Check the

WINDMILL LEISURE LIMITED

Company
WINDMILL LEISURE LIMITED (04356864)

WINDMILL LEISURE

Phone: 01179 709 070
E rating

KEY FINANCES

Year
2017
Assets
£59.08k ▼ £-141.4k (-70.53 %)
Cash
£0.2k ▼ £-7.55k (-97.44 %)
Liabilities
£402.14k ▼ £-159.13k (-28.35 %)
Net Worth
£-343.06k ▼ £17.73k (-4.91 %)

REGISTRATION INFO

Company name
WINDMILL LEISURE LIMITED
Company number
04356864
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jan 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
www.windmillleisure.co.uk
Phones
01179 709 070
Registered Address
367B CHURCH ROAD,
FRAMPTON COTTERELL,
BRISTOL,
BS36 2AQ

ECONOMIC ACTIVITIES

93199
Other sports activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Registration of charge 043568640005, created on 9 July 2016
06 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 20,003

CHARGES

9 July 2016
Status
Outstanding
Delivered
25 July 2016
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

1 May 2012
Status
Outstanding
Delivered
5 May 2012
Persons entitled
Hsbc Bank PLC
Description
L/H property known as windmill golf academy & fishery…

19 April 2012
Status
Outstanding
Delivered
21 April 2012
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

1 April 2010
Status
Satisfied on 28 January 2013
Delivered
14 April 2010
Persons entitled
National Westminster Bank PLC
Description
Windmill golf academy and windmill fisheries westerleigh…

15 January 2010
Status
Satisfied on 6 February 2013
Delivered
20 January 2010
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

WINDMILL LEISURE LIMITED DIRECTORS

Robert Franz Keller

  Acting
Appointed
21 January 2002
Role
Secretary
Address
Tanners Perrinpit Road, Frampton Cotterell, Bristol, BS36 2AR
Name
KELLER, Robert Franz

Ian Robert Hendy

  Acting
Appointed
21 January 2002
Occupation
Land Owner
Role
Director
Age
59
Nationality
British
Address
Gordon East, Mains Farmhouse, Gordon, Berwickshire, United Kingdom, TD3 6JU
Country Of Residence
United Kingdom
Name
HENDY, Ian Robert

Robert Franz Keller

  Acting
Appointed
21 January 2002
Occupation
Chartered Accountant
Role
Director
Age
65
Nationality
British
Address
Tanners Perrinpit Road, Frampton Cotterell, Bristol, BS36 2AR
Country Of Residence
England
Name
KELLER, Robert Franz

SECRETARIAL APPOINTMENTS LIMITED

  Resigned
Appointed
21 January 2002
Resigned
21 January 2002
Role
Nominee Secretary
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
SECRETARIAL APPOINTMENTS LIMITED

John Stanbridge

  Resigned
Appointed
21 January 2002
Resigned
12 September 2011
Occupation
Leisure Consultant
Role
Director
Age
68
Nationality
British
Address
The Cottage, St Johns Street, Hawkesbury Upton, South Gloucester, GL9 1BB
Country Of Residence
United Kingdom
Name
STANBRIDGE, John

CORPORATE APPOINTMENTS LIMITED

  Resigned
Appointed
21 January 2002
Resigned
21 January 2002
Role
Nominee Director
Address
16 Churchill Way, Cardiff, CF10 2DX
Name
CORPORATE APPOINTMENTS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.