UKBizDB.co.uk

RADLEY WINDOWS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radley Windows Limited. The company was founded 40 years ago and was given the registration number 01736888. The firm's registered office is in BICESTER. You can find them at 88 Sheep Street, , Bicester, Oxfordshire. This company's SIC code is 43341 - Painting.

Company Information

Name:RADLEY WINDOWS LIMITED
Company Number:01736888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:88 Sheep Street, Bicester, Oxfordshire, OX26 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Radley House, Hawksworth, Southmead Park, Didcot, England, OX11 7PJ

Secretary07 October 2019Active
Radley House, Hawksworth, Southmead Park, Didcot, England, OX11 7PJ

Director07 October 2019Active
Radley House, Hawksworth, Southmead Park, Didcot, England, OX11 7PJ

Director07 October 2019Active
18 Teescroft, Didcot, OX11 7RP

Secretary18 September 1998Active
88, Sheep Street, Bicester, OX26 6LP

Secretary07 January 2009Active
47 Rawthey Avenue, Didcot, OX11 7XW

Secretary09 February 2002Active
88, Sheep Street, Bicester, OX26 6LP

Secretary06 January 2014Active
46 Poplar Grove, Kennington, Oxford, OX1 5QW

Secretary05 July 1996Active
53 Balfour Road, Oxford, OX4 5AE

Secretary14 July 1998Active
Walnut Tree Cottage Crays Pond, Goring Heath, RG8 7QQ

Secretary-Active
Willow Springs, 75 Lower Radley, Abingdon, OX14 3AY

Director-Active
3, Medlock Grove, Didcot, England, OX11 7XY

Director07 January 2009Active
47 Rawthey Avenue, Didcot, OX11 7XW

Director27 February 2004Active
Hill House, Reade Avenue, Abingdon, OX14 3YE

Director01 November 2005Active
Ashlars, Manor Green Grove Road, Harwell, OX11 0DQ

Director01 July 1995Active
Rowlands, Church Lane Upton, Didcot, OX11 9JB

Director-Active
April Cottage 9 Packhorse Lane, Marcham, Abingdon, OX13 6NT

Director-Active
44, Curtis Avenue, Abingdon, England, OX14 3UL

Director07 January 2009Active
88, Sheep Street, Bicester, OX26 6LP

Director19 April 2011Active
123 Ferry Road, Marston, Oxford, OX3 0EX

Director27 February 2004Active
14 St Ediths Way, Bicester, OX6 8NB

Director01 July 1995Active
38 Dove Green, Bicester, OX26 2GU

Director01 November 2005Active
Walnut Tree Cottage Crays Pond, Goring Heath, RG8 7QQ

Director05 July 1996Active

People with Significant Control

Mr Martin Morse
Notified on:17 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Radley House, Hawksworth, Didcot, England, OX11 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Christian
Notified on:17 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Radley House, Hawksworth, Didcot, England, OX11 7PJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Appoint person secretary company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.