
26 July 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
21 July 2022Termination of appointment of Gavin Anthony Johnson as a director on 15 July 2022 (1 page)
21 July 2022Termination of appointment of Amanda Jean Johnson as a director on 15 July 2022 (1 page)
11 May 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
9 August 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
22 December 2020Termination of appointment of Aaron Fountain as a director on 30 November 2020 (1 page)
9 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 July 2019Termination of appointment of Melanie Louise Wardle as a director on 15 July 2019 (1 page)
18 July 2019Termination of appointment of Melanie Louise Wardle as a secretary on 1 July 2019 (1 page)
18 July 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
1 July 2019Termination of appointment of Peter Andrew Tooby as a director on 7 June 2019 (1 page)
1 July 2019Termination of appointment of Margaret Warwick Tooby as a director on 7 June 2019 (1 page)
13 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
15 June 2018Withdrawal of a person with significant control statement on 15 June 2018 (2 pages)
15 June 2018Notification of Ronby Ltd as a person with significant control on 29 September 2017 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
17 May 2018Director's details changed for Miss Debby Anne Lewis on 17 May 2018 (2 pages)
17 May 2018Registered office address changed from Unit 9 Butterthwaite Lane Ecclesfield Sheffield South Yorkshire S35 9WA to Unit 1a Butterthwaite Lane Ecclesfield Sheffield S35 9WA on 17 May 2018 (1 page)
25 October 2017Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages)
25 October 2017Appointment of Miss Debby Anne Lewis as a director on 27 September 2017 (2 pages)
19 July 2017Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page)
19 July 2017Director's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (2 pages)
19 July 2017Secretary's details changed for Mrs Melanie Louise Wardle on 19 July 2017 (1 page)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 January 2017Director's details changed for Mr Aaron Fountain on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Aaron Fountain on 11 January 2017 (2 pages)
3 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 90
(8 pages)
3 August 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 90
(8 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 90
(10 pages)
22 June 2015Director's details changed for Margaret Warwick Tobby on 15 June 2015 (2 pages)
22 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 90
(10 pages)
22 June 2015Director's details changed for Margaret Warwick Tobby on 15 June 2015 (2 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
4 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 90
(10 pages)
4 August 2014Director's details changed for Margaret Warwick Tobby on 15 June 2014 (2 pages)
4 August 2014Director's details changed for Margaret Warwick Tobby on 15 June 2014 (2 pages)
4 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 90
(10 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(18 pages)
2 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(18 pages)
14 May 2013Director's details changed for Aaron Fountain on 24 April 2013 (3 pages)
14 May 2013Director's details changed for Aaron Fountain on 24 April 2013 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (18 pages)
6 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (18 pages)
11 June 2012Appointment of Aaron Fountain as a director (3 pages)
11 June 2012Appointment of Peter Andrew Tooby as a director (3 pages)
11 June 2012Appointment of Peter Andrew Tooby as a director (3 pages)
11 June 2012Appointment of Aaron Fountain as a director (3 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (16 pages)
13 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (16 pages)
1 December 2010Registered office address changed from Unit 9a Butterthwaite Lane Ecclesfield Sheffield S Yorks S35 9WA on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Unit 9a Butterthwaite Lane Ecclesfield Sheffield S Yorks S35 9WA on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Unit 9a Butterthwaite Lane Ecclesfield Sheffield S Yorks S35 9WA on 1 December 2010 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (16 pages)
21 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (16 pages)
28 May 2010Purchase of own shares. (3 pages)
28 May 2010Purchase of own shares. (3 pages)
21 April 2010Purchase of own shares. (4 pages)
21 April 2010Purchase of own shares. (4 pages)
8 April 2010Termination of appointment of Nigel Dean as a director (2 pages)
8 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
8 April 2010Termination of appointment of Nigel Dean as a director (2 pages)
8 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
21 August 2009Return made up to 15/06/09; full list of members (7 pages)
21 August 2009Return made up to 15/06/09; full list of members (7 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 January 2009Appointment terminated director peter tooby (1 page)
26 January 2009Appointment terminated director peter tooby (1 page)
28 August 2008Director and secretary appointed melanie wardle (2 pages)
28 August 2008Director and secretary appointed melanie wardle (2 pages)
28 August 2008Appointment terminate, director and secretary kathleen fountain logged form (1 page)
28 August 2008Appointment terminate, director and secretary kathleen fountain logged form (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
4 August 2008Return made up to 15/06/08; no change of members (9 pages)
4 August 2008Return made up to 15/06/08; no change of members (9 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 July 2007Return made up to 15/06/07; no change of members (7 pages)
2 July 2007Return made up to 15/06/07; no change of members (7 pages)
5 February 2007Registered office changed on 05/02/07 from: 47 herries road fir vale sheffield south yorkshire S5 7AR (1 page)
5 February 2007Registered office changed on 05/02/07 from: 47 herries road fir vale sheffield south yorkshire S5 7AR (1 page)
6 July 2006Return made up to 15/06/06; full list of members (10 pages)
6 July 2006Return made up to 15/06/06; full list of members (10 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
15 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
15 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
21 June 2004Return made up to 15/06/04; no change of members (8 pages)
21 June 2004Return made up to 15/06/04; no change of members (8 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 October 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
29 September 2003Return made up to 15/06/03; no change of members (8 pages)
29 September 2003Return made up to 15/06/03; no change of members (8 pages)
6 June 2003Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
6 June 2003Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
12 August 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(8 pages)
12 August 2002Return made up to 15/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/08/02
(8 pages)
7 November 2001Registered office changed on 07/11/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF14 3JN (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
3 August 2001Company name changed cove systems LIMITED\certificate issued on 03/08/01 (2 pages)
3 August 2001Company name changed cove systems LIMITED\certificate issued on 03/08/01 (2 pages)
15 June 2001Incorporation (16 pages)
15 June 2001Incorporation (16 pages)