ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Abbey Windows (Thames Valley) Limited

Abbey Windows (Thames Valley) Limited is an active company incorporated on 20 March 1998 with the registered office located in Clevedon, Somerset. Abbey Windows (Thames Valley) Limited was registered 27 years ago.
Status
Active
Active since 26 years ago
Compulsory strike-off was discontinued 6 months ago
Company No
03531430
Private limited company
Age
27 years
Incorporated 20 March 1998
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 March 2025 (9 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (3 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Mar 2024 (3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Contact
Address
Britannia House
Kimberley Road
Clevedon
BS21 6QJ
England
Address changed on 7 May 2024 (1 year 7 months ago)
Previous address was , Elizabeth House 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom
Telephone
01189566866
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Monaco • Born in Mar 1976
Abbey Windows Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Britannia Windows (UK) Limited
Hayden Rushton is a mutual person.
Active
Rodda And Hocking Limited
Hayden Rushton is a mutual person.
Active
Ffenestri Limited
Hayden Rushton is a mutual person.
Active
Perfecta Windows (UK) Ltd
Hayden Rushton is a mutual person.
Active
Britannia Windows (Cornwall) Limited
Hayden Rushton is a mutual person.
Active
Network Britannia Windows Limited
Hayden Rushton is a mutual person.
Active
Yellow Sun Home Improvements Limited
Hayden Rushton is a mutual person.
Active
Reading Trade Windows Limited
Hayden Rushton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Dec31 Mar 2024
Traded for 3 months
Cash in Bank
£607.05K
Decreased by £49.44K (-8%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 4 (-24%)
Total Assets
£5.13M
Decreased by £20.19K (-0%)
Total Liabilities
-£2.79M
Decreased by £21.19K (-1%)
Net Assets
£2.34M
Increased by £1K (0%)
Debt Ratio (%)
54%
Decreased by 0.2% (-0%)
Latest Activity
Compulsory Strike-Off Discontinued
6 Months Ago on 14 Jun 2025
Confirmation Submitted
6 Months Ago on 11 Jun 2025
Compulsory Gazette Notice
6 Months Ago on 10 Jun 2025
Full Accounts Submitted
9 Months Ago on 31 Mar 2025
Accounting Period Shortened
9 Months Ago on 28 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 May 2024
Mr Hayden Rushton Appointed
1 Year 9 Months Ago on 12 Mar 2024
James Alexander Stuart Resigned
1 Year 9 Months Ago on 12 Mar 2024
Get Credit Report
Discover Abbey Windows (Thames Valley) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 14 Jun 2025
Confirmation statement made on 20 March 2025 with no updates
Submitted on 11 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Previous accounting period shortened from 31 December 2024 to 31 March 2024
Submitted on 28 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 7 May 2024
Registered office address changed from , Elizabeth House 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom to Britannia House Kimberley Road Clevedon BS21 6QJ on 7 May 2024
Submitted on 7 May 2024
Satisfaction of charge 035314300006 in full
Submitted on 14 Mar 2024
Termination of appointment of James Alexander Stuart as a director on 12 March 2024
Submitted on 14 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year