UKBizDB.co.uk

WINDLASS LIMITED

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

This company is commonly known as Windlass Limited. The company was founded 14 years ago and was given the registration number 07015725. The firm's registered office is in CONGLETON. You can find them at Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:WINDLASS LIMITED
Company Number:07015725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary01 October 2021Active
Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, United Kingdom, TN16 1AH

Director30 September 2016Active
Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, United Kingdom, TN16 1AH

Director30 September 2016Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary11 September 2009Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Corporate Secretary11 September 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director08 April 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director08 April 2010Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director23 October 2012Active
Wincham House, Greenfield Farm Trading Estate, Congleton, United Kingdom, CW12 4TR

Director08 April 2010Active
22 Oak Drive, Scholar Green, ST7 3LY

Director11 September 2009Active

People with Significant Control

Mr Walter Christopher Kilduff
Notified on:30 September 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:Second Floor Genesis House, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jane Gladys Kilduff
Notified on:30 September 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:Second Floor Genesis House, 1-2 The Grange, Westerham, United Kingdom, TN16 1AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eddy Andreas Kerkhofs
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Belgian
Address:Wincham House, Greenfield Farm Trading Estate, Congleton, CW12 4TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Address

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

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Appoint corporate secretary company with name date.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2017-09-11Persons with significant control

Change to a person with significant control.

Download
2016-10-29Capital

Capital alter shares redemption statement of capital.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.