About

Registered Number: 02338612
Date of Incorporation: 24/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Sutherland House, 1759 London Road, Leigh On Sea, Essex, SS9 2RZ

 

Founded in 1989, Winslow Adaptics Ltd have registered office in Leigh On Sea, Essex, it's status is listed as "Active". The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE-SMITH, Gordon N/A 31 March 1994 1
WINSLOW, David William Gregory 31 March 1996 23 June 2011 1
WINSLOW, John Gregory 31 March 1994 31 March 1996 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Sandra Ann N/A 30 September 2009 1
WINSLOW, Lesley Jane 30 September 2009 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
PSC07 - N/A 10 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 31 January 2019
CH01 - Change of particulars for director 15 January 2019
AA - Annual Accounts 10 August 2018
TM02 - Termination of appointment of secretary 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
PSC04 - N/A 31 January 2018
PSC04 - N/A 30 January 2018
PSC04 - N/A 30 January 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 08 December 2017
CH01 - Change of particulars for director 14 June 2017
CH03 - Change of particulars for secretary 14 June 2017
CH01 - Change of particulars for director 14 June 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 July 2015
MR04 - N/A 08 July 2015
MR01 - N/A 02 July 2015
MR07 - N/A 02 July 2015
MR07 - N/A 02 July 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 16 August 2011
TM01 - Termination of appointment of director 29 June 2011
RESOLUTIONS - N/A 02 June 2011
SH01 - Return of Allotment of shares 02 June 2011
AP01 - Appointment of director 27 May 2011
AR01 - Annual Return 11 February 2011
MG01 - Particulars of a mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG01 - Particulars of a mortgage or charge 13 August 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 18 February 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 21 January 2010
AP03 - Appointment of secretary 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 27 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 August 2008
363a - Annual Return 23 July 2008
395 - Particulars of a mortgage or charge 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 02 February 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
AA - Annual Accounts 25 January 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 26 January 2004
363s - Annual Return 17 March 2003
395 - Particulars of a mortgage or charge 14 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
AA - Annual Accounts 30 August 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 31 January 2002
288c - Notice of change of directors or secretaries or in their particulars 29 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 07 March 2000
363s - Annual Return 19 January 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 30 December 1998
CERTNM - Change of name certificate 02 October 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 13 August 1996
288 - N/A 07 August 1996
288 - N/A 30 July 1996
363s - Annual Return 12 April 1996
288 - N/A 12 April 1996
363s - Annual Return 12 April 1996
288 - N/A 12 April 1996
AA - Annual Accounts 10 August 1995
AA - Annual Accounts 23 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 October 1994
287 - Change in situation or address of Registered Office 28 January 1994
AA - Annual Accounts 26 July 1993
363s - Annual Return 18 April 1993
AA - Annual Accounts 15 September 1992
363a - Annual Return 21 August 1992
RESOLUTIONS - N/A 09 June 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 1992
123 - Notice of increase in nominal capital 09 June 1992
AA - Annual Accounts 17 March 1992
RESOLUTIONS - N/A 15 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1991
123 - Notice of increase in nominal capital 15 October 1991
363 - Annual Return 25 February 1991
288 - N/A 04 December 1990
287 - Change in situation or address of Registered Office 02 November 1990
288 - N/A 26 October 1990
AA - Annual Accounts 18 September 1990
395 - Particulars of a mortgage or charge 08 May 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
CERTNM - Change of name certificate 22 March 1989
CERTNM - Change of name certificate 22 March 1989
NEWINC - New incorporation documents 24 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 June 2015 Outstanding

N/A

All assets debenture 02 September 2010 Outstanding

N/A

Debenture 23 July 2010 Fully Satisfied

N/A

Debenture 26 June 2008 Outstanding

N/A

Charge over book debts 10 December 2002 Fully Satisfied

N/A

Floating charge over stock 10 December 2002 Fully Satisfied

N/A

Debenture 10 December 2002 Fully Satisfied

N/A

Fixed and floating charge 21 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.