Background WavePink WaveYellow Wave

THE METAL WINDOW COMPANY LIMITED (02881879)

THE METAL WINDOW COMPANY LIMITED (02881879) is an active UK company. incorporated on 17 December 1993. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). THE METAL WINDOW COMPANY LIMITED has been registered for 32 years. Current directors include DANIEL, Peter Paul, JAMIESON, Maureen Janice, WEBBER, Stephen John and 1 others.

Company Number
02881879
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
Unit T1 Bourton Industrial Park, Cheltenham, GL54 2HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
DANIEL, Peter Paul, JAMIESON, Maureen Janice, WEBBER, Stephen John, WHEALE, Adrian
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE METAL WINDOW COMPANY LIMITED

THE METAL WINDOW COMPANY LIMITED is an active company incorporated on 17 December 1993 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). THE METAL WINDOW COMPANY LIMITED was registered 32 years ago.(SIC: 25120)

Status

active

Active since 32 years ago

Company No

02881879

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Unit T1 Bourton Industrial Park Bourton-On-The-Water Cheltenham, GL54 2HQ,

Previous Addresses

Wychwood Business Centre Milton Road Shipton-Under-Wychwood Oxfordshire OX7 6XU England
From: 10 March 2022To: 29 August 2023
264 Banbury Road Oxford OX2 7DY
From: 29 June 2015To: 10 March 2022
The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
From: 17 December 1993To: 29 June 2015
Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Left
Aug 14
Director Left
Jun 15
Loan Cleared
May 19
Director Joined
Oct 19
Owner Exit
Nov 19
Owner Exit
Jan 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Joined
Apr 21
Director Left
Jul 22
Director Left
Nov 22
Director Joined
Jan 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

JAMIESON, Maureen Janice

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Secretary
Appointed 22 Apr 2021

DANIEL, Peter Paul

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born January 1980
Director
Appointed 10 Dec 2020

JAMIESON, Maureen Janice

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born June 1971
Director
Appointed 22 Apr 2021

WEBBER, Stephen John

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born November 1970
Director
Appointed 25 Mar 2019

WHEALE, Adrian

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born September 1952
Director
Appointed 04 Jan 2023

DANIEL, Peter Paul

Resigned
Bourton Industrial Park, CheltenhamGL54 2HQ
Secretary
Appointed 03 Mar 2022
Resigned 02 Dec 2024

KING, Peter James

Resigned
Banbury Road, OxfordOX2 7DY
Secretary
Appointed 02 Nov 2015
Resigned 03 Mar 2022

KING, Valerie

Resigned
Banbury Road, OxfordOX2 7DY
Secretary
Appointed 22 Apr 2020
Resigned 03 Mar 2022

KING, Valerie

Resigned
Banbury Road, OxfordOX2 7DY
Secretary
Appointed 25 Mar 2019
Resigned 22 Apr 2020

KING, Valerie

Resigned
Jobs Close, LechladeGL7 3HG
Secretary
Appointed 06 Jan 1994
Resigned 13 May 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 17 Dec 1993
Resigned 17 Dec 1993

COCKAYNE, Nicholas John

Resigned
Milton Road, Shipton-Under-WychwoodOX7 6XU
Born September 1965
Director
Appointed 22 Apr 2020
Resigned 31 Oct 2022

HERBERT, Paul James Kerr

Resigned
41 Park Road, Chipping NortonOX7 5PA
Born November 1964
Director
Appointed 01 Jun 2007
Resigned 16 Jul 2014

KING, Peter James

Resigned
Jobs Close, LechladeGL7 3HG
Born August 1954
Director
Appointed 06 Jan 1994
Resigned 18 May 2015

KING, Valerie

Resigned
Banbury Road, OxfordOX2 7DY
Born January 1960
Director
Appointed 06 Jan 1994
Resigned 22 Apr 2020

PITCHER, Simon David

Resigned
Milton Road, Shipton-Under-WychwoodOX7 6XU
Born September 1977
Director
Appointed 22 Apr 2020
Resigned 14 Jul 2022

WHEALE, Adrian

Resigned
Bourton Industrial Park, CheltenhamGL54 2HQ
Born September 1953
Director
Appointed 04 Jan 2023
Resigned 04 Jan 2023

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 17 Dec 1993
Resigned 17 Dec 1993

Persons with significant control

3

0 Active
3 Ceased
Banbury Road, OxfordOX2 7DY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Mar 2019
Ceased 25 Mar 2019

Mr Peter James King

Ceased
Banbury Road, OxfordOX2 7DY
Born August 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2019

Mrs Valerie King

Ceased
Banbury Road, OxfordOX2 7DY
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Statement Of Companys Objects
3 November 2022
CC04CC04
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 April 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Legacy
20 May 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
23 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2020
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 July 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Auditors Resignation Company
12 October 2015
AUDAUD
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Medium
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Legacy
1 February 2012
MG01MG01
Legacy
1 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Person Secretary Company With Change Date
14 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
30 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Small
28 August 2007
AAAnnual Accounts
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
395Particulars of Mortgage or Charge
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
4 February 1995
225(1)225(1)
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 March 1994
224224
Legacy
8 March 1994
88(2)R88(2)R
Legacy
17 January 1994
287Change of Registered Office
Legacy
17 January 1994
288288
Incorporation Company
17 December 1993
NEWINCIncorporation