Company NameAylesbay Windows Limited
DirectorJohn Watson Newman
Company StatusActive
Company Number00164398
CategoryPrivate Limited Company
Incorporation Date23 February 1920(104 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(71 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(86 years, 2 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Correspondence Address26 Catlin Crescent
Shepperton
Middlesex
TW17 8EU
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(71 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed06 September 1991(71 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(73 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(76 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(77 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(77 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(78 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(78 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMrs Amanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(81 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 January 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBirbeck House
Highfield Park
Marlow
Buckinghamshire
SL7 2DE
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(81 years, 3 months after company formation)
Appointment Duration12 years (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(82 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(83 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP

Contact

Telephone01932 858044
Telephone regionWeybridge

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1James Gibbons Manufacturing LTD
81.08%
Ordinary
350k at £1Mr John Watson Newman
18.92%
Preference

Financials

Year2014
Net Worth£1,930,016

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Next Accounts Due30 June 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 February 2017 (overdue)

Charges

5 June 1984Delivered on: 19 June 1984
Persons entitled: Singer and Firedlander Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific eqitable charge over all f/h and l/h properties fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts to the debts a specific charge over all stocks, shares and/or other securities.
Fully Satisfied
20 May 1981Delivered on: 5 June 1981
Satisfied on: 27 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings situate at thomas street, church lane & dudley road, wolverhampton, west midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1980Delivered on: 20 January 1981
Satisfied on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge
Secured details: All monies due or to become due from the company to the chargee under terms of a mortgage debenture dated 20 jun 1980.
Particulars: The assets of the company more specifically referred to in the mortgage debenture hereinbefore referred to upon the terms in all respects therein contained & specifically to secure the discharge of suretyship obligations in addition to the other monies & liabilities thereby secured.
Fully Satisfied
20 June 1980Delivered on: 30 June 1980
Satisfied on: 17 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts stocks, shares & other securities uncalled capital,.
Fully Satisfied
20 June 1980Delivered on: 24 June 1980
Classification: Series of debentures
Fully Satisfied
20 June 1980Delivered on: 24 June 1980
Classification: Series of debentures
Fully Satisfied

Filing History

30 May 2014Restoration by order of the court (3 pages)
30 May 2014Restoration by order of the court (3 pages)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
30 August 2013Application to strike the company off the register (3 pages)
30 August 2013Application to strike the company off the register (3 pages)
14 August 2013Termination of appointment of Jeremy Clarkson as a director (1 page)
14 August 2013Termination of appointment of Jeremy Clarkson as a director (1 page)
1 August 2013Satisfaction of charge 4 in full (1 page)
1 August 2013Satisfaction of charge 4 in full (1 page)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,850,000
(6 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-25
  • GBP 1,850,000
(6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
27 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
28 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Location of register of members (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
3 February 2009Location of debenture register (1 page)
3 February 2009Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
3 February 2009Location of register of members (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey , KT13 9XB (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey , KT13 9XB (1 page)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 October 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
22 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
6 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
6 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
22 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
13 September 2002Return made up to 06/09/02; full list of members (7 pages)
13 September 2002Return made up to 06/09/02; full list of members (7 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
16 April 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
10 September 2001Return made up to 06/09/01; full list of members (7 pages)
10 September 2001Return made up to 06/09/01; full list of members (7 pages)
19 June 2001Full accounts made up to 30 September 2000 (9 pages)
19 June 2001Full accounts made up to 30 September 2000 (9 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
25 October 2000Full accounts made up to 30 September 1999 (9 pages)
25 October 2000Full accounts made up to 30 September 1999 (9 pages)
11 October 2000Return made up to 06/09/00; full list of members (6 pages)
11 October 2000Return made up to 06/09/00; full list of members (6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
28 October 1999Return made up to 06/09/99; full list of members (10 pages)
28 October 1999Return made up to 06/09/99; full list of members (10 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
31 October 1998Full accounts made up to 31 December 1997 (9 pages)
21 October 1998Return made up to 06/09/98; no change of members (4 pages)
21 October 1998Return made up to 06/09/98; no change of members (4 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Return made up to 06/09/97; no change of members (8 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Return made up to 06/09/97; no change of members (8 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997New director appointed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
6 October 1996Return made up to 06/09/96; full list of members (11 pages)
6 October 1996Return made up to 06/09/96; full list of members (11 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
6 October 1995Return made up to 06/09/95; no change of members (12 pages)
6 October 1995Return made up to 06/09/95; no change of members (12 pages)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
4 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
4 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (337 pages)
14 September 1994Return made up to 06/09/94; no change of members (8 pages)
14 September 1994Return made up to 06/09/94; no change of members (8 pages)
10 August 1994Accounts for a dormant company made up to 25 December 1993 (1 page)
10 August 1994Accounts for a dormant company made up to 25 December 1993 (1 page)
25 October 1993Accounts for a dormant company made up to 26 December 1992 (1 page)
25 October 1993Accounts for a dormant company made up to 26 December 1992 (1 page)
15 September 1993Return made up to 06/09/93; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
15 September 1993Return made up to 06/09/93; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
30 October 1992Accounts for a dormant company made up to 28 December 1991 (1 page)
30 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1992Accounts for a dormant company made up to 28 December 1991 (1 page)
3 October 1991Return made up to 06/09/91; no change of members (8 pages)
3 October 1991Return made up to 06/09/91; no change of members (8 pages)
29 July 1991Full accounts made up to 29 December 1990 (10 pages)
29 July 1991Full accounts made up to 29 December 1990 (10 pages)
2 October 1990Full accounts made up to 30 December 1989 (14 pages)
2 October 1990Return made up to 06/09/90; full list of members (8 pages)
2 October 1990Full accounts made up to 30 December 1989 (14 pages)
2 October 1990Return made up to 06/09/90; full list of members (8 pages)
27 February 1990Declaration of satisfaction of mortgage/charge (1 page)
27 February 1990Declaration of satisfaction of mortgage/charge (1 page)
5 January 1990Company name changed\certificate issued on 05/01/90 (2 pages)
5 January 1990Company name changed\certificate issued on 05/01/90 (2 pages)
2 October 1989Full accounts made up to 29 October 1988 (13 pages)
2 October 1989Return made up to 21/08/89; full list of members (6 pages)
2 October 1989Return made up to 21/08/89; full list of members (6 pages)
2 October 1989Full accounts made up to 29 October 1988 (13 pages)
22 September 1988Full accounts made up to 31 October 1987 (12 pages)
22 September 1988Return made up to 26/07/88; full list of members (5 pages)
22 September 1988Full accounts made up to 31 October 1987 (12 pages)
22 September 1988Return made up to 26/07/88; full list of members (5 pages)
9 February 1988Accounting reference date shortened from 31/12 to 30/10 (1 page)
9 February 1988Accounting reference date shortened from 31/12 to 30/10 (1 page)
14 October 1987Full accounts made up to 27 December 1986 (12 pages)
14 October 1987Full accounts made up to 27 December 1986 (12 pages)
14 October 1987Return made up to 26/08/87; full list of members (8 pages)
14 October 1987Return made up to 26/08/87; full list of members (8 pages)