Background WavePink WaveYellow Wave

WINDMILL LEASING LIMITED (12065583)

WINDMILL LEASING LIMITED (12065583) is an active UK company. incorporated on 24 June 2019. with registered office in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINDMILL LEASING LIMITED has been registered for 6 years. Current directors include MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas.

Company Number
12065583
Status
active
Type
ltd
Incorporated
24 June 2019
Age
6 years
Address
Meridian House Saxon Business Park, Bromsgrove, B60 4AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MATTHEWS, Ross Stuart, TOWNSEND, Jacqueline, TOWNSEND, Keith Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINDMILL LEASING LIMITED

WINDMILL LEASING LIMITED is an active company incorporated on 24 June 2019 with the registered office located in Bromsgrove. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINDMILL LEASING LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12065583

LTD Company

Age

6 Years

Incorporated 24 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

FRIARS 740 LIMITED
From: 24 June 2019To: 2 October 2019
Contact
Address

Meridian House Saxon Business Park Stoke Prior Bromsgrove, B60 4AD,

Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Aug 20
Owner Exit
Aug 20
Owner Exit
Aug 21
Owner Exit
Aug 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

MATTHEWS, Ross Stuart

Active
Saxon Business Park, BromsgroveB60 4AD
Born October 1976
Director
Appointed 24 Jun 2019

TOWNSEND, Jacqueline

Active
Saxon Business Park, BromsgroveB60 4AD
Born May 1974
Director
Appointed 20 Aug 2020

TOWNSEND, Keith Nicholas

Active
Saxon Business Park, BromsgroveB60 4AD
Born February 1968
Director
Appointed 24 Jun 2019

Persons with significant control

4

1 Active
3 Ceased

Agility Fleet Holdings Limited

Active
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Significant influence or control as firm
Notified 16 Mar 2021

Pick Investments Limited

Ceased
Hanbury Road, BromsgroveB60 4AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Aug 2020
Ceased 16 Mar 2021
Kidderminster Road, DroitwichWR9 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 16 Mar 2021
4 Vicarage Road, EdgbastonB15 3ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jun 2019
Ceased 19 Aug 2020
Fundings
Financials
Latest Activities

Filing History

25

Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 September 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Resolution
2 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
2 October 2019
CONNOTConfirmation Statement Notification
Incorporation Company
24 June 2019
NEWINCIncorporation