Uk Window Group Limited

General information

Name:

Uk Window Group Ltd

Office Address:

C/o Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham

Number: 02609772

Incorporation date: 1991-05-13

End of financial year: 31 December

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This firm operates under the name of Uk Window Group Limited. This firm was originally established thirty three years ago and was registered under 02609772 as its reg. no. This registered office of this firm is located in Birmingham. You can reach them at C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway. This Uk Window Group Limited firm was known under three different names before. This firm was originally established under the name of of Masco Uk Window Group to be changed to Griffin Windows on 2019-09-11. The company's third business name was current name until 2001. The company's classified under the NACE and SIC code 22230: Manufacture of builders ware of plastic. December 31, 2018 is the last time the company accounts were reported.

  • Previous company's names
  • Uk Window Group Limited 2019-09-11
  • Masco Uk Window Group Limited 2007-11-01
  • Griffin Windows Limited 2001-08-28
  • Griffin Windows (mid Glam) Limited 1991-05-13

Trade marks

Trademark UK00002655147
Trademark image:Trademark UK00002655147 image
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-07-19
Renewal date:2023-03-05
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003045570
Trademark image:-
Trademark name:PHOENIX DOORS
Status:Application Published
Filing date:2014-03-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003045467
Trademark image:Trademark UK00003045467 image
Status:Application Published
Filing date:2014-03-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003045458
Trademark image:-
Trademark name:MASCO UK WINDOW GROUP
Status:Application Published
Filing date:2014-03-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003045470
Trademark image:-
Status:Application Published
Filing date:2014-03-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003045460
Trademark image:-
Status:Application Published
Filing date:2014-03-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003045465
Trademark image:Trademark UK00003045465 image
Status:Application Published
Filing date:2014-03-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003054409
Trademark image:Trademark UK00003054409 image
Status:Application Published
Filing date:2014-05-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003054426
Trademark image:-
Trademark name:MASCO UK NEWBUILD
Status:Application Published
Filing date:2014-05-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003054420
Trademark image:-
Trademark name:MASCO UK FABRICATION
Status:Application Published
Filing date:2014-05-06
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003054945
Trademark image:Trademark UK00003054945 image
Status:Application Published
Filing date:2014-05-09
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00002655145
Trademark image:Trademark UK00002655145 image
Status:Registered
Filing date:2013-03-05
Date of entry in register:2013-08-25
Renewal date:2023-03-05
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003006669
Trademark image:Trademark UK00003006669 image
Status:Registered
Filing date:2013-05-20
Date of entry in register:2013-08-25
Renewal date:2023-05-20
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB
Trademark UK00003139998
Trademark image:-
Trademark name:MERIDIAN
Status:Registered
Filing date:2015-12-09
Date of entry in register:2016-04-15
Renewal date:2025-12-09
Owner name:Masco UK Window Group Limited
Owner address:1 Park Row, Leeds, West Yorkshire, United Kingdom, LS1 5AB

Company staff

Inca L.

Role: Secretary

Appointed: 10 September 2019

Latest update: 9 March 2024

Matthew S.

Role: Director

Appointed: 08 November 2018

Latest update: 9 March 2024

People with significant control

Boxwood Capital Limited
Address: 80 New Bond Street, London, W1S 1SB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12156964
Notified on 6 September 2019
Nature of control:
over 3/4 of shares
Paul M.
Notified on 6 September 2019
Ceased on 6 September 2019
Nature of control:
substantial control or influence
Masco Corporation Limited
Address: 1 Park Row, Leeds, LS1 5AB, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01878678
Notified on 6 April 2016
Ceased on 6 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 27 May 2021
Confirmation statement last made up date 13 May 2020

Company Vehicle Operator Data

6-8 Eldon Way

City

Biggleswade

Postal code

SG18 8NH

No. of Vehicles

3

Jobs and Vacancies at Uk Window Group Ltd

Window Processor in Caerphilly, posted on Tuesday 1st May 2018
Region / City Wales, Caerphilly
Industry Other manufacturing services
Salary £7.83 per hour
Job type full time
 
Depot Manager in Gloucester, posted on Wednesday 28th March 2018
Region / City South West, Gloucester
Industry Other manufacturing services
Job type full time
 
Stores Operative in Caerphilly, posted on Tuesday 27th March 2018
Region / City Wales, Caerphilly
Industry Uncategorised manufacturing services
Salary From £7.05 to £7.50 per hour
Job type full time
Career level none
 
Depot Assistant / Driver in Crawley, posted on Tuesday 27th March 2018
Region / City South East/Southern, Crawley
Industry Other manufacturing services
Job type full time
 
Driver / Assistant in Swansea, posted on Wednesday 23rd August 2017
Region / City Wales, Swansea
Industry Uncategorised manufacturing services
Job type full time
 
Depot Manager in Gloucester, posted on Monday 21st August 2017
Region / City South West, Gloucester
Industry Uncategorised manufacturing services
Job type full time
 
Despatch Team Leader in Caerphilly, posted on Monday 21st August 2017
Region / City Wales, Caerphilly
Industry Other manufacturing services
Job type full time
 
Production Operative in Caerphilly, posted on Monday 17th July 2017
Region / City Wales, Caerphilly
Industry Other manufacturing services
Job type full time
 
Conservatory Processor in Tonypandy, posted on Thursday 29th June 2017
Region / City Wales, Tonypandy
Industry retail industry
Job type full time
Career level experienced (non-managerial)
Education level a professional qualification or accreditation
Job reference code JUN20173002
 
Maintenance Engineer in Treorchy, posted on Monday 5th June 2017
Region / City Wales, Treorchy
Industry Engineering sector
Job type full time
Career level experienced (non-managerial)
Education level a professional qualification or accreditation
Job reference code JUN20170280
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to 2018-12-31 (AA)
filed on: 22nd, October 2019
accounts
Free Download Download filing (44 pages)

Search other companies

Services (by SIC Code)

  • 22230 : Manufacture of builders ware of plastic
32
Company Age

Closest Companies - by postcode