Company NameWindgale Limited
DirectorIan Clive Weiland
Company StatusActive
Company Number01758001
CategoryPrivate Limited Company
Incorporation Date3 October 1983(40 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMr Ian Clive Weiland
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(23 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleHorticultural Management
Country of ResidenceEngland
Correspondence Address2 West Down
Great Bookham
Leatherhead
Surrey
KT23 4LJ
Director NameBarry Richard Mason
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(7 years, 5 months after company formation)
Appointment Duration15 years, 12 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address30 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HF
Director NameClive Thompson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address10 Lime Tree Close
Gt Bookham
Surrey
KT23 3PJ
Secretary NameClive Thompson
NationalityBritish
StatusResigned
Appointed08 March 1991(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address10 Lime Tree Close
Gt Bookham
Surrey
KT23 3PJ
Secretary NameHelen Zena Mason
NationalityBritish
StatusResigned
Appointed04 February 2003(19 years, 4 months after company formation)
Appointment Duration4 years (resigned 28 February 2007)
RoleCompany Director
Correspondence Address30 Woodlands Road
Bookham
Leatherhead
Surrey
KT23 4HF
Secretary NameNicola Louise Weiland
NationalityBritish
StatusResigned
Appointed01 March 2007(23 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 November 2017)
RoleCompany Director
Correspondence Address2 West Down
Bookham
Surrey
KT23 4LJ

Location

Registered Address18 Church Road
Bookham
Leatherhead
Surrey
KT23 3PW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Ian Clive Weiland
100.00%
Ordinary

Financials

Year2014
Net Worth£153,947
Cash£64,004
Current Liabilities£233,685

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Charges

26 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
23 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
4 May 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
30 April 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
24 November 2017Termination of appointment of Nicola Louise Weiland as a secretary on 24 November 2017 (1 page)
24 November 2017Termination of appointment of Nicola Louise Weiland as a secretary on 24 November 2017 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
1 July 2014Registration of charge 017580010001 (44 pages)
1 July 2014Registration of charge 017580010001 (44 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 April 2010Director's details changed for Ian Clive Weiland on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Ian Clive Weiland on 8 March 2010 (2 pages)
21 April 2010Director's details changed for Ian Clive Weiland on 8 March 2010 (2 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 08/03/09; full list of members (3 pages)
27 May 2009Return made up to 08/03/09; full list of members (3 pages)
2 April 2009Return made up to 08/03/08; full list of members (4 pages)
2 April 2009Return made up to 08/03/08; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
2 February 2008Total exemption full accounts made up to 31 December 2006 (6 pages)
5 June 2007Return made up to 08/03/07; change of members (6 pages)
5 June 2007Return made up to 08/03/07; change of members (6 pages)
28 March 2007Registered office changed on 28/03/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
28 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
28 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
28 March 2007Registered office changed on 28/03/07 from: manor house 1 the crescent leatherhead surrey KT22 8DY (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007New secretary appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 May 2006Return made up to 08/03/06; full list of members (2 pages)
24 May 2006Return made up to 08/03/06; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
11 April 2005Return made up to 08/03/05; full list of members (6 pages)
11 April 2005Return made up to 08/03/05; full list of members (6 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
30 September 2004Accounts for a small company made up to 30 November 2003 (6 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
12 March 2004Return made up to 08/03/04; full list of members (6 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 October 2003Accounts for a small company made up to 30 November 2002 (6 pages)
18 July 2003Return made up to 08/03/03; full list of members (7 pages)
18 July 2003Return made up to 08/03/03; full list of members (7 pages)
12 March 2003New secretary appointed (1 page)
12 March 2003New secretary appointed (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
12 March 2002Return made up to 08/03/02; full list of members (6 pages)
26 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
26 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
27 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
20 September 1999Accounts made up to 30 November 1998 (11 pages)
20 September 1999Accounts made up to 30 November 1998 (11 pages)
23 March 1999Return made up to 08/03/99; no change of members (4 pages)
23 March 1999Return made up to 08/03/99; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 July 1998Accounts for a small company made up to 30 November 1997 (6 pages)
23 April 1998Return made up to 08/03/98; no change of members (4 pages)
23 April 1998Return made up to 08/03/98; no change of members (4 pages)
9 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
9 June 1997Accounts for a small company made up to 30 November 1996 (7 pages)
8 May 1997Return made up to 08/03/97; full list of members (6 pages)
8 May 1997Return made up to 08/03/97; full list of members (6 pages)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
30 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
13 April 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/04/96
(6 pages)
13 April 1996Return made up to 08/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/04/96
(6 pages)
17 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
17 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
15 March 1995Return made up to 08/03/95; no change of members (4 pages)
15 March 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 April 1994Accounts for a small company made up to 30 November 1993 (5 pages)
11 April 1994Accounts for a small company made up to 30 November 1993 (5 pages)
20 March 1994Return made up to 08/03/94; no change of members (4 pages)
20 March 1994Return made up to 08/03/94; no change of members (4 pages)
30 April 1993Accounts for a small company made up to 30 November 1992 (5 pages)
30 April 1993Return made up to 08/03/93; full list of members (5 pages)
30 April 1993Accounts for a small company made up to 30 November 1992 (5 pages)
30 April 1993Return made up to 08/03/93; full list of members (5 pages)
12 May 1992Accounts for a small company made up to 30 November 1991 (5 pages)
12 May 1992Accounts for a small company made up to 30 November 1991 (5 pages)
18 March 1992Return made up to 08/03/92; no change of members (4 pages)
18 March 1992Return made up to 08/03/92; no change of members (4 pages)
8 April 1991Return made up to 08/03/91; no change of members (6 pages)
8 April 1991Return made up to 08/03/91; no change of members (6 pages)
22 March 1991Accounts for a small company made up to 30 November 1990 (4 pages)
22 March 1991Accounts for a small company made up to 30 November 1990 (4 pages)
19 September 1990Return made up to 17/08/90; full list of members (4 pages)
19 September 1990Return made up to 17/08/90; full list of members (4 pages)
13 September 1990Accounts for a small company made up to 30 November 1989 (4 pages)
13 September 1990Accounts for a small company made up to 30 November 1989 (4 pages)
10 October 1989Accounts for a small company made up to 30 November 1988 (4 pages)
10 October 1989Accounts for a small company made up to 30 November 1988 (4 pages)
13 September 1989Return made up to 07/07/89; full list of members (4 pages)
13 September 1989Return made up to 07/07/89; full list of members (4 pages)
12 October 1988Accounts made up to 30 November 1987 (4 pages)
12 October 1988Accounts made up to 30 November 1987 (4 pages)
24 May 1988Return made up to 08/04/88; full list of members (4 pages)
24 May 1988Return made up to 08/04/88; full list of members (4 pages)
9 November 1987Accounts made up to 30 November 1986 (4 pages)
9 November 1987Accounts made up to 30 November 1986 (4 pages)
19 February 1987Return made up to 23/01/87; full list of members (4 pages)
19 February 1987Return made up to 23/01/87; full list of members (4 pages)
31 October 1986Accounts for a small company made up to 30 November 1985 (4 pages)
31 October 1986Accounts for a small company made up to 30 November 1985 (4 pages)
2 May 1986Return made up to 28/03/86; full list of members (4 pages)
2 May 1986Return made up to 28/03/86; full list of members (4 pages)
3 October 1983Incorporation (18 pages)