UKBizDB.co.uk

WINDMILL FARMS LIMITED

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

This company is commonly known as Windmill Farms Limited. The company was founded 27 years ago and was given the registration number 03354265. The firm's registered office is in STAFFORDSHIRE. You can find them at Windmill Farm,coton Lane, Tamworth, Staffordshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WINDMILL FARMS LIMITED
Company Number:03354265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Windmill Farm,coton Lane, Tamworth, Staffordshire, B79 8NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB

Director28 March 2024Active
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB

Director28 March 2024Active
Windmill Farm Coton Lane, Tamworth, B79 8NR

Secretary25 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary17 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director17 April 1997Active
Windmill Farm, Coton Lane, Tamworth, United Kingdom, B79 8NR

Director06 April 2020Active
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB

Director25 April 1997Active
The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB

Director06 April 2020Active
Windmill Farm Coton Lane, Tamworth, B79 8NR

Director25 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director17 April 1997Active

People with Significant Control

Mr John Peter Clark
Notified on:28 March 2024
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kelly Louise Clark
Notified on:28 March 2024
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter David Sketchley
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:Windmill Farm, Coton Lane, Tamworth, United Kingdom, B79 8NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ellen Sketchley
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:United Kingdom
Address:The Old Council Chambers, Halford Street, Tamworth, United Kingdom, B79 7RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Address

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

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.