ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Howard Yarnold (Windows And Doors) Ltd

Howard Yarnold (Windows And Doors) Ltd is an active company incorporated on 26 March 2010 with the registered office located in Birmingham, West Midlands. Howard Yarnold (Windows And Doors) Ltd was registered 15 years ago.
Status
Active
Active since 13 years ago
Compulsory strike-off was discontinued 3 months ago
Company No
07204254
Private limited company
Age
15 years
Incorporated 26 March 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan30 Jun 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
Unit 1 Birkdale Avenue
Birmingham
B29 6UB
United Kingdom
Address changed on 26 Apr 2024 (1 year 4 months ago)
Previous address was 11 Laura Place Bath BA2 4BL United Kingdom
Telephone
01214140808
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1988
Director • British • Lives in UK • Born in Apr 1959
Director • British • Lives in England • Born in Jun 1970
Northfields Kelvinside Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Northfields Kelvinside Ltd
Michael Alfred Garratt, Giles Richell, and 1 more are mutual people.
Active
Barton Windows Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Active
Mgi Group 9 Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Active
G R Investments 2024 Limited
Giles Richell is a mutual person.
Active
Oakland Glass Holdings Ltd
Michael Alfred Garratt is a mutual person.
Active
Smartle Ltd
Martyn Archer is a mutual person.
Active
Mgi Group 5 Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Dissolved
Mgi Group 6 Limited
Michael Alfred Garratt and Giles Richell are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period 30 Dec30 Jun 2024
Traded for 18 months
Cash in Bank
£99.02K
Decreased by £158.35K (-62%)
Turnover
£6.11M
Increased by £6.11M (%)
Employees
34
Same as previous period
Total Assets
£2.22M
Increased by £88.84K (+4%)
Total Liabilities
-£558.46K
Decreased by £32.62K (-6%)
Net Assets
£1.66M
Increased by £121.46K (+8%)
Debt Ratio (%)
25%
Decreased by 2.58% (-9%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Jul 2025
Full Accounts Submitted
1 Month Ago on 28 Jul 2025
Compulsory Strike-Off Discontinued
3 Months Ago on 28 May 2025
Compulsory Gazette Notice
3 Months Ago on 27 May 2025
Accounting Period Extended
12 Months Ago on 9 Sep 2024
Michael Alfred Garratt Resigned
1 Year Ago on 4 Sep 2024
Martyn Archer Resigned
1 Year 3 Months Ago on 10 May 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 Apr 2024
Martyn Archer Appointed
1 Year 7 Months Ago on 16 Jan 2024
Get Credit Report
Discover Howard Yarnold (Windows And Doors) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with no updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 28 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 28 May 2025
First Gazette notice for compulsory strike-off
Submitted on 27 May 2025
Termination of appointment of Michael Alfred Garratt as a director on 4 September 2024
Submitted on 17 Sep 2024
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 9 Sep 2024
Termination of appointment of Martyn Archer as a director on 10 May 2024
Submitted on 7 Aug 2024
Registered office address changed from 11 Laura Place Bath BA2 4BL United Kingdom to Unit 1 Birkdale Avenue Birmingham B29 6UB on 26 April 2024
Submitted on 26 Apr 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 9 Apr 2024
Resolutions
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year