ABOUT WINDOW MACHINERY SALES LIMITED
Company Profile
In 1979 Window Machinery Sales Limited was the first Company to sell PVC Machinery in the UK. David Stockton-Chalk and Derek Bonnard have been a significant part of not only PVC but Glass and Aluminum machinery since those early days. The Company has proudly built up strong relationships with German & Italian manufacturers who they have worked closely with to develop total UK marketplace solutions.In 1993 the trading name of Promac (“Professional Machinery”) was initiated because this more correctly reflected the new fully automated machinery that major fabricators in the UK were now investing in.
The Company is the UK market leader in the supply of machinery to not only the UPVc fabrication marketplace but there are two substantial specialist operations that supply into the Industrial and Glass sectors.
The Company has a turnkey operation creating factory layouts, supplying, installing and commissioning machinery, maintaining equipment, which includes all the ancillary products and spare parts.
Window Machinery Sales Ltd is a Private Limited Company with a real family atmosphere. All the staff are directly employed, a number of which have not only long service but high technical skill levels linked to real experience in the Industry. Our customer base reads like a who’s who of Fenestration.
Provide Proven Long Term Solutions, Expertise, Quality and Service that Exceeds Customer Expectations
KEY FINANCE
Year
2015
Assets
£3916.23k
▲ £768.23k (24.40 %)
Cash
£150.78k
▲ £102.21k (210.46 %)
Liabilities
£2949.8k
▲ £383.15k (14.93 %)
Net Worth
£966.43k
▲ £385.08k (66.24 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rugby
- Company name
- WINDOW MACHINERY SALES LIMITED
- Company number
- 02616659
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Jun 1991
Age - 34 years
- Home Country
- United Kingdom
CONTACTS
- Website
- promac.co.uk
- Phones
-
01788 577 577
01788 567 938
01788 538 999
01788 538 969
01788 577 887
01788 561 555
- Registered Address
- 3C HADRIANS WAY,
GLEBE FARM INDUSTRIAL ESTATE,
RUGBY,
WARWICKSHIRE,
CV21 1ST
ECONOMIC ACTIVITIES
- 28490
- Manufacture of other machine tools
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Twitter
- Follow
LAST EVENTS
- 06 Apr 2017
- Full accounts made up to 30 June 2016
- 18 Jul 2016
- Confirmation statement made on 30 June 2016 with updates
- 31 Mar 2016
- Total exemption small company accounts made up to 30 June 2015
CHARGES
-
22 September 1998
- Status
- Outstanding
- Delivered
- 25 September 1998
-
Persons entitled
- Midland Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
-
2 July 1996
- Status
- Outstanding
- Delivered
- 9 July 1996
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
20 July 1993
- Status
- Satisfied
on 12 January 2000
- Delivered
- 27 July 1993
-
Persons entitled
- Close Brothers Limited
- Description
- All right title and interest in and to all sums payable…
-
17 August 1992
- Status
- Satisfied
on 12 January 2000
- Delivered
- 25 August 1992
-
Persons entitled
- Close Brothers Limited
- Description
- All its right title and interest in and to all sums payable…
-
28 October 1991
- Status
- Satisfied
on 20 May 2009
- Delivered
- 4 November 1991
-
Persons entitled
- Yorkshire Bank PLC.
- Description
- (Including trade fixtures).. Fixed and floating charges…
-
25 October 1991
- Status
- Satisfied
on 20 May 2009
- Delivered
- 6 November 1991
-
Persons entitled
- Yorkshire Bank PLC
- Description
- L/H property K.A.3C hadrians way,glebe farm industrial…
See Also
Last update 2018
WINDOW MACHINERY SALES LIMITED DIRECTORS
Geoffrey Paul Edwards
Acting
- Appointed
- 07 December 2011
- Role
- Secretary
- Address
- 3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
- Name
- EDWARDS, Geoffrey Paul
Joynal Hague
Acting
PSC
- Appointed
- 16 December 2010
- Occupation
- Managing Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
- Country Of Residence
- United Kingdom
- Name
- HAGUE, Joynal
- Notified On
- 14 June 2016
- Nature Of Control
- Has significant influence or control
Wayne Hunter
Acting
- Appointed
- 06 July 2005
- Occupation
- Operations Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- 3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
- Country Of Residence
- England
- Name
- HUNTER, Wayne
David James William Stockton Chalk
Acting
PSC
- Appointed
- 03 June 1991
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, England, CV21 1ST
- Country Of Residence
- England
- Name
- STOCKTON-CHALK, David James William
- Notified On
- 14 June 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Francis James Barrett
Resigned
- Appointed
- 01 September 2000
- Resigned
- 02 January 2002
- Role
- Secretary
- Address
- 111 Priesthills Road, Hinckley, Leicestershire, LE10 1AH
- Name
- BARRETT, Francis James
Philip Scott Haslingden
Resigned
- Appointed
- 02 January 2002
- Resigned
- 06 December 2011
- Role
- Secretary
- Address
- 3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST
- Name
- HASLINGDEN, Philip Scott
Philip Scott Haslingden
Resigned
- Appointed
- 20 January 1994
- Resigned
- 31 August 2000
- Role
- Secretary
- Address
- 10 Hall Park Drive, West Park, Lytham St Annes, Lancashire, FY8 4QR
- Name
- HASLINGDEN, Philip Scott
LONDON LAW SECRETARIAL LIMITED
Resigned
- Appointed
- 03 June 1991
- Resigned
- 03 June 1991
- Role
- Nominee Secretary
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SECRETARIAL LIMITED
RUGBY SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 03 June 1991
- Resigned
- 20 January 1994
- Role
- Secretary
- Address
- 3 Whitehall Road, Rugby, Warwickshire, CV21 3AE
- Name
- RUGBY SECRETARIAL SERVICES LIMITED
Derek George Bonnard
Resigned
- Appointed
- 03 June 1991
- Resigned
- 28 August 2011
- Occupation
- Director
- Role
- Director
- Age
- 74
- Nationality
- British
- Address
- 3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST
- Country Of Residence
- United Kingdom
- Name
- BONNARD, Derek George
Philip Scott Haslingden
Resigned
- Appointed
- 02 January 2002
- Resigned
- 06 December 2011
- Occupation
- Deputy Md & Finance Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 3c, Hadrians Way, Glebe Farm Industrial Estate, Rugby, Warwickshire, CV21 1ST
- Country Of Residence
- United Kingdom
- Name
- HASLINGDEN, Philip Scott
Ian David Latimer
Resigned
- Appointed
- 06 July 2005
- Resigned
- 30 March 2010
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 58 Pangfield Park, Allesley Park, Coventry, West Midlands, CV5 9NL
- Country Of Residence
- United Kingdom
- Name
- LATIMER, Ian David
LONDON LAW SERVICES LIMITED
Resigned
- Appointed
- 03 June 1991
- Resigned
- 03 June 1991
- Role
- Nominee Director
- Address
- 84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
- Name
- LONDON LAW SERVICES LIMITED
Alex Main
Resigned
- Appointed
- 06 July 2005
- Resigned
- 02 October 2009
- Occupation
- Director
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- 23 Ffordd Kinderley, Connahs Quay, CH5 4HE
- Name
- MAIN, Alex
REVIEWS
Check The Company
Excellent according to the company’s financial health.