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.
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 |
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 |
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 |