Company NameWhindean Limited
DirectorsKathleen Jean Webber and Paul John Patrick Arnell
Company StatusActive
Company Number01789854
CategoryPrivate Limited Company
Incorporation Date8 February 1984(40 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKathleen Jean Webber
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(20 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Court
Lexden Road
Colchester
Essex
CO3 4BZ
Director NamePaul John Patrick Arnell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2004(20 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address3 Victoria Court
Lexden Road
Colchester
Essex
CO3 4BZ
Secretary NameMargot Kazimirska
NationalityBritish
StatusCurrent
Appointed01 October 2011(27 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address4 Victoria Court
Lexden Road
Colchester
Essex
CO3 4BZ
Director NameMary Lucinda Arnold
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 December 2004)
RoleCompany Director
Correspondence Address6 Victoria Court
Colchester
Essex
CO3 4BZ
Director NameBernard Arthur Webber
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address7 Victoria Court
Colchester
Essex
CO3 4BZ
Secretary NameMary Lucinda Arnold
NationalityBritish
StatusResigned
Appointed12 October 1991(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address6 Victoria Court
Colchester
Essex
CO3 4BZ
Secretary NameMary Fryer
NationalityBritish
StatusResigned
Appointed31 March 1992(8 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 1997)
RoleCompany Director
Correspondence Address1 Victoria Court
174 Lexden Road
Colchester
Essex
CO3 4BZ
Secretary NameClifford Desmond Agent
NationalityBritish
StatusResigned
Appointed01 April 1997(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 1999)
RoleCompany Director
Correspondence Address5 Victoria Court
174 Lexden Road
Colchester
Essex
CO3 4BZ
Secretary NameGerda Maria Winder
NationalityBritish
StatusResigned
Appointed26 November 1999(15 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2011)
RoleCompany Director
Correspondence Address8 Victoria Court
Lexden Road
Colchester
Essex
CO3 4BZ

Location

Registered Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

24 at £1P. Arnell
22.22%
Ordinary
12 at £1Margot Kazimirska
11.11%
Ordinary
12 at £1Marjorie M. Pleasance
11.11%
Ordinary
12 at £1Mr M. Lindley
11.11%
Ordinary
12 at £1Mrs K.j. Webber
11.11%
Ordinary
12 at £1Philip Roger Beresford & David Robert Beresford
11.11%
Ordinary
12 at £1Vanessa C. Young & Benjamin A. Young
11.11%
Ordinary
12 at £1Vicky Hearn
11.11%
Ordinary

Financials

Year2014
Net Worth£3,359
Cash£4,080
Current Liabilities£721

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 April 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
16 May 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 108
(6 pages)
13 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 108
(6 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 108
(6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 108
(6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 108
(6 pages)
15 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 108
(6 pages)
15 October 2013Secretary's details changed for Margot Kazimirska on 1 September 2013 (2 pages)
15 October 2013Director's details changed for Kathleen Jean Webber on 1 September 2013 (2 pages)
15 October 2013Secretary's details changed for Margot Kazimirska on 1 September 2013 (2 pages)
15 October 2013Director's details changed for Kathleen Jean Webber on 1 September 2013 (2 pages)
15 October 2013Secretary's details changed for Margot Kazimirska on 1 September 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
18 October 2011Secretary's details changed for Margot Kazimirska on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
18 October 2011Secretary's details changed for Margot Kazimirska on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Margot Kazimirska on 1 October 2011 (2 pages)
18 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
12 October 2011Termination of appointment of Gerda Winder as a secretary (2 pages)
12 October 2011Appointment of Margot Kazimirska as a secretary (3 pages)
12 October 2011Termination of appointment of Gerda Winder as a secretary (2 pages)
12 October 2011Appointment of Margot Kazimirska as a secretary (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
20 October 2009Director's details changed for Paul John Patrick Arnell on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Kathleen Jean Webber on 11 October 2009 (2 pages)
20 October 2009Director's details changed for Kathleen Jean Webber on 11 October 2009 (2 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Paul John Patrick Arnell on 11 October 2009 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2008Return made up to 12/10/08; full list of members (7 pages)
16 October 2008Return made up to 12/10/08; full list of members (7 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 November 2007Return made up to 12/10/07; full list of members (4 pages)
1 November 2007Return made up to 12/10/07; full list of members (4 pages)
27 July 2007Registered office changed on 27/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
27 July 2007Registered office changed on 27/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 12/10/06; full list of members (5 pages)
2 November 2006Return made up to 12/10/06; full list of members (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005Return made up to 12/10/05; full list of members (5 pages)
24 October 2005Return made up to 12/10/05; full list of members (5 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Return made up to 12/10/04; full list of members (10 pages)
18 November 2004Director resigned (1 page)
18 November 2004Return made up to 12/10/04; full list of members (10 pages)
19 October 2003Return made up to 12/10/03; full list of members (10 pages)
19 October 2003Return made up to 12/10/03; full list of members (10 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2002Registered office changed on 16/08/02 from: 48 north hill colchester CO1 1PY (1 page)
16 August 2002Registered office changed on 16/08/02 from: 48 north hill colchester CO1 1PY (1 page)
28 October 2001Return made up to 12/10/01; full list of members (9 pages)
28 October 2001Return made up to 12/10/01; full list of members (9 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 September 2001Return made up to 12/10/00; full list of members (9 pages)
27 September 2001Return made up to 12/10/00; full list of members (9 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 December 1999New secretary appointed (2 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 November 1999Return made up to 12/10/99; full list of members (8 pages)
24 November 1999Return made up to 12/10/99; full list of members (8 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 November 1998Registered office changed on 12/11/98 from: 66A high street sawston cambridge CB2 4BG (1 page)
12 November 1998Registered office changed on 12/11/98 from: 66A high street sawston cambridge CB2 4BG (1 page)
15 October 1998Return made up to 12/10/98; no change of members (4 pages)
15 October 1998Return made up to 12/10/98; no change of members (4 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
9 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997New secretary appointed (2 pages)
2 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
3 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 November 1996Full accounts made up to 31 March 1996 (6 pages)
3 November 1996New secretary appointed (2 pages)
3 November 1996Full accounts made up to 31 March 1996 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)
18 January 1996Full accounts made up to 31 March 1995 (6 pages)