Background WavePink WaveYellow Wave

WINDOW WORKS (YORKSHIRE) LIMITED (06025409)

WINDOW WORKS (YORKSHIRE) LIMITED (06025409) is an active UK company. incorporated on 12 December 2006. with registered office in Scarborough. The company operates in the Construction sector, engaged in joinery installation. WINDOW WORKS (YORKSHIRE) LIMITED has been registered for 19 years. Current directors include NORTON, Tony.

Company Number
06025409
Status
active
Type
ltd
Incorporated
12 December 2006
Age
19 years
Address
91 Coldyhill Lane, Scarborough, YO12 6SE
Industry Sector
Construction
Business Activity
Joinery installation
Directors
NORTON, Tony
SIC Codes
43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDOW WORKS (YORKSHIRE) LIMITED

WINDOW WORKS (YORKSHIRE) LIMITED is an active company incorporated on 12 December 2006 with the registered office located in Scarborough. The company operates in the Construction sector, specifically engaged in joinery installation. WINDOW WORKS (YORKSHIRE) LIMITED was registered 19 years ago.(SIC: 43320)

Status

active

Active since 19 years ago

Company No

06025409

LTD Company

Age

19 Years

Incorporated 12 December 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

91 Coldyhill Lane Scarborough, YO12 6SE,

Previous Addresses

Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB
From: 12 December 2006To: 17 July 2025
Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Dec 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NORTON, Wendy

Active
61 Columbus Ravine, ScarboroughYO12 7QT
Secretary
Appointed 17 Dec 2006

NORTON, Tony

Active
61 Columbus Ravine, ScarboroughYO12 7QT
Born November 1964
Director
Appointed 17 Dec 2006

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 12 Dec 2006
Resigned 12 Dec 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 12 Dec 2006
Resigned 12 Dec 2006

Persons with significant control

1

Mr Tony Norton

Active
ScarboroughYO12 7QT
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
22 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
11 March 2007
88(2)R88(2)R
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Legacy
5 January 2007
287Change of Registered Office
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Incorporation Company
12 December 2006
NEWINCIncorporation