About

Registered Number: 05446559
Date of Incorporation: 09/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire, LS28 6QS

 

Winder Power Ltd was setup in 2005, it has a status of "Active". There are 3 directors listed as Mill, Andrew Gordon, Evans, William Jonathan, Mackenzie, Laurence Robert for the organisation. 21-50 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MILL, Andrew Gordon 30 June 2016 - 1
EVANS, William Jonathan 28 January 2013 31 January 2016 1
MACKENZIE, Laurence Robert 01 February 2016 30 June 2016 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 02 January 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 17 May 2019
AA01 - Change of accounting reference date 15 March 2019
TM01 - Termination of appointment of director 07 March 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 18 May 2018
PSC05 - N/A 18 May 2018
PSC05 - N/A 18 May 2018
MR04 - N/A 08 January 2018
MR01 - N/A 21 December 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 22 September 2016
AP01 - Appointment of director 11 July 2016
AP03 - Appointment of secretary 11 July 2016
TM02 - Termination of appointment of secretary 11 July 2016
AR01 - Annual Return 09 May 2016
AP03 - Appointment of secretary 19 February 2016
TM01 - Termination of appointment of director 12 February 2016
TM02 - Termination of appointment of secretary 12 February 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 06 January 2015
MR04 - N/A 03 December 2014
MR04 - N/A 03 December 2014
MR04 - N/A 03 December 2014
AA - Annual Accounts 20 November 2014
MR04 - N/A 22 October 2014
MR01 - N/A 14 October 2014
AR01 - Annual Return 12 May 2014
MISC - Miscellaneous document 14 March 2014
MISC - Miscellaneous document 26 February 2014
AA - Annual Accounts 26 July 2013
CH01 - Change of particulars for director 13 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
CH01 - Change of particulars for director 05 June 2013
AP03 - Appointment of secretary 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2013
RESOLUTIONS - N/A 11 January 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
MG01 - Particulars of a mortgage or charge 29 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 17 May 2010
CH03 - Change of particulars for secretary 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 09 April 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 14 July 2009
RESOLUTIONS - N/A 20 May 2009
MEM/ARTS - N/A 20 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
363a - Annual Return 04 June 2008
287 - Change in situation or address of Registered Office 28 March 2008
395 - Particulars of a mortgage or charge 11 December 2007
395 - Particulars of a mortgage or charge 15 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 07 June 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 03 August 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 06 June 2006
225 - Change of Accounting Reference Date 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
MEM/ARTS - N/A 14 September 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
RESOLUTIONS - N/A 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 August 2005
123 - Notice of increase in nominal capital 10 August 2005
395 - Particulars of a mortgage or charge 15 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
287 - Change in situation or address of Registered Office 06 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
395 - Particulars of a mortgage or charge 02 July 2005
CERTNM - Change of name certificate 30 June 2005
288a - Notice of appointment of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
287 - Change in situation or address of Registered Office 18 May 2005
NEWINC - New incorporation documents 09 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 10 October 2014 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 21 December 2012 Fully Satisfied

N/A

Debenture 07 December 2007 Fully Satisfied

N/A

Rent deposit deed 27 September 2007 Fully Satisfied

N/A

Mortgage debenture 24 June 2005 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.