Company NameThe Great Big Window Co. Limited
DirectorsMark Anthony Ashworth and Raymond John Daniels
Company StatusActive
Company Number06114337
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMark Anthony Ashworth
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3i Lake Enterprise Park Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Director NameRaymond John Daniels
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3i Lake Enterprise Park Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Secretary NameMark Anthony Ashworth
NationalityBritish
StatusCurrent
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3i Lake Enterprise Park Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegreatbigwindows.co

Location

Registered AddressUnit 3i Lake Enterprise Park Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1 at £1Mark Anthony Ashworth
50.00%
Ordinary
1 at £1Raymond John Daniels
50.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£5,654
Current Liabilities£50,119

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

31 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
25 March 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
24 March 2022Notification of Michelle Daniels as a person with significant control on 6 April 2021 (2 pages)
24 March 2022Notification of Lucy Elizabeth Ashworth as a person with significant control on 6 April 2021 (2 pages)
23 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
10 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
21 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
3 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Director's details changed for Mark Anthony Ashworth on 1 February 2016 (2 pages)
24 February 2016Secretary's details changed for Mark Anthony Ashworth on 1 January 2016 (1 page)
24 February 2016Director's details changed for Raymond John Daniels on 1 February 2016 (2 pages)
24 February 2016Secretary's details changed for Mark Anthony Ashworth on 1 January 2016 (1 page)
24 February 2016Director's details changed for Mark Anthony Ashworth on 1 February 2016 (2 pages)
24 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Director's details changed for Raymond John Daniels on 1 February 2016 (2 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
6 February 2015Registered office address changed from Unit 3/I Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 3I Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from Unit 3/I Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 3I Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 6 February 2015 (2 pages)
6 February 2015Registered office address changed from Unit 3/I Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 3I Lake Enterprise Park Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR on 6 February 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 March 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
18 March 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
3 January 2014Registered office address changed from Unit 10 Kirk Sandall Network Centre Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP United Kingdom on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from Unit 10 Kirk Sandall Network Centre Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP United Kingdom on 3 January 2014 (2 pages)
3 January 2014Registered office address changed from Unit 10 Kirk Sandall Network Centre Doncaster Road Kirk Sandall Doncaster South Yorkshire DN3 1HP United Kingdom on 3 January 2014 (2 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 March 2013Director's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
7 March 2013Secretary's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages)
7 March 2013Director's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages)
7 March 2013Secretary's details changed for Mark Anthony Ashworth on 13 February 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
14 March 2012Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Sandal Stones Road Kirk Sandal South Yorkshire DN3 1QR on 14 March 2012 (1 page)
14 March 2012Registered office address changed from Unit 2H Lake Enterprise Park Kirk Sandall Industrial Estate Sandal Stones Road Kirk Sandal South Yorkshire DN3 1QR on 14 March 2012 (1 page)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 March 2010Director's details changed for Mark Anthony Ashworth on 1 February 2010 (2 pages)
18 March 2010Director's details changed for Raymond John Daniels on 1 February 2010 (2 pages)
18 March 2010Director's details changed for Mark Anthony Ashworth on 1 February 2010 (2 pages)
18 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Raymond John Daniels on 1 February 2010 (2 pages)
18 March 2010Director's details changed for Raymond John Daniels on 1 February 2010 (2 pages)
18 March 2010Director's details changed for Mark Anthony Ashworth on 1 February 2010 (2 pages)
18 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
2 March 2009Return made up to 13/02/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 September 2008Registered office changed on 22/09/2008 from, 244 bentley road, bentley, doncaster, south yorkshire, DN5 9QP (1 page)
22 September 2008Registered office changed on 22/09/2008 from, 244 bentley road, bentley, doncaster, south yorkshire, DN5 9QP (1 page)
10 March 2008Return made up to 19/02/08; full list of members (4 pages)
10 March 2008Return made up to 19/02/08; full list of members (4 pages)
10 March 2007Registered office changed on 10/03/07 from: 38 doncaster road, barnsley, south yorkshire, S70 1TL (1 page)
10 March 2007Registered office changed on 10/03/07 from: 38 doncaster road, barnsley, south yorkshire, S70 1TL (1 page)
10 March 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2007Ad 19/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Director resigned (1 page)
21 February 2007Secretary resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
19 February 2007Incorporation (16 pages)
19 February 2007Incorporation (16 pages)