Company NameWindsor Waste Management Limited
DirectorsAnthony Windsor and Faye Windsor
Company StatusActive
Company Number04081179
CategoryPrivate Limited Company
Incorporation Date29 September 2000(23 years, 7 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 38120Collection of hazardous waste

Directors

Director NameMr Anthony Windsor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMiss Faye Windsor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(18 years after company formation)
Appointment Duration5 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameMiss Faye Windsor
StatusCurrent
Appointed17 October 2018(18 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameSimone Grafton
NationalityBritish
StatusResigned
Appointed29 September 2000(same day as company formation)
RoleSecretary
Correspondence Address6 Nelson Road
Rainham
Essex
RM13 8AL
Secretary NameAnthony Windsor Snr
NationalityBritish
StatusResigned
Appointed16 June 2001(8 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 22 January 2015)
RoleCompany Director
Correspondence Address89 Stanley Road North
Rainham
Essex
RM13 8BA
Director NameMr Jeffrey Letch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish,British
StatusResigned
Appointed03 July 2014(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor, Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Robert Logan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Dean Paul Newton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(16 years, 4 months after company formation)
Appointment Duration4 months (resigned 06 June 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameMr Robert Logan
StatusResigned
Appointed31 January 2017(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Marcus Geoffrey Brandon Sanders
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed29 September 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewinwaste.com
Telephone01708 559966
Telephone regionRomford

Location

Registered AddressUnit 29 Childerditch Industrial Estate Childerditch Hall Drive
Little Warley
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£10,659,843
Gross Profit£2,462,826
Net Worth-£174,393
Cash£650
Current Liabilities£3,474,198

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

7 August 2020Delivered on: 11 August 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
22 February 2019Delivered on: 25 February 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding
15 August 2008Delivered on: 27 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 October 2003Delivered on: 8 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (11 pages)
2 November 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 30 September 2021 (11 pages)
12 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (11 pages)
1 December 2020Termination of appointment of Marcus Geoffrey Brandon Sanders as a director on 22 October 2020 (1 page)
25 November 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 August 2020Registration of charge 040811790004, created on 7 August 2020 (54 pages)
6 March 2020Accounts for a small company made up to 30 September 2019 (11 pages)
23 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (11 pages)
15 March 2019Satisfaction of charge 2 in full (1 page)
15 March 2019Satisfaction of charge 1 in full (1 page)
25 February 2019Registration of charge 040811790003, created on 22 February 2019 (49 pages)
2 November 2018Appointment of Miss Faye Windsor as a secretary on 17 October 2018 (2 pages)
2 November 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
2 November 2018Appointment of Miss Faye Windsor as a director on 17 October 2018 (2 pages)
19 October 2018Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page)
19 October 2018Termination of appointment of Robert Logan as a director on 17 October 2018 (1 page)
28 June 2018Accounts for a small company made up to 30 September 2017 (10 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 July 2017Appointment of Mr Marcus Geoffrey Brandon Sanders as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Marcus Geoffrey Brandon Sanders as a director on 28 July 2017 (2 pages)
10 July 2017Full accounts made up to 30 September 2016 (26 pages)
10 July 2017Full accounts made up to 30 September 2016 (26 pages)
7 June 2017Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page)
7 June 2017Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page)
31 January 2017Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
11 October 2016Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page)
11 October 2016Registered office address changed from C/O Price Bailey Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page)
22 September 2016Auditor's resignation (1 page)
22 September 2016Auditor's resignation (1 page)
13 September 2016Auditor's resignation (1 page)
13 September 2016Auditor's resignation (1 page)
26 August 2016Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page)
26 August 2016Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page)
8 June 2016Full accounts made up to 30 September 2015 (20 pages)
8 June 2016Full accounts made up to 30 September 2015 (20 pages)
11 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
11 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(4 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
2 April 2015Termination of appointment of Anthony Windsor Snr as a secretary on 22 January 2015 (1 page)
2 April 2015Termination of appointment of Anthony Windsor Snr as a secretary on 22 January 2015 (1 page)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(5 pages)
17 July 2014Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (2 pages)
17 July 2014Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (2 pages)
17 July 2014Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (2 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
1 May 2014Auditor's resignation (1 page)
1 May 2014Auditor's resignation (1 page)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(4 pages)
17 June 2013Full accounts made up to 30 September 2012 (25 pages)
17 June 2013Full accounts made up to 30 September 2012 (25 pages)
27 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
12 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
12 June 2012Group of companies' accounts made up to 30 September 2011 (25 pages)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
11 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
11 April 2011Group of companies' accounts made up to 30 September 2010 (25 pages)
4 January 2011Director's details changed for Anthony Windsor on 1 September 2010 (2 pages)
4 January 2011Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 January 2011 (1 page)
4 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
4 January 2011Director's details changed for Anthony Windsor on 1 September 2010 (2 pages)
4 January 2011Director's details changed for Anthony Windsor on 1 September 2010 (2 pages)
4 January 2011Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 January 2011 (1 page)
4 January 2011Registered office address changed from 7Th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 4 January 2011 (1 page)
4 January 2011Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
16 August 2010Registered office address changed from 2Nd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 2Nd Floor New Liverpool House 15 Eldon Street London EC2M 7LD on 16 August 2010 (1 page)
26 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
26 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
24 October 2009Director's details changed for Anthony Windsor on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Anthony Windsor on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Anthony Windsor on 1 October 2009 (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
8 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
20 October 2008Return made up to 29/09/08; full list of members (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 August 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 December 2007Return made up to 29/09/07; no change of members (6 pages)
5 December 2007Return made up to 29/09/07; no change of members (6 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: farra kennard gould 96 hornchurch road hornchurch essex RM11 1JS (1 page)
25 September 2007Registered office changed on 25/09/07 from: farra kennard gould 96 hornchurch road hornchurch essex RM11 1JS (1 page)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
23 May 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 December 2006Return made up to 29/09/06; full list of members (6 pages)
4 December 2006Return made up to 29/09/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 October 2005Return made up to 29/09/05; full list of members (6 pages)
24 October 2005Return made up to 29/09/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 October 2004Return made up to 29/09/04; full list of members (6 pages)
7 October 2004Return made up to 29/09/04; full list of members (6 pages)
25 May 2004Return made up to 29/09/03; full list of members; amend (7 pages)
25 May 2004Return made up to 29/09/03; full list of members; amend (7 pages)
27 October 2003Return made up to 29/09/03; full list of members (6 pages)
27 October 2003Return made up to 29/09/03; full list of members (6 pages)
8 October 2003Particulars of mortgage/charge (11 pages)
8 October 2003Particulars of mortgage/charge (11 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
30 December 2002Return made up to 29/09/02; full list of members (6 pages)
30 December 2002Return made up to 29/09/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
20 March 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2001Return made up to 29/09/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2001Registered office changed on 20/09/01 from: 6 nelson road rainham essex RM13 8AL (1 page)
20 September 2001Registered office changed on 20/09/01 from: 6 nelson road rainham essex RM13 8AL (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page)
16 October 2000Registered office changed on 16/10/00 from: 229 nether street london N3 1NT (1 page)
29 September 2000Incorporation (12 pages)
29 September 2000Incorporation (12 pages)