About

Registered Number: 03842415
Date of Incorporation: 16/09/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 1 Rushmills, Northampton, Northamptonshire, NN4 7YB,

 

Founded in 1999, Winn & Co. (Yorkshire) Ltd have registered office in Northampton, Northamptonshire, it has a status of "Active". We don't currently know the number of employees at Winn & Co. (Yorkshire) Ltd. The current directors of the organisation are listed as Dixon, Paul Breckon, Herbert, Craig Robert, Lloyd, Steven Robert, Winn, Geoffrey Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Paul Breckon 01 July 2015 - 1
HERBERT, Craig Robert 31 March 2020 - 1
LLOYD, Steven Robert 16 September 1999 31 May 2016 1
WINN, Geoffrey Frank 16 September 1999 31 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 02 June 2020
AD01 - Change of registered office address 16 April 2020
AP01 - Appointment of director 15 April 2020
PSC02 - N/A 15 April 2020
AD01 - Change of registered office address 15 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
PSC07 - N/A 14 April 2020
AA01 - Change of accounting reference date 14 April 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 10 February 2018
CS01 - N/A 12 September 2017
RESOLUTIONS - N/A 29 June 2017
AA - Annual Accounts 04 February 2017
CH01 - Change of particulars for director 04 January 2017
CS01 - N/A 03 September 2016
TM01 - Termination of appointment of director 01 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 01 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 13 September 2014
SH06 - Notice of cancellation of shares 18 August 2014
SH03 - Return of purchase of own shares 18 August 2014
AA - Annual Accounts 12 February 2014
AR01 - Annual Return 29 August 2013
RESOLUTIONS - N/A 25 April 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 02 September 2011
CH03 - Change of particulars for secretary 02 September 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 31 August 2007
AA - Annual Accounts 22 February 2007
363a - Annual Return 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 13 February 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
363s - Annual Return 08 September 2003
395 - Particulars of a mortgage or charge 12 August 2003
363s - Annual Return 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2002
AA - Annual Accounts 25 June 2002
225 - Change of Accounting Reference Date 25 June 2002
AA - Annual Accounts 23 May 2002
CERTNM - Change of name certificate 21 May 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
288a - Notice of appointment of directors or secretaries 20 September 1999
287 - Change in situation or address of Registered Office 20 September 1999
NEWINC - New incorporation documents 16 September 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 07 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.