UKBizDB.co.uk

HECKINGTON WINDMILL TRUST

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Heckington Windmill Trust. The company was founded 14 years ago and was given the registration number 07210264. The firm's registered office is in SLEAFORD. You can find them at 18 Northgate, , Sleaford, Lincolnshire. This company's SIC code is 91020 - Museums activities.

Company Information

Name:HECKINGTON WINDMILL TRUST
Company Number:07210264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:18 Northgate, Sleaford, Lincolnshire, NG34 7BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Royal Oak Court, Heckington, Sleaford, England, NG34 9QQ

Director16 June 2018Active
Ashdene, Evedon, Sleaford, England, NG34 9PB

Director30 September 2020Active
7 & 9, Cowgate, Heckington, Sleaford, United Kingdom, NG34 9RL

Director31 March 2010Active
4 The Green, Heckington, Sleaford, England, NG34 9RG

Director30 September 2020Active
20 Chapel Lane, Little Hale, Sleaford, England, NG34 9BE

Director01 October 2010Active
60, Kyme Road, Heckington, Sleaford, United Kingdom, NG34 9RS

Director31 March 2010Active
44 Oak Way, Heckington, Slaeford, England, NG34 9FG

Director02 October 2020Active
The Mill Lodge, 38 Highgate, Helpringham, Sleaford, United Kingdom, NG34 0RD

Director23 June 2017Active

People with Significant Control

Mr Charles Alexander Pinchbeck
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:7 & 9 Cowgate, Heckington, Sleaford, England, NG34 9RL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Anthony Gerald Lickman
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Country of residence:England
Address:60 Kyme Road, Heckington, Sleaford, England, NG34 9RS
Nature of control:
  • Voting rights 25 to 50 percent
Mr James Walter Bailey
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:20 Chapel Lane, Little Hale, Sleaford, England, NG34 9BE
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

Move registers to sail company with new address.

Download
2022-05-19Address

Change sail address company with new address.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Officers

Change person director company with change date.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.