Company NameAlpha Windmill (Bedale) Limited
Company StatusActive
Company Number09415279
CategoryPrivate Limited Company
Incorporation Date30 January 2015(9 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameBenjamin Leighton Wild
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Ian Alistair Gordon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
Director NameDavid Alexander Birkin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 East End
Stokesley
North Yorkshire
TS9 5DP
Director NameNeeraj Kumar Diddee
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 East End
Stokesley
North Yorkshire
TS9 5DP
Director NameMr Ross Sherwood Hobson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 East End
Stokesley
North Yorkshire
TS9 5DP
Director NameGuy James Wells
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(same day as company formation)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 East End
Stokesley
North Yorkshire
TS9 5DP
Director NameMr Ewald Gustav Fichardt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT

Location

Registered Address13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Charges

1 April 2021Delivered on: 8 April 2021
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 March 2024Accounts for a small company made up to 31 March 2023 (11 pages)
12 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
26 July 2023Termination of appointment of Christopher David Aylward as a director on 22 May 2023 (1 page)
26 July 2023Appointment of Mr Mark Seekings as a director on 22 May 2023 (2 pages)
26 July 2023Appointment of Mr Ajay Kumar Shah as a director on 22 May 2023 (2 pages)
31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
11 January 2023Termination of appointment of Ewald Gustav Fichardt as a director on 11 October 2022 (1 page)
5 January 2023Accounts for a small company made up to 31 March 2022 (11 pages)
14 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
14 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
6 July 2021Appointment of Mr Christopher David Aylward as a director on 1 July 2021 (2 pages)
23 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 094152790001 in full (4 pages)
8 April 2021Registration of charge 094152790002, created on 1 April 2021 (53 pages)
29 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
24 December 2020Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
24 November 2020Registered office address changed from 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT England to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 24 November 2020 (1 page)
19 May 2020Director's details changed for Mr Ewald Gustav Fichardt on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Benjamin Leighton Wild on 19 May 2020 (2 pages)
19 May 2020Director's details changed for Mr Ian Alistair Gordon on 19 May 2020 (2 pages)
14 May 2020Registered office address changed from Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ England to 5 Roseberry Court Ellerbeck Way Stokesley Middlesbrough TS9 5QT on 14 May 2020 (1 page)
12 March 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
27 February 2019Registered office address changed from C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD England to Office 1 the Warehouse Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on 27 February 2019 (1 page)
1 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
28 January 2019Memorandum and Articles of Association (8 pages)
28 January 2019Resolutions
  • RES13 ‐ Execution of documents approved 14/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
21 December 2018Cessation of Ross Sherwood Hobson as a person with significant control on 14 December 2018 (1 page)
21 December 2018Notification of Riverdale Tradeco Limited as a person with significant control on 14 December 2018 (2 pages)
20 December 2018Termination of appointment of Guy James Wells as a director on 14 December 2018 (1 page)
20 December 2018Registration of charge 094152790001, created on 14 December 2018 (58 pages)
20 December 2018Appointment of Mr Ewald Gustav Fichardt as a director on 14 December 2018 (2 pages)
20 December 2018Termination of appointment of Ross Sherwood Hobson as a director on 14 December 2018 (1 page)
20 December 2018Registered office address changed from Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW to C/O Apposite Capital Llp Genesis House 17 Godliman Street London EC4V 5BD on 20 December 2018 (1 page)
20 December 2018Termination of appointment of David Alexander Birkin as a director on 14 December 2018 (1 page)
20 December 2018Termination of appointment of Neeraj Kumar Diddee as a director on 14 December 2018 (1 page)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2018Notification of Ross Sherwood Hobson as a person with significant control on 6 April 2016 (2 pages)
5 September 2018Withdrawal of a person with significant control statement on 5 September 2018 (2 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
26 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
27 June 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(9 pages)
25 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(9 pages)
7 July 2015Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW on 7 July 2015 (2 pages)
7 July 2015Registered office address changed from 5 East End Stokesley North Yorkshire TS9 5DP United Kingdom to Alpha Windmill Mawson House the Bridge Aiskew Bedale North Yorkshire DL8 1AW on 7 July 2015 (2 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(20 pages)
30 January 2015Incorporation
Statement of capital on 2015-01-30
  • GBP 100
(20 pages)