BROAD EYE WINDMILL (STAFFORD)

Register to unlock more data on OkredoRegister

BROAD EYE WINDMILL (STAFFORD)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04268584

Incorporation date

10/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broad Eye Windmill, Castle Hill, Stafford, Staffordshire ST16 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2001)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon10/07/2024
Termination of appointment of Steven Paul Cooper as a secretary on 2024-07-09
dot icon10/07/2024
Termination of appointment of Steven Cooper as a director on 2024-07-09
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Termination of appointment of Helen Jean Bowerman as a director on 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon02/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Termination of appointment of Tomasina Oakley as a director on 2020-08-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon28/07/2020
Termination of appointment of Jennifer Mary Lindores as a director on 2020-03-31
dot icon28/07/2020
Termination of appointment of Raymond George Allsop as a director on 2020-03-31
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon02/08/2018
Appointment of Mr Steven Paul Cooper as a secretary on 2018-07-18
dot icon02/08/2018
Register inspection address has been changed from C/O Miss Michelle Andrea 73 Armstrong Avenue Beaconside Stafford Staffordshire ST16 3UW England to 12 Horton Drive Stafford ST16 1FB
dot icon29/07/2018
Termination of appointment of Michelle Andrea as a secretary on 2018-07-18
dot icon29/07/2018
Director's details changed for Mr Steven Cooper on 2018-07-18
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/08/2017
Appointment of Mr Steven Cooper as a director on 2017-07-29
dot icon02/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon02/08/2017
Secretary's details changed for Mrs Michelle Andrea on 2017-08-02
dot icon17/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon10/08/2016
Register inspection address has been changed from C/O Mrs J Lindores 23 York Road Stafford Staffs ST17 4PE England to C/O Miss Michelle Andrea 73 Armstrong Avenue Beaconside Stafford Staffordshire ST16 3UW
dot icon08/07/2016
Appointment of Mrs Michelle Andrea as a secretary on 2016-06-15
dot icon08/07/2016
Termination of appointment of Jennifer Mary Lindores as a secretary on 2016-06-15
dot icon08/07/2016
Termination of appointment of Carol Anne Clare Lake as a director on 2016-06-15
dot icon08/07/2016
Termination of appointment of James Norman Adams as a director on 2016-06-15
dot icon08/07/2016
Termination of appointment of Andrew Paul Dean as a director on 2016-06-15
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-28 no member list
dot icon17/07/2015
Termination of appointment of Ian New as a director on 2015-07-15
dot icon18/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-08-06 no member list
dot icon06/08/2014
Register(s) moved to registered inspection location 23 York Road Stafford Staffs ST17 4PE
dot icon06/08/2014
Register inspection address has been changed to 23 York Road Stafford Staffs ST17 4PE
dot icon21/07/2014
Appointment of M/S Carol Anne Clare Lake as a director on 2013-07-17
dot icon20/06/2014
Termination of appointment of Carol Lake-Turner as a director
dot icon25/02/2014
Appointment of Mrs Lisa Joy Tiso as a director
dot icon24/02/2014
Appointment of Mr Ian Richard Tiso as a director
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/08/2013
Annual return made up to 2013-08-10 no member list
dot icon12/08/2013
Appointment of Miss Carol Anne Lake-Turner as a director
dot icon13/02/2013
Termination of appointment of Paul Heath as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/08/2012
Annual return made up to 2012-08-10 no member list
dot icon22/02/2012
Appointment of Mr 06/11/1967 James Norman Adams as a director
dot icon20/02/2012
Appointment of Mr Andrew Paul Dean as a director
dot icon15/08/2011
Annual return made up to 2011-08-10 no member list
dot icon10/08/2011
Appointment of Mrs Tomasina Oakley as a director
dot icon09/08/2011
Appointment of Mr Paul Raymond Heath as a director
dot icon21/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Termination of appointment of Graham Hallett as a director
dot icon27/08/2010
Annual return made up to 2010-08-10 no member list
dot icon27/08/2010
Director's details changed for Mr Graham Neville Hallett on 2010-08-10
dot icon27/08/2010
Director's details changed for Geoffrey Richard Moore on 2010-08-10
dot icon27/08/2010
Director's details changed for Jennifer Mary Lindores on 2010-08-10
dot icon27/08/2010
Director's details changed for Ian New on 2010-08-10
dot icon27/08/2010
Director's details changed for Raymond George Allsop on 2010-08-10
dot icon27/08/2010
Director's details changed for Miss Helen Jean Bowerman on 2010-08-10
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Termination of appointment of Lynn Wallis as a director
dot icon21/04/2010
Termination of appointment of Kenneth Gilden as a director
dot icon11/08/2009
Annual return made up to 10/08/09
dot icon29/07/2009
Director appointed mr graham neville hallett
dot icon05/07/2009
Director appointed miss helen jean bowerman
dot icon11/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/09/2008
Director appointed ian new
dot icon13/08/2008
Annual return made up to 10/08/08
dot icon30/07/2008
Appointment terminated director jane wells
dot icon09/07/2008
Appointment terminated director ian new
dot icon13/05/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/08/2007
Annual return made up to 10/08/07
dot icon07/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Director resigned
dot icon25/08/2006
New director appointed
dot icon24/08/2006
Annual return made up to 10/08/06
dot icon15/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/10/2005
Director resigned
dot icon31/08/2005
Annual return made up to 10/08/05
dot icon19/08/2005
New director appointed
dot icon20/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
New director appointed
dot icon28/09/2004
New director appointed
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon10/08/2004
Annual return made up to 10/08/04
dot icon31/03/2004
New director appointed
dot icon31/03/2004
Annual return made up to 10/08/03
dot icon26/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon30/09/2002
Annual return made up to 10/08/02
dot icon07/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/11/2001
New secretary appointed;new director appointed
dot icon27/09/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon19/09/2001
Secretary resigned
dot icon10/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, Jane Elizabeth
Director
16/08/2006 - 01/07/2008
2
Adams, James Norman
Director
15/02/2012 - 15/06/2016
15
Dean, Andrew Paul
Director
15/02/2012 - 15/06/2016
3
Hallett, Graham Neville
Director
15/07/2009 - 31/03/2011
1
Hill, Richard William
Director
30/08/2001 - 28/07/2004
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROAD EYE WINDMILL (STAFFORD)

BROAD EYE WINDMILL (STAFFORD) is an(a) Active company incorporated on 10/08/2001 with the registered office located at Broad Eye Windmill, Castle Hill, Stafford, Staffordshire ST16 2QB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROAD EYE WINDMILL (STAFFORD)?

toggle

BROAD EYE WINDMILL (STAFFORD) is currently Active. It was registered on 10/08/2001 .

Where is BROAD EYE WINDMILL (STAFFORD) located?

toggle

BROAD EYE WINDMILL (STAFFORD) is registered at Broad Eye Windmill, Castle Hill, Stafford, Staffordshire ST16 2QB.

What does BROAD EYE WINDMILL (STAFFORD) do?

toggle

BROAD EYE WINDMILL (STAFFORD) operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for BROAD EYE WINDMILL (STAFFORD)?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.