About

Registered Number: 08027068
Date of Incorporation: 12/04/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: WINN SOLICITORS LIMITED, Brinkburn Street, Byker, Newcastle Upon Tyne, NE6 1PL

 

Established in 2012, Winn Holding Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". This company has 4 directors listed as Cusiter, Calum Geoffrey, Green-armytage, Jock, Hernando, Miguel Rueda, Richardson, Iain at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUSITER, Calum Geoffrey 08 December 2016 - 1
GREEN-ARMYTAGE, Jock 30 August 2013 - 1
HERNANDO, Miguel Rueda 30 August 2013 - 1
RICHARDSON, Iain 02 September 2013 13 December 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 22 July 2020
CS01 - N/A 26 May 2020
AP01 - Appointment of director 27 February 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 03 January 2019
MR01 - N/A 24 December 2018
SH08 - Notice of name or other designation of class of shares 03 September 2018
SH01 - Return of Allotment of shares 20 August 2018
RESOLUTIONS - N/A 31 May 2018
SH01 - Return of Allotment of shares 24 May 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 04 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 03 January 2017
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AR01 - Annual Return 05 May 2016
MR01 - N/A 24 March 2016
MR04 - N/A 24 March 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 22 April 2015
TM01 - Termination of appointment of director 04 March 2015
AA - Annual Accounts 05 January 2015
RESOLUTIONS - N/A 03 July 2014
CONNOT - N/A 03 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 09 January 2014
AD01 - Change of registered office address 11 November 2013
CERTNM - Change of name certificate 23 October 2013
CONNOT - N/A 23 October 2013
AP01 - Appointment of director 03 October 2013
RESOLUTIONS - N/A 01 October 2013
CONNOT - N/A 01 October 2013
AP01 - Appointment of director 23 September 2013
AP01 - Appointment of director 23 September 2013
RESOLUTIONS - N/A 10 September 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
AP01 - Appointment of director 10 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 10 September 2013
SH08 - Notice of name or other designation of class of shares 10 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
AR01 - Annual Return 26 April 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AA01 - Change of accounting reference date 07 November 2012
AP01 - Appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
TM01 - Termination of appointment of director 08 October 2012
NEWINC - New incorporation documents 12 April 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 18 March 2016 Outstanding

N/A

Fixed and floating security document 27 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.