Windles Group Manufacturing Limited THAME


Founded in 2010, Windles Group Manufacturing, classified under reg no. 07277210 is an active company. Currently registered at Peoples House OX9 3EU, Thame the company has been in the business for 14 years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on 30th November 2022.

At the moment there are 4 directors in the the firm, namely Mark A., Andrea P. and Catherine P. and others. In addition one secretary - Mark A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - William M. who worked with the the firm until 7 December 2018.

Windles Group Manufacturing Limited Address / Contact

Office Address Peoples House
Office Address2 Cotmore Wells Road
Town Thame
Post code OX9 3EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07277210
Date of Incorporation Tue, 8th Jun 2010
Industry Printing n.e.c.
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Mark A.

Position: Secretary

Appointed: 22 May 2019

Mark A.

Position: Director

Appointed: 22 May 2019

Andrea P.

Position: Director

Appointed: 17 January 2014

Catherine P.

Position: Director

Appointed: 01 May 2011

Bruce P.

Position: Director

Appointed: 08 June 2010

Mark J.

Position: Director

Appointed: 01 January 2011

Resigned: 30 September 2013

Philip S.

Position: Director

Appointed: 01 January 2011

Resigned: 20 November 2013

Paul S.

Position: Director

Appointed: 01 January 2011

Resigned: 08 January 2013

William M.

Position: Secretary

Appointed: 08 June 2010

Resigned: 07 December 2018

William M.

Position: Director

Appointed: 08 June 2010

Resigned: 07 December 2018

Dennis P.

Position: Director

Appointed: 08 June 2010

Resigned: 21 November 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Bruce P. The abovementioned PSC and has 50,01-75% shares.

Bruce P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 30th November 2022
filed on: 29th, August 2023
Free Download (33 pages)

Company search

Advertisements