About

Registered Number: 01006052
Date of Incorporation: 26/03/1971 (54 years ago)
Company Status: Active
Registered Address: S.Winfield Ltd, Burdock Close, Hawks Green, Cannock, Staffordshire, WS11 7GB

 

S.Winfield Ltd was registered on 26 March 1971 and are based in Cannock, Staffordshire, it's status at Companies House is "Active". This company has 4 directors. We don't know the number of employees at S.Winfield Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WINFIELD, Alison Jayne 01 June 2017 - 1
WINFIELD, Warren N/A - 1
WINFIELD, Jennifer N/A 31 March 2001 1
Secretary Name Appointed Resigned Total Appointments
WINFIELD, Alison Jayne 31 March 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 23 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 23 November 2009
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 29 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2006
363a - Annual Return 22 November 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 09 January 2006
287 - Change in situation or address of Registered Office 17 August 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 04 December 2004
363s - Annual Return 02 December 2004
395 - Particulars of a mortgage or charge 13 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 09 January 2004
395 - Particulars of a mortgage or charge 30 August 2003
AA - Annual Accounts 10 July 2003
287 - Change in situation or address of Registered Office 10 May 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 14 December 2001
363s - Annual Return 11 December 2001
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 24 November 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 27 September 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 01 October 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 02 August 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 22 January 1992
RESOLUTIONS - N/A 10 December 1991
RESOLUTIONS - N/A 10 December 1991
RESOLUTIONS - N/A 10 December 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 06 July 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 19 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 09 September 1987
395 - Particulars of a mortgage or charge 12 March 1987
363 - Annual Return 08 January 1987
AA - Annual Accounts 25 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 November 2004 Outstanding

N/A

Debenture 09 July 2004 Fully Satisfied

N/A

Legal charge 06 January 2004 Fully Satisfied

N/A

Debenture 20 August 2003 Fully Satisfied

N/A

Debenture 06 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.