Background WavePink WaveYellow Wave

WINDTECHS LTD (06369650)

WINDTECHS LTD (06369650) is an active UK company. incorporated on 12 September 2007. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). WINDTECHS LTD has been registered for 18 years. Current directors include GREATRICK, Ryan, HERLIHY, Francis, RICHARDSON, Mark and 2 others.

Company Number
06369650
Status
active
Type
ltd
Incorporated
12 September 2007
Age
18 years
Address
Spring Lodge 172 Chester Road, Cheshire, WA6 0AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GREATRICK, Ryan, HERLIHY, Francis, RICHARDSON, Mark, RYDER, Alasdair Alan, Dr, TUCKWELL, George William, Dr
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDTECHS LTD

WINDTECHS LTD is an active company incorporated on 12 September 2007 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). WINDTECHS LTD was registered 18 years ago.(SIC: 32990)

Status

active

Active since 18 years ago

Company No

06369650

LTD Company

Age

18 Years

Incorporated 12 September 2007

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 17 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

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Spring Lodge 172 Chester Road Helsby Cheshire, WA6 0AR,

Previous Addresses

Bryn Rhedyn Pontdolgoch Caersws Powys SY17 5JE
From: 15 August 2013To: 4 May 2022
Pen-Y-Gelli Mill, Kerry Newtown Powys SY16 4LY
From: 12 September 2007To: 15 August 2013
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
Loan Secured
May 22
Director Joined
Jun 22
Director Left
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jun 24
Loan Secured
Sept 24
Owner Exit
Mar 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

EVANS, Sally

Active
172 Chester Road, CheshireWA6 0AR
Secretary
Appointed 29 Apr 2022

GREATRICK, Ryan

Active
172 Chester Road, CheshireWA6 0AR
Born September 1984
Director
Appointed 01 Jun 2024

HERLIHY, Francis

Active
172 Chester Road, CheshireWA6 0AR
Born January 1966
Director
Appointed 01 Apr 2025

RICHARDSON, Mark

Active
172 Chester Road, CheshireWA6 0AR
Born February 1986
Director
Appointed 29 Apr 2022

RYDER, Alasdair Alan, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born September 1961
Director
Appointed 29 Apr 2022

TUCKWELL, George William, Dr

Active
172 Chester Road, CheshireWA6 0AR
Born October 1973
Director
Appointed 29 Apr 2022

ROSE, David

Resigned
Pen-Y-Gelli Mill, NewtownSY16 4LY
Secretary
Appointed 12 Sept 2007
Resigned 29 Apr 2022

DRAPER, Abigail Sarah

Resigned
172 Chester Road, CheshireWA6 0AR
Born November 1970
Director
Appointed 29 Apr 2022
Resigned 31 Mar 2025

JONES, Seth

Resigned
172 Chester Road, CheshireWA6 0AR
Born May 1969
Director
Appointed 12 Sept 2007
Resigned 31 Aug 2023

LEE, Stephen John

Resigned
172 Chester Road, CheshireWA6 0AR
Born December 1962
Director
Appointed 22 Jun 2022
Resigned 10 Nov 2023

ROSE, David

Resigned
172 Chester Road, CheshireWA6 0AR
Born June 1964
Director
Appointed 12 Sept 2007
Resigned 31 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
172 Chester Road, CheshireWA6 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Ceased 31 Mar 2025

Mr David Rose

Ceased
Kerry, NewtownSY16 4LY
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022

Mr Seth Jones

Ceased
Pontdolgoch, CaerswsSY17 5JE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Memorandum Articles
13 June 2022
MAMA
Resolution
13 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Incorporation Company
12 September 2007
NEWINCIncorporation