ABOUT ILKLEY WINDOWS LIMITED
We have been in business for over 40 years
Ilkley Windows Ltd is a well established family owned business of over 40 years, which is large enough to build the biggest conservatories but is small enough to deal with all its customers on a very personal basis. All our projects from a single window up to a combined conservatory and extension receive careful and individual attention.
The staff are justly proud of the reputation for quality and service that has been built up over the years, culminating in the Natural Award on two consecutive years for conservatory design. We have always maintained a flexible approach to materials designed to suit all properties so that we are currently able to offer windows, doors, and conservatories in white PVCu, wood finish PVCu, aluminium and hardwood.
Ilkley Windows Limited is a well established family owned business of over 40 years. We are large enough to build the biggest conservatories and small enough to deal with customers on a very personal basis. All our projects, from a single window to a combined conservatory extension, receive careful and individual attention.
Ilkley Windows in a trading name of Ilkley Windows Ltd, registered in England and Wales under company no. 02605904. Registered office: 45a Leeds Rd Ilkley LS29 8DP
KEY FINANCES
Year
2013
Assets
£69.79k
▲ £6.6k (10.44 %)
Cash
£0k
▼ £-0.19k (-100.00 %)
Liabilities
£114.7k
▼ £-1.52k (-1.31 %)
Net Worth
£-44.9k
▼ £8.11k (-15.30 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bradford
- Company name
- ILKLEY WINDOWS LIMITED
- Company number
- 02605904
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Apr 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- ilkleywindows.co.uk
- Phones
-
01943 816 212
- Registered Address
- 45A LEEDS ROAD,
ILKLEY,
WEST YORKSHIRE,
LS29 8DP
ECONOMIC ACTIVITIES
- 43342
- Glazing
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 06 Oct 2016
- Total exemption small company accounts made up to 31 December 2015
- 26 May 2016
- Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
GBP 40,006
- 02 Jun 2015
- Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
GBP 40,006
CHARGES
-
11 October 2013
- Status
- Outstanding
- Delivered
- 16 October 2013
-
Persons entitled
- Hwl Windows Group Limited
- Description
- Notification of addition to or amendment of charge…
-
3 October 2013
- Status
- Outstanding
- Delivered
- 7 October 2013
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Notification of addition to or amendment of charge…
-
1 December 1991
- Status
- Satisfied
on 25 October 2013
- Delivered
- 16 December 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
ILKLEY WINDOWS LIMITED DIRECTORS
Mark Haley
Acting
- Appointed
- 05 September 2013
- Occupation
- Sales Admin
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Hopewell House 15a, Calverley Road, Oulton, Leeds, West Yorkshire, England, LS26 8JD
- Country Of Residence
- England
- Name
- HALEY, Mark
Barbara Elaine Carter
Resigned
- Appointed
- 10 May 1991
- Resigned
- 01 October 2003
- Role
- Secretary
- Address
- 124 Summerwood Lane, Halsall, Ormskirk, Lancashire, L39 8RH
- Name
- CARTER, Barbara Elaine
Howard Thomas
Resigned
- Appointed
- 29 April 1991
- Resigned
- 10 May 1991
- Role
- Nominee Secretary
- Address
- 50 Iron Mill Place, Crayford, Kent, DA1 4RT
- Name
- THOMAS, Howard
Jacqueline Anne Wilkinson
Resigned
- Appointed
- 01 October 2003
- Resigned
- 05 September 2013
- Role
- Secretary
- Address
- 32 The Oval, Bingley, West Yorkshire, BD16 4RQ
- Name
- WILKINSON, Jacqueline Anne
Barbara Elaine Carter
Resigned
- Appointed
- 10 May 1991
- Resigned
- 01 October 2003
- Occupation
- Co Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- 124 Summerwood Lane, Halsall, Ormskirk, Lancashire, L39 8RH
- Name
- CARTER, Barbara Elaine
Malcolm Anthony Carter
Resigned
- Appointed
- 10 May 1991
- Resigned
- 01 October 2003
- Occupation
- Company Director
- Role
- Director
- Age
- 84
- Nationality
- British
- Address
- 124 Summerwood Lane, Halsall, Ormskirk, Lancashire, L39 8RH
- Name
- CARTER, Malcolm Anthony
Robert Harold Carter
Resigned
- Appointed
- 01 October 2003
- Resigned
- 18 February 2009
- Occupation
- Managing Director
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- Brookside Cottage, Forest Moor Road, Knaresborough, Yorkshire, HG5 8JY
- Name
- CARTER, Robert Harold
Anne Christine Hamilton
Resigned
- Appointed
- 10 May 1991
- Resigned
- 02 March 1998
- Occupation
- Administrator
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- 17 Stamp Hill Close, Addingham, Ilkley, West Yorkshire, LS29 0TQ
- Name
- HAMILTON, Anne Christine
William Andrew Joseph Tester
Resigned
- Appointed
- 29 April 1991
- Resigned
- 10 May 1991
- Role
- Nominee Director
- Age
- 63
- Nationality
- British
- Address
- 4 Geary House, Georges Road, London, N7 8EZ
- Country Of Residence
- United Kingdom
- Name
- TESTER, William Andrew Joseph
Edward Allan Wilkinson
Resigned
- Appointed
- 01 October 2003
- Resigned
- 05 September 2013
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- 32 The Oval, Bingley, West Yorkshire, BD16 4RQ
- Country Of Residence
- United Kingdom
- Name
- WILKINSON, Edward Allan
REVIEWS
Check The Company
Very good according to the company’s financial health.