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 Name | |
|---|---|
| WEATHERBREAK WINDOWS LIMITED | |
| Legal Registered Office | |
| 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST. ALBANS AL1 3UU Other companies in LU3 | |
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
AMOS JOHANNES BRAND |
||
PETER HEDGES |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
KEVIN DANIEL FENLON |
Company Secretary | ||
RAE DOWARD |
Company Secretary | ||
KEVIN DANIEL FENLON |
Director | ||
ANGELA PATRICIA FENLON |
Director | ||
KEVIN DANIEL FENLON |
Director | ||
KEVIN DANIEL FENLON |
Company Secretary | ||
JULIET GRACE JONES |
Director | ||
STEVEN LEEK |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| PHAB WEATHERBREAK PROPERTIES LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
| PHAB WEATHERBREAK LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Liquidation creditors meeting | ||
| Liquidation statement of affairs AM02SOA/AM02SOC | ||
| Statement of administrator's proposal | ||
| REGISTERED OFFICE CHANGED ON 21/12/25 FROM 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd | ||
| REGISTERED OFFICE CHANGED ON 17/11/25 FROM Unit 21 Sundon Industrial Estate Dencora Way Luton Bedfordshire LU3 3HP United Kingdom | ||
| Appointment of an administrator | ||
| 31/10/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CESSATION OF PETER JOHN HEDGES AS A PERSON OF SIGNIFICANT CONTROL | ||
| CESSATION OF AMOS JOHANNES BRAND AS A PERSON OF SIGNIFICANT CONTROL | ||
| Notification of Phab Weatherbreak Limited as a person with significant control on 2017-06-01 | ||
| CONFIRMATION STATEMENT MADE ON 31/01/25, WITH NO UPDATES | ||
| 31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES | ||
| 31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES | ||
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016730150010 | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | Change of details for Mr Amos Johannes Brand as a person with significant control on 2019-07-09 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES | |
| CH01 | Director's details changed for Mr Amos Johannes Brand on 2019-07-09 | |
| PSC04 | Change of details for Mr Amos Johannes Brand as a person with significant control on 2019-07-09 | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
| PSC04 | Change of details for Mr Peter John Hedges as a person with significant control on 2017-06-01 | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 102 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOS JOHANNES BRAND | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN HEDGES | |
| PSC07 | CESSATION OF KEVIN DANIEL FENLON AS A PERSON OF SIGNIFICANT CONTROL | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Unit 27 Scott Road Industrial Estate Sundon Park Luton Bedfordshire LU3 3BF | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMOS JOHANNES BRAND / 13/07/2017 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HEDGES / 13/07/2017 | |
| TM02 | Termination of appointment of Kevin Daniel Fenlon on 2017-06-09 | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016730150010 | |
| LATEST SOC | 14/02/17 STATEMENT OF CAPITAL;GBP 102 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 102 | |
| AR01 | 31/01/15 FULL LIST | |
| AA | 31/10/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 102 | |
| AR01 | 31/01/14 FULL LIST | |
| AA | 31/10/12 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MR PETER HEDGES | |
| AP03 | SECRETARY APPOINTED MR KEVIN DANIEL FENLON | |
| AP01 | DIRECTOR APPOINTED MR AMOS BRAND | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY RAE DOWARD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN FENLON | |
| AR01 | 31/01/13 FULL LIST | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/12 FULL LIST | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/11 FULL LIST | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/10 FULL LIST | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/02 | |
| 363(287) | REGISTERED OFFICE CHANGED ON 06/02/03 | |
| 363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: UNIT 4, GUARDIAN INDUSTRIAL ESTA TE, DALLOW ROAD LUTON BEDS.LU1 1NA. | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
| 363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
| 363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
| 363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
| 363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
| 363b | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
| 288 | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
| 288 | DIRECTOR RESIGNED | |
| 363(288) | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 31/01/95; CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/93 | |
| 363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS |
| Appointment of Administrators | 2025-11-13 |
| Petitions to Wind Up (Companies) | 2011-11-09 |
| Total # Mortgages/Charges | 10 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 10 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | EUROCELL PROFILES LIMITED | |
| CONFIRMATORY CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| CONFIRMATORY CHARGE. | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE | Satisfied | LLOYDS BANK PLC |
| 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
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
| 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
WEATHERBREAK WINDOWS LIMITED owns 1 domain names.
weatherbreak.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Milton Keynes Council | |
|
Premises-related expenditure |
| Milton Keynes Council | |
|
Supplies and services |
| Milton Keynes Council | |
|
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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 73071910 | Tube or pipe fittings of malleable cast iron | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 85414090 | Photosensitive semiconductor devices, incl. photovoltaic cells | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes | ||
![]() | 85414010 | Light-emitting diodes, incl. laser diodes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
|---|---|---|---|
| Defending party | WEATHERBREAK WINDOWS LIMITED | Event Date | 2011-09-28 |
| 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.) : | |||
| 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. |