Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINDMILL EXTRUSIONS LIMITED
Company Information for

WINDMILL EXTRUSIONS LIMITED

1 WHITLEY WAY, AIRFIELD INDUSTRIAL ESTATE, ASHBOURNE, DERBYSHIRE, DE6 1LG,
Company Registration Number
03921669
Private Limited Company
Active

Company Overview

About Windmill Extrusions Ltd
WINDMILL EXTRUSIONS LIMITED was founded on 2000-02-08 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Windmill Extrusions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WINDMILL EXTRUSIONS LIMITED
 
Legal Registered Office
1 WHITLEY WAY
AIRFIELD INDUSTRIAL ESTATE
ASHBOURNE
DERBYSHIRE
DE6 1LG
Other companies in DE6
 
Telephone01335344554
 
Filing Information
Company Number 03921669
Company ID Number 03921669
Date formed 2000-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB202884517  
Last Datalog update: 2025-01-05 05:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDMILL EXTRUSIONS LIMITED
Is this data useful to you?
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.

Company Officers of WINDMILL EXTRUSIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER KINGSLEY JONES
Director 2012-07-06
MICHAEL SIEGFRIED MEYER
Director 2002-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN SIMPSON
Company Secretary 2006-08-03 2014-10-03
MARTIN ANTHONY COOKE
Director 2003-03-07 2014-10-03
OLIVER CHARLES TONKIN
Director 2011-04-06 2014-10-03
KEN BEATTY
Director 2006-06-28 2007-02-28
STEPHEN THOMAS PEPPER
Director 2001-02-05 2006-08-24
SEAN MARTIN FOWLER
Company Secretary 2005-09-08 2006-08-03
DIRECT MESSAGE SECRETARIAL LIMITED
Company Secretary 2000-12-01 2005-09-08
STUART JAMES MOLLEKIN
Director 2000-02-28 2004-04-05
NIGEL EDWARD FULLER
Director 2001-02-05 2002-05-31
DAVID BLAIR
Director 2000-07-20 2001-02-05
RODERICK BRETT WELCH
Director 2000-02-28 2001-02-05
L GARDNER & SONS LIMITED
Company Secretary 2000-02-28 2000-12-04
ANDREW PATRICK FOX
Director 2000-02-28 2000-11-13
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-02-08 2000-02-28
INHOCO FORMATIONS LIMITED
Nominated Director 2000-02-08 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER KINGSLEY JONES OHLSSON LIMITED Director 2014-07-23 CURRENT 2014-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-11SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-11-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690022
2024-11-26REGISTRATION OF A CHARGE / CHARGE CODE 039216690023
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690021
2023-12-01REGISTRATION OF A CHARGE / CHARGE CODE 039216690022
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690021
2022-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690019
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690017
2022-04-29REGISTRATION OF A CHARGE / CHARGE CODE 039216690020
2022-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690020
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690018
2021-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690019
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-04AP01DIRECTOR APPOINTED MR MARTIN WALLIS
2020-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690018
2020-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690016
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690017
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690015
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690016
2019-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690013
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-01-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690014
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690015
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-10-11RP04TM01Second filing for the termination of Michael Siegried Meyer
2018-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIEGFRIED MEYER
2018-08-30AP01DIRECTOR APPOINTED MR GRAEME DAVID OLSEN
2018-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039216690012
2018-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690014
2017-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690013
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-15CH01Director's details changed for Mr Michael Siegfried Meyer on 2017-05-01
2016-10-17AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690012
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-03AR0120/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-26AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-19AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TONKIN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COOKE
2014-11-03TM02Termination of appointment of Alan John Simpson on 2014-10-03
2014-10-23RES13Resolutions passed:<ul><li>Company business 03/10/2014<li>Company business 03/10/2014</ul>
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690011
2014-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039216690010
2014-10-02SH20STATEMENT BY DIRECTORS
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-02SH1902/10/14 STATEMENT OF CAPITAL GBP 100000
2014-10-02CAP-SSSOLVENCY STATEMENT DATED 02/10/14
2014-10-02RES13REDUCTION OF SHARE PREMIUM ACCOUNT 02/10/2014
2014-10-02RES06REDUCE ISSUED CAPITAL 02/10/2014
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 18-19 PRINCEWOOD ROAD CORBY NORTHAMPTONSHIRE NN17 4AP
2014-05-23AR0120/05/14 FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-24AR0120/05/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-30AP01DIRECTOR APPOINTED MR PETER KINGSLEY JONES
2012-08-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-05-21AR0120/05/12 FULL LIST
2011-05-24AR0120/05/11 FULL LIST
2011-04-26MEM/ARTSARTICLES OF ASSOCIATION
2011-04-26RES13COMPANY BUSINESS 06/04/2011
2011-04-26RES01ALTER ARTICLES 06/04/2011
2011-04-18AP01DIRECTOR APPOINTED MR OLIVER CHARLES TONKIN
2011-04-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-06-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2010-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-24AR0120/05/10 FULL LIST
2009-06-29225CURREXT FROM 28/02/2009 TO 30/06/2009
2009-06-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-25363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-07-28AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-06-04363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-07-22AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-06-15363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-10-10288bDIRECTOR RESIGNED
2006-09-13288aNEW DIRECTOR APPOINTED
2006-09-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-09-06190LOCATION OF DEBENTURE REGISTER
2006-09-06353LOCATION OF REGISTER OF MEMBERS
2006-08-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10288aNEW SECRETARY APPOINTED
2006-08-10288bSECRETARY RESIGNED
2006-02-04AAFULL ACCOUNTS MADE UP TO 28/02/05
2006-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-17395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: BARTON HALL HARDY STREET ECCLES MANCHESTER M30 7WJ
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 18-19 PRINCEWOOD ROAD CORBY NORTHAMPTONSHIRE NN17 4AP
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21AAFULL ACCOUNTS MADE UP TO 29/02/04
2005-09-20288bSECRETARY RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED
2005-07-07363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-06-28363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-05-04288bDIRECTOR RESIGNED
2003-08-14363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-08-14288cSECRETARY'S PARTICULARS CHANGED
2003-05-22AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-15225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 28/02/04
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to WINDMILL EXTRUSIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINDMILL EXTRUSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-26 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2016-08-25 Outstanding LESMOIR-GORDON, BOYLE & CO. LIMITED (COMPANY NUMBER 05602072)
2014-10-11 Outstanding MICHAEL SIEGFRIED MEYER
2014-10-06 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
GUARANTEE & DEBENTURE 2010-12-16 Satisfied PEMCAP ACQUISITIONS LIMITED & PEMCAP INVESTMENTS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2010-05-28 Satisfied CENTRIC SPV 1 LIMITED
DEBENTURE 2009-06-04 Satisfied LEUMI ABL LIMITED
DEBENTURE 2006-08-29 Satisfied BRILLINGTON LIMITED AND TIM BOHAN LIMITED AS SECURITY TRUSTEES
FIXED AND FLOATING CHARGE 2006-01-16 Satisfied EURO SALES FINANCE PLC
DEBENTURE 2005-09-29 Satisfied BRILLINGTON LIMITED,TIM BOHAN AND MARIA MURPHY
A SECURITY AGREEMENT 2003-02-25 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 2001-02-05 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2000-03-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WINDMILL EXTRUSIONS LIMITED

Intangible Assets
Patents
We have not found any records of WINDMILL EXTRUSIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

WINDMILL EXTRUSIONS LIMITED owns 1 domain names.

windmill-unilux.com  

Trademarks
We have not found any records of WINDMILL EXTRUSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDMILL EXTRUSIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as WINDMILL EXTRUSIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINDMILL EXTRUSIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by WINDMILL EXTRUSIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2016-08-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2016-05-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)
2016-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0083024200Base metal mountings, fittings and similar articles suitable for furniture (excl. locks with keys, hinges and castors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDMILL EXTRUSIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINDMILL EXTRUSIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.