About

Registered Number: 05084463
Date of Incorporation: 25/03/2004 (21 years ago)
Company Status: Active
Registered Address: Winn Solicitors, Brinkburn, Street, Byker, Newcastle Upon Tyne, Tyne & Wear, NE6 1PL

 

Founded in 2004, Winn Solicitors Ltd have registered office in Tyne & Wear, it has a status of "Active". We don't currently know the number of employees at the business. Amos, Joanna Bridget, Warmington, Michael are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMOS, Joanna Bridget 02 March 2015 02 March 2015 1
WARMINGTON, Michael 01 July 2015 01 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 04 March 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 06 March 2019
AA - Annual Accounts 04 January 2019
MR01 - N/A 24 December 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 22 December 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 03 January 2017
MR01 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
MR04 - N/A 24 March 2016
AR01 - Annual Return 04 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 07 January 2016
AA - Annual Accounts 18 December 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 03 July 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 12 September 2013
MR01 - N/A 09 September 2013
MR01 - N/A 07 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 08 October 2012
RESOLUTIONS - N/A 28 September 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 01 August 2011
MG01 - Particulars of a mortgage or charge 28 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AR01 - Annual Return 13 April 2011
AD04 - Change of location of company records to the registered office 13 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 07 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP01 - Appointment of director 18 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 28 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 March 2007
353 - Register of members 28 March 2007
287 - Change in situation or address of Registered Office 28 March 2007
AA - Annual Accounts 07 February 2007
287 - Change in situation or address of Registered Office 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
363a - Annual Return 12 April 2006
395 - Particulars of a mortgage or charge 07 February 2006
AA - Annual Accounts 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
RESOLUTIONS - N/A 14 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
MEM/ARTS - N/A 14 April 2004
395 - Particulars of a mortgage or charge 02 April 2004
NEWINC - New incorporation documents 25 March 2004

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

A registered charge 02 September 2013 Fully Satisfied

N/A

A registered charge 02 September 2013 Fully Satisfied

N/A

Guarantee & debenture 20 July 2011 Fully Satisfied

N/A

Debenture 31 January 2006 Fully Satisfied

N/A

Debenture 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.