Little Hyde Lane
Ingatestone
Essex
CM4 0DU
Secretary Name | Mr Robert Haldane |
---|---|
Status | Current |
Appointed | 01 August 2010(8 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | 12a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
Director Name | Mr John Alexander Hoeffler |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 March 2020(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
Director Name | Mrs Glynis Anne Warren |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 School Road Toot Hill Ongar Essex CM5 9PU |
Secretary Name | Timothy John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 August 2010) |
Role | Chartered Accountant |
Correspondence Address | 8 Emsons Close Linton Cambridge Cambridgeshire CB21 4NB |
Secretary Name | Mr Roderick Michael Coult |
---|---|
Status | Resigned |
Appointed | 18 December 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2016) |
Role | Company Director |
Correspondence Address | 1 School Rd Toot Hill Ongar Essex CM5 9PJ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Windsock Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(5 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 2007) |
Correspondence Address | 82 St. Fabians Drive Chelmsford Essex CM1 2PR |
Website | windsockcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01245 230700 |
Telephone region | Chelmsford |
Registered Address | 12a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £183,684 |
Cash | £139,733 |
Current Liabilities | £45,872 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
15 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (6 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
5 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 July 2021 | Unaudited abridged accounts made up to 31 March 2021 (6 pages) |
1 April 2021 | Registered office address changed from 175a Moulsham Street Chelmsford CM2 0LD England to 12a Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 1 April 2021 (1 page) |
10 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
3 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
25 November 2020 | Cessation of Glynis Anne Warren as a person with significant control on 24 March 2020 (1 page) |
20 April 2020 | Purchase of own shares. Shares purchased into treasury:
|
30 March 2020 | Termination of appointment of Glynis Anne Warren as a director on 24 March 2020 (1 page) |
30 March 2020 | Director's details changed for Mr Robert David Haldane on 24 March 2020 (2 pages) |
30 March 2020 | Secretary's details changed for Mr Robert Haldane on 24 March 2020 (1 page) |
30 March 2020 | Cessation of Glynis Anne Warren as a person with significant control on 24 March 2020 (1 page) |
30 March 2020 | Appointment of Mr John Alexander Hoeffler as a director on 24 March 2020 (2 pages) |
30 March 2020 | Registered office address changed from 1 School Rd Toot Hill Ongar Essex CM5 9PJ England to 175a Moulsham Street Chelmsford CM2 0LD on 30 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
6 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
12 February 2019 | Change of details for Mrs Glynis Anne Warren as a person with significant control on 11 October 2018 (2 pages) |
11 February 2019 | Cessation of Sharon Ann Haldane as a person with significant control on 11 October 2018 (1 page) |
11 February 2019 | Notification of Robert David Haldane as a person with significant control on 11 October 2018 (2 pages) |
11 February 2019 | Change of details for Mr John Alexander Hoeffler as a person with significant control on 11 October 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
11 February 2019 | Notification of Glynis Ann Warren as a person with significant control on 11 October 2018 (2 pages) |
4 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
10 February 2016 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 1 School Rd Toot Hill Ongar Essex CM5 9PJ on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Roderick Michael Coult as a secretary on 8 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to 1 School Rd Toot Hill Ongar Essex CM5 9PJ on 10 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Roderick Michael Coult as a secretary on 8 February 2016 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 December 2014 | Appointment of Mr Roderick Michael Coult as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Mr Roderick Michael Coult as a secretary on 18 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from 1 School Road Toot Hill Ongar Essex CM5 9PU to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 1 School Road Toot Hill Ongar Essex CM5 9PU to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 18 December 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2011 | Termination of appointment of Windsock Company Ltd as a director (1 page) |
21 February 2011 | Termination of appointment of Windsock Company Ltd as a director (1 page) |
21 February 2011 | Appointment of Mr Robert Haldane as a director (2 pages) |
21 February 2011 | Appointment of Mr Robert Haldane as a director (2 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Appointment of Windsock Company Ltd as a director (1 page) |
22 November 2010 | Appointment of Windsock Company Ltd as a director (1 page) |
12 August 2010 | Termination of appointment of Timothy Richardson as a secretary (1 page) |
12 August 2010 | Appointment of Mr Robert Haldane as a secretary (2 pages) |
12 August 2010 | Registered office address changed from 8 Emsons Close Linton Cambridge CB21 4NB on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 8 Emsons Close Linton Cambridge CB21 4NB on 12 August 2010 (1 page) |
12 August 2010 | Termination of appointment of Timothy Richardson as a secretary (1 page) |
12 August 2010 | Appointment of Mr Robert Haldane as a secretary (2 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 05/02/09; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 July 2008 | Return made up to 05/02/08; full list of members (3 pages) |
4 July 2008 | Return made up to 05/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2007 | Return made up to 05/02/07; full list of members (2 pages) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Secretary's particulars changed (1 page) |
4 December 2007 | Return made up to 05/02/07; full list of members (2 pages) |
3 December 2007 | Registered office changed on 03/12/07 from: 8 emsons close linton cambridge CB1 6NB (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 8 emsons close linton cambridge CB1 6NB (1 page) |
22 February 2007 | Return made up to 05/02/06; full list of members (6 pages) |
22 February 2007 | Return made up to 05/02/06; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 December 2005 | Return made up to 05/02/05; full list of members (2 pages) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 December 2005 | Secretary's particulars changed (1 page) |
23 December 2005 | Return made up to 05/02/05; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 April 2004 | Return made up to 05/02/04; full list of members
|
16 April 2004 | Return made up to 05/02/04; full list of members
|
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 8 emsons close linton cambridge CB1 6NB (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 8 emsons close linton cambridge CB1 6NB (1 page) |
13 March 2003 | Return made up to 05/02/03; full list of members
|
13 March 2003 | Return made up to 05/02/03; full list of members
|
10 April 2002 | Ad 27/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 April 2002 | Ad 27/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 2 great chesterford court great chesterford essex CB10 1PF (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 2 great chesterford court great chesterford essex CB10 1PF (1 page) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New director appointed (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
26 February 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
19 February 2002 | Company name changed windsock LIMITED\certificate issued on 19/02/02 (3 pages) |
19 February 2002 | Company name changed windsock LIMITED\certificate issued on 19/02/02 (3 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
5 February 2002 | Incorporation (9 pages) |
5 February 2002 | Incorporation (9 pages) |