UKBizDB.co.uk

WINDWARD MARINE LIMITED

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

This company is commonly known as Windward Marine Limited. The company was founded 52 years ago and was given the registration number 01013726. The firm's registered office is in SWINDON. You can find them at The Old Rectory, Winterbourne Bassett, Swindon, Wiltshire. This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:WINDWARD MARINE LIMITED
Company Number:01013726
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1971
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores
  • 47710 - Retail sale of clothing in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:The Old Rectory, Winterbourne Bassett, Swindon, Wiltshire, SN4 9PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterside House, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX

Director01 January 2017Active
Waterside House, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX

Director01 January 2018Active
The Old Rectory, Winterbourne Bassett, Swindon, SN4 9PU

Director01 April 2002Active
Rose Cottage, Far Westrip, Stroud, England, GL6 6HE

Director23 May 2012Active
7, Amberley Ridge, Rodborough Common, Stroud, England, GL5 5DB

Director09 March 2013Active
Waterside House, Brunel Way, Stroudwater Business Park, Stonehouse, England, GL10 3SX

Director01 January 2021Active
The Poole House, Kemble, Cirencester, GL7 6AD

Secretary-Active
Highgrove House, Painswick, GL6 6UE

Secretary26 August 1994Active
The Pool House, Kemble, Cirencester, GL7 6AD

Director-Active
The Poole House, Kemble, Cirencester, GL7 6AD

Director-Active
Pankridge Farm, Prestwood, Great Missenden, HP16 9DA

Director02 December 2002Active
Unit 17, Avening Road, Nailsworth, Stroud, England, GL6 0BS

Director01 January 2017Active
2 Victoria Road, Mudeford, Christchurch, BH23 3LF

Director01 August 2002Active
46 Hamble Lane, Southampton, SO31 4JS

Director01 January 2006Active
82 Sturminster Road, Stockwood, Bristol, BS14 8AU

Director01 January 2006Active
Highgrove House, Painswick, GL6 6UE

Director26 August 1994Active
Highgrove House, Painswick, GL6 6UE

Director26 August 1994Active
114 Riverview Gardens, London, SW13 8RA

Director30 June 2007Active

People with Significant Control

Mrs Susan Elizabeth Radford
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Highgrove House, Painswick, Stroud, England, GL6 6UE
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Peter Robert Mcluskie
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:Waterside House, Brunel Way, Stonehouse, England, GL10 3SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-02-20Accounts

Accounts with accounts type full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-08-08Officers

Change person director company with change date.

Download
2023-04-11Accounts

Accounts with accounts type full.

Download
2023-03-29Address

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

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-21Capital

Capital allotment shares.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.