Company NameWindsock Company Limited
DirectorsRobert David Haldane and John Alexander Hoeffler
Company StatusActive
Company Number04367480
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert David Haldane
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2007(5 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address12a Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
Secretary NameMr Robert Haldane
StatusCurrent
Appointed01 August 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address12a Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
Director NameMr John Alexander Hoeffler
Date of BirthMay 1965 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2020(18 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12a Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
Director NameMrs Glynis Anne Warren
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 week, 2 days after company formation)
Appointment Duration18 years, 1 month (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 School Road
Toot Hill
Ongar
Essex
CM5 9PU
Secretary NameTimothy John Richardson
NationalityBritish
StatusResigned
Appointed15 February 2002(1 week, 3 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2010)
RoleChartered Accountant
Correspondence Address8 Emsons Close
Linton
Cambridge
Cambridgeshire
CB21 4NB
Secretary NameMr Roderick Michael Coult
StatusResigned
Appointed18 December 2014(12 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2016)
RoleCompany Director
Correspondence Address1 School Rd
Toot Hill
Ongar
Essex
CM5 9PJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed05 February 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Director NameWindsock Company Ltd (Corporation)
StatusResigned
Appointed29 May 2007(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 May 2007)
Correspondence Address82 St. Fabians Drive
Chelmsford
Essex
CM1 2PR

Contact

Websitewindsockcompany.co.uk
Email address[email protected]
Telephone01245 230700
Telephone regionChelmsford

Location

Registered Address12a Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£183,684
Cash£139,733
Current Liabilities£45,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
15 September 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
5 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 July 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
1 April 2021Registered 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 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
3 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
25 November 2020Cessation of Glynis Anne Warren as a person with significant control on 24 March 2020 (1 page)
20 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 333
(3 pages)
30 March 2020Termination of appointment of Glynis Anne Warren as a director on 24 March 2020 (1 page)
30 March 2020Director's details changed for Mr Robert David Haldane on 24 March 2020 (2 pages)
30 March 2020Secretary's details changed for Mr Robert Haldane on 24 March 2020 (1 page)
30 March 2020Cessation of Glynis Anne Warren as a person with significant control on 24 March 2020 (1 page)
30 March 2020Appointment of Mr John Alexander Hoeffler as a director on 24 March 2020 (2 pages)
30 March 2020Registered 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 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
6 November 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
12 February 2019Change of details for Mrs Glynis Anne Warren as a person with significant control on 11 October 2018 (2 pages)
11 February 2019Cessation of Sharon Ann Haldane as a person with significant control on 11 October 2018 (1 page)
11 February 2019Notification of Robert David Haldane as a person with significant control on 11 October 2018 (2 pages)
11 February 2019Change of details for Mr John Alexander Hoeffler as a person with significant control on 11 October 2018 (2 pages)
11 February 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
11 February 2019Notification of Glynis Ann Warren as a person with significant control on 11 October 2018 (2 pages)
4 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
16 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(5 pages)
10 February 2016Registered 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 2016Termination of appointment of Roderick Michael Coult as a secretary on 8 February 2016 (1 page)
10 February 2016Registered 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 2016Termination of appointment of Roderick Michael Coult as a secretary on 8 February 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
22 December 2014Appointment of Mr Roderick Michael Coult as a secretary on 18 December 2014 (2 pages)
22 December 2014Appointment of Mr Roderick Michael Coult as a secretary on 18 December 2014 (2 pages)
18 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(5 pages)
15 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(5 pages)
15 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 1,000
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 February 2011Termination of appointment of Windsock Company Ltd as a director (1 page)
21 February 2011Termination of appointment of Windsock Company Ltd as a director (1 page)
21 February 2011Appointment of Mr Robert Haldane as a director (2 pages)
21 February 2011Appointment of Mr Robert Haldane as a director (2 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 November 2010Appointment of Windsock Company Ltd as a director (1 page)
22 November 2010Appointment of Windsock Company Ltd as a director (1 page)
12 August 2010Termination of appointment of Timothy Richardson as a secretary (1 page)
12 August 2010Appointment of Mr Robert Haldane as a secretary (2 pages)
12 August 2010Registered office address changed from 8 Emsons Close Linton Cambridge CB21 4NB on 12 August 2010 (1 page)
12 August 2010Registered office address changed from 8 Emsons Close Linton Cambridge CB21 4NB on 12 August 2010 (1 page)
12 August 2010Termination of appointment of Timothy Richardson as a secretary (1 page)
12 August 2010Appointment of Mr Robert Haldane as a secretary (2 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 05/02/09; full list of members (3 pages)
28 April 2009Return made up to 05/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Return made up to 05/02/08; full list of members (3 pages)
4 July 2008Return made up to 05/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 December 2007Return made up to 05/02/07; full list of members (2 pages)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Secretary's particulars changed (1 page)
4 December 2007Return made up to 05/02/07; full list of members (2 pages)
3 December 2007Registered office changed on 03/12/07 from: 8 emsons close linton cambridge CB1 6NB (1 page)
3 December 2007Registered office changed on 03/12/07 from: 8 emsons close linton cambridge CB1 6NB (1 page)
22 February 2007Return made up to 05/02/06; full list of members (6 pages)
22 February 2007Return made up to 05/02/06; full list of members (6 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 December 2005Return made up to 05/02/05; full list of members (2 pages)
23 December 2005Secretary's particulars changed (1 page)
23 December 2005Secretary's particulars changed (1 page)
23 December 2005Return made up to 05/02/05; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 April 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Registered office changed on 31/03/03 from: 8 emsons close linton cambridge CB1 6NB (1 page)
31 March 2003Registered office changed on 31/03/03 from: 8 emsons close linton cambridge CB1 6NB (1 page)
13 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
13 March 2003Return made up to 05/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 13/03/03
(6 pages)
10 April 2002Ad 27/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 April 2002Ad 27/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 2 great chesterford court great chesterford essex CB10 1PF (1 page)
27 March 2002Registered office changed on 27/03/02 from: 2 great chesterford court great chesterford essex CB10 1PF (1 page)
26 February 2002New director appointed (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
26 February 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
19 February 2002Company name changed windsock LIMITED\certificate issued on 19/02/02 (3 pages)
19 February 2002Company name changed windsock LIMITED\certificate issued on 19/02/02 (3 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002Secretary resigned (1 page)
5 February 2002Incorporation (9 pages)
5 February 2002Incorporation (9 pages)