Windyhill Investments Limited CO ANTRIM


Founded in 2006, Windyhill Investments, classified under reg no. NI059786 is an active company. Currently registered at 118 Circular Road BT37 0RH, Co Antrim the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 6 directors, namely Gillian R., Mark E. and Rosemary E. and others. Of them, Sarah R. has been with the company the longest, being appointed on 14 April 1962 and Gillian R. and Mark E. and Rosemary E. and James R. and Andrew E. have been with the company for the least time - from 10 July 2006. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Windyhill Investments Limited Address / Contact

Office Address 118 Circular Road
Office Address2 Newtownabbey
Town Co Antrim
Post code BT37 0RH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI059786
Date of Incorporation Fri, 16th Jun 2006
Industry Financial management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (119 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Gillian R.

Position: Director

Appointed: 10 July 2006

Mark E.

Position: Director

Appointed: 10 July 2006

Rosemary E.

Position: Director

Appointed: 10 July 2006

James R.

Position: Director

Appointed: 10 July 2006

Andrew E.

Position: Director

Appointed: 10 July 2006

Sarah R.

Position: Director

Appointed: 14 April 1962

John E.

Position: Director

Appointed: 10 July 2006

Resigned: 21 December 2019

John E.

Position: Secretary

Appointed: 10 July 2006

Resigned: 21 December 2019

Malcolm H.

Position: Director

Appointed: 16 June 2006

Resigned: 10 July 2006

Dorothy K.

Position: Director

Appointed: 16 June 2006

Resigned: 10 July 2006

Dorothy K.

Position: Secretary

Appointed: 16 June 2006

Resigned: 10 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand139 236317 534  
Current Assets143 746318 484121 859101 617
Debtors4 510950  
Net Assets Liabilities1 452 7641 261 622409 40679 526
Property Plant Equipment  386 426 
Other
Accrued Liabilities Deferred Income9 23410 369  
Creditors21 14389 34059 96022 091
Fixed Assets1 401 7591 084 465  
Investments Fixed Assets1 401 7591 084 465  
Net Current Assets Liabilities122 603229 14461 89979 526
Other Provisions Balance Sheet Subtotal  38 919 
Prepayments Accrued Income4 510950  
Provisions For Liabilities Balance Sheet Subtotal71 59851 987  
Taxation Social Security Payable11 90978 971  
Total Assets Less Current Liabilities1 524 3621 313 609448 32579 526

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, April 2023
Free Download (5 pages)

Company search

Advertisements