Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADLEY WINDOWS LIMITED
Company Information for

RADLEY WINDOWS LIMITED

RADLEY HOUSE HAWKSWORTH, SOUTHMEAD PARK, DIDCOT, OX11 7PJ,
Company Registration Number
01736888
Private Limited Company
Active

Company Overview

About Radley Windows Ltd
RADLEY WINDOWS LIMITED was founded on 1983-07-05 and has its registered office in Didcot. The organisation's status is listed as "Active". Radley Windows Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RADLEY WINDOWS LIMITED
 
Legal Registered Office
RADLEY HOUSE HAWKSWORTH
SOUTHMEAD PARK
DIDCOT
OX11 7PJ
Other companies in OX26
 
Filing Information
Company Number 01736888
Company ID Number 01736888
Date formed 1983-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB104940732  
Last Datalog update: 2023-12-06 21:54:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RADLEY WINDOWS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA MORSE
Company Secretary 2014-01-06
NICOLA JANE MORSE
Director 2011-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH CHRISTIAN
Company Secretary 2009-01-07 2014-01-06
KEITH CHRISTIAN
Director 2009-01-07 2011-04-19
MARTIN MORSE
Director 2009-01-07 2011-04-19
DEBORAH HALLOWAY
Company Secretary 2002-02-09 2009-01-05
DEBORAH HALLOWAY
Director 2004-02-27 2009-01-05
DAVID JOHN HILL
Director 2005-11-01 2009-01-05
DAVID GEORGE WANLESS
Director 1995-07-01 2009-01-05
GARY DAVID WANLESS
Director 2005-11-01 2009-01-05
KIERAN EDWARD O'CONNOR
Director 2004-02-27 2004-12-31
CHARLES FRANK HOLLIS
Director 1995-07-01 2004-02-27
KAY BRAND
Company Secretary 1998-09-18 2002-02-09
MELISSA ROHLING
Company Secretary 1998-07-14 1998-09-18
CAROLE MARGARET NEWBIGGING
Company Secretary 1996-07-05 1998-07-14
PETER JOHN WATTS
Company Secretary 1991-07-17 1998-06-12
PETER JOHN WATTS
Director 1996-07-05 1996-07-05
PETER BUTTERFIELD
Director 1991-07-17 1996-01-02
ERIC STANLEY JOHNSON
Director 1991-07-17 1995-06-30
MARTIN WILLIAM LEE
Director 1991-07-17 1995-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JANE MORSE RADLEY SOLAR SYSTEMS LIMITED Director 2011-04-19 CURRENT 2010-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-18CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM 88 Sheep Street Bicester Oxfordshire OX26 6LP
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM 88 Sheep Street Bicester Oxfordshire OX26 6LP
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-10-07AP03Appointment of Mr Martin Morse as company secretary on 2019-10-07
2019-10-07AP01DIRECTOR APPOINTED MR KEITH CHRISTIAN
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE MORSE
2019-10-07TM02Termination of appointment of Nicola Morse on 2019-10-07
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 8000
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 8000
2015-08-20AR0117/07/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 8000
2014-08-19AR0117/07/14 ANNUAL RETURN FULL LIST
2014-01-06AP03Appointment of Mrs Nicola Morse as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH CHRISTIAN
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0117/07/13 ANNUAL RETURN FULL LIST
2012-08-20AR0117/07/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-27AR0117/07/11 ANNUAL RETURN FULL LIST
2011-07-27CH03SECRETARY'S DETAILS CHNAGED FOR KEITH CHRISTIAN on 2011-07-17
2011-05-10AP01DIRECTOR APPOINTED MRS NICOLA JANE MORSE
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MORSE
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHRISTIAN
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 12/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MORSE / 12/01/2011
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHRISTIAN / 12/01/2011
2010-11-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 31/10/2009
2010-07-21AR0117/07/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MORSE / 31/10/2009
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH CHRISTIAN / 31/10/2009
2009-09-04363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-23288aDIRECTOR AND SECRETARY APPOINTED KEITH CHRISTIAN
2009-07-23288aDIRECTOR APPOINTED MARTIN MORSE
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 264 BANBURY ROAD OXFORD OX2 7DY
2009-01-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH HALLOWAY
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID HILL
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID WANLESS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR GARY WANLESS
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY DEBORAH HALLOWAY
2008-12-18225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-09-04363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-08-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-03363sRETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: KINGSGATE 4610 CASCADE WAY OXFORD BUSINESS PARK SOUTH OXFORD OXFORDSHIRE OX4 2SU
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-30363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW DIRECTOR APPOINTED
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-01287REGISTERED OFFICE CHANGED ON 01/11/05 FROM: ST THOMAS HOUSE 6 BECKET STREET OXFORD OXFORDSHIRE OX1 1PP
2005-08-16363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-01-11288bDIRECTOR RESIGNED
2004-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-04363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-05-05AUDAUDITOR'S RESIGNATION
2004-04-21288aNEW DIRECTOR APPOINTED
2004-04-21288aNEW DIRECTOR APPOINTED
2004-03-26288bDIRECTOR RESIGNED
2003-12-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-29363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-14363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-08-07288aNEW SECRETARY APPOINTED
2002-08-07288bSECRETARY RESIGNED
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to RADLEY WINDOWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RADLEY WINDOWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RADLEY WINDOWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Creditors
Creditors Due Within One Year 2012-01-01 £ 82,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADLEY WINDOWS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 8,000
Cash Bank In Hand 2012-01-01 £ 68,542
Current Assets 2012-01-01 £ 97,766
Debtors 2012-01-01 £ 8,884
Fixed Assets 2012-01-01 £ 4,822
Shareholder Funds 2012-01-01 £ 20,045
Stocks Inventory 2012-01-01 £ 20,340
Tangible Fixed Assets 2012-01-01 £ 4,822

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RADLEY WINDOWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADLEY WINDOWS LIMITED
Trademarks
We have not found any records of RADLEY WINDOWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADLEY WINDOWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43341 - Painting) as RADLEY WINDOWS LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where RADLEY WINDOWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADLEY WINDOWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADLEY WINDOWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode OX11 7PJ