logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Timberlake, Hayley
    Born in August 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-20 ~ now
    OF - Director → CIF 0
    Timberlake, Hayley
    Individual (1 offspring)
    Officer
    icon of calendar 2021-05-20 ~ now
    OF - Secretary → CIF 0
    Mrs Hayley Timberlake
    Born in August 1980
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Timberlake, Jonathan George
    Born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ now
    OF - Director → CIF 0
    Mr Jonathan George Timberlake
    Born in March 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Young, Brian Phillip
    Glazier born in February 1947
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2011-10-31
    OF - Director → CIF 0
  • 2
    Smith, Sandra Elizabeth
    Accounts Manager born in February 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2020-09-15
    OF - Director → CIF 0
    Smith, Sandra
    Individual (1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2020-09-15
    OF - Secretary → CIF 0
    Mrs Sandra Elizabeth Smith
    Born in February 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Timberlake, Sarah Ellen
    Financial Services Advisor born in December 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ 2021-05-20
    OF - Director → CIF 0
    Timberlake, Sarah Ellen
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-15 ~ 2021-05-20
    OF - Secretary → CIF 0
    Mrs Sarah Ellen Timberlake
    Born in December 1966
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-05-20
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Young, Diane Jill
    Secretary born in February 1948
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2011-10-31
    OF - Director → CIF 0
    Young, Diane Jill
    Secretary
    Individual
    Officer
    icon of calendar 2004-03-24 ~ 2011-10-31
    OF - Secretary → CIF 0
  • 5
    Smith, Martin Keith
    Glass Merchant born in November 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2004-03-24 ~ 2020-02-03
    OF - Director → CIF 0
    Mr Martin Keith Smith
    Born in November 1956
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-03
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    icon of address31 Corsham Street, London
    Corporate
    Officer
    2004-03-24 ~ 2004-03-24
    PE - Nominee Director → CIF 0
  • 7
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2004-03-24 ~ 2004-03-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AYLESBURY WINDOWS COMPANY LIMITED

Standard Industrial Classification
43342 - Glazing
Brief company account
Property, Plant & Equipment
128,848 GBP2024-07-31
131,902 GBP2023-07-31
Total Inventories
11,047 GBP2024-07-31
13,460 GBP2023-07-31
Debtors
108,415 GBP2024-07-31
176,197 GBP2023-07-31
Cash at bank and in hand
186,788 GBP2024-07-31
109,286 GBP2023-07-31
Current Assets
306,250 GBP2024-07-31
298,943 GBP2023-07-31
Net Current Assets/Liabilities
106,119 GBP2024-07-31
46,102 GBP2023-07-31
Net Assets/Liabilities
234,967 GBP2024-07-31
178,004 GBP2023-07-31
Equity
Called up share capital
1,000 GBP2024-07-31
1,000 GBP2023-07-31
Retained earnings (accumulated losses)
233,967 GBP2024-07-31
177,004 GBP2023-07-31
Equity
234,967 GBP2024-07-31
178,004 GBP2023-07-31
Average Number of Employees
102023-08-01 ~ 2024-07-31
102022-08-01 ~ 2023-07-31
Intangible Assets - Gross Cost
Goodwill
16,640 GBP2024-07-31
16,640 GBP2023-07-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
16,640 GBP2024-07-31
16,640 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
26,973 GBP2024-07-31
25,462 GBP2023-07-31
Vehicles
186,719 GBP2024-07-31
168,279 GBP2023-07-31
Property, Plant & Equipment - Gross Cost
213,692 GBP2024-07-31
193,741 GBP2023-07-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-5,899 GBP2023-08-01 ~ 2024-07-31
Vehicles
-15,393 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals
-21,292 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
70,429 GBP2024-07-31
46,192 GBP2023-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
69,197 GBP2024-07-31
46,192 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,186 GBP2023-08-01 ~ 2024-07-31
Vehicles
38,763 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
42,949 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-5,418 GBP2023-08-01 ~ 2024-07-31
Vehicles
-14,526 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-19,944 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
-1,232 GBP2024-07-31
Property, Plant & Equipment
Plant and equipment
12,558 GBP2024-07-31
9,815 GBP2023-07-31
Vehicles
116,290 GBP2024-07-31
122,087 GBP2023-07-31
Trade Debtors/Trade Receivables
95,924 GBP2024-07-31
151,326 GBP2023-07-31
Other Debtors
12,491 GBP2024-07-31
24,871 GBP2023-07-31
Trade Creditors/Trade Payables
Amounts falling due within one year
95,715 GBP2024-07-31
95,462 GBP2023-07-31
Taxation/Social Security Payable
Amounts falling due within one year
81,308 GBP2024-07-31
33,369 GBP2023-07-31
Other Creditors
Amounts falling due within one year
23,108 GBP2024-07-31
124,010 GBP2023-07-31

  • AYLESBURY WINDOWS COMPANY LIMITED
    Info
    Registered number 05082786
    icon of address9a Bessemer Crescent, Rabans Lane Industrial Estate, Aylesbury, Buckinghamshire HP19 8TF
    PRIVATE LIMITED COMPANY incorporated on 2004-03-24 (21 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.