About

Registered Number: 02948944
Date of Incorporation: 15/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

 

Wincham Investments Ltd was registered on 15 July 1994, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMM, Peter Arthur 04 March 1998 30 November 2001 1
HAMPTON, Richard 08 December 1994 16 July 2000 1
ROACH, James Anthony 30 November 2001 05 February 2018 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 19 June 2020
AP01 - Appointment of director 18 March 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 10 July 2019
CS01 - N/A 10 July 2018
TM01 - Termination of appointment of director 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AA - Annual Accounts 23 January 2018
MR04 - N/A 08 January 2018
MR04 - N/A 29 December 2017
MR04 - N/A 29 December 2017
MR04 - N/A 29 December 2017
MR04 - N/A 29 December 2017
CS01 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 19 April 2016
MR01 - N/A 03 November 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 07 June 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 17 July 2012
MG01 - Particulars of a mortgage or charge 18 May 2012
AAMD - Amended Accounts 04 May 2012
AA - Annual Accounts 24 April 2012
SH01 - Return of Allotment of shares 06 December 2011
SH01 - Return of Allotment of shares 05 December 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 14 June 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 25 April 2008
395 - Particulars of a mortgage or charge 08 March 2008
395 - Particulars of a mortgage or charge 08 March 2008
AA - Annual Accounts 29 August 2007
363a - Annual Return 16 July 2007
363a - Annual Return 15 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
395 - Particulars of a mortgage or charge 31 March 2006
AA - Annual Accounts 23 February 2006
287 - Change in situation or address of Registered Office 17 January 2006
363s - Annual Return 19 July 2005
MEM/ARTS - N/A 29 June 2005
RESOLUTIONS - N/A 18 June 2005
RESOLUTIONS - N/A 18 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2005
123 - Notice of increase in nominal capital 18 June 2005
AA - Annual Accounts 17 June 2005
395 - Particulars of a mortgage or charge 31 December 2004
395 - Particulars of a mortgage or charge 31 December 2004
363s - Annual Return 04 August 2004
RESOLUTIONS - N/A 26 March 2004
RESOLUTIONS - N/A 26 March 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2004
AA - Annual Accounts 26 March 2004
123 - Notice of increase in nominal capital 26 March 2004
MEM/ARTS - N/A 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 01 September 2003
363s - Annual Return 13 August 2003
CERTNM - Change of name certificate 13 June 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 16 May 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 13 August 1999
395 - Particulars of a mortgage or charge 21 August 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 13 March 1998
CERTNM - Change of name certificate 12 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 29 July 1997
363s - Annual Return 29 July 1996
363s - Annual Return 25 July 1996
DISS40 - Notice of striking-off action discontinued 11 June 1996
AA - Annual Accounts 06 June 1996
DISS6 - Notice of striking-off action suspended 28 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
GAZ1 - First notification of strike-off action in London Gazette 23 January 1996
288 - N/A 20 January 1995
288 - N/A 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 29 November 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2015 Fully Satisfied

N/A

Legal charge 16 May 2012 Fully Satisfied

N/A

Charge legal charge 07 March 2008 Outstanding

N/A

Legal charge 07 March 2008 Outstanding

N/A

Legal charge 28 March 2006 Outstanding

N/A

Legal charge 15 December 2004 Fully Satisfied

N/A

Legal charge 15 December 2004 Fully Satisfied

N/A

Mortgage debenture 13 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.