Company NameECO Windows (Northern) Limited
DirectorsJean Ryan and Stephen Anthony Ryan
Company StatusActive
Company Number06465027
CategoryPrivate Limited Company
Incorporation Date7 January 2008(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Jean Ryan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(3 years after company formation)
Appointment Duration13 years, 3 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressThe Maltings Mill Halifax Road
Hipperholme
Halifax
HX3 8HQ
Director NameMr Stephen Anthony Ryan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2017(9 years after company formation)
Appointment Duration7 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Mill Halifax Road
Hipperholme
Halifax
HX3 8HQ
Director NameStephen Ryan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Correspondence AddressOnly House
Northowram
Halifax
West Yorkshire
HX3 7ES
Secretary NameMrs Jean Ryan
NationalityBritish
StatusResigned
Appointed07 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Valley Farm
South Lane Shelf
Halifax
West Yorkshire
HX3 7PN
Director NameMrs Janet Michelle Hartley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bradshaw View
Queensbury
Bradford
West Yorkshire
BD13 2FF
Secretary NameMrs Janet Michelle Hartley
NationalityBritish
StatusResigned
Appointed24 April 2009(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 January 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Bradshaw View
Queensbury
Bradford
West Yorkshire
BD13 2FF

Contact

Websiteecowindowsnorthern.co.uk
Telephone01274 608199
Telephone regionBradford

Location

Registered AddressThe Maltings Mill Halifax Road
Hipperholme
Halifax
HX3 8HQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

1 at £1Jean Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,224
Cash£48,051
Current Liabilities£833,305

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 7 January 2019
Persons entitled: Leading Properties Limited

Classification: A registered charge
Particulars: 54 ridings way, buttershaw, bradford, west yorkshire BD6 3UD.
Outstanding
31 December 2018Delivered on: 2 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being development site, mill lane, south kirkby, pontefract, WF9 3EZ.
Outstanding
30 August 2018Delivered on: 17 September 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 105 shelf hall lane, HX3 7LT which is registered at the hm land registry under title number WYK119366.
Outstanding
29 August 2018Delivered on: 6 September 2018
Persons entitled:
Nigel Andrew Malik
Eco Developments (Yorkshire) Limited (Company Number 09813184)

Classification: A registered charge
Particulars: All of the freehold land known as 62 long lane, queensbury, bradford, BD13 2LR, registered at the land registry with title number WYK233846.
Outstanding
21 February 2017Delivered on: 23 February 2017
Persons entitled: Sophia Grace Limited

Classification: A registered charge
Particulars: Calder vale mill pudsey raod todmorden t/no WYK604087.
Outstanding
1 February 2017Delivered on: 3 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being development site, 62 long lane, queensbury, west yorkshire, BD13 2LR and registered at the land registry with the title number WYK233846.
Outstanding
31 January 2017Delivered on: 31 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 December 2015Delivered on: 13 January 2016
Persons entitled: Mohammed Wasim

Classification: A registered charge
Particulars: Plot 4 off stanage lane shelf halifax.
Outstanding
29 March 2023Delivered on: 11 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 bradford road, tingley, wakefield, WF3 1JZ.
Outstanding
16 March 2023Delivered on: 17 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as land off pudsey road, todmorden, OL14 8NJ as registered under title number WYK604087.
Outstanding
29 June 2022Delivered on: 30 June 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that freehold property known as calder vale mill, pudsey road, todmorden, OL14 8NJ registered under title number WYK604087.
Outstanding
4 June 2021Delivered on: 9 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as calder vale mill, pudsey road, todmorden, OL14 8NJ comprised within title number WYK604087.
Outstanding
23 June 2020Delivered on: 3 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Maltings mill, halifax road,halifax, HX3 8HQ.
Outstanding
5 December 2014Delivered on: 10 December 2014
Persons entitled: Edith Margaret Lusby

Classification: A registered charge
Particulars: 62 long lane queensbury bradford west yorkshire.
Outstanding

Filing History

1 March 2024Registration of charge 064650270017, created on 28 February 2024 (34 pages)
1 March 2024Registration of charge 064650270016, created on 28 February 2024 (11 pages)
15 January 2024Total exemption full accounts made up to 30 January 2023 (8 pages)
27 October 2023Previous accounting period shortened from 31 January 2023 to 30 January 2023 (1 page)
26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
26 October 2023Statement of capital following an allotment of shares on 1 February 2023
  • GBP 100
(3 pages)
11 April 2023Registration of charge 064650270015, created on 29 March 2023 (38 pages)
17 March 2023Registration of charge 064650270014, created on 16 March 2023 (33 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (3 pages)
5 September 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
18 July 2022Satisfaction of charge 064650270011 in full (1 page)
30 June 2022Registration of charge 064650270013, created on 29 June 2022 (10 pages)
30 June 2022Registration of charge 064650270012, created on 29 June 2022 (12 pages)
18 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
14 July 2021Satisfaction of charge 064650270007 in full (1 page)
9 June 2021Registration of charge 064650270011, created on 4 June 2021 (38 pages)
12 March 2021Registered office address changed from Unit 8 Grove Mills Wade House Road Shelf Halifax West Yorkshire HX3 7PE to The Maltings Mill Halifax Road Hipperholme Halifax HX3 8HQ on 12 March 2021 (1 page)
8 March 2021Confirmation statement made on 8 March 2021 with updates (4 pages)
25 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
3 July 2020Registration of charge 064650270010, created on 23 June 2020 (37 pages)
20 February 2020Satisfaction of charge 064650270008 in full (1 page)
17 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
2 October 2019Satisfaction of charge 064650270009 in full (4 pages)
2 October 2019Satisfaction of charge 064650270004 in full (4 pages)
2 October 2019Satisfaction of charge 064650270001 in full (4 pages)
2 October 2019Satisfaction of charge 064650270006 in full (4 pages)
2 October 2019Satisfaction of charge 064650270005 in full (4 pages)
15 August 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 June 2019Change of details for Mr Steve Ryan as a person with significant control on 6 June 2019 (2 pages)
29 April 2019Notification of Steve Ryan as a person with significant control on 9 January 2017 (2 pages)
29 April 2019Change of details for Mrs Jean Ryan Batty as a person with significant control on 9 January 2017 (2 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
7 January 2019Registration of charge 064650270009, created on 19 December 2018 (13 pages)
2 January 2019Registration of charge 064650270008, created on 31 December 2018 (39 pages)
17 September 2018Registration of charge 064650270007, created on 30 August 2018 (41 pages)
6 September 2018Registration of charge 064650270006, created on 29 August 2018 (35 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 October 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 2
(3 pages)
31 October 2017Statement of capital following an allotment of shares on 8 January 2017
  • GBP 2
(3 pages)
23 February 2017Registration of charge 064650270005, created on 21 February 2017 (19 pages)
23 February 2017Registration of charge 064650270005, created on 21 February 2017 (19 pages)
8 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 February 2017Registration of charge 064650270004, created on 1 February 2017 (40 pages)
3 February 2017Registration of charge 064650270004, created on 1 February 2017 (40 pages)
31 January 2017Registration of charge 064650270003, created on 31 January 2017 (42 pages)
10 January 2017Appointment of Stephen Anthony Ryan as a director on 10 January 2017 (2 pages)
10 January 2017Appointment of Stephen Anthony Ryan as a director on 10 January 2017 (2 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 September 2016Satisfaction of charge 064650270002 in full (4 pages)
20 September 2016Satisfaction of charge 064650270002 in full (4 pages)
13 January 2016Registration of charge 064650270002, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
13 January 2016Registration of charge 064650270002, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Termination of appointment of Janet Michelle Hartley as a secretary on 7 January 2016 (1 page)
13 January 2016Termination of appointment of Janet Michelle Hartley as a secretary on 7 January 2016 (1 page)
13 January 2016Termination of appointment of Jean Ryan as a secretary on 7 January 2016 (1 page)
13 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(3 pages)
13 January 2016Termination of appointment of Jean Ryan as a secretary on 7 January 2016 (1 page)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
10 December 2014Registration of charge 064650270001, created on 5 December 2014 (17 pages)
10 December 2014Registration of charge 064650270001, created on 5 December 2014 (17 pages)
10 December 2014Registration of charge 064650270001, created on 5 December 2014 (17 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 June 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 June 2013Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
17 June 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
17 June 2013Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
17 June 2013Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
14 June 2013Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
14 June 2013Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
14 June 2013Director's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
14 June 2013Registered office address changed from Eco Windows (Northern) Ltd Haley Hill Boothtown Halifax West Yorkshire HX3 6ED on 14 June 2013 (1 page)
14 June 2013Secretary's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
14 June 2013Director's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
14 June 2013Registered office address changed from Eco Windows (Northern) Ltd Haley Hill Boothtown Halifax West Yorkshire HX3 6ED on 14 June 2013 (1 page)
14 June 2013Director's details changed for Mrs Jean Ryan on 1 April 2012 (2 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
10 January 2011Termination of appointment of Janet Hartley as a director (1 page)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Appointment of Mrs Jean Ryan as a director (2 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Appointment of Mrs Jean Ryan as a director (2 pages)
10 January 2011Termination of appointment of Janet Hartley as a director (1 page)
29 November 2010Registered office address changed from 30a Westercroft Lane Lumbrook Mills Halifax West Yorkshire HX3 7SF United Kingdom on 29 November 2010 (1 page)
29 November 2010Registered office address changed from 30a Westercroft Lane Lumbrook Mills Halifax West Yorkshire HX3 7SF United Kingdom on 29 November 2010 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 January 2010Director's details changed for Mrs Janet Michelle Hartley on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 5 Central Street Halifax West Yorkshire HX1 1HU on 11 January 2010 (1 page)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from 5 Central Street Halifax West Yorkshire HX1 1HU on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mrs Janet Michelle Hartley on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
28 April 2009Appointment terminated director stephen ryan (1 page)
28 April 2009Appointment terminated director stephen ryan (1 page)
24 April 2009Secretary appointed mrs janet michelle hartley (1 page)
24 April 2009Secretary appointed mrs janet michelle hartley (1 page)
24 April 2009Director appointed mrs janet michelle hartley (1 page)
24 April 2009Director appointed mrs janet michelle hartley (1 page)
26 January 2009Return made up to 07/01/09; full list of members (3 pages)
26 January 2009Return made up to 07/01/09; full list of members (3 pages)
3 February 2008Registered office changed on 03/02/08 from: only house, northowram, halifax, west yorkshire, HX3 7ES (1 page)
3 February 2008Registered office changed on 03/02/08 from: only house, northowram, halifax, west yorkshire, HX3 7ES (1 page)
7 January 2008Incorporation (12 pages)
7 January 2008Incorporation (12 pages)