Background WavePink WaveYellow Wave

HECKINGTON WINDMILL TRUST (07210264)

HECKINGTON WINDMILL TRUST (07210264) is an active UK company. incorporated on 31 March 2010. with registered office in Sleaford. The company operates in the Arts, Entertainment and Recreation sector, engaged in museum activities. HECKINGTON WINDMILL TRUST has been registered for 15 years. Current directors include HARDY, Michael Andrew, LEWIN, Joanna, PINCHBECK, Charles Alexander and 1 others.

Company Number
07210264
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 March 2010
Age
15 years
Address
Heckington Windmill Hale Road, Sleaford, NG34 9JW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Museum activities
Directors
HARDY, Michael Andrew, LEWIN, Joanna, PINCHBECK, Charles Alexander, REID, Paul
SIC Codes
91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HECKINGTON WINDMILL TRUST

HECKINGTON WINDMILL TRUST is an active company incorporated on 31 March 2010 with the registered office located in Sleaford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in museum activities. HECKINGTON WINDMILL TRUST was registered 15 years ago.(SIC: 91020)

Status

active

Active since 15 years ago

Company No

07210264

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 31 March 2010

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 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

FRIENDS OF HECKINGTON WINDMILL
From: 31 March 2010To: 16 November 2012
Contact
Address

Heckington Windmill Hale Road Heckington Sleaford, NG34 9JW,

Previous Addresses

18 Northgate Sleaford Lincolnshire NG34 7BJ
From: 31 March 2010To: 10 October 2022
Timeline

18 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 10
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Sept 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HARDY, Michael Andrew

Active
Heckington, SleafordNG34 9QQ
Born October 1958
Director
Appointed 16 Jun 2018

LEWIN, Joanna

Active
Hale Road, SleafordNG34 9JW
Born June 1963
Director
Appointed 30 Sept 2020

PINCHBECK, Charles Alexander

Active
Cowgate, SleafordNG34 9RL
Born November 1962
Director
Appointed 31 Mar 2010

REID, Paul

Active
Hale Road, SleafordNG34 9JW
Born March 1966
Director
Appointed 16 Sept 2024

ANDREWS, Michelle

Resigned
Heckington, SleafordNG34 9RG
Born June 1965
Director
Appointed 30 Sept 2020
Resigned 10 Jun 2023

BAILEY, James Walter

Resigned
Little Hale, SleafordNG34 9BE
Born October 1951
Director
Appointed 01 Oct 2010
Resigned 02 Oct 2020

LICKMAN, Anthony Gerald

Resigned
Kyme Road, SleafordNG34 9RS
Born June 1930
Director
Appointed 31 Mar 2010
Resigned 27 Jun 2017

REID, Paul

Resigned
Heckington, SlaefordNG34 9FG
Born March 1966
Director
Appointed 02 Oct 2020
Resigned 23 Mar 2023

SURFLEET, Michael Richard

Resigned
38 Highgate, SleafordNG34 0RD
Born March 1942
Director
Appointed 23 Jun 2017
Resigned 10 Jun 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Anthony Gerald Lickman

Ceased
Heckington, SleafordNG34 9RS
Born June 1930

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr Charles Alexander Pinchbeck

Ceased
Heckington, SleafordNG34 9RL
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Mr James Walter Bailey

Ceased
Little Hale, SleafordNG34 9BE
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Certificate Change Of Name Company
16 November 2012
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 November 2012
MISCMISC
Resolution
5 September 2012
RESOLUTIONSResolutions
Change Of Name Notice
5 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Incorporation Company
31 March 2010
NEWINCIncorporation