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

WINDHOVER HOLDINGS LTD

HARMILE HOUSE, 54 ST MARYS LANE, UPMINSTER, ESSEX, RM14 2QP,
Company Registration Number
07469384
Private Limited Company
Active

Company Overview

About Windhover Holdings Ltd
WINDHOVER HOLDINGS LTD was founded on 2010-12-14 and has its registered office in Upminster. The organisation's status is listed as "Active". Windhover Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINDHOVER HOLDINGS LTD
 
Legal Registered Office
HARMILE HOUSE
54 ST MARYS LANE
UPMINSTER
ESSEX
RM14 2QP
Other companies in RM14
 
Previous Names
KESTREL LINER HOLDINGS LTD30/03/2017
BECRIS MANAGEMENT LIMITED07/07/2011
Filing Information
Company Number 07469384
Company ID Number 07469384
Date formed 2010-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB138193404  
Last Datalog update: 2025-02-05 12:13:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINDHOVER HOLDINGS LTD
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.
Companies with same name WINDHOVER HOLDINGS LTD
The following companies were found which have the same name as WINDHOVER HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINDHOVER HOLDINGS LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2016-06-10
WINDHOVER HOLDINGS LP Delaware Unknown
WINDHOVER HOLDINGS, LLC 2507 SHORELINE DR SHERMAN TX 75092 Active – Eligible for Termination/Withdrawal Company formed on the 2020-11-29

Company Officers of WINDHOVER HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ROBIN LINCOLN PLATTS
Director 2015-03-05
ANDREW PHILIP THORNE
Director 2010-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN LINCOLN PLATTS JSA GLOBAL LIMITED Director 2015-03-05 CURRENT 2010-10-06 Active
ROBIN LINCOLN PLATTS KESTREL LINER AGENCIES (MANCHESTER) LIMITED Director 2015-03-05 CURRENT 2011-02-18 Active
ROBIN LINCOLN PLATTS NEPTUMAR AGENCIES LTD Director 2015-03-05 CURRENT 2015-01-30 Active
ROBIN LINCOLN PLATTS BALTIC AND EUROPEAN SHIPPING LIMITED Director 2015-03-05 CURRENT 1988-05-05 Active
ROBIN LINCOLN PLATTS KESTREL LINER AGENCIES LTD. Director 2015-03-05 CURRENT 1994-04-12 Active
ROBIN LINCOLN PLATTS KESTREL GLOBAL LOGISTICS LIMITED Director 2015-03-05 CURRENT 2008-01-28 Active
ROBIN LINCOLN PLATTS KESTREL PROCUREMENT LIMITED Director 2015-03-05 CURRENT 2011-04-21 Active
ANDREW PHILIP THORNE NEPTUMAR AGENCIES LTD Director 2015-01-30 CURRENT 2015-01-30 Active
ANDREW PHILIP THORNE KESTREL LUXURY TRAVEL LIMITED Director 2012-09-27 CURRENT 2012-09-27 Dissolved 2015-02-10
ANDREW PHILIP THORNE BALTIC AND EUROPEAN SHIPPING LIMITED Director 2012-08-01 CURRENT 1988-05-05 Active
ANDREW PHILIP THORNE JSA GLOBAL LIMITED Director 2011-05-13 CURRENT 2010-10-06 Active
ANDREW PHILIP THORNE KESTREL PROCUREMENT LIMITED Director 2011-04-21 CURRENT 2011-04-21 Active
ANDREW PHILIP THORNE KESTREL LINER AGENCIES (MANCHESTER) LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
ANDREW PHILIP THORNE KESTREL GLOBAL LOGISTICS LIMITED Director 2008-08-06 CURRENT 2008-01-28 Active
ANDREW PHILIP THORNE KESTREL LINER AGENCIES LTD. Director 1994-04-14 CURRENT 1994-04-12 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
2025-01-23CONFIRMATION STATEMENT MADE ON 14/12/24, WITH UPDATES
2024-12-13DIRECTOR APPOINTED MR BRYN DAVID KERR
2024-11-1130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-03Change of share class name or designation
2024-07-03Particulars of variation of rights attached to shares
2024-07-03Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-06-28Notification of Kestrel Logistics Ltd as a person with significant control on 2024-05-22
2024-06-28CESSATION OF ANDREW PHILIP THORNE AS A PERSON OF SIGNIFICANT CONTROL
2024-03-1918/02/24 STATEMENT OF CAPITAL GBP 103
2023-12-01Director's details changed for Mr Robin Lincoln Platts on 2023-11-01
2023-10-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074693840003
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-01-04CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074693840004
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074693840004
2022-10-18CH01Director's details changed for Mr Andrew Philip Thorne on 2022-10-18
2021-12-2330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-04-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-01-23AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-01-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-01-10AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 074693840004
2017-03-30RES15CHANGE OF COMPANY NAME 22/01/23
2017-03-30CERTNMCOMPANY NAME CHANGED KESTREL LINER HOLDINGS LTD CERTIFICATE ISSUED ON 30/03/17
2017-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-10AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0114/12/14 ANNUAL RETURN FULL LIST
2015-03-10AP01DIRECTOR APPOINTED MR ROBIN LINCOLN PLATTS
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/14 FROM New Kestrel House Unit 23/24 M11 Business Link Parsonage Lane Stansted Essex CM24 8GF
2014-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 074693840003
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0114/12/13 ANNUAL RETURN FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/13 FROM Kestrel House 18 the Capricorn Centre Cranes Farm Road Basildon SS14 3JJ England
2013-01-16AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/13 FROM 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England
2012-10-05MG01Particulars of a mortgage or charge / charge no: 2
2012-09-18AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12MG01Particulars of a mortgage or charge / charge no: 1
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-11-03AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 20 CENTRAL AVENUE ST. ANDREWS BUSINESS PARK THORPE ST. ANDREW NORWICH NORFOLK NR7 0HR ENGLAND
2011-07-18SH0106/06/11 STATEMENT OF CAPITAL GBP 100
2011-07-07RES15CHANGE OF NAME 20/06/2011
2011-07-07CERTNMCOMPANY NAME CHANGED BECRIS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/07/11
2011-07-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WINDHOVER HOLDINGS LTD 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 WINDHOVER HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2014-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-07-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 510,746
Creditors Due Within One Year 2013-04-30 £ 739,430
Creditors Due Within One Year 2012-04-30 £ 400,089

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 WINDHOVER HOLDINGS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 7,001
Current Assets 2013-04-30 £ 363,253
Debtors 2013-04-30 £ 356,252
Fixed Assets 2013-04-30 £ 1,315,001
Fixed Assets 2012-04-30 £ 400,089
Secured Debts 2013-04-30 £ 539,034
Shareholder Funds 2013-04-30 £ 428,078
Tangible Fixed Assets 2013-04-30 £ 914,911

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINDHOVER HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WINDHOVER HOLDINGS LTD
Trademarks
We have not found any records of WINDHOVER HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINDHOVER HOLDINGS LTD. 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 (70100 - Activities of head offices) as WINDHOVER HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WINDHOVER HOLDINGS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINDHOVER HOLDINGS LTD 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 WINDHOVER HOLDINGS LTD 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.