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

WEATHERBREAK WINDOWS LIMITED

2ND FLOOR CHURCHILL HOUSE 26-30, UPPER MARLBOROUGH ROAD, ST. ALBANS, AL1 3UU,
Company Registration Number
01673015
Private Limited Company
In Administration

Company Overview

About Weatherbreak Windows Ltd
WEATHERBREAK WINDOWS LIMITED was founded on 1982-10-20 and has its registered office in St. Albans. The organisation's status is listed as "In Administration". Weatherbreak Windows Limited is a Private Limited Company registered in 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
WEATHERBREAK WINDOWS LIMITED
 
Legal Registered Office
2ND FLOOR CHURCHILL HOUSE 26-30
UPPER MARLBOROUGH ROAD
ST. ALBANS
AL1 3UU
Other companies in LU3
 
Filing Information
Company Number 01673015
Company ID Number 01673015
Date formed 1982-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB348774215  
Last Datalog update: 2026-01-06 06:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEATHERBREAK 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 WEATHERBREAK WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
AMOS JOHANNES BRAND
Director 2013-03-20
PETER HEDGES
Director 2013-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN DANIEL FENLON
Company Secretary 2013-03-20 2017-06-09
RAE DOWARD
Company Secretary 1993-12-06 2013-03-20
KEVIN DANIEL FENLON
Director 1993-03-01 2013-03-20
ANGELA PATRICIA FENLON
Director 1992-01-31 1994-05-01
KEVIN DANIEL FENLON
Director 1992-01-31 1994-05-01
KEVIN DANIEL FENLON
Company Secretary 1992-01-31 1993-12-06
JULIET GRACE JONES
Director 1992-01-31 1993-02-28
STEVEN LEEK
Director 1992-01-31 1993-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMOS JOHANNES BRAND PHAB WEATHERBREAK PROPERTIES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
AMOS JOHANNES BRAND PHAB WEATHERBREAK LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active

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
2026-01-19Liquidation creditors meeting
2026-01-19Liquidation statement of affairs AM02SOA/AM02SOC
2025-12-23Statement of administrator's proposal
2025-12-21REGISTERED OFFICE CHANGED ON 21/12/25 FROM 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd
2025-11-17REGISTERED OFFICE CHANGED ON 17/11/25 FROM Unit 21 Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP United Kingdom
2025-11-12Appointment of an administrator
2025-07-3131/10/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-05-30CESSATION OF PETER JOHN HEDGES AS A PERSON OF SIGNIFICANT CONTROL
2025-05-30CESSATION OF AMOS JOHANNES BRAND AS A PERSON OF SIGNIFICANT CONTROL
2025-05-30Notification of Phab Weatherbreak Limited as a person with significant control on 2017-06-01
2025-01-31CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES
2024-07-3031/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016730150010
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-10PSC04Change of details for Mr Amos Johannes Brand as a person with significant control on 2019-07-09
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-06CH01Director's details changed for Mr Amos Johannes Brand on 2019-07-09
2020-02-06PSC04Change of details for Mr Amos Johannes Brand as a person with significant control on 2019-07-09
2019-07-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-31PSC04Change of details for Mr Peter John Hedges as a person with significant control on 2017-06-01
2018-06-22AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 102
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOS JOHANNES BRAND
2018-02-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HEDGES
2018-02-06PSC07CESSATION OF KEVIN DANIEL FENLON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Unit 27 Scott Road Industrial Estate Sundon Park Luton Bedfordshire LU3 3BF
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS JOHANNES BRAND / 13/07/2017
2017-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HEDGES / 13/07/2017
2017-06-09TM02Termination of appointment of Kevin Daniel Fenlon on 2017-06-09
2017-04-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 016730150010
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2016-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-05-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-15AR0131/01/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 102
2015-02-02AR0131/01/15 FULL LIST
2014-05-09AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 102
2014-02-07AR0131/01/14 FULL LIST
2013-06-07AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-27AP01DIRECTOR APPOINTED MR PETER HEDGES
2013-03-27AP03SECRETARY APPOINTED MR KEVIN DANIEL FENLON
2013-03-27AP01DIRECTOR APPOINTED MR AMOS BRAND
2013-03-27TM02APPOINTMENT TERMINATED, SECRETARY RAE DOWARD
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FENLON
2013-03-12AR0131/01/13 FULL LIST
2012-08-06AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-24AR0131/01/12 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-07AR0131/01/11 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-16AR0131/01/10 FULL LIST
2009-09-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-06-05AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-18363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-31363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-09-13395PARTICULARS OF MORTGAGE/CHARGE
2005-02-05363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-04395PARTICULARS OF MORTGAGE/CHARGE
2004-02-01363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-21AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/03
2003-02-06363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-01-28287REGISTERED OFFICE CHANGED ON 28/01/03 FROM: UNIT 4, GUARDIAN INDUSTRIAL ESTA TE, DALLOW ROAD LUTON BEDS.LU1 1NA.
2002-09-02AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-07-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-01-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-28363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-06-28395PARTICULARS OF MORTGAGE/CHARGE
2000-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-21AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-02-05363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-02-21363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-02363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-05363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1996-09-06AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-02-15363bRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1996-02-15288NEW DIRECTOR APPOINTED
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-02-21288DIRECTOR RESIGNED
1995-02-21363(288)DIRECTOR RESIGNED
1995-02-21363sRETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS
1994-08-31AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-04-27363sRETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to WEATHERBREAK WINDOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-11-13
Petitions to Wind Up (Companies)2011-11-09
Fines / Sanctions
No fines or sanctions have been issued against WEATHERBREAK WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2000-06-26 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-06-26 Satisfied EUROCELL PROFILES LIMITED
CONFIRMATORY CHARGE 1991-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE. 1991-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1987-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1985-06-26 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 25,239
Creditors Due After One Year 2012-10-31 £ 4,638
Creditors Due Within One Year 2013-10-31 £ 1,082,496
Creditors Due Within One Year 2012-10-31 £ 976,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 WEATHERBREAK WINDOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 193,887
Cash Bank In Hand 2012-10-31 £ 80,988
Current Assets 2013-10-31 £ 1,543,329
Current Assets 2012-10-31 £ 1,325,260
Debtors 2013-10-31 £ 1,044,144
Debtors 2012-10-31 £ 1,018,950
Shareholder Funds 2013-10-31 £ 609,586
Shareholder Funds 2012-10-31 £ 536,174
Stocks Inventory 2013-10-31 £ 305,298
Stocks Inventory 2012-10-31 £ 225,322
Tangible Fixed Assets 2013-10-31 £ 173,992
Tangible Fixed Assets 2012-10-31 £ 192,041

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WEATHERBREAK WINDOWS LIMITED registering or being granted any patents
Domain Names

WEATHERBREAK WINDOWS LIMITED owns 1 domain names.

weatherbreak.co.uk  

Trademarks
We have not found any records of WEATHERBREAK WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WEATHERBREAK WINDOWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Milton Keynes Council 2014-11-28 GBP £3,793 Premises-related expenditure
Milton Keynes Council 2014-05-14 GBP £3,945 Supplies and services
Milton Keynes Council 2014-04-02 GBP £1,157 Supplies and services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WEATHERBREAK 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.
Import/Export of Goods
Goods imported/exported by WEATHERBREAK WINDOWS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0185414010Light-emitting diodes, incl. laser diodes
2012-02-0173071910Tube or pipe fittings of malleable cast iron
2012-01-0185414010Light-emitting diodes, incl. laser diodes
2011-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-11-0185414010Light-emitting diodes, incl. laser diodes
2011-10-0185414010Light-emitting diodes, incl. laser diodes
2011-08-0185414010Light-emitting diodes, incl. laser diodes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyWEATHERBREAK WINDOWS LIMITEDEvent Date2011-09-28
In the High Court of Justice (Chancery Division) Companies Court case number 84606 A Petition to wind up the above-named Company, Registration Number 1673015, of Unit 27, Scott Road Industrial Estate, Sundon Park, Luton, Bedfordshire LU3 3BF , presented on 28 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 20 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1214081/37/Z.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEATHERBREAK 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 WEATHERBREAK 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.