Company Information for WINDGALE LIMITED
18 CHURCH ROAD, BOOKHAM, LEATHERHEAD, SURREY, KT23 3PW,
|
Company Registration Number
01758001
Private Limited Company
Active |
Company Name | |
---|---|
WINDGALE LIMITED | |
Legal Registered Office | |
18 CHURCH ROAD BOOKHAM LEATHERHEAD SURREY KT23 3PW Other companies in KT23 | |
Company Number | 01758001 | |
---|---|---|
Company ID Number | 01758001 | |
Date formed | 1983-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB413527965 |
Last Datalog update: | 2024-10-05 08:52:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WINDGALE PTY. LIMITED | QLD 4670 | Active | Company formed on the 1991-06-12 |
Officer | Role | Date Appointed |
---|---|---|
IAN CLIVE WEILAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA LOUISE WEILAND |
Company Secretary | ||
HELEN ZENA MASON |
Company Secretary | ||
BARRY RICHARD MASON |
Director | ||
CLIVE THOMPSON |
Company Secretary | ||
CLIVE THOMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK MINERAL IMPORTS LTD | Director | 2015-09-16 | CURRENT | 2015-09-16 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Nicola Louise Weiland on 2017-11-24 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017580010001 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ian Clive Weiland on 2010-03-08 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 08/03/07; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: MANOR HOUSE 1 THE CRESCENT LEATHERHEAD SURREY KT22 8DY | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 19/03/97 | |
ELRES | S252 DISP LAYING ACC 19/03/97 | |
ELRES | S366A DISP HOLDING AGM 19/03/97 | |
ELRES | S252 DISP LAYING ACC 19/03/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/04/96 | |
363s | RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 08/03/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
363s | RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363s | RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 | |
363s | RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2014-07-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 31,101 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 261,523 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINDGALE LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 38,768 |
Current Assets | 2012-01-01 | £ 269,485 |
Debtors | 2012-01-01 | £ 14,908 |
Fixed Assets | 2012-01-01 | £ 155,086 |
Shareholder Funds | 2012-01-01 | £ 131,947 |
Stocks Inventory | 2012-01-01 | £ 215,809 |
Tangible Fixed Assets | 2012-01-01 | £ 155,086 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46220 - Wholesale of flowers and plants) as WINDGALE LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Lower Road Plant Centre Lower Road Effingham Leatherhead KT24 5JP | 6,200 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | WINDGALE LIMITED | Event Date | 2014-07-08 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |