Company NameWindsor Integrated Services Group Limited
DirectorsAnthony Windsor and Faye Windsor
Company StatusActive
Company Number05866891
CategoryPrivate Limited Company
Incorporation Date5 July 2006(17 years, 9 months ago)
Previous NameWin With Waste Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Windsor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Keepers Cottage
Thorndon Gate
Ingrave
Essex
CM13 3RQ
Director NameMiss Faye Windsor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(12 years, 3 months 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(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameAnthony Windsor Senior
NationalityBritish
StatusResigned
Appointed05 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Stanley Road North
Rainham
Essex
RM13 8BA
Secretary NameKatherine Windsor
NationalityBritish
StatusResigned
Appointed29 September 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address7th Floor Dashwood House
Old Broad Street
London
EC2M 1QS
Director NameMr Alex Mirkovic
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Jeffrey Letch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish,British
StatusResigned
Appointed03 July 2014(8 years 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 Nicholas Mayhew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(8 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2017)
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(10 years, 7 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(10 years, 7 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(10 years, 7 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(11 years 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

Contact

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
Net Worth-£11,072
Cash£8,574
Current Liabilities£11,150

Accounts

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

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

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
4 July 2014Delivered on: 21 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 June 2011Delivered on: 9 July 2011
Satisfied on: 16 June 2015
Persons entitled: Trustees of Windsor Pension Scheme

Classification: Debenture
Secured details: All monies due or to become due from the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 November 2023Change of details for Mrs Katherine Windsor as a person with significant control on 24 November 2023 (2 pages)
24 November 2023Change of details for Mr Anthony Windsor as a person with significant control on 24 November 2023 (2 pages)
2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
30 June 2023Group of companies' accounts made up to 30 September 2022 (37 pages)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
30 June 2022Group of companies' accounts made up to 30 September 2021 (37 pages)
12 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
29 June 2021Group of companies' accounts made up to 30 September 2020 (37 pages)
2 December 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Marcus Geoffrey Brandon Sanders as a director on 22 October 2020 (1 page)
10 March 2020Group of companies' accounts made up to 30 September 2019 (35 pages)
29 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
28 June 2019Group of companies' accounts made up to 30 September 2018 (34 pages)
25 February 2019Registration of charge 058668910003, created on 22 February 2019 (49 pages)
5 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
2 November 2018Appointment of Miss Faye Windsor as a secretary on 17 October 2018 (2 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 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 director on 17 October 2018 (1 page)
19 October 2018Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page)
14 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (34 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)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (35 pages)
10 July 2017Group of companies' accounts made up to 30 September 2016 (35 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)
19 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 950
(4 pages)
19 April 2017Purchase of own shares. (3 pages)
19 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 950
(4 pages)
19 April 2017Purchase of own shares. (3 pages)
13 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
13 April 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
13 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 950
(4 pages)
13 April 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 950
(4 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 2017Termination of appointment of Katherine Windsor as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Nicholas Mayhew as a director on 31 January 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 2017Termination of appointment of Katherine Windsor as a secretary on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Nicholas Mayhew as a director on 31 January 2017 (1 page)
31 January 2017Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages)
11 October 2016Registered office address changed from 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 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)
27 July 2016Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
8 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
8 June 2016Group of companies' accounts made up to 30 September 2015 (28 pages)
1 April 2016Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 980.00
(4 pages)
1 April 2016Purchase of own shares. (3 pages)
1 April 2016Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 980.00
(4 pages)
1 April 2016Purchase of own shares. (3 pages)
22 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 985
(4 pages)
22 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 985
(4 pages)
22 February 2016Purchase of own shares. (3 pages)
22 February 2016Purchase of own shares. (3 pages)
26 January 2016Purchase of own shares. (3 pages)
26 January 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 988
(4 pages)
26 January 2016Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 988
(4 pages)
26 January 2016Purchase of own shares. (3 pages)
30 December 2015Termination of appointment of Alex Mirkovic as a director on 1 December 2015 (2 pages)
30 December 2015Termination of appointment of Alex Mirkovic as a director on 1 December 2015 (2 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 991
(4 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Cancellation of shares. Statement of capital on 30 November 2015
  • GBP 991
(4 pages)
24 November 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 994
(4 pages)
24 November 2015Cancellation of shares. Statement of capital on 30 October 2015
  • GBP 994
(4 pages)
24 November 2015Purchase of own shares. (3 pages)
24 November 2015Purchase of own shares. (3 pages)
22 October 2015Purchase of own shares. (3 pages)
22 October 2015Purchase of own shares. (3 pages)
22 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 997
(4 pages)
22 October 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 997
(4 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(7 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(7 pages)
21 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(7 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (30 pages)
16 June 2015Satisfaction of charge 1 in full (1 page)
16 June 2015Satisfaction of charge 1 in full (1 page)
3 February 2015Statement by Directors (1 page)
3 February 2015Solvency Statement dated 22/01/15 (1 page)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1,000
(4 pages)
3 February 2015Solvency Statement dated 22/01/15 (1 page)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1,000
(4 pages)
3 February 2015Statement by Directors (1 page)
3 February 2015Statement of capital on 3 February 2015
  • GBP 1,000
(4 pages)
3 February 2015Resolutions
  • RES13 ‐ Reduce share premium account 22/01/2015
(2 pages)
29 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
29 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
29 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(7 pages)
15 August 2014Appointment of Mr Alex Mirkovic as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Nick Mayhew as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Mr Alex Mirkovic as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Nick Mayhew as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Nick Mayhew as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (3 pages)
15 August 2014Appointment of Mr Alex Mirkovic as a director on 3 July 2014 (3 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
25 July 2014Memorandum and Articles of Association (18 pages)
25 July 2014Memorandum and Articles of Association (18 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
21 July 2014Registration of charge 058668910002, created on 4 July 2014 (5 pages)
21 July 2014Registration of charge 058668910002, created on 4 July 2014 (5 pages)
21 July 2014Registration of charge 058668910002, created on 4 July 2014 (5 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (29 pages)
19 February 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
19 February 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
11 February 2014Statement of capital following an allotment of shares on 29 September 2013
  • GBP 1,000
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 29 September 2013
  • GBP 1,000
(4 pages)
12 December 2013Termination of appointment of Anthony Windsor Senior as a secretary (2 pages)
12 December 2013Termination of appointment of Anthony Windsor Senior as a secretary (2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Change of name notice (2 pages)
6 November 2013Change of name with request to seek comments from relevant body (2 pages)
6 November 2013Company name changed win with waste LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
6 November 2013Company name changed win with waste LIMITED\certificate issued on 06/11/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
6 November 2013Change of name with request to seek comments from relevant body (2 pages)
4 November 2013Appointment of Katherine Windsor as a secretary (3 pages)
4 November 2013Appointment of Katherine Windsor as a secretary (3 pages)
22 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(4 pages)
22 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 1,000
(4 pages)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
16 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(1 page)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
18 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
9 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
19 January 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
19 January 2012Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 August 2010Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
6 August 2009Return made up to 05/07/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Return made up to 05/07/08; full list of members (3 pages)
8 August 2008Return made up to 05/07/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 October 2007Return made up to 05/07/07; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 05/07/07; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
7 September 2007Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
5 July 2006Incorporation (20 pages)
5 July 2006Incorporation (20 pages)