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

NATIONWIDE WINDOWS LIMITED

NATIONWIDE HOUSE, 74-88 SOMERS ROAD, RUGBY, WARWICKSHIRE, CV22 7DH,
Company Registration Number
02025613
Private Limited Company
Active

Company Overview

About Nationwide Windows Ltd
NATIONWIDE WINDOWS LIMITED was founded on 1986-06-05 and has its registered office in Rugby. The organisation's status is listed as "Active". Nationwide Windows Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONWIDE WINDOWS LIMITED
 
Legal Registered Office
NATIONWIDE HOUSE
74-88 SOMERS ROAD
RUGBY
WARWICKSHIRE
CV22 7DH
Other companies in CV22
 
Previous Names
NATIONWIDE WINDOWS (UK) LIMITED27/01/2011
Filing Information
Company Number 02025613
Company ID Number 02025613
Date formed 1986-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB792405224  
Last Datalog update: 2024-12-05 08:57:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATIONWIDE 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.
Companies with same name NATIONWIDE WINDOWS LIMITED
The following companies were found which have the same name as NATIONWIDE WINDOWS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONWIDE WINDOWS (UK) LIMITED NATIONWIDE HOUSE 74-78 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH Active Company formed on the 2010-02-10
NATIONWIDE WINDOWS HOLDING COMPANY LIMITED NATIONWIDE HOUSE 74-88 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DH Active Company formed on the 2000-12-12
NATIONWIDE WINDOWS AND SIDING OF NEW YORK, L.L.C. 119 ROCKLAND CENTER STE 51 NANUET NY 10954 Active Company formed on the 2009-01-16
Nationwide Windows LLC 3984 Youngfield St. Wheat Ridge CO 80033 Delinquent Company formed on the 2010-09-29
NATIONWIDE WINDOWS & SIDING, INC. 9452-2 PHILLIPS HIGHWAY JACKSONVILLE FL 32256 Inactive Company formed on the 1995-11-21
NATIONWIDE WINDOWS, INC. 423 W. VINE STREET KISSIMMEE FL 34741 Inactive Company formed on the 2001-09-24
NATIONWIDE WINDOWS SIDING INC Georgia Unknown
NATIONWIDE WINDOWS SIDING INC North Carolina Unknown
NATIONWIDE WINDOWS INCORPORATED Michigan UNKNOWN
NATIONWIDE WINDOWS INCORPORATED New Jersey Unknown
NATIONWIDE WINDOWS COM INCORPORATED New Jersey Unknown
NATIONWIDE WINDOWS SIDING INC Georgia Unknown
NATIONWIDE WINDOWS LIMITED 27/29 NEW ROW DUBLIN 8. DUBLIN, DUBLIN Dissolved Company formed on the 1980-05-21
NATIONWIDE WINDOWS EXPORTS LIMITED 27/29 NEW ROW DUBLIN 8. DUBLIN 8, DUBLIN Dissolved Company formed on the 1980-01-21
NATIONWIDE WINDOWS PTY LTD Active Company formed on the 2020-12-08
NATIONWIDE WINDOWS & CARPET LININGS LTD 37 OMBERSLEY ROAD DROITWICH WR9 8JG Active Company formed on the 2023-09-04

Company Officers of NATIONWIDE WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WHALLEY
Company Secretary 2007-12-12
DARYL CASHMORE
Director 2000-09-01
ADRIAN PAVEY
Director 2008-07-09
JOHN WHALLEY
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN THOMPSON
Company Secretary 1991-09-20 2007-12-12
RICHARD JOHN THOMPSON
Director 1991-09-20 2007-12-12
SUSAN FRANCES THOMPSON
Director 1991-09-20 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WHALLEY NATIONWIDE WINDOWS HOLDING COMPANY LIMITED Company Secretary 2007-12-12 CURRENT 2000-12-12 Active
JOHN WHALLEY THE REVERSIBLE WINDOW COMPANY LIMITED Company Secretary 2007-12-01 CURRENT 1998-06-05 Active - Proposal to Strike off
DARYL CASHMORE THE REVERSIBLE WINDOW COMPANY LIMITED Director 2010-06-23 CURRENT 1998-06-05 Active - Proposal to Strike off
DARYL CASHMORE NATIONWIDE WINDOWS (UK) LIMITED Director 2010-05-26 CURRENT 2010-02-10 Active
DARYL CASHMORE NATIONWIDE WINDOWS HOLDING COMPANY LIMITED Director 2007-12-12 CURRENT 2000-12-12 Active
ADRIAN PAVEY NATIONWIDE WINDOWS (UK) LIMITED Director 2010-05-26 CURRENT 2010-02-10 Active
ADRIAN PAVEY NATIONWIDE WINDOWS HOLDING COMPANY LIMITED Director 2009-09-30 CURRENT 2000-12-12 Active
JOHN WHALLEY NATIONWIDE WINDOWS (UK) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active
JOHN WHALLEY THE REVERSIBLE WINDOW COMPANY LIMITED Director 2001-12-19 CURRENT 1998-06-05 Active - Proposal to Strike off
JOHN WHALLEY NATIONWIDE WINDOWS HOLDING COMPANY LIMITED Director 2000-12-12 CURRENT 2000-12-12 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
2024-11-12FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-03CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2023-10-18CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-07-21FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-24FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-29CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020256130013
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-09-25PSC07CESSATION OF DARYL CASHMORE AS A PERSON OF SIGNIFICANT CONTROL
2019-09-25PSC02Notification of Nationwide Windows Holding Company Limited as a person with significant control on 2016-04-06
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020256130014
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-27AAMDAmended medium type accounts made up to 2016-03-31
2015-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN WHALLEY on 2015-11-12
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL CASHMORE / 12/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAVEY / 12/11/2015
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-10-15AD03Registers moved to registered inspection location of 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV34GA
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0120/09/15 ANNUAL RETURN FULL LIST
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 020256130013
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-23AR0120/09/14 ANNUAL RETURN FULL LIST
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAVEY / 21/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WHALLEY / 21/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL CASHMORE / 21/10/2013
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL CASHMORE / 21/10/2013
2013-09-26AR0120/09/13 ANNUAL RETURN FULL LIST
2012-09-20AR0120/09/12 FULL LIST
2012-08-08AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-07-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-02-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-23AR0120/09/11 FULL LIST
2011-06-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-01-31AD02SAIL ADDRESS CHANGED FROM: 29 WARWICK ROAD COVENTRY WEST MIDLANDS CV12ES ENGLAND
2011-01-27RES15CHANGE OF NAME 26/11/2010
2011-01-27CERTNMCOMPANY NAME CHANGED NATIONWIDE WINDOWS (UK) LIMITED CERTIFICATE ISSUED ON 27/01/11
2011-01-11RES15CHANGE OF NAME 26/11/2010
2011-01-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-09-21AR0120/09/10 FULL LIST
2010-07-13AD02SAIL ADDRESS CREATED
2010-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-29363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-04-28AUDAUDITOR'S RESIGNATION
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-25363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-15288aDIRECTOR APPOINTED MR ADRIAN PAVEY
2008-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-28AUDAUDITOR'S RESIGNATION
2007-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-07363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-11288bDIRECTOR RESIGNED
2007-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-10-10363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-09-12225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 74 SOMERS ROAD INDUSTRIAL ESTATE NEW BILTON RUGBY WEST MIDLANDS CV22 7DB
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: NATIONWIDE HOUSE 9 SOMERS ROAD RUGBY WARWICKSHIRE CV22 7DB
2003-09-29363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NATIONWIDE 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 NATIONWIDE WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-23 Outstanding HSBC ASSET FINANCE (UK) LTD
LEGAL ASSIGNMENT 2010-11-11 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2010-10-28 Satisfied HSBC (INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2010-10-28 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2010-10-27 Outstanding HSBC BANK PLC
DEBENTURE 2009-01-30 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
RENT DEPOSIT DEED 2006-10-30 Satisfied RICHARD JOHN THOMPSON SUSAN FRANCES THOMPSON JOHN WHALLEY DARYL CASHMORE
RENT DEPOSIT DEED 2006-10-30 Satisfied RICHARD JOHN THOMPSON SUSAN FRANCES THOMPSON JOHN WHALLEY DARYL CASHMORE
RENT DEPOSIT DEED 2006-10-30 Satisfied RICHARD JOHN THOMPSON SUSAN FRANCES THOMPSON JOHN WHALLEY DARYL CASHMORE
DEBENTURE 2006-07-04 Satisfied RICHARD JOHN THOMPSON,SUSAN FRANCES THOMPSON AND JOHN WHALLEY AND MAB TRUSTEE COMPANY LIMITED
DEBENTURE 2005-11-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 1998-09-29 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1994-10-06 Satisfied LLOYDS BANK PLC
Filed Financial Reports
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 NATIONWIDE WINDOWS LIMITED

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

NATIONWIDE WINDOWS LIMITED owns 2 domain names.

nationwidewindows.co.uk   nationwideholdings.co.uk  

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

Government spend with NATIONWIDE WINDOWS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bolsover District Council 2016-5 GBP £16,853
Bolsover District Council 2016-1 GBP £11,697
Chesterfield Borough Council 2015-12 GBP £3,239 Windows
Bolsover District Council 2015-10 GBP £79,426
Bolsover District Council 2015-8 GBP £294,095
Chesterfield Borough Council 2015-6 GBP £425,969 Windows
Chesterfield Borough Council 2015-5 GBP £592 General Equipment/Materials
Mansfield District Council 2015-3 GBP £24,672
Bolsover District Council 2015-3 GBP £33,051
Rugby Borough Council 2015-3 GBP £17,413 Repairs and Maintenance - Void works
Sandwell Metroplitan Borough Council 2015-3 GBP £12,457
Mansfield District Council 2015-2 GBP £11,878
Bolsover District Council 2015-2 GBP £26,412
Newark and Sherwood District Council 2015-2 GBP £7,776 CONTRACT WORK
Rugby Borough Council 2015-2 GBP £41,369 Housing Window Replacement
Sandwell Metroplitan Borough Council 2015-2 GBP £18,934
Newark and Sherwood District Council 2015-1 GBP £30,872 CONTRACT WORK
Rugby Borough Council 2015-1 GBP £188,744 Unplanned Maintenance and Repair
Sandwell Metroplitan Borough Council 2015-1 GBP £20,190
Oxford City Council 2014-12 GBP £11,662 VALUATION 9 PHASE 2 WINDOW REPLACEMENT PROGRAMME 2013-14
Newark and Sherwood District Council 2014-12 GBP £5,189 CONTRACT WORK
Rugby Borough Council 2014-12 GBP £972,867 Repairs and Maintenance - Void works
Bolsover District Council 2014-12 GBP £131,639
Sandwell Metroplitan Borough Council 2014-12 GBP £3,027
Rugby Borough Council 2014-11 GBP £26,624 Housing Window Replacement
Bolsover District Council 2014-11 GBP £39,207
Bolsover District Council 2014-11 GBP £78,413
Sandwell Metroplitan Borough Council 2014-11 GBP £16,867
Newark and Sherwood District Council 2014-10 GBP £28,188 CONTRACT WORK
Sandwell Metroplitan Borough Council 2014-10 GBP £2,841
Bolsover District Council 2014-9 GBP £31,319
Bolsover District Council 2014-9 GBP £62,639
Newark and Sherwood District Council 2014-9 GBP £32,218 CONTRACT WORK
Sandwell Metroplitan Borough Council 2014-9 GBP £23,814
Bolsover District Council 2014-8 GBP £90,074
Bolsover District Council 2014-8 GBP £180,147
Newark and Sherwood District Council 2014-8 GBP £39,430 CONTRACT WORK
South Kesteven District Council 2014-7 GBP £3,758
Oxford City Council 2014-7 GBP £23,961 Window replacement programme 2013-14 valuation 8 phase 2 (penultimate (includes 2.5% retention
Newark and Sherwood District Council 2014-7 GBP £12,802 CONTRACT WORK
Sandwell Metroplitan Borough Council 2014-7 GBP £5,746
Bolsover District Council 2014-6 GBP £79,152
Bolsover District Council 2014-6 GBP £158,304
Newark and Sherwood District Council 2014-6 GBP £14,208 CONTRACT WORK
South Kesteven District Council 2014-6 GBP £3,642
Sandwell Metroplitan Borough Council 2014-6 GBP £13,453
Newark and Sherwood District Council 2014-5 GBP £6,007 CONTRACT WORK
Sandwell Metroplitan Borough Council 2014-5 GBP £1,282
Bolsover District Council 2014-4 GBP £31,570
Bolsover District Council 2014-4 GBP £63,141
Newark and Sherwood District Council 2014-4 GBP £10,159 CONTRACT WORK
South Kesteven District Council 2014-4 GBP £403
Bolsover District Council 2014-3 GBP £53,231
South Kesteven District Council 2014-3 GBP £1,810
Oxford City Council 2014-3 GBP £57,981 WINDOW REPLACEMENT PROGRAMME 2013-14 VALUATION 6
Newark and Sherwood District Council 2014-3 GBP £103,721 CONTRACT WORK
Newark and Sherwood District Council 2014-2 GBP £8,763 CONTRACT WORK
Bolsover District Council 2014-2 GBP £63,102
Oxford City Council 2014-2 GBP £23,025 WINDOW REPLACEMENT PROGRAMME 2013-14 VALUATION 5
Newark and Sherwood District Council 2014-1 GBP £40,151 CONTRACT WORK
Bolsover District Council 2014-1 GBP £47,870
Rugby Borough Council 2014-1 GBP £17,254 Fire Risk Prevention Works
Oxford City Council 2014-1 GBP £28,081 WONDOW REPLACEMENT PROGRAMME 2013-14 VLAUATION 4
South Kesteven District Council 2013-12 GBP £1,133
Bolsover District Council 2013-12 GBP £43,696
Oxford City Council 2013-12 GBP £24,816 WINDOW REPLACEMENT PROGRAMME 2013-14 VALUATION 3
Bolsover District Council 2013-11 GBP £29,443
Rugby Borough Council 2013-11 GBP £118,591 Fire Risk Assessment
Oxford City Council 2013-11 GBP £39,960 WINDOW REPLACEMENT PROGRAMME 2013-14 - VALUATION 2
South Kesteven District Council 2013-11 GBP £10,369
South Kesteven District Council 2013-10 GBP £1,222
Rugby Borough Council 2013-10 GBP £268,052 Fire Risk Assessment
Tamworth Borough Council 2013-10 GBP £4,685 Contract Payments
Bolsover District Council 2013-10 GBP £86,069
Rugby Borough Council 2013-9 GBP £19,322 Fire Risk Assessment
Oxford City Council 2013-9 GBP £21,470 REPLACEMENT UPVC WINDOWS VAL 1 13/14
South Kesteven District Council 2013-9 GBP £9,576
Bolsover District Council 2013-8 GBP £50,879
Oxford City Council 2013-8 GBP £23,567 Replacement UPVC windows Val 21A - 2.5% retention
Rugby Borough Council 2013-8 GBP £125,048 Fire Risk Assessment
South Kesteven District Council 2013-7 GBP £13,399
South Kesteven District Council 2013-6 GBP £351
South Kesteven District Council 2013-5 GBP £14,412
South Kesteven District Council 2013-4 GBP £1,468
Oxford City Council 2013-4 GBP £26,749 GL388049 REPLACEMENT WINDOW CONTRACT 2010-2013 VALUATION 21
Rugby Borough Council 2013-4 GBP £28,818 Fire Risk Assessment
Rugby Borough Council 2013-2 GBP £3,946 Fire Risk Assessment
Oxford City Council 2013-2 GBP £13,156 INST 20 MEASURED TERM WINDOW REPLACEMENT 2010-2013
Oxford City Council 2012-12 GBP £107,835 VALUATION 18
Gloucestershire County Council 2012-11 GBP £43,695
Sandwell Metroplitan Borough Council 2012-11 GBP £26,242
Oxford City Council 2012-8 GBP £37,748 INST 17 MEASURED TERM WINDOW REPLACEMENT 2010-2012
Oxford City Council 2012-7 GBP £31,347 INST 16 MEASURED TERM WINDOW REPLACEMENT 2009-2012
Oxford City Council 2012-6 GBP £28,051 MEASURED TERM WINDOW REPLACEMENT 2009-2011
Oxford City Council 2012-5 GBP £40,725 INST 14 MEASURED TERM WINDOW REPLACEMENT 2009-2011
Oxford City Council 2011-12 GBP £37,748 INST 12 MEASURED TERM WINDOW REPLACEMENT 2009-2011
Oxford City Council 2011-11 GBP £83,242 INST 11 MEASURED TERM WINDOW REPLACEMENT 2009/2011
Oxford City Council 2011-9 GBP £53,823 INST 10 - MEASURED TERM WINDOW REPLACEMENT 2009-2011
Oxford City Council 2011-7 GBP £50,731 INST 9 MEASURED TERM WINDOW REPLACEMENT
Oxford City Council 2011-6 GBP £13,951 INST8 - MEASURES TERM WINDOW REPLACEMENT 09/10
Oxford City Council 2011-4 GBP £154,459 INST 7 MEASURED TERM WINDOW REPLACEMENT 2009/2011
Oxford City Council 2011-2 GBP £51,005 INST 5: MEASURED TERM WINDOW REPLACEMENT 2009-2011
Oxford City Council 2011-1 GBP £57,019 INST 3 MEASURES TERM WIND REPLACEMENT 2009-2011
Bolsover District Council 0-0 GBP £39,713

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
Business rates information was found for NATIONWIDE WINDOWS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Warehouses 18, Northern Court, Nottingham, NG6 0BJ NG6 0BJ 24,75020081218

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by NATIONWIDE WINDOWS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2018-07-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2018-02-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2018-02-0039252000Doors, windows and their frames and thresholds for doors, of plastics
2016-07-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-04-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-04-0083021000Hinges of all kinds, of base metal
2016-03-0083021000Hinges of all kinds, of base metal
2016-02-0083021000Hinges of all kinds, of base metal
2015-12-0083021000Hinges of all kinds, of base metal
2015-05-0183021000Hinges of all kinds, of base metal
2015-05-0083021000Hinges of all kinds, of base metal
2014-11-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2014-10-0183021000Hinges of all kinds, of base metal
2014-09-0183021000Hinges of all kinds, of base metal
2014-08-0183021000Hinges of all kinds, of base metal
2011-04-0139252000Doors, windows and their frames and thresholds for doors, of plastics

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONWIDE 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 NATIONWIDE 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.