Company NameCapital Window Manufacturing (Uxbridge) Limited
Company StatusActive
Company Number01860189
CategoryPrivate Limited Company
Incorporation Date1 November 1984(39 years, 6 months ago)
Previous NameCapital Commercial Installations Limited

Business Activity

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

Directors

Director NameMrs Anita Adams
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 9
Sarum Complex
Salisbury Road
Uxbridge Middlesex
UB8 2RZ
Director NameMr Russell George Adams
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleGlazier
Country of ResidenceEngland
Correspondence AddressUnit 9
Sarum Complex
Salisbury Road
Uxbridge Middlesex
UB8 2RZ
Director NameMrs Sally Powell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 9
Sarum Complex
Salisbury Road
Uxbridge Middlesex
UB8 2RZ
Director NameMr Stuart Leslie Powell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleGlazier
Country of ResidenceEngland
Correspondence AddressUnit 9
Sarum Complex
Salisbury Road
Uxbridge Middlesex
UB8 2RZ
Secretary NameMr Russell George Adams
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 2 months after company formation)
Appointment Duration25 years, 3 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 3 Cheney Street
Pinner
Middlesex
HA5 2TF
Director NameMrs Janet Genders
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1999)
RoleAccountant
Correspondence Address10 Oakdene
Beaconsfield
Buckinghamshire
HP9 2BZ
Secretary NameMr Russell George Adams
StatusResigned
Appointed29 March 2017(32 years, 5 months after company formation)
Appointment Duration1 day (resigned 30 March 2017)
RoleCompany Director
Correspondence AddressUnit 9
Sarum Complex
Salisbury Road
Uxbridge Middlesex
UB8 2RZ

Contact

Websitecapitalwindows.co.uk
Telephone01895 271061
Telephone regionUxbridge

Location

Registered AddressUnit 9
Sarum Complex
Salisbury Road
Uxbridge Middlesex
UB8 2RZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

251 at £1Mr Russell Adams
25.10%
Ordinary
251 at £1Mr Stuart Powell
25.10%
Ordinary
249 at £1Mrs Anita Adams
24.90%
Ordinary
249 at £1Mrs Sally Powell
24.90%
Ordinary

Financials

Year2014
Turnover£4,493,388
Gross Profit£1,545,486
Net Worth£571,828
Cash£676,293
Current Liabilities£861,419

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 November 2001Delivered on: 27 November 2001
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: L/H unit 25 sarum complex uxbridge middlesex t/no;-agl 12599. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 August 1988Delivered on: 23 August 1988
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £ 25,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H, unit 12, sarum complex uxbridge industrial estate uxbridge, middlesex.
Outstanding
15 December 1992Delivered on: 29 December 1992
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1992Delivered on: 29 December 1992
Satisfied on: 9 August 2001
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 12 sarum complex salisbury road uxbridge middx.and assigns goodwill if any.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1989Delivered on: 26 October 1989
Satisfied on: 20 January 1996
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: A charge by way of legal mortgage over l/h premises at unit 12, sarum complex, salisbury road, uxbridge, middlesex. UB8-2RS. And/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

17 February 2024Amended total exemption full accounts made up to 30 April 2023 (14 pages)
30 January 2024Unaudited abridged accounts made up to 30 April 2023 (10 pages)
17 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 March 2023Amended total exemption full accounts made up to 30 April 2022 (4 pages)
30 January 2023Unaudited abridged accounts made up to 30 April 2022 (10 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (3 pages)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
29 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (2 pages)
20 March 2019Amended total exemption full accounts made up to 30 April 2018 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
17 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 March 2017Termination of appointment of Russell George Adams as a secretary on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Russell George Adams as a secretary on 30 March 2017 (1 page)
29 March 2017Appointment of Mr Russell George Adams as a secretary on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Russell George Adams as a secretary on 29 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Russell George Adams as a secretary on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mr Stuart Leslie Powell on 27 March 2017 (2 pages)
27 March 2017Termination of appointment of Russell George Adams as a secretary on 27 March 2017 (1 page)
27 March 2017Director's details changed for Mrs Sally Powell on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Stuart Leslie Powell on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Russell George Adams on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Russell George Adams on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Sally Powell on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mrs Anita Adams on 27 March 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (19 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(7 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (18 pages)
9 February 2015Total exemption full accounts made up to 30 April 2014 (18 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(7 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (19 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (19 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(7 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (19 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (19 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (19 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (19 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (19 pages)
5 February 2010Total exemption full accounts made up to 30 April 2009 (19 pages)
4 January 2010Director's details changed for Mrs Anita Adams on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Mrs Sally Powell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Sally Powell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Anita Adams on 31 December 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (18 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (18 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 May 2008Total exemption full accounts made up to 30 April 2007 (17 pages)
21 May 2008Total exemption full accounts made up to 30 April 2007 (17 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 March 2007Partial exemption accounts made up to 30 April 2006 (18 pages)
8 March 2007Partial exemption accounts made up to 30 April 2006 (18 pages)
18 January 2007Return made up to 31/12/06; full list of members (10 pages)
18 January 2007Return made up to 31/12/06; full list of members (10 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (27 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (27 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
9 January 2006Return made up to 31/12/05; full list of members (9 pages)
4 March 2005Partial exemption accounts made up to 30 April 2004 (25 pages)
4 March 2005Partial exemption accounts made up to 30 April 2004 (25 pages)
2 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
2 March 2004Group of companies' accounts made up to 30 April 2003 (23 pages)
7 January 2004Return made up to 31/12/03; full list of members (10 pages)
7 January 2004Return made up to 31/12/03; full list of members (10 pages)
27 February 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
27 February 2003Group of companies' accounts made up to 30 April 2002 (26 pages)
2 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 June 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
11 June 2002Group of companies' accounts made up to 30 April 2001 (21 pages)
21 December 2001Return made up to 31/12/01; full list of members (8 pages)
21 December 2001Return made up to 31/12/01; full list of members (8 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
9 August 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Full group accounts made up to 30 April 2000 (21 pages)
19 February 2001Full group accounts made up to 30 April 2000 (21 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 March 2000Full group accounts made up to 30 April 1999 (21 pages)
10 March 2000Full group accounts made up to 30 April 1999 (21 pages)
21 February 1999Return made up to 31/12/98; full list of members (8 pages)
21 February 1999Return made up to 31/12/98; full list of members (8 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
8 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
31 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 December 1996Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
22 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (18 pages)
14 February 1996Accounts for a small company made up to 30 April 1995 (18 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (7 pages)
6 February 1994Accounts for a small company made up to 30 April 1993 (7 pages)
6 February 1994Accounts for a small company made up to 30 April 1993 (7 pages)
10 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
10 February 1993Accounts for a small company made up to 30 April 1992 (5 pages)
9 April 1992Accounts for a small company made up to 30 April 1991 (5 pages)
9 April 1992Accounts for a small company made up to 30 April 1991 (5 pages)
12 May 1991Accounts for a small company made up to 30 April 1990 (5 pages)
12 May 1991Accounts for a small company made up to 30 April 1990 (5 pages)
12 February 1990Accounts for a small company made up to 30 April 1989 (5 pages)
12 February 1990Accounts for a small company made up to 30 April 1989 (5 pages)
26 October 1989Particulars of mortgage/charge (3 pages)
26 October 1989Particulars of mortgage/charge (3 pages)
14 February 1989Accounts for a small company made up to 30 April 1988 (4 pages)
14 February 1989Accounts for a small company made up to 30 April 1988 (4 pages)
23 August 1988Particulars of mortgage/charge (3 pages)
23 August 1988Particulars of mortgage/charge (3 pages)
16 March 1988Accounts made up to 30 April 1987 (4 pages)
16 March 1988Accounts made up to 30 April 1987 (4 pages)
30 March 1987Company name changed capital commercial installations LIMITED\certificate issued on 30/03/87 (2 pages)
30 March 1987Company name changed capital commercial installations LIMITED\certificate issued on 30/03/87 (2 pages)
1 November 1984Incorporation (17 pages)
1 November 1984Incorporation (17 pages)