Background WavePink WaveYellow Wave

WINDMILL EXTRUSIONS LIMITED (03921669)

WINDMILL EXTRUSIONS LIMITED (03921669) is an active UK company. incorporated on 8 February 2000. with registered office in Ashbourne. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). WINDMILL EXTRUSIONS LIMITED has been registered for 26 years. Current directors include JONES, Peter Kingsley, OLSEN, Graeme David, WALLIS, Martin.

Company Number
03921669
Status
active
Type
ltd
Incorporated
8 February 2000
Age
26 years
Address
1 Whitley Way, Ashbourne, DE6 1LG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
JONES, Peter Kingsley, OLSEN, Graeme David, WALLIS, Martin
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL EXTRUSIONS LIMITED

WINDMILL EXTRUSIONS LIMITED is an active company incorporated on 8 February 2000 with the registered office located in Ashbourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). WINDMILL EXTRUSIONS LIMITED was registered 26 years ago.(SIC: 22290)

Status

active

Active since 26 years ago

Company No

03921669

LTD Company

Age

26 Years

Incorporated 8 February 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

INHOCO 2010 LIMITED
From: 8 February 2000To: 9 March 2000
Contact
Address

1 Whitley Way Airfield Industrial Estate Ashbourne, DE6 1LG,

Previous Addresses

18-19 Princewood Road Corby Northamptonshire NN17 4AP
From: 8 February 2000To: 20 August 2014
Timeline

41 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Apr 11
Director Joined
Aug 12
Capital Update
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Aug 16
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Cleared
Oct 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Feb 20
Loan Cleared
Dec 20
Loan Secured
Dec 20
Director Joined
Jan 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 25
Loan Secured
Nov 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

JONES, Peter Kingsley

Active
Whitley Way, AshbourneDE6 1LG
Born September 1960
Director
Appointed 06 Jul 2012

OLSEN, Graeme David

Active
Tothill Street, LondonSW1H 9NQ
Born November 1967
Director
Appointed 27 Jul 2018

WALLIS, Martin

Active
Whitley Way, AshbourneDE6 1LG
Born September 1972
Director
Appointed 01 Jan 2021

FOWLER, Sean Martin

Resigned
5 Lanchester Green, BedlingtonNE22 6JP
Secretary
Appointed 08 Sept 2005
Resigned 03 Aug 2006

SIMPSON, Alan John

Resigned
19 Martins Lane, BracknellRG12 9EN
Secretary
Appointed 03 Aug 2006
Resigned 03 Oct 2014

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 08 Feb 2000
Resigned 28 Feb 2000

DIRECT MESSAGE SECRETARIAL LIMITED

Resigned
Barton Hall, ManchesterM30 7WJ
Corporate secretary
Appointed 01 Dec 2000
Resigned 08 Sept 2005

L GARDNER & SONS LIMITED

Resigned
Barton Hall, ManchesterM30 7WJ
Corporate secretary
Appointed 28 Feb 2000
Resigned 04 Dec 2000

BEATTY, Ken

Resigned
Brockagh, Galway
Born June 1962
Director
Appointed 28 Jun 2006
Resigned 28 Feb 2007

BLAIR, David

Resigned
Burlington Manor, FinchampsteadRG40 3SD
Born January 1951
Director
Appointed 20 Jul 2000
Resigned 05 Feb 2001

COOKE, Martin Anthony

Resigned
Uggool, Moycullen
Born May 1964
Director
Appointed 07 Mar 2003
Resigned 03 Oct 2014

FOX, Andrew Patrick

Resigned
4 Silcotes Court, WakefieldWF2 0UJ
Born July 1957
Director
Appointed 28 Feb 2000
Resigned 13 Nov 2000

FULLER, Nigel Edward

Resigned
FineshadeNN17 3BA
Born June 1949
Director
Appointed 05 Feb 2001
Resigned 31 May 2002

MEYER, Michael Siegfried

Resigned
Whitley Way, AshbourneDE6 1LG
Born May 1950
Director
Appointed 02 Jun 2002
Resigned 27 Jul 2018

MOLLEKIN, Stuart James

Resigned
47 Amberhill Way, ManchesterM28 1YJ
Born June 1960
Director
Appointed 28 Feb 2000
Resigned 05 Apr 2004

PEPPER, Stephen Thomas, Dr

Resigned
4 Catherine Court, AshbourneDE6 1ET
Born February 1961
Director
Appointed 05 Feb 2001
Resigned 24 Aug 2006

TONKIN, Oliver Charles

Resigned
Whitley Way, AshbourneDE6 1LG
Born May 1974
Director
Appointed 06 Apr 2011
Resigned 03 Oct 2014

WELCH, Roderick Brett

Resigned
10 Newent Road, NorthfieldB31 2ED
Born August 1957
Director
Appointed 28 Feb 2000
Resigned 05 Feb 2001

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 08 Feb 2000
Resigned 28 Feb 2000

Persons with significant control

1

Airfield Industrial Estate, AshbourneDE6 1LG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Small
9 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
3 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
12 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
11 October 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
24 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Resolution
23 October 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Legacy
2 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2014
SH19Statement of Capital
Legacy
2 October 2014
CAP-SSCAP-SS
Resolution
2 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Memorandum Articles
26 April 2011
MEM/ARTSMEM/ARTS
Resolution
26 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
1 June 2010
MG02MG02
Legacy
1 June 2010
MG02MG02
Legacy
28 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Legacy
29 June 2009
225Change of Accounting Reference Date
Legacy
10 June 2009
403aParticulars of Charge Subject to s859A
Legacy
6 June 2009
395Particulars of Mortgage or Charge
Legacy
25 May 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
190190
Legacy
6 September 2006
353353
Legacy
29 August 2006
395Particulars of Mortgage or Charge
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
19 January 2006
403aParticulars of Charge Subject to s859A
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
6 October 2005
287Change of Registered Office
Legacy
6 October 2005
287Change of Registered Office
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363aAnnual Return
Legacy
28 June 2004
363aAnnual Return
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
14 August 2003
363aAnnual Return
Legacy
14 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
15 April 2003
225Change of Accounting Reference Date
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
403aParticulars of Charge Subject to s859A
Legacy
11 March 2003
88(2)R88(2)R
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
155(6)a155(6)a
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 January 2003
AUDAUD
Legacy
18 July 2002
287Change of Registered Office
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
363aAnnual Return
Legacy
15 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
23 July 2001
288cChange of Particulars
Legacy
25 June 2001
363aAnnual Return
Legacy
16 June 2001
288cChange of Particulars
Legacy
28 February 2001
403aParticulars of Charge Subject to s859A
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
15 February 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
12 February 2001
AUDAUD
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
5 January 2001
287Change of Registered Office
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
10 November 2000
363aAnnual Return
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
190190
Legacy
15 June 2000
353353
Legacy
14 June 2000
363aAnnual Return
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Resolution
2 June 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
122122
Legacy
19 May 2000
122122
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Legacy
11 April 2000
123Notice of Increase in Nominal Capital
Legacy
10 April 2000
287Change of Registered Office
Legacy
10 April 2000
122122
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
88(2)R88(2)R
Legacy
17 March 2000
88(2)R88(2)R
Legacy
13 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
287Change of Registered Office
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Incorporation Company
8 February 2000
NEWINCIncorporation