UKBizDB.co.uk

NORTH LEVERTON WINDMILL CO.,LIMITED

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

This company is commonly known as North Leverton Windmill Co.,limited. The company was founded 67 years ago and was given the registration number 00574476. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 19 The Square, Retford, Nottinghamshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTH LEVERTON WINDMILL CO.,LIMITED
Company Number:00574476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1956
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:19 The Square, Retford, Nottinghamshire, DN22 6DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Orchard, Cross Street, Sturton-Le-Steeple, Retford, DN22 9HL

Secretary08 May 2008Active
The Orchard, Cross Street, Sturton-Le-Steeple, Retford, DN22 9HL

Director08 May 2008Active
Yew Tree Farm, North Leverton, Retford,

Director05 March 1994Active
Hollybank, Main Street, North Leverton, Retford, DN22 0AZ

Director08 May 2008Active
Fox Cote Farm Main Street, North Leverton, Retford, DN22 0AN

Director-Active
Brook House, Fingle Street, North Leverton, DN22 0AE

Director-Active
34 Church Road, Saxilby, Lincoln, LN1 2HJ

Director05 March 1994Active
Levlox Farm, North Leverton, Retford, DN22 0AN

Secretary21 September 1998Active
Woodthorpe The Farm, North Leverton, Retford, DN22 0AB

Secretary-Active
Caddow Farm, North Leverton, Retford, DN22 0HF

Director-Active
52 Milnercroft, Retford, DN22 7QD

Director18 February 1995Active
Levlox Farm, North Leverton, Retford, DN22 0AN

Director-Active
Brendon Top Street, North Wheatley, Retford, DN22 9DB

Director-Active
North Leverton, Retford, DN22 9DB

Director-Active

People with Significant Control

Cecily Burton
Notified on:06 April 2016
Status:Active
Date of birth:March 1927
Nationality:British
Country of residence:United Kingdom
Address:52 Milnercroft, Retford, United Kingdom, DN22 7QD
Nature of control:
  • Significant influence or control
Jean Mary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Ivy Cottage, Main Street, Retford, United Kingdom, DN22 0AZ
Nature of control:
  • Significant influence or control
Mr Paul Hartley Tuddenham
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:Fox Cote Farm, Main Street, Retford, United Kingdom, DN22 0AN
Nature of control:
  • Significant influence or control
Margaret Helen Keeton
Notified on:06 April 2016
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:United Kingdom
Address:Yew Tree Farm, Main Street, North Leverton, Retford, United Kingdom, DN22 0 A
Nature of control:
  • Significant influence or control
Mr Victor James Lesley Tuddenham
Notified on:06 April 2016
Status:Active
Date of birth:March 1945
Nationality:British
Country of residence:United Kingdom
Address:Brook House, Fingle Street, Retford, United Kingdom, DN22 0AE
Nature of control:
  • Significant influence or control
North Leverton Windmill Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Mrs Julie Barlow, The Orchard, Retford, United Kingdom, DN22 9HL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Stephanie Nora Warner
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:United Kingdom
Address:Westcroft Drive, Saxilby, United Kingdom, LN1 2PT
Nature of control:
  • Significant influence or control
Mr James Adrian Barlow
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:The Orchard, Cross Street, Retford, United Kingdom, DN22 9HL
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2014-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Accounts

Accounts with accounts type total exemption small.

Download
2013-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.