Company NameWindmill Sustainable Business Solutions Limited
Company StatusActive
Company Number05112329
CategoryPrivate Limited Company
Incorporation Date26 April 2004(20 years ago)
Previous NameGroundwork Sustainable Technologies Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameAndrew Richard Watts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(3 years, 11 months after company formation)
Appointment Duration16 years
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Oaks
Hutton Henry
Hartlepool
Durham
TS27 4QX
Director NameMr Jeffrey David Owen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2008(3 years, 11 months after company formation)
Appointment Duration16 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
Director NameMr Derrick Laland Robson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
Secretary NameMr Andrew Richard Watts
StatusCurrent
Appointed08 December 2022(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressThe Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
Director NameLionel Norman Hehir
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 The Grove
Forest Hall
Newcastle Upon Tyne
Tyne And Wear
NE12 9PE
Director NameWilliam Macfarlane
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Regency Way
Ponteland
Newcastle Upon Tyne
NE20 9AU
Secretary NameDerrick Laland Robson
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
Director NameDr Mervyn John Blades
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Reach
Danby Wiske
Northallerton
North Yorkshire
DL7 0NF
Director NameMr Mark Charlton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2009(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Court
Cleadon Lane, Cleadon
Sunderland
Tyne & Wear
SR6 7UX
Director NameMr George Douglas Scott
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTedco Tedco Business Centre
Viking Industrial Park
South Shields
Tyne And Wear
NE32 3DT
Director NameMr John Richard Short
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 7 months after company formation)
Appointment Duration9 years (resigned 09 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR
Director NameMr John Stephen Wood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(5 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 December 2021)
RoleForum Manager
Country of ResidenceUnited Kingdom
Correspondence Address83 Cleadon Lea
Cleadon Lea
Cleadon Village
Tyne And Wear
SR6 7TG
Director NameMr Christopher James Wild
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2016)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address4 Cottage Farm
Newcastle Upon Tyne
NE7 7RF
Secretary NameMr Derrick Laland Robson
StatusResigned
Appointed15 May 2013(9 years after company formation)
Appointment Duration9 years, 6 months (resigned 08 December 2022)
RoleCompany Director
Correspondence AddressThe Eco Centre Windmill Way
Hebburn
Tyne And Wear
NE31 1SR

Contact

Websitegroundwork-stan.org.uk

Location

Registered AddressThe Eco Centre
Windmill Way
Hebburn
Tyne & Wear
NE31 1SR
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardHebburn North
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

3 at £1Groundwork South Tyneside & Newcastle Upon Tyne
100.00%
Ordinary

Financials

Year2014
Net Worth£580
Cash£15,432
Current Liabilities£43,755

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 5 days from now)

Filing History

1 March 2024Director's details changed for Mr Jeffrey David Owen on 28 February 2024 (2 pages)
11 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
3 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
13 December 2022Appointment of Mr Andrew Richard Watts as a secretary on 8 December 2022 (2 pages)
13 December 2022Termination of appointment of Derrick Laland Robson as a secretary on 8 December 2022 (1 page)
13 December 2022Appointment of Mr Derrick Laland Robson as a director on 14 September 2022 (2 pages)
29 November 2022Termination of appointment of John Stephen Wood as a director on 1 December 2021 (1 page)
9 June 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 November 2021Accounts for a small company made up to 31 March 2021 (9 pages)
27 May 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
5 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
3 June 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
7 March 2019Termination of appointment of John Richard Short as a director on 9 December 2018 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
9 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
2 May 2017Termination of appointment of Christopher James Wild as a director on 1 November 2016 (1 page)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
2 May 2017Termination of appointment of Christopher James Wild as a director on 1 November 2016 (1 page)
2 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (12 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (12 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(8 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 3
(8 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
15 November 2015Accounts for a small company made up to 31 March 2015 (5 pages)
13 May 2015Director's details changed for Mr Christopher James Wild on 10 July 2014 (2 pages)
13 May 2015Director's details changed for Mr Christopher James Wild on 10 July 2014 (2 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(8 pages)
13 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3
(8 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
9 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(8 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 3
(8 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
7 August 2013Appointment of Mr Derrick Laland Robson as a secretary (2 pages)
7 August 2013Appointment of Mr Derrick Laland Robson as a secretary (2 pages)
2 May 2013Termination of appointment of Derrick Robson as a secretary (1 page)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
2 May 2013Termination of appointment of Derrick Robson as a secretary (1 page)
12 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
22 May 2012Secretary's details changed for Derrick Laland Robson on 6 June 2011 (1 page)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
22 May 2012Secretary's details changed for Derrick Laland Robson on 6 June 2011 (1 page)
22 May 2012Secretary's details changed for Derrick Laland Robson on 6 June 2011 (1 page)
27 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
27 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 July 2011Appointment of Mr Christopher James Wild as a director (2 pages)
26 July 2011Appointment of Mr Christopher James Wild as a director (2 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
14 October 2010Termination of appointment of George Scott as a director (1 page)
14 October 2010Termination of appointment of Mark Charlton as a director (1 page)
14 October 2010Termination of appointment of George Scott as a director (1 page)
14 October 2010Termination of appointment of Mark Charlton as a director (1 page)
30 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
30 September 2010Accounts for a small company made up to 31 March 2010 (5 pages)
10 August 2010Appointment of John Short as a director (3 pages)
10 August 2010Appointment of John Short as a director (3 pages)
8 July 2010Termination of appointment of Mervyn Blades as a director (1 page)
8 July 2010Termination of appointment of Mervyn Blades as a director (1 page)
7 July 2010Termination of appointment of Lionel Hehir as a director (1 page)
7 July 2010Termination of appointment of Lionel Hehir as a director (1 page)
18 May 2010Director's details changed for Jeffrey David Owen on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Lionel Norman Hehir on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Lionel Norman Hehir on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Jeffrey David Owen on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Dr Mervyn John Blades on 26 April 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
18 May 2010Director's details changed for Dr Mervyn John Blades on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Richard Watts on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Andrew Richard Watts on 26 April 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (7 pages)
9 February 2010Appointment of Mr John Stephen Wood as a director (2 pages)
9 February 2010Appointment of Mr John Stephen Wood as a director (2 pages)
21 December 2009Appointment of Mr George Douglas Scott as a director (2 pages)
21 December 2009Appointment of Mr George Douglas Scott as a director (2 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
25 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
7 September 2009Director appointed mr mark charlton (1 page)
7 September 2009Director appointed mr mark charlton (1 page)
15 July 2009Memorandum and Articles of Association (10 pages)
15 July 2009Memorandum and Articles of Association (10 pages)
9 July 2009Company name changed groundwork sustainable technologies LIMITED\certificate issued on 10/07/09 (2 pages)
9 July 2009Company name changed groundwork sustainable technologies LIMITED\certificate issued on 10/07/09 (2 pages)
13 May 2009Return made up to 26/04/09; full list of members (5 pages)
13 May 2009Return made up to 26/04/09; full list of members (5 pages)
7 January 2009Return made up to 26/04/08; full list of members (4 pages)
7 January 2009Appointment terminated director william macfarlane (1 page)
7 January 2009Appointment terminated director william macfarlane (1 page)
7 January 2009Return made up to 26/04/08; full list of members (4 pages)
8 December 2008Director appointed dr mervyn john blades (2 pages)
8 December 2008Director appointed dr mervyn john blades (2 pages)
13 August 2008Accounts for a dormant company made up to 30 March 2008 (2 pages)
13 August 2008Accounts for a dormant company made up to 30 March 2008 (2 pages)
11 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
11 August 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
16 May 2008Director appointed andrew richard watts (2 pages)
16 May 2008Director appointed andrew richard watts (2 pages)
22 April 2008Director appointed jeffrey david owen (2 pages)
22 April 2008Director appointed jeffrey david owen (2 pages)
16 July 2007Return made up to 26/04/07; no change of members (7 pages)
16 July 2007Return made up to 26/04/07; no change of members (7 pages)
27 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
27 June 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
31 May 2006Return made up to 26/04/06; full list of members (7 pages)
6 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2004Incorporation (15 pages)
26 April 2004Incorporation (15 pages)