Company NameNew Addition Windows Limited
Company StatusActive
Company Number04836492
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAnthony John Williams
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGoosebutt Cottage Goosebutt Cottage
Topcliffe Road Sowerby
Thirsk
YO7 3HQ
Director NameMrs Catherine Margaret Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressGoosebutt Cottage Goosebutt Cottage
Topcliffe Road Sowerby
Thirsk
YO7 3HQ
Secretary NameMs Carrie Anne Defty
NationalityBritish
StatusCurrent
Appointed17 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Cottage
Front Street Topcliffe
Thirsk
YO7 3RJ
Director NameMs Carrie Anne Defty
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Cottage
Front Street Topcliffe
Thirsk
YO7 3RJ
Director NameSteven Dowson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(1 year, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 16 May 2018)
RoleInstallations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage The Cottage
Front Street Topcliffe
Thirsk
North Yorkshire
YO7 3RJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed17 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.newadditionwindows.co.uk
Email address[email protected]
Telephone01845 524777
Telephone regionThirsk

Location

Registered Address26 The Old School House
26 Long Street
Thirsk
YO7 1AP
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Financials

Year2013
Net Worth£148
Current Liabilities£117,293

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

22 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
16 May 2018Termination of appointment of Steven Dowson as a director on 16 May 2018 (1 page)
27 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
15 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(8 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(8 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Director's details changed for Steven Dowson on 24 July 2014 (2 pages)
24 July 2014Secretary's details changed for Carrie Anne Defty on 24 July 2014 (1 page)
24 July 2014Registered office address changed from The Old School House 26 Long Street Thirsk YO7 1AP to 26 the Old School House 26 Long Street Thirsk YO7 1AP on 24 July 2014 (1 page)
24 July 2014Director's details changed for Steven Dowson on 24 July 2014 (2 pages)
24 July 2014Secretary's details changed for Carrie Anne Defty on 24 July 2014 (1 page)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(8 pages)
24 July 2014Director's details changed for Anthony John Williams on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Carrie Anne Defty on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mrs Catherine Margaret Defty on 24 July 2014 (2 pages)
24 July 2014Director's details changed for Mrs Catherine Margaret Defty on 24 July 2014 (2 pages)
24 July 2014Registered office address changed from The Old School House 26 Long Street Thirsk YO7 1AP to 26 the Old School House 26 Long Street Thirsk YO7 1AP on 24 July 2014 (1 page)
24 July 2014Director's details changed for Carrie Anne Defty on 24 July 2014 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(8 pages)
24 July 2014Director's details changed for Anthony John Williams on 24 July 2014 (2 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(8 pages)
9 August 2013Statement of capital following an allotment of shares on 1 August 2012
  • GBP 1,000
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 August 2010Director's details changed for Steven Dowson on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Catherine Margaret Defty on 17 July 2010 (2 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
4 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
4 August 2010Director's details changed for Steven Dowson on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Mrs Catherine Margaret Defty on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Carrie Anne Defty on 17 July 2010 (2 pages)
4 August 2010Director's details changed for Carrie Anne Defty on 17 July 2010 (2 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
11 August 2009Return made up to 17/07/09; full list of members (4 pages)
11 August 2009Return made up to 17/07/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 July 2008Return made up to 17/07/08; full list of members (4 pages)
29 July 2008Return made up to 17/07/08; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 September 2007Return made up to 17/07/07; full list of members (3 pages)
19 September 2007Return made up to 17/07/07; full list of members (3 pages)
15 September 2006Return made up to 17/07/06; full list of members (3 pages)
15 September 2006Return made up to 17/07/06; full list of members (3 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (2 pages)
3 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
14 April 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
26 October 2004New director appointed (1 page)
14 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2004Registered office changed on 14/10/04 from: 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page)
14 October 2004Registered office changed on 14/10/04 from: 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page)
14 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 August 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 July 2003Registered office changed on 24/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003Director resigned (1 page)
17 July 2003Incorporation (12 pages)
17 July 2003Incorporation (12 pages)