Background WavePink WaveYellow Wave

WERU WINDOWS (BLACKPOOL) LIMITED (02044221)

WERU WINDOWS (BLACKPOOL) LIMITED (02044221) is an active UK company. incorporated on 6 August 1986. with registered office in Blackpool. The company operates in the Construction sector, engaged in other building completion and finishing. WERU WINDOWS (BLACKPOOL) LIMITED has been registered for 39 years. Current directors include BEAUMONT, Daniel William, FEENEY, John Lyn.

Company Number
02044221
Status
active
Type
ltd
Incorporated
6 August 1986
Age
39 years
Address
Unit 4 Amy Johnson House, Blackpool, FY4 2FG
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
BEAUMONT, Daniel William, FEENEY, John Lyn
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERU WINDOWS (BLACKPOOL) LIMITED

WERU WINDOWS (BLACKPOOL) LIMITED is an active company incorporated on 6 August 1986 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in other building completion and finishing. WERU WINDOWS (BLACKPOOL) LIMITED was registered 39 years ago.(SIC: 43390)

Status

active

Active since 39 years ago

Company No

02044221

LTD Company

Age

39 Years

Incorporated 6 August 1986

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Unit 4 Amy Johnson House Amy Johnson Way Blackpool, FY4 2FG,

Previous Addresses

Weru House Amy Johnson Way Squires Gate Blackpool Lancashire FY4 2RP
From: 6 November 2009To: 7 February 2025
Weru House Amy Johnson Way Square Gate Blackpool Lancashire FY4 2RP
From: 6 August 1986To: 6 November 2009
Timeline

6 key events • 2025 - 2025

Funding Officers Ownership
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BEAUMONT, Daniel William

Active
Amy Johnson House, BlackpoolFY4 2FG
Secretary
Appointed 19 Sept 2025

BEAUMONT, Daniel William

Active
Amy Johnson House, BlackpoolFY4 2FG
Born November 1982
Director
Appointed 19 Sept 2025

FEENEY, John Lyn

Active
Amy Johnson House, BlackpoolFY4 2FG
Born March 1975
Director
Appointed 29 Dec 2025

LINDSAY, Graham

Resigned
Meadows Avenue, Thornton-CleveleysFY5 2TW
Secretary
Appointed N/A
Resigned 19 Sept 2025

EDMONDSON, Alan George

Resigned
The Manor House, CarlisleCA4 9EL
Born November 1953
Director
Appointed N/A
Resigned 02 Dec 1992

LINDSAY, Graham

Resigned
Meadows Avenue, Thornton-CleveleysFY5 2TW
Born June 1953
Director
Appointed N/A
Resigned 19 Sept 2025

LINDSAY, Susan Ursula

Resigned
Meadows Avenue, Thornton-CleveleysFY5 2TW
Born March 1954
Director
Appointed 02 Dec 1992
Resigned 19 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Riversleigh Avenue, Lytham St. AnnesFY8 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2025

Mr Graham Lindsay

Ceased
Meadows Avenue, Thornton-CleveleysFY5 2TW
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2025

Mrs Susan Ursula Lindsay

Ceased
Meadows Avenue, Thornton-CleveleysFY5 2TW
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2025
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
18 September 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
21 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
10 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
14 March 2006
287Change of Registered Office
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288cChange of Particulars
Legacy
11 April 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 February 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Legacy
14 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
25 March 1999
AAAnnual Accounts
Legacy
1 February 1999
395Particulars of Mortgage or Charge
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
88(2)R88(2)R
Legacy
29 June 1998
123Notice of Increase in Nominal Capital
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Resolution
29 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
4 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1996
AAAnnual Accounts
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
10 February 1993
287Change of Registered Office
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
13 November 1992
363b363b
Legacy
27 July 1992
288288
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363aAnnual Return
Legacy
14 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 January 1991
288288
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363363
Legacy
1 February 1990
403aParticulars of Charge Subject to s859A
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
17 November 1989
287Change of Registered Office
Legacy
5 October 1989
88(2)R88(2)R
Resolution
5 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 1988
AAAnnual Accounts
Legacy
13 December 1988
363363
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
25 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
224224
Certificate Incorporation
6 August 1986
CERTINCCertificate of Incorporation