Company NameClimatec Windows Limited
Company StatusActive
Company Number02788430
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen Peter Barker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleDouble Glazing Technician
Country of ResidenceEngland
Correspondence Address3 St James Avenue
Thorpe Bay
Essex
SS1 3LH
Secretary NameMr Stephen Peter Barker
NationalityBritish
StatusCurrent
Appointed26 April 1993(2 months, 2 weeks after company formation)
Appointment Duration31 years
RoleDouble Glazing Technician
Country of ResidenceUnited Kingdom
Correspondence Address3 St James Avenue
Thorpe Bay
Essex
SS1 3LH
Director NameMr John Phillip Bates
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(1 year, 10 months after company formation)
Appointment Duration29 years, 4 months
RoleDouble Glazing Technician
Country of ResidenceUnited Kingdom
Correspondence Address9 Dalwood
Thorpe Bay
Essex
SS3 8UP
Director NameMr Stephen Paul Muskett
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(27 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameMr John Alexander Hair
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(2 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 10 February 1999)
RoleProperty Manager
Correspondence AddressThe Burrows 39 Wellington Road
Rayleigh
Essex
SS6 8EX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteclimatec-windows.co.uk
Telephone01702 613733
Telephone regionSouthend-on-Sea

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40 at £1Balmoral Finance Enterprise LTD
40.00%
Ordinary
40 at £1Mr Stephen Peter Barker
40.00%
Ordinary
20 at £1Mr John Philip Bates
20.00%
Ordinary

Financials

Year2014
Turnover£7,644,098
Gross Profit£1,898,707
Net Worth£1,130,831
Cash£41,992
Current Liabilities£1,639,674

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

10 September 2020Delivered on: 11 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 March 2020Delivered on: 12 March 2020
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
23 February 1995Delivered on: 2 March 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book debts & other debts. See the mortgage charge document for full details.
Outstanding
2 July 1993Delivered on: 20 July 1993
Persons entitled:
John Alexander Mcgavin Hair
Stephen Peter Barker

Classification: Debenture
Secured details: £50,000 due from the company to the chargees under the terms of the charge.
Particulars: Fixed and floating charges over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

26 March 2024Confirmation statement made on 4 March 2024 with updates (4 pages)
28 September 2023Full accounts made up to 31 December 2022 (23 pages)
17 March 2023Change of details for Climatec Group Holdings Limited as a person with significant control on 9 March 2023 (2 pages)
17 March 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to Monometer House Rectory Grove Leigh-on-Sea Essex SS9 2HL on 17 March 2023 (1 page)
17 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (11 pages)
28 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
15 October 2021Accounts for a small company made up to 31 December 2020 (11 pages)
26 April 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
11 September 2020Registration of charge 027884300004, created on 10 September 2020 (61 pages)
21 April 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
16 April 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
27 March 2020Cessation of John Alexander Hair as a person with significant control on 6 March 2020 (1 page)
20 March 2020Satisfaction of charge 2 in full (1 page)
18 March 2020Cessation of Stephen Peter Barker as a person with significant control on 6 March 2020 (1 page)
18 March 2020Notification of Climatec Group Holdings Limited as a person with significant control on 6 March 2020 (2 pages)
18 March 2020Appointment of Mr Stephen Paul Muskett as a director on 6 March 2020 (2 pages)
12 March 2020Registration of charge 027884300003, created on 6 March 2020 (47 pages)
14 February 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
30 January 2020Secretary's details changed for Mr Stephen Peter Barker on 14 June 2019 (1 page)
30 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
28 January 2020Director's details changed for Mr Stephen Peter Barker on 14 June 2019 (2 pages)
28 January 2020Director's details changed for Mr Stephen Peter Barker on 14 June 2019 (2 pages)
28 January 2020Change of details for Mr Stephen Peter Barker as a person with significant control on 14 June 2019 (2 pages)
28 January 2020Change of details for Mr Stephen Peter Barker as a person with significant control on 14 June 2019 (2 pages)
27 January 2020Satisfaction of charge 1 in full (1 page)
28 March 2019Accounts for a small company made up to 30 June 2018 (11 pages)
24 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (11 pages)
9 March 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
7 April 2017Full accounts made up to 30 June 2016 (17 pages)
7 April 2017Full accounts made up to 30 June 2016 (17 pages)
7 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
8 April 2016Full accounts made up to 30 June 2015 (19 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
16 April 2015Full accounts made up to 30 June 2014 (20 pages)
16 April 2015Full accounts made up to 30 June 2014 (20 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
11 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
6 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
6 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
7 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 30 June 2009 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 February 2009Return made up to 09/01/09; full list of members (4 pages)
2 February 2009Return made up to 09/01/09; full list of members (4 pages)
8 January 2009Return made up to 09/01/08; full list of members; amend (6 pages)
8 January 2009Return made up to 09/01/08; full list of members; amend (6 pages)
2 July 2008Return made up to 09/01/08; full list of members (4 pages)
2 July 2008Return made up to 09/01/08; full list of members (4 pages)
20 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
20 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
19 April 2007Return made up to 09/01/07; full list of members (7 pages)
19 April 2007Return made up to 09/01/07; full list of members (7 pages)
18 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
18 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
19 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
27 January 2005Return made up to 21/01/05; full list of members (7 pages)
15 April 2004Full accounts made up to 30 June 2003 (19 pages)
15 April 2004Full accounts made up to 30 June 2003 (19 pages)
3 February 2004Return made up to 29/01/04; full list of members (7 pages)
3 February 2004Return made up to 29/01/04; full list of members (7 pages)
17 February 2003Return made up to 29/01/03; full list of members (7 pages)
17 February 2003Return made up to 29/01/03; full list of members (7 pages)
4 February 2003Full accounts made up to 30 June 2002 (20 pages)
4 February 2003Full accounts made up to 30 June 2002 (20 pages)
17 December 2002Return made up to 10/02/02; full list of members (7 pages)
17 December 2002Return made up to 10/02/02; full list of members (7 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
28 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
15 February 2000Return made up to 10/02/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
14 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 June 1999Return made up to 10/02/99; full list of members (6 pages)
5 June 1999Return made up to 10/02/99; full list of members (6 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
25 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
25 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex (1 page)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliff on sea essex (1 page)
26 February 1998Return made up to 10/02/98; no change of members (4 pages)
26 February 1998Return made up to 10/02/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
3 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
28 February 1997Return made up to 10/02/97; full list of members (6 pages)
28 February 1997Return made up to 10/02/97; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
18 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 February 1996Return made up to 10/02/96; no change of members (4 pages)
19 February 1996Return made up to 10/02/96; no change of members (4 pages)
14 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
14 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
21 March 1995Return made up to 10/02/95; no change of members (4 pages)
21 March 1995Return made up to 10/02/95; no change of members (4 pages)
2 March 1995Particulars of mortgage/charge (8 pages)
2 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
4 May 1993Company name changed henwick LIMITED\certificate issued on 04/05/93 (2 pages)
4 May 1993Company name changed henwick LIMITED\certificate issued on 04/05/93 (2 pages)
10 February 1993Incorporation (20 pages)
10 February 1993Incorporation (20 pages)