Background WavePink WaveYellow Wave

WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED (02792746)

WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED (02792746) is an active UK company. incorporated on 23 February 1993. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 3 other business activities. WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED has been registered for 33 years. Current directors include DARWEN, Jamie Andrew, INSTRALL, Gemma Louise, SAYERS, Stephen Frederick.

Company Number
02792746
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 February 1993
Age
33 years
Address
Windmill Hill City Farm, Bristol, BS3 4EA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
DARWEN, Jamie Andrew, INSTRALL, Gemma Louise, SAYERS, Stephen Frederick
SIC Codes
56102, 56210, 68209, 93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED

WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED is an active company incorporated on 23 February 1993 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 3 other business activities. WINDMILL HILL FARM COMMUNITY ENTERPRISES LIMITED was registered 33 years ago.(SIC: 56102, 56210, 68209, 93110)

Status

active

Active since 33 years ago

Company No

02792746

PRIVATE-LIMITED-GUARANT-NSC Company

Age

33 Years

Incorporated 23 February 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Windmill Hill City Farm Philip Street, Bedminster Bristol, BS3 4EA,

Timeline

16 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Oct 20
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SAYERS, Stephen Frederick

Active
Windmill Hill City Farm, BristolBS3 4EA
Secretary
Appointed 04 Jan 2011

DARWEN, Jamie Andrew

Active
Windmill Hill City Farm, BristolBS3 4EA
Born October 1968
Director
Appointed 23 May 2011

INSTRALL, Gemma Louise

Active
Windmill Hill City Farm, BristolBS3 4EA
Born March 1987
Director
Appointed 17 Nov 2025

SAYERS, Stephen Frederick

Active
Windmill Hill City Farm, BristolBS3 4EA
Born January 1969
Director
Appointed 23 May 2011

JONES, Sally Lorna

Resigned
Quantock Road, BristolBS3 4PG
Secretary
Appointed 18 Jul 2009
Resigned 04 Jan 2010

JONES, Sally Lorna

Resigned
Quantock Road, BristolBS3 4PG
Secretary
Appointed 18 Jul 2009
Resigned 12 Dec 2009

PRIMAROLO, Bridget Helen

Resigned
The Old Vicarage Fraser Street, BristolBS3 4LY
Secretary
Appointed 30 Oct 2005
Resigned 24 Jun 2009

PRIMAROLO, Michael

Resigned
The Old Vicarage Fraser Street, BristolBS3 4LY
Secretary
Appointed 23 Feb 1993
Resigned 21 Mar 2005

BEASANT, Marie Sheila

Resigned
42 British Road, BristolBS3 3BJ
Born August 1928
Director
Appointed 23 Feb 1993
Resigned 20 Jan 2005

BOOTH-CLIBBORN, Eric Donald

Resigned
13 Alpha Road, BristolBS3 1DH
Born February 1961
Director
Appointed 17 Jan 2000
Resigned 12 Dec 2009

ENGLISH, Lucy Ann

Resigned
17 Upper Street, BristolBS4 3BU
Born February 1958
Director
Appointed 23 Feb 1993
Resigned 17 Jan 2000

GUNDRY, Clare

Resigned
22 Stackpool Road, BristolBS3 1NQ
Born May 1958
Director
Appointed 23 Feb 1993
Resigned 14 Feb 1994

HEATON, Christopher John

Resigned
Coronation Road, BristolBS3 1AR
Born August 1950
Director
Appointed 22 Oct 2012
Resigned 19 Oct 2020

JONES, Sally Lorna

Resigned
Windmill Hill City Farm, BristolBS3 4EA
Born April 1974
Director
Appointed 04 Jan 2011
Resigned 17 Nov 2025

MORGAN, Sarah

Resigned
St. Johns Crescent, BristolBS3 5ER
Born May 1969
Director
Appointed 12 Dec 2009
Resigned 29 Sept 2012

MORTER, Gary Michael Blyth

Resigned
44 Mendip Road, BristolBS3 4NY
Born July 1962
Director
Appointed 17 Jan 2000
Resigned 30 Oct 2005

OLIVER, Hilary

Resigned
20 Greville Road, BristolBS3 1LL
Born August 1953
Director
Appointed 23 Feb 1993
Resigned 31 Mar 1995

PRIMAROLO, Bridget Helen

Resigned
The Old Vicarage Fraser Street, BristolBS3 4LY
Born April 1973
Director
Appointed 17 Jan 2005
Resigned 30 Oct 2005

PRIMAROLO, Mike

Resigned
The Old Vicarage, 66, BristolBS3 4LY
Born August 1948
Director
Appointed 30 Oct 2005
Resigned 03 Aug 2009

PURKISS, Edward John

Resigned
63 Stackpool Road, BristolBS3 1NL
Born October 1945
Director
Appointed 23 Feb 1993
Resigned 21 Feb 2000

SELLERS, Neil

Resigned
"Montys", 46, BristolBS3 1DH
Born February 1966
Director
Appointed 30 Oct 2005
Resigned 25 Oct 2008

SMITH-LYTE, Rachel

Resigned
120, BristolBS3 1HF
Born July 1972
Director
Appointed 18 Jul 2009
Resigned 12 Dec 2009

TILLET, Nicola Jane

Resigned
Alpha Road, BristolBS3 1BH
Born August 1958
Director
Appointed 18 Jul 2009
Resigned 01 Jul 2010

VOWLES, Caroline May

Resigned
41 Fraser Street, BristolBS3 4LZ
Born August 1954
Director
Appointed 23 Feb 1993
Resigned 16 Feb 2004
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2016
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2013
AR01AR01
Appoint Person Director Company With Name
6 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Auditors Resignation Company
27 January 2012
AUDAUD
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
31 March 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
13 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Termination Secretary Company With Name
22 December 2009
TM02Termination of Secretary
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
24 March 1996
AAAnnual Accounts
Legacy
23 April 1995
288288
Legacy
23 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Legacy
23 March 1993
224224
Incorporation Company
23 February 1993
NEWINCIncorporation