About

Registered Number: 01253792
Date of Incorporation: 06/04/1976 (48 years ago)
Company Status: Active
Registered Address: 9 Acres Hill Lane, Sheffield, South Yorkshire, S9 4LR

 

Based in South Yorkshire, Arden Winch & Co Ltd was setup in 1976. The companies directors are listed as Banks, Adam Christopher, Barker, Steven, Cooke, Julie Edwina, Steel, John, Winch, Nicholas Arden, Binding, Thomas William, Eaton, Stanley, Eaton, Trevor, Morton, Patricia Anne, Podmore, Henry Ian, Wadsworth, Dorothy Margaret, Watkins, Carolyn Jane, Wetherill, Joan, Wetherill, Robert Hastings in the Companies House registry. The organisation is registered for VAT in the UK. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Adam Christopher 06 August 2018 - 1
BARKER, Steven 21 June 2005 - 1
COOKE, Julie Edwina 10 June 1998 - 1
STEEL, John 30 June 2008 - 1
WINCH, Nicholas Arden 29 April 1992 - 1
BINDING, Thomas William N/A 18 June 1997 1
EATON, Stanley N/A 21 July 2017 1
EATON, Trevor N/A 31 October 2007 1
MORTON, Patricia Anne 12 June 2000 20 January 2015 1
PODMORE, Henry Ian 29 October 2007 06 September 2009 1
WADSWORTH, Dorothy Margaret 29 April 1992 30 June 2000 1
WATKINS, Carolyn Jane 06 March 2006 29 May 2008 1
WETHERILL, Joan N/A 18 May 1993 1
WETHERILL, Robert Hastings N/A 01 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 07 January 2019
AP01 - Appointment of director 06 August 2018
AA - Annual Accounts 19 July 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
MR04 - N/A 11 May 2018
CS01 - N/A 08 January 2018
MR01 - N/A 27 December 2017
MR01 - N/A 27 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 January 2017
SH03 - Return of purchase of own shares 15 November 2016
SH06 - Notice of cancellation of shares 18 September 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 26 October 2015
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 24 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 02 October 2014
SH06 - Notice of cancellation of shares 12 May 2014
SH03 - Return of purchase of own shares 12 May 2014
AR01 - Annual Return 09 January 2014
AA01 - Change of accounting reference date 06 November 2013
AA - Annual Accounts 14 October 2013
AA - Annual Accounts 14 October 2013
AA01 - Change of accounting reference date 22 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 09 February 2012
SH01 - Return of Allotment of shares 15 December 2011
MEM/ARTS - N/A 25 August 2011
RESOLUTIONS - N/A 22 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AA - Annual Accounts 24 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 13 September 2009
395 - Particulars of a mortgage or charge 14 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 03 September 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 11 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 19 February 2007
RESOLUTIONS - N/A 22 June 2006
AA - Annual Accounts 13 June 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
363s - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 16 June 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 12 June 2003
363s - Annual Return 05 February 2003
287 - Change in situation or address of Registered Office 28 October 2002
395 - Particulars of a mortgage or charge 17 September 2002
395 - Particulars of a mortgage or charge 16 September 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 21 February 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 11 February 1999
288a - Notice of appointment of directors or secretaries 06 July 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 17 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1997
AA - Annual Accounts 30 June 1997
363s - Annual Return 20 February 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
288c - Notice of change of directors or secretaries or in their particulars 19 January 1997
AA - Annual Accounts 14 June 1996
363s - Annual Return 18 January 1996
288 - N/A 24 August 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 02 February 1994
RESOLUTIONS - N/A 18 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 1993
RESOLUTIONS - N/A 31 August 1993
RESOLUTIONS - N/A 31 August 1993
MEM/ARTS - N/A 31 August 1993
123 - Notice of increase in nominal capital 31 August 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 31 May 1992
288 - N/A 31 May 1992
288 - N/A 19 May 1992
363a - Annual Return 23 January 1992
288 - N/A 26 July 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 09 April 1991
363 - Annual Return 22 May 1990
AA - Annual Accounts 16 May 1990
AA - Annual Accounts 16 August 1989
363 - Annual Return 22 May 1989
288 - N/A 16 August 1988
363 - Annual Return 17 June 1988
AA - Annual Accounts 17 June 1988
AA - Annual Accounts 12 January 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 14 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1987
CERTNM - Change of name certificate 10 November 1982
NEWINC - New incorporation documents 08 April 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2017 Outstanding

N/A

A registered charge 22 December 2017 Outstanding

N/A

Legal charge 01 May 2009 Fully Satisfied

N/A

Legal charge 01 May 2009 Fully Satisfied

N/A

Debenture 01 May 2009 Fully Satisfied

N/A

Legal charge 12 September 2002 Fully Satisfied

N/A

Debenture 12 September 2002 Fully Satisfied

N/A

Debenture 06 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.