Thorndon Gate
Ingrave
Essex
CM13 3RQ
Director Name | Miss Faye Windsor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Miss Faye Windsor |
---|---|
Status | Current |
Appointed | 17 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Anthony Windsor Senior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Stanley Road North Rainham Essex RM13 8BA |
Secretary Name | Katherine Windsor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2013(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 7th Floor Dashwood House Old Broad Street London EC2M 1QS |
Director Name | Mr Alex Mirkovic |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Jeffrey Letch |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | English,British |
Status | Resigned |
Appointed | 03 July 2014(8 years after company formation) |
Appointment Duration | 2 years (resigned 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Nicholas Mayhew |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS |
Director Name | Mr Robert Logan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Dean Paul Newton |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 06 June 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Secretary Name | Mr Robert Logan |
---|---|
Status | Resigned |
Appointed | 31 January 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2018) |
Role | Company Director |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Director Name | Mr Marcus Geoffrey Brandon Sanders |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(11 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 29 Childerditch Industrial Estate Childerditc Little Warley Brentwood Essex CM13 3HD |
Telephone | 01708 559966 |
---|---|
Telephone region | Romford |
Registered Address | Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£11,072 |
Cash | £8,574 |
Current Liabilities | £11,150 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
22 February 2019 | Delivered 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 2014 | Delivered on: 21 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 June 2011 | Delivered 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 |
24 November 2023 | Change of details for Mrs Katherine Windsor as a person with significant control on 24 November 2023 (2 pages) |
---|---|
24 November 2023 | Change of details for Mr Anthony Windsor as a person with significant control on 24 November 2023 (2 pages) |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
30 June 2023 | Group of companies' accounts made up to 30 September 2022 (37 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
30 June 2022 | Group of companies' accounts made up to 30 September 2021 (37 pages) |
12 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
29 June 2021 | Group of companies' accounts made up to 30 September 2020 (37 pages) |
2 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Marcus Geoffrey Brandon Sanders as a director on 22 October 2020 (1 page) |
10 March 2020 | Group of companies' accounts made up to 30 September 2019 (35 pages) |
29 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
28 June 2019 | Group of companies' accounts made up to 30 September 2018 (34 pages) |
25 February 2019 | Registration of charge 058668910003, created on 22 February 2019 (49 pages) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
2 November 2018 | Appointment of Miss Faye Windsor as a secretary on 17 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
2 November 2018 | Appointment of Miss Faye Windsor as a director on 17 October 2018 (2 pages) |
19 October 2018 | Termination of appointment of Robert Logan as a director on 17 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page) |
14 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
29 June 2018 | Group of companies' accounts made up to 30 September 2017 (34 pages) |
28 July 2017 | Appointment of Mr Marcus Geoffrey Brandon Sanders as a director on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Marcus Geoffrey Brandon Sanders as a director on 28 July 2017 (2 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (35 pages) |
7 June 2017 | Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page) |
7 June 2017 | Termination of appointment of Dean Newton as a director on 6 June 2017 (1 page) |
19 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
19 April 2017 | Purchase of own shares. (3 pages) |
19 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
19 April 2017 | Purchase of own shares. (3 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
13 April 2017 | Cancellation of shares. Statement of capital on 1 March 2017
|
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Katherine Windsor as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Nicholas Mayhew as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Katherine Windsor as a secretary on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Nicholas Mayhew as a director on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Dean Newton as a director on 31 January 2017 (2 pages) |
11 October 2016 | Registered 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 2016 | Registered 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 2016 | Auditor's resignation (1 page) |
22 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
13 September 2016 | Auditor's resignation (1 page) |
27 July 2016 | Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
19 July 2016 | Confirmation statement made on 5 July 2016 with updates (7 pages) |
8 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
8 June 2016 | Group of companies' accounts made up to 30 September 2015 (28 pages) |
1 April 2016 | Cancellation of shares. Statement of capital on 29 February 2016
|
1 April 2016 | Purchase of own shares. (3 pages) |
1 April 2016 | Cancellation of shares. Statement of capital on 29 February 2016
|
1 April 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
22 February 2016 | Cancellation of shares. Statement of capital on 29 January 2016
|
22 February 2016 | Purchase of own shares. (3 pages) |
22 February 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Purchase of own shares. (3 pages) |
26 January 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
26 January 2016 | Cancellation of shares. Statement of capital on 31 December 2015
|
26 January 2016 | Purchase of own shares. (3 pages) |
30 December 2015 | Termination of appointment of Alex Mirkovic as a director on 1 December 2015 (2 pages) |
30 December 2015 | Termination of appointment of Alex Mirkovic as a director on 1 December 2015 (2 pages) |
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 30 November 2015
|
22 December 2015 | Purchase of own shares. (3 pages) |
22 December 2015 | Cancellation of shares. Statement of capital on 30 November 2015
|
24 November 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
24 November 2015 | Cancellation of shares. Statement of capital on 30 October 2015
|
24 November 2015 | Purchase of own shares. (3 pages) |
24 November 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Purchase of own shares. (3 pages) |
22 October 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
22 October 2015 | Cancellation of shares. Statement of capital on 30 September 2015
|
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
3 July 2015 | Group of companies' accounts made up to 30 September 2014 (30 pages) |
16 June 2015 | Satisfaction of charge 1 in full (1 page) |
16 June 2015 | Satisfaction of charge 1 in full (1 page) |
3 February 2015 | Statement by Directors (1 page) |
3 February 2015 | Solvency Statement dated 22/01/15 (1 page) |
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Solvency Statement dated 22/01/15 (1 page) |
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Statement by Directors (1 page) |
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Resolutions
|
29 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
15 August 2014 | Appointment of Mr Alex Mirkovic as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Nick Mayhew as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Mr Alex Mirkovic as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Nick Mayhew as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Nick Mayhew as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Mr Jeffrey Letch as a director on 3 July 2014 (3 pages) |
15 August 2014 | Appointment of Mr Alex Mirkovic as a director on 3 July 2014 (3 pages) |
25 July 2014 | Resolutions
|
25 July 2014 | Memorandum and Articles of Association (18 pages) |
25 July 2014 | Memorandum and Articles of Association (18 pages) |
25 July 2014 | Resolutions
|
21 July 2014 | Registration of charge 058668910002, created on 4 July 2014 (5 pages) |
21 July 2014 | Registration of charge 058668910002, created on 4 July 2014 (5 pages) |
21 July 2014 | Registration of charge 058668910002, created on 4 July 2014 (5 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
8 July 2014 | Group of companies' accounts made up to 30 September 2013 (29 pages) |
19 February 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
19 February 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
11 February 2014 | Statement of capital following an allotment of shares on 29 September 2013
|
11 February 2014 | Statement of capital following an allotment of shares on 29 September 2013
|
12 December 2013 | Termination of appointment of Anthony Windsor Senior as a secretary (2 pages) |
12 December 2013 | Termination of appointment of Anthony Windsor Senior as a secretary (2 pages) |
6 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Change of name notice (2 pages) |
6 November 2013 | Change of name with request to seek comments from relevant body (2 pages) |
6 November 2013 | Company name changed win with waste LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Company name changed win with waste LIMITED\certificate issued on 06/11/13
|
6 November 2013 | Change of name with request to seek comments from relevant body (2 pages) |
4 November 2013 | Appointment of Katherine Windsor as a secretary (3 pages) |
4 November 2013 | Appointment of Katherine Windsor as a secretary (3 pages) |
22 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
22 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
19 January 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
19 January 2012 | Previous accounting period shortened from 31 July 2011 to 31 May 2011 (3 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
9 August 2010 | Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages) |
9 August 2010 | Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
23 April 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
8 August 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
2 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
23 October 2007 | Return made up to 05/07/07; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Return made up to 05/07/07; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page) |
5 July 2006 | Incorporation (20 pages) |
5 July 2006 | Incorporation (20 pages) |