Company NameHindwest Developments Limited
Company StatusActive
Company Number03061305
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Shirley Hindmarch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(16 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew South Farm
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Secretary NameMrs Julie Maude
StatusCurrent
Appointed24 May 2011(16 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressNew South Farm
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Director NameMr Frederick Ian Maude
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(23 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew South Farm
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Director NameMrs Julie Maude
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(23 years, 10 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew South Farm
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Director NameMiss Olivia Bryony Maude
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(24 years, 12 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew South Farm
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
Director NameMrs Shirley Hindmarch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressNew South Farm
Mainsforth
Ferryhill
County Durham
DL17 9AA
Director NameMr Alan Hindmarch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNew South Farm Mainsforth
Ferryhill
County Durham
DL17 9AA
Secretary NameMrs Shirley Hindmarch
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleBank Clerk
Country of ResidenceEngland
Correspondence AddressNew South Farm
Mainsforth
Ferryhill
County Durham
DL17 9AA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNew South Farm
Mainsforth Village
Ferryhill
County Durham
DL17 9AA
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishBishop Middleham
WardBishop Middleham and Cornforth

Shareholders

200k at £1Alan Hindmarch
33.90%
Ordinary
200k at £1Shirley Hindmarch
33.90%
Ordinary
100k at £1Julie Maude
16.95%
Ordinary
90k at £1Frederick Maude
15.25%
Ordinary

Financials

Year2014
Net Worth£490,202
Cash£3,053
Current Liabilities£239,694

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months, 4 weeks from now)

Filing History

23 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
15 June 2020Appointment of Mrs Julie Maude as a director on 29 March 2019 (2 pages)
5 June 2020Appointment of Mr Frederick Ian Maude as a director on 29 March 2019 (2 pages)
5 June 2020Appointment of Miss Olivia Bryony Maude as a director on 13 May 2020 (2 pages)
5 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 590,002
(4 pages)
31 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 590,002
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 590,002
(4 pages)
16 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 590,002
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 590,002
(4 pages)
1 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 590,002
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Appointment of Mrs Shirley Hindmarch as a director (2 pages)
6 June 2011Termination of appointment of Shirley Hindmarch as a secretary (1 page)
6 June 2011Appointment of Mrs Shirley Hindmarch as a director (2 pages)
6 June 2011Termination of appointment of Shirley Hindmarch as a secretary (1 page)
6 June 2011Appointment of Mrs Julie Maude as a secretary (1 page)
6 June 2011Appointment of Mrs Julie Maude as a secretary (1 page)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 June 2010Director's details changed for Alan Hindmarch on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Alan Hindmarch on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Alan Hindmarch on 2 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
5 June 2009Director's change of particulars / alan hindmarch / 26/05/2008 (1 page)
5 June 2009Director's change of particulars / alan hindmarch / 26/05/2008 (1 page)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
4 June 2008Return made up to 25/05/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
15 June 2007Return made up to 25/05/07; full list of members (2 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
19 June 2006Return made up to 25/05/06; full list of members (2 pages)
19 June 2006Return made up to 25/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 June 2005Return made up to 25/05/05; full list of members (2 pages)
15 June 2005Return made up to 25/05/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 July 2004Return made up to 25/05/04; full list of members (6 pages)
21 July 2004Return made up to 25/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 June 2003Return made up to 25/05/03; full list of members (6 pages)
4 June 2003Return made up to 25/05/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
5 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 June 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
1 June 2001Return made up to 25/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 June 2000Return made up to 25/05/00; full list of members (6 pages)
7 June 2000Return made up to 25/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 June 1999Return made up to 25/05/99; no change of members (4 pages)
22 June 1999Return made up to 25/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
15 June 1998Return made up to 25/05/98; full list of members (6 pages)
15 June 1998Return made up to 25/05/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
2 December 1997£ nc 1000/591000 18/11/97 (1 page)
2 December 1997£ nc 1000/591000 18/11/97 (1 page)
24 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1997Return made up to 25/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
24 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
19 January 1997Registered office changed on 19/01/97 from: 1 ashbourne drive the featherstones coxhoe co durham DH6 4SE (1 page)
19 January 1997Registered office changed on 19/01/97 from: 1 ashbourne drive the featherstones coxhoe co durham DH6 4SE (1 page)
1 July 1996Return made up to 25/05/96; full list of members (6 pages)
1 July 1996Return made up to 25/05/96; full list of members (6 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
25 May 1995Incorporation (22 pages)
25 May 1995Incorporation (22 pages)