Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIND, SAND AND STARS LIMITED
Company Information for

WIND, SAND AND STARS LIMITED

EXPERTISE HOUSE 9 CUFAUDE LANE BUSINESS PARK, CUFAUDE LANE, BRAMLEY, HAMPSHIRE, RG26 5DL,
Company Registration Number
02607798
Private Limited Company
Active

Company Overview

About Wind, Sand And Stars Ltd
WIND, SAND AND STARS LIMITED was founded on 1991-05-03 and has its registered office in Bramley. The organisation's status is listed as "Active". Wind, Sand And Stars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WIND, SAND AND STARS LIMITED
 
Legal Registered Office
EXPERTISE HOUSE 9 CUFAUDE LANE BUSINESS PARK
CUFAUDE LANE
BRAMLEY
HAMPSHIRE
RG26 5DL
Other companies in RG26
 
Filing Information
Company Number 02607798
Company ID Number 02607798
Date formed 1991-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 17:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WIND, SAND AND STARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WIND, SAND AND STARS LIMITED

Current Directors
Officer Role Date Appointed
PETER HENRY CHARLES HARVEY
Director 2008-05-08
RICHARD CHARLES MAYON-WHITE
Director 2008-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA WARREN LOVERIDGE
Director 1992-05-03 2014-04-01
JEAN MARGUERITE LOVERIDGE
Company Secretary 1992-07-16 2008-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-03 1993-05-03
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-03 1993-05-03
DAVID WILLIAM PRAILL
Company Secretary 1992-05-03 1992-07-16
DAVID WILLIAM PRAILL
Director 1992-05-03 1992-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HENRY CHARLES HARVEY WHISTLING MARMOT ORCHARD LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
PETER HENRY CHARLES HARVEY AMPHIBIA LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
PETER HENRY CHARLES HARVEY EQUIP-ME LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
PETER HENRY CHARLES HARVEY REMOTE EMERGENCY CARE LIMITED Director 2007-05-29 CURRENT 2007-05-29 Active - Proposal to Strike off
PETER HENRY CHARLES HARVEY W.E.M.S.I. LIMITED Director 2005-02-08 CURRENT 2005-02-08 Active
PETER HENRY CHARLES HARVEY MEDICAL EXPERTISE LIMITED Director 2002-07-12 CURRENT 2002-07-12 Active - Proposal to Strike off
PETER HENRY CHARLES HARVEY WILDERNESS EXPERTISE TRAINING LIMITED Director 2001-10-29 CURRENT 2001-10-29 Active
PETER HENRY CHARLES HARVEY EVENT EXPERTISE LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
PETER HENRY CHARLES HARVEY TRAINING EXPERTISE LIMITED Director 2000-08-11 CURRENT 2000-08-11 Active
PETER HENRY CHARLES HARVEY WILDERNESS EXPERTISE LIMITED Director 1996-01-26 CURRENT 1996-01-26 Active
RICHARD CHARLES MAYON-WHITE INSPIRE WORLDWIDE UK LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
RICHARD CHARLES MAYON-WHITE WESTERN BRANCH LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
RICHARD CHARLES MAYON-WHITE AMPHIBIA LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
RICHARD CHARLES MAYON-WHITE CUFAUDE BUSINESS PARK M. C. LIMITED Director 2011-09-01 CURRENT 2004-05-17 Active
RICHARD CHARLES MAYON-WHITE SENTINEL CONSULTING LIMITED Director 2011-04-01 CURRENT 2006-08-21 Active
RICHARD CHARLES MAYON-WHITE GLOBAL EXPLORATION SOLUTIONS LIMITED Director 2011-03-28 CURRENT 2011-03-28 Dissolved 2014-06-10
RICHARD CHARLES MAYON-WHITE EQUIP-ME LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active
PAUL ANTHONY DAVIS BENCHMARK INSTALLATIONS LTD Director 2009-12-18 - 2010-09-16 RESIGNED 2009-12-18 Dissolved 2013-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2016-12-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 30000
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 30000
2015-11-25AR0131/10/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 30000
2014-11-24AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EMMA WARREN LOVERIDGE
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-04AR0131/10/13 ANNUAL RETURN FULL LIST
2013-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/13 FROM C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE United Kingdom
2013-09-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17CH01Director's details changed for Mr Peter Henry Charles Harvey on 2013-05-24
2012-11-27AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0131/10/11 ANNUAL RETURN FULL LIST
2011-11-24CH01Director's details changed for Mr Peter Henry Charles Harvey on 2010-03-08
2010-11-25AR0131/10/10 ANNUAL RETURN FULL LIST
2010-11-25CH01Director's details changed for Peter Henry Charles Harvey on 2010-01-16
2010-10-29MG01Particulars of a mortgage or charge / charge no: 1
2010-10-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/10 FROM Expertise Consultancy Group Priory House 45-51 High Street Reigate Surrey RH2 9AE
2009-12-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-26AR0131/10/09 FULL LIST
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES MAYON-WHITE / 25/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EMMA WARREN LOVERIDGE / 25/11/2009
2009-03-26DISS40DISS40 (DISS40(SOAD))
2009-03-25363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-03-10GAZ1FIRST GAZETTE
2009-01-07288aDIRECTOR APPOINTED PETER HENRY CHARLES HARVEY
2008-05-22225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-05-14288aDIRECTOR APPOINTED RICHARD CHARLES MAYON-WHITE
2008-05-14288bAPPOINTMENT TERMINATE, SECRETARY EMMA WARREN LOVERIDGE LOGGED FORM
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY JEAN LOVERIDGE
2008-04-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-12-12363sRETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-13363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-05363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-04-01225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2004-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-12-15363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-30363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-12-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-06-02123£ NC 1000/30000 20/03/00
2000-06-02ORES04NC INC ALREADY ADJUSTED 20/03/00
2000-06-0288(2)RAD 20/03/00--------- £ SI 29900@1=29900 £ IC 100/30000
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-11-15363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-05363sRETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS
1998-11-05288cDIRECTOR'S PARTICULARS CHANGED
1998-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-11-11363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-12-23363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-08-29AAFULL ACCOUNTS MADE UP TO 31/10/95
1995-11-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-11-08363sRETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS
1995-09-01AAFULL ACCOUNTS MADE UP TO 31/10/94
1994-11-14363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-07-07AAFULL ACCOUNTS MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to WIND, SAND AND STARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against WIND, SAND AND STARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-10-29 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WIND, SAND AND STARS LIMITED

Intangible Assets
Patents
We have not found any records of WIND, SAND AND STARS LIMITED registering or being granted any patents
Domain Names

WIND, SAND AND STARS LIMITED owns 1 domain names.

windsandstars.co.uk  

Trademarks
We have not found any records of WIND, SAND AND STARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIND, SAND AND STARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as WIND, SAND AND STARS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where WIND, SAND AND STARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWIND, SAND AND STARS LIMITEDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIND, SAND AND STARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WIND, SAND AND STARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.