Company NameThe Windmill Property Company Limited
DirectorsJanet Cabourn and Nigel John Cabourn
Company StatusActive
Company Number01717262
CategoryPrivate Limited Company
Incorporation Date22 April 1983(41 years ago)
Previous NamesAbbeyaft Limited and Nigel Cabourn Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Janet Cabourn
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(7 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ems 54 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr Nigel John Cabourn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1991(7 years, 11 months after company formation)
Appointment Duration33 years
RoleFashion Designer
Country of ResidenceEngland
Correspondence Address77 Forsyth Road
Jesmond
Newcastle Upon Tyne
NE2 3DB
Secretary NameMrs Janet Cabourn
NationalityBritish
StatusCurrent
Appointed18 May 1992(9 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Ems 54 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Secretary NameVivien Todd
NationalityBritish
StatusResigned
Appointed14 April 1991(7 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 May 1992)
RoleCompany Director
Correspondence Address41 Callington Close
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6BL
Director NameJohn Gibson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(15 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 August 2000)
RoleAccountant
Correspondence AddressShaws Farm
Bellingham
Northumberland
NE48 2JU

Contact

Websitecabourn.com
Telephone020 72401005
Telephone regionLondon

Location

Registered Address77 Forsyth Road
Jesmond
Newcastle Upon Tyne
NE2 3DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Mr Nigel J. Cabourn
60.00%
Ordinary
4k at £1Mrs Janet M. Cabourn
40.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Charges

21 September 2005Delivered on: 23 September 2005
Satisfied on: 31 January 2008
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 chimney mill claremont road newcastle upon tyne.
Fully Satisfied
15 March 2005Delivered on: 24 March 2005
Satisfied on: 31 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 chimney mills claremont road newcastle upon tyne TY19234. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 February 1998Delivered on: 4 March 1998
Satisfied on: 18 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 7 chimney mills claremont road newcastle upon tyne t/n TY36606. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1994Delivered on: 11 April 1994
Satisfied on: 18 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 June 1985Delivered on: 13 June 1985
Satisfied on: 18 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 chimney mills claremount road newcastle-upon tyne tyne & wear T.N. ty 19234 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 2001Delivered on: 16 June 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 & 7 chimney mills claremont road newcastle upon tyne. T/no. TY19234 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding

Filing History

21 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 30 March 2022 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 30 March 2021 (3 pages)
16 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
27 January 2021Micro company accounts made up to 30 March 2020 (3 pages)
21 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 30 March 2019 (3 pages)
17 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
14 June 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 May 2018Director's details changed for Mr Nigel John Cabourn on 9 May 2018 (2 pages)
9 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
9 May 2018Registered office address changed from The Garden House 54 High Street Gosforth Newcastle upon Tyne NE3 1LX to 77 Forsyth Road Jesmond Newcastle upon Tyne NE2 3DB on 9 May 2018 (1 page)
9 May 2018Change of details for Mr Nigel John Cabourn as a person with significant control on 9 May 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
19 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
15 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
23 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Mr Nigel Cabourn on 31 January 2010 (2 pages)
16 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Nigel Cabourn on 31 January 2010 (2 pages)
16 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Director and secretary's change of particulars / janet cabourne / 31/03/2009 (2 pages)
1 October 2009Director's change of particulars / nigel cabourn / 31/03/2009 (1 page)
1 October 2009Return made up to 14/04/09; full list of members (4 pages)
1 October 2009Return made up to 14/04/09; full list of members (4 pages)
1 October 2009Director and secretary's change of particulars / janet cabourne / 31/03/2009 (2 pages)
1 October 2009Director's change of particulars / nigel cabourn / 31/03/2009 (1 page)
20 August 2009Director's change of particulars / nigel cabourn / 23/07/2009 (1 page)
20 August 2009Director's change of particulars / nigel cabourn / 23/07/2009 (1 page)
28 May 2009Return made up to 14/04/08; change of members (10 pages)
28 May 2009Return made up to 14/04/08; change of members (10 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
17 October 2008Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page)
17 October 2008Registered office changed on 17/10/2008 from radcliffe photography building benfield studios benfield business park newcastle upon tyne NE6 4NQ (1 page)
10 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
10 September 2008Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
4 August 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 June 2008Registered office changed on 19/06/2008 from 6 chimney mill claremont road newcastle upon tyne tyne and wear NE2 4AL (1 page)
19 June 2008Registered office changed on 19/06/2008 from 6 chimney mill claremont road newcastle upon tyne tyne and wear NE2 4AL (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
15 January 2008Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page)
28 August 2007Return made up to 14/04/07; full list of members (7 pages)
28 August 2007Return made up to 14/04/07; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Return made up to 14/04/06; full list of members (7 pages)
16 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 14/04/05; full list of members (7 pages)
22 April 2005Return made up to 14/04/05; full list of members (7 pages)
24 March 2005Particulars of mortgage/charge (5 pages)
24 March 2005Particulars of mortgage/charge (5 pages)
29 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
29 January 2005Total exemption small company accounts made up to 28 February 2004 (7 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
18 August 2004Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
6 August 2004Total exemption small company accounts made up to 28 February 2003 (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
20 April 2004Return made up to 14/04/04; full list of members (7 pages)
13 April 2003Return made up to 14/04/03; full list of members (7 pages)
13 April 2003Return made up to 14/04/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
4 March 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
18 February 2003Auditors resignation (1 page)
18 February 2003Auditors resignation (1 page)
3 May 2002Return made up to 14/04/02; full list of members (6 pages)
3 May 2002Return made up to 14/04/02; full list of members (6 pages)
29 March 2002Full accounts made up to 28 February 2001 (15 pages)
29 March 2002Full accounts made up to 28 February 2001 (15 pages)
16 June 2001Particulars of mortgage/charge (4 pages)
16 June 2001Particulars of mortgage/charge (4 pages)
11 May 2001Full accounts made up to 29 February 2000 (16 pages)
11 May 2001Full accounts made up to 29 February 2000 (16 pages)
26 April 2001Return made up to 14/04/01; full list of members (6 pages)
26 April 2001Return made up to 14/04/01; full list of members (6 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
13 December 2000Company name changed nigel cabourn LIMITED\certificate issued on 14/12/00 (2 pages)
13 December 2000Company name changed nigel cabourn LIMITED\certificate issued on 14/12/00 (2 pages)
2 June 2000Full accounts made up to 28 February 1999 (15 pages)
2 June 2000Full accounts made up to 28 February 1999 (15 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 August 1999Return made up to 14/04/99; no change of members (4 pages)
27 August 1999Return made up to 14/04/99; no change of members (4 pages)
22 July 1999Auditor's resignation (1 page)
22 July 1999Auditor's resignation (1 page)
29 July 1998Full accounts made up to 28 February 1998 (13 pages)
29 July 1998Full accounts made up to 28 February 1998 (13 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
12 May 1998Return made up to 14/04/98; full list of members (6 pages)
12 May 1998Return made up to 14/04/98; full list of members (6 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
28 November 1997Full accounts made up to 28 February 1997 (12 pages)
28 November 1997Full accounts made up to 28 February 1997 (12 pages)
6 November 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
6 November 1997Return made up to 14/04/97; no change of members (4 pages)
6 November 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
6 November 1997Return made up to 14/04/97; no change of members (4 pages)
19 November 1996Full accounts made up to 31 January 1996 (12 pages)
19 November 1996Full accounts made up to 31 January 1996 (12 pages)
11 August 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
11 August 1996Accounting reference date extended from 31/01 to 31/03 (1 page)
3 June 1996Return made up to 14/04/96; full list of members (6 pages)
3 June 1996Return made up to 14/04/96; full list of members (6 pages)
22 May 1995Full accounts made up to 31 January 1995 (12 pages)
22 May 1995Return made up to 14/04/95; no change of members (4 pages)
22 May 1995Return made up to 14/04/95; no change of members (4 pages)
22 May 1995Full accounts made up to 31 January 1995 (12 pages)
22 April 1988Incorporation (17 pages)
22 April 1988Incorporation (17 pages)
21 March 1988Wd 17/02/88 ad 01/11/84--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 March 1988Wd 17/02/88 ad 01/11/84--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
16 August 1984Memorandum and Articles of Association (14 pages)
16 August 1984Memorandum and Articles of Association (14 pages)
22 April 1983Incorporation (17 pages)
22 April 1983Incorporation (17 pages)