Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORMANDY WINDOWS LIMITED
Company Information for

NORMANDY WINDOWS LIMITED

40 ST JAMES BUILDINGS, ST JAMES STREET, TAUNTON, SOMERSET, TA1 1JR,
Company Registration Number
03761673
Private Limited Company
Active

Company Overview

About Normandy Windows Ltd
NORMANDY WINDOWS LIMITED was founded on 1999-04-28 and has its registered office in Taunton. The organisation's status is listed as "Active". Normandy Windows Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORMANDY WINDOWS LIMITED
 
Legal Registered Office
40 ST JAMES BUILDINGS
ST JAMES STREET
TAUNTON
SOMERSET
TA1 1JR
Other companies in TA4
 
Filing Information
Company Number 03761673
Company ID Number 03761673
Date formed 1999-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB736598093  
Last Datalog update: 2024-12-05 18:52:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORMANDY WINDOWS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORMANDY WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN LEWIS
Company Secretary 2008-07-02
RAYMOND HEWETT
Director 2007-08-17
PETER JOHN LEWIS
Director 2007-08-17
GARY O'SHAUGHNESSY
Director 2007-08-17
IAN JOHN WARE
Director 1999-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA WARWICK
Company Secretary 2007-03-30 2008-07-02
JOHN BATES
Company Secretary 1999-04-28 2007-03-30
JOHN BATES
Director 1999-04-28 2007-03-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-04-28 1999-04-28
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-04-28 1999-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND HEWETT APPLE COUNTY TRADE FRAMES LTD Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2014-06-04
IAN JOHN WARE APPLE COUNTY TRADE FRAMES LTD Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2014-06-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-0631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28Termination of appointment of Peter John Lewis on 2024-02-28
2023-11-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10Director's details changed for on
2023-08-10Director's details changed for Mrs Brenda Morris Ware on 2023-08-10
2023-08-09Director's details changed for Mr Matthew Allison on 2023-06-01
2023-08-09Director's details changed for Mrs Brenda Ware on 2023-08-09
2023-06-20DIRECTOR APPOINTED MR MATTHEW ALLISON
2023-06-20DIRECTOR APPOINTED MRS BRENDA WARE
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-0931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM Rumwell Hall Rumwell Taunton Somerset TA4 1EL
2021-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037616730002
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2019-10-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-04-30PSC04Change of details for Mr Ian John Ware as a person with significant control on 2018-05-15
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-12-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-09AR0128/04/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0128/04/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0128/04/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 037616730002
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AR0128/04/12 ANNUAL RETURN FULL LIST
2012-01-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/11 FROM Rumwell Hall Rumwell Taunton Somerset TA4 1EL England
2011-06-09AR0128/04/11 ANNUAL RETURN FULL LIST
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/11 FROM St Marys House Magdalene Street Taunton Somerset TA1 1SB
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-26AR0128/04/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WARE / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY O'SHAUGHNESSY / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LEWIS / 28/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HEWETT / 28/04/2010
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-10363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-31288aSECRETARY APPOINTED PETER JOHN LEWIS
2008-07-31288bAPPOINTMENT TERMINATED SECRETARY LINDA WARWICK
2008-07-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-05AA31/03/07 TOTAL EXEMPTION SMALL
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-08288aNEW DIRECTOR APPOINTED
2007-11-0888(2)RAD 17/08/07--------- £ SI 98@1=98 £ IC 2/100
2007-10-08363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED
2007-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-04363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-12363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-13363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-27363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2003-03-12225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-03-05CERTNMCOMPANY NAME CHANGED HOMECARE PLASTICS (SOUTH WEST) L IMITED CERTIFICATE ISSUED ON 05/03/03
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-23363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-18363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-01-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-24363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
1999-06-03287REGISTERED OFFICE CHANGED ON 03/06/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
1999-05-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-20288aNEW DIRECTOR APPOINTED
1999-05-20288bDIRECTOR RESIGNED
1999-05-20288bSECRETARY RESIGNED
1999-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting

43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing



Licences & Regulatory approval
We could not find any licences issued to NORMANDY WINDOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORMANDY WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-10 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2009-07-23 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 31,458
Creditors Due After One Year 2012-03-31 £ 28,864
Creditors Due Within One Year 2013-03-31 £ 337,330
Creditors Due Within One Year 2012-03-31 £ 288,430
Provisions For Liabilities Charges 2012-03-31 £ 9,989

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORMANDY WINDOWS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 134,580
Current Assets 2012-03-31 £ 241,851
Debtors 2013-03-31 £ 106,499
Debtors 2012-03-31 £ 211,817
Fixed Assets 2013-03-31 £ 56,656
Fixed Assets 2012-03-31 £ 63,571
Secured Debts 2013-03-31 £ 91,388
Secured Debts 2012-03-31 £ 99,323
Stocks Inventory 2013-03-31 £ 27,871
Stocks Inventory 2012-03-31 £ 29,639
Tangible Fixed Assets 2013-03-31 £ 56,656
Tangible Fixed Assets 2012-03-31 £ 57,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NORMANDY WINDOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORMANDY WINDOWS LIMITED
Trademarks
We have not found any records of NORMANDY WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMANDY WINDOWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as NORMANDY WINDOWS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where NORMANDY WINDOWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORMANDY WINDOWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORMANDY WINDOWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.