Background WavePink WaveYellow Wave

HAZLEMERE WINDOW COMPANY LIMITED (02185969)

HAZLEMERE WINDOW COMPANY LIMITED (02185969) is an active UK company. incorporated on 30 October 1987. with registered office in High Wycombe. The company operates in the Construction sector, engaged in other construction installation. HAZLEMERE WINDOW COMPANY LIMITED has been registered for 38 years. Current directors include BEALE, Anthony, BRADSHAW, Jason Leonard, BRAHAM, Stuart James and 3 others.

Company Number
02185969
Status
active
Type
ltd
Incorporated
30 October 1987
Age
38 years
Address
Wellington Road, High Wycombe, HP12 3PR
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BEALE, Anthony, BRADSHAW, Jason Leonard, BRAHAM, Stuart James, HILL, Rachel Louise, LEDWARD, Jenna-Marie, LEWIS, Jamie Terence
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEMERE WINDOW COMPANY LIMITED

HAZLEMERE WINDOW COMPANY LIMITED is an active company incorporated on 30 October 1987 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in other construction installation. HAZLEMERE WINDOW COMPANY LIMITED was registered 38 years ago.(SIC: 43290)

Status

active

Active since 38 years ago

Company No

02185969

LTD Company

Age

38 Years

Incorporated 30 October 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

SHOPGLEN LIMITED
From: 30 October 1987To: 16 April 1991
Contact
Address

Wellington Road Cressex Industrial Estate High Wycombe, HP12 3PR,

Timeline

14 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Oct 87
Funding Round
Feb 13
Director Joined
Jan 14
Loan Secured
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 16
Loan Cleared
May 16
Funding Round
Jun 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 22
Director Joined
Aug 22
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BRAHAM, Stuart James

Active
Wellington Road, High WycombeHP12 3PR
Secretary
Appointed 01 Jan 2004

BEALE, Anthony

Active
Wellington Road, High WycombeHP12 3PR
Born May 1963
Director
Appointed 01 Feb 2001

BRADSHAW, Jason Leonard

Active
Wellington Road, High WycombeHP12 3PR
Born October 1965
Director
Appointed 01 Jul 2003

BRAHAM, Stuart James

Active
Wellington Road, High WycombeHP12 3PR
Born July 1966
Director
Appointed N/A

HILL, Rachel Louise

Active
Wellington Road, High WycombeHP12 3PR
Born July 1990
Director
Appointed 17 Dec 2013

LEDWARD, Jenna-Marie

Active
Wellington Road, High WycombeHP12 3PR
Born January 1985
Director
Appointed 01 Sept 2022

LEWIS, Jamie Terence

Active
Wellington Road, High WycombeHP12 3PR
Born June 1987
Director
Appointed 01 Jan 2018

BRAHAM, George

Resigned
Windrush 8 Mountain Ash, MarlowSL7 3PB
Secretary
Appointed N/A
Resigned 19 Dec 1996

BRAHAM, Sonia Michelle

Resigned
Chilterns Edge Oddley Lane, Princes RisboroughHP27 9NQ
Secretary
Appointed 19 Dec 1996
Resigned 15 Feb 2000

SMITH, Michael Naylar

Resigned
20 Slayter Road, High WycombeHP14 3JQ
Secretary
Appointed 05 May 2000
Resigned 31 Dec 2003

AUSTIN, Mark Jonathan

Resigned
Wellington Road, High WycombeHP12 3PR
Born February 1962
Director
Appointed 02 Apr 2015
Resigned 31 Jan 2022

BRAHAM, George

Resigned
Windrush 8 Mountain Ash, MarlowSL7 3PB
Born December 1931
Director
Appointed N/A
Resigned 04 Dec 1996

DAVIES, Gareth Peter

Resigned
Wellington Road, High WycombeHP12 3PR
Born April 1964
Director
Appointed 01 Feb 2016
Resigned 30 Nov 2017

DREDGE, Paul

Resigned
34 Caledonia Road, StainesTW19 7TD
Born April 1965
Director
Appointed 25 Mar 1999
Resigned 16 Jul 1999

KEEGAN, Simon James

Resigned
Wellington Road, High WycombeHP12 3PR
Born December 1970
Director
Appointed 01 Jul 2003
Resigned 31 Mar 2015

MATTHEWS, Barry

Resigned
Wellington Road, High WycombeHP12 3PR
Born February 1966
Director
Appointed 18 Apr 2006
Resigned 31 Mar 2015

Persons with significant control

1

Cressex Industrial Estate, High WycombeHP12 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2013
CH03Change of Secretary Details
Capital Allotment Shares
28 February 2013
SH01Allotment of Shares
Statement Of Companys Objects
28 February 2013
CC04CC04
Resolution
28 February 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Accounts With Accounts Type Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Move Registers To Sail Company
25 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
26 May 2009
353a353a
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
29 July 2008
287Change of Registered Office
Legacy
22 May 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Legacy
8 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
22 October 2003
AUDAUD
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
13 August 1999
288bResignation of Director or Secretary
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
169169
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
288aAppointment of Director or Secretary
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
22 July 1992
363aAnnual Return
Legacy
22 July 1992
287Change of Registered Office
Legacy
22 June 1992
287Change of Registered Office
Legacy
19 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 1992
AAAnnual Accounts
Resolution
15 August 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
363aAnnual Return
Legacy
18 June 1991
287Change of Registered Office
Certificate Change Of Name Company
15 April 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 April 1991
AAAnnual Accounts
Legacy
6 December 1990
363aAnnual Return
Legacy
2 April 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
225(1)225(1)
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
28 April 1988
PUC 5PUC 5
Legacy
28 April 1988
PUC 2PUC 2
Legacy
13 April 1988
288288
Legacy
29 March 1988
224224
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
29 February 1988
288288
Legacy
29 February 1988
287Change of Registered Office
Miscellaneous
30 October 1987
MISCMISC
Incorporation Company
30 October 1987
NEWINCIncorporation