Windmill Farm Conference Centre Limited BAMPTON


Founded in 2002, Windmill Farm Conference Centre, classified under reg no. 04537790 is an active company. Currently registered at Windmill Farm Conference Centre Main Street OX18 2SN, Bampton the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Richard B., James G. and Jonathan C. and others. In addition one secretary - Therese C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Richard P. who worked with the the company until 16 October 2014.

Windmill Farm Conference Centre Limited Address / Contact

Office Address Windmill Farm Conference Centre Main Street
Office Address2 Clanfield
Town Bampton
Post code OX18 2SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04537790
Date of Incorporation Tue, 17th Sep 2002
Industry Other accommodation
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Therese C.

Position: Secretary

Appointed: 16 October 2014

Richard B.

Position: Director

Appointed: 16 October 2014

James G.

Position: Director

Appointed: 16 October 2014

Jonathan C.

Position: Director

Appointed: 16 October 2014

Brian F.

Position: Director

Appointed: 16 October 2014

Peter B.

Position: Director

Appointed: 16 October 2014

Resigned: 08 June 2016

Nicholas S.

Position: Director

Appointed: 16 October 2014

Resigned: 20 September 2022

Donna W.

Position: Director

Appointed: 16 October 2014

Resigned: 13 July 2022

Arthur L.

Position: Director

Appointed: 16 October 2014

Resigned: 17 April 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 September 2002

Resigned: 17 September 2002

Richard P.

Position: Director

Appointed: 17 September 2002

Resigned: 16 October 2014

Richard P.

Position: Secretary

Appointed: 17 September 2002

Resigned: 16 October 2014

Rosemary P.

Position: Director

Appointed: 17 September 2002

Resigned: 16 October 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 September 2002

Resigned: 17 September 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Adventure Plus Ltd from Clanfield. This PSC is classified as "a limited company by guarantee", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Adventure Plus Ltd

Adventure Plus Main Street, Clanfield, OX18 2SN

Legal authority England & Wales
Legal form Limited Company By Guarantee
Country registered Uk
Place registered Companies House
Registration number 3976979
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand67 12176 59022 37286 54689 239
Current Assets82 171210 71932 116120 177140 970
Debtors13 336132 2778 49132 37850 074
Net Assets Liabilities29 96127 742-5 03138 73363 040
Other Debtors 13 6852 609  
Property Plant Equipment20 66018 40615 22022 39033 810
Total Inventories1 7141 8521 2531 2531 657
Other
Accrued Liabilities31 839139 055   
Accrued Liabilities Deferred Income  26 19365 64863 949
Accumulated Depreciation Impairment Property Plant Equipment39 52142 75640 97144 21448 314
Additions Other Than Through Business Combinations Property Plant Equipment 1 633 1 269 
Amounts Owed To Related Parties21 14122 93215 15815 488 
Average Number Employees During Period1312747
Creditors7 5007 500-44 867-94 671-102 142
Disposals Property Plant Equipment -652   
Increase From Depreciation Charge For Year Property Plant Equipment 3 235 3 2434 100
Net Current Assets Liabilities16 80116 836-12 75125 50638 828
Number Shares Issued Fully Paid22   
Operating Lease Payments Owing  5 0005 0005 000
Other Creditors  7 5005 0005 000
Other Disposals Property Plant Equipment   -1 269 
Other Inventories1 7141 852   
Other Remaining Borrowings7 5007 500   
Other Taxation Social Security Payable  7737 49215 865
Par Value Share 1   
Prepayments 2 098   
Prepayments Accrued Income  3 4112 7706 279
Property Plant Equipment Gross Cost60 18161 16256 19166 60482 124
Provisions For Liabilities Balance Sheet Subtotal   -4 163-4 598
Taxation Social Security Payable9 44927 222   
Total Additions Including From Business Combinations Property Plant Equipment   10 41315 520
Total Assets Less Current Liabilities37 46135 2422 46947 89672 638
Total Borrowings7 5007 500   
Trade Creditors Trade Payables2 9414 6742 7436 0434 903
Trade Debtors Trade Receivables13 336116 4942 47129 60843 795

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements