Check the

ILKLEY WINDOWS LIMITED

Company
ILKLEY WINDOWS LIMITED (02605904)

ILKLEY WINDOWS

Phone: 01943 816 212
B rating

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

Company name
ILKLEY WINDOWS LIMITED
Company number
02605904
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Apr 1991
Age - 33 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
57
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
81
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
83
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
76
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
86
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
62
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
69
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.