Company NameGrainger Bower Windows Limited
DirectorsTimothy William Newman Bower and Sharon Bower
Company StatusActive
Company Number06328507
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Previous NameSouth Bucks Windows Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy William Newman Bower
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address429 London Road
High Wycombe
Buckinghamshire
HP11 1EL
Secretary NameTimothy William Newman Bower
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address429 London Road
High Wycombe
Buckinghamshire
HP11 1EL
Director NameSharon Bower
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2023(15 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBay Lodge 36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
Director NameStephen Grainger
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleArea Manager
Country of ResidenceEngland
Correspondence Address461 London Road
High Wycombe
Bucks
HP11 1EZ

Contact

Websitegbwindows.org.uk
Email address[email protected]
Telephone01494 510140
Telephone regionHigh Wycombe

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Stephen Grainger
50.00%
Ordinary
1 at £1Timothy William Newman Bower
50.00%
Ordinary

Financials

Year2014
Net Worth£73,469
Cash£94,321
Current Liabilities£151,494

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

30 May 2023Change of details for Timothy William Newman Bower as a person with significant control on 25 April 2023 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
30 May 2023Notification of Sharon Bower as a person with significant control on 25 April 2023 (2 pages)
25 May 2023Sub-division of shares on 25 April 2023 (4 pages)
25 May 2023Resolutions
  • RES13 ‐ Subdivision of share 25/04/2023
(2 pages)
23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
16 February 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
15 August 2022Termination of appointment of Stephen Grainger as a director on 1 January 2022 (1 page)
8 March 2022Cessation of Stephen Grainger as a person with significant control on 10 January 2022 (1 page)
8 March 2022Change of details for Timothy William Newman Bower as a person with significant control on 10 January 2022 (2 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
7 March 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
4 March 2022Cancellation of shares. Statement of capital on 10 January 2022
  • GBP 1
(6 pages)
3 December 2021Total exemption full accounts made up to 31 August 2021 (4 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
30 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
11 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
12 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
10 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(6 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 August 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
28 August 2013Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom (1 page)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
30 November 2011Compulsory strike-off action has been discontinued (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
12 October 2010Register(s) moved to registered inspection location (1 page)
12 October 2010Register inspection address has been changed (1 page)
11 October 2010Director's details changed for Timothy William Newman Bower on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Stephen Grainger on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Timothy William Newman Bower on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Timothy William Newman Bower on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Stephen Grainger on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Stephen Grainger on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH United Kingdom on 17 February 2010 (1 page)
17 February 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH United Kingdom on 17 February 2010 (1 page)
5 January 2010Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 5 January 2010 (1 page)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 July 2009Director's change of particulars / stephen grainger / 20/03/2009 (1 page)
2 July 2009Director's change of particulars / stephen grainger / 20/03/2009 (1 page)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
22 March 2008Company name changed south bucks windows LIMITED\certificate issued on 29/03/08 (2 pages)
22 March 2008Company name changed south bucks windows LIMITED\certificate issued on 29/03/08 (2 pages)
10 January 2008Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
10 January 2008Accounting reference date extended from 31/07/08 to 31/08/08 (1 page)
3 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2007Incorporation (11 pages)
30 July 2007Incorporation (11 pages)