Winkworth Machinery Ltd was founded on 09 September 1993 with its registered office in Hampshire, it's status is listed as "Active". The companies directors are listed as Jamieson, Grant, Simpson, Timothy Peter, Soeteman, Bastiaan, Winkworth, James William Dyson, Winkworth, Paul Edward, Winkworth, Ruth Margaret Llewellin in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAMIESON, Grant | 01 September 2008 | - | 1 |
SIMPSON, Timothy Peter | 05 September 2007 | - | 1 |
SOETEMAN, Bastiaan | 29 November 2013 | - | 1 |
WINKWORTH, James William Dyson | 26 November 2004 | 29 November 2013 | 1 |
WINKWORTH, Paul Edward | 22 September 1993 | 18 April 2006 | 1 |
WINKWORTH, Ruth Margaret Llewellin | 22 September 1993 | 27 February 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 09 September 2019 | |
AA - Annual Accounts | 03 January 2019 | |
CS01 - N/A | 10 September 2018 | |
MR04 - N/A | 31 May 2018 | |
AA - Annual Accounts | 07 March 2018 | |
MR04 - N/A | 07 December 2017 | |
AA01 - Change of accounting reference date | 22 September 2017 | |
CS01 - N/A | 22 September 2017 | |
CH01 - Change of particulars for director | 22 September 2017 | |
PSC01 - N/A | 22 September 2017 | |
PSC02 - N/A | 22 September 2017 | |
AA - Annual Accounts | 02 March 2017 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 13 November 2015 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AD01 - Change of registered office address | 22 September 2014 | |
AA - Annual Accounts | 24 February 2014 | |
MR04 - N/A | 12 December 2013 | |
MR04 - N/A | 12 December 2013 | |
MR04 - N/A | 12 December 2013 | |
MR04 - N/A | 12 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
MR01 - N/A | 05 December 2013 | |
MR01 - N/A | 05 December 2013 | |
AP01 - Appointment of director | 04 December 2013 | |
TM01 - Termination of appointment of director | 04 December 2013 | |
TM02 - Termination of appointment of secretary | 04 December 2013 | |
MR01 - N/A | 03 December 2013 | |
MR01 - N/A | 03 December 2013 | |
MR05 - N/A | 01 November 2013 | |
AR01 - Annual Return | 16 September 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 28 September 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 12 September 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2010 | |
MG01 - Particulars of a mortgage or charge | 04 June 2010 | |
AA - Annual Accounts | 02 December 2009 | |
363a - Annual Return | 09 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 2009 | |
395 - Particulars of a mortgage or charge | 06 May 2009 | |
395 - Particulars of a mortgage or charge | 13 February 2009 | |
395 - Particulars of a mortgage or charge | 13 February 2009 | |
RESOLUTIONS - N/A | 12 December 2008 | |
MEM/ARTS - N/A | 12 December 2008 | |
395 - Particulars of a mortgage or charge | 29 November 2008 | |
395 - Particulars of a mortgage or charge | 26 November 2008 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 15 October 2008 | |
288a - Notice of appointment of directors or secretaries | 12 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 June 2008 | |
AA - Annual Accounts | 06 December 2007 | |
363a - Annual Return | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
RESOLUTIONS - N/A | 30 March 2007 | |
MEM/ARTS - N/A | 30 March 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 30 March 2007 | |
288b - Notice of resignation of directors or secretaries | 30 March 2007 | |
395 - Particulars of a mortgage or charge | 20 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 December 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2006 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 14 September 2006 | |
288a - Notice of appointment of directors or secretaries | 08 May 2006 | |
288b - Notice of resignation of directors or secretaries | 08 May 2006 | |
AA - Annual Accounts | 16 January 2006 | |
363a - Annual Return | 06 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
AA - Annual Accounts | 06 December 2004 | |
363s - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 15 October 2002 | |
AA - Annual Accounts | 05 February 2002 | |
363a - Annual Return | 21 September 2001 | |
AA - Annual Accounts | 20 December 2000 | |
363a - Annual Return | 18 October 2000 | |
AA - Annual Accounts | 09 December 1999 | |
363a - Annual Return | 24 September 1999 | |
AA - Annual Accounts | 15 February 1999 | |
363a - Annual Return | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 09 July 1998 | |
AA - Annual Accounts | 18 December 1997 | |
363a - Annual Return | 16 October 1997 | |
AA - Annual Accounts | 27 March 1997 | |
363a - Annual Return | 19 September 1996 | |
AA - Annual Accounts | 19 February 1996 | |
363x - Annual Return | 02 October 1995 | |
363(353) - N/A | 02 October 1995 | |
RESOLUTIONS - N/A | 21 March 1995 | |
RESOLUTIONS - N/A | 21 March 1995 | |
353a - Register of members in non-legible form | 21 March 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 1995 | |
123 - Notice of increase in nominal capital | 21 March 1995 | |
AA - Annual Accounts | 09 December 1994 | |
363x - Annual Return | 23 November 1994 | |
CERTNM - Change of name certificate | 23 June 1994 | |
395 - Particulars of a mortgage or charge | 09 June 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 March 1994 | |
353a - Register of members in non-legible form | 23 March 1994 | |
RESOLUTIONS - N/A | 07 December 1993 | |
288 - N/A | 07 December 1993 | |
288 - N/A | 07 December 1993 | |
288 - N/A | 07 December 1993 | |
288 - N/A | 07 December 1993 | |
288 - N/A | 07 December 1993 | |
CERTNM - Change of name certificate | 19 November 1993 | |
287 - Change in situation or address of Registered Office | 28 September 1993 | |
NEWINC - New incorporation documents | 09 September 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2013 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
A registered charge | 29 November 2013 | Fully Satisfied |
N/A |
A registered charge | 29 November 2013 | Outstanding |
N/A |
Debenture | 01 June 2010 | Fully Satisfied |
N/A |
Debenture | 23 April 2009 | Fully Satisfied |
N/A |
Chattel mortgage | 10 February 2009 | Fully Satisfied |
N/A |
Charge of deposit | 10 February 2009 | Fully Satisfied |
N/A |
Debenture | 20 November 2008 | Fully Satisfied |
N/A |
Debenture | 20 November 2008 | Fully Satisfied |
N/A |
Debenture | 14 March 2007 | Fully Satisfied |
N/A |
Debenture | 27 May 1994 | Fully Satisfied |
N/A |