About

Registered Number: 01404832
Date of Incorporation: 12/12/1978 (46 years and 3 months ago)
Company Status: Active
Registered Address: Unit D1 Sapphire Court Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, B60 3FL

 

Founded in 1978, Winsted Ltd are based in Bromsgrove in Worcestershire, it's status at Companies House is "Active". Smith, Randy Robert, Cardwell, Jack Anthony, Smith, Randy Robert, Hardiker, Harry John, Evett, Charles Gene, Hedlund, Greg Harland, Hoska, Gerald, Hoska, Stephen, Johnson, Charles Eldo, Lupo, Joseph Gerard are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARDWELL, Jack Anthony 24 February 2020 - 1
SMITH, Randy Robert 13 May 1998 - 1
EVETT, Charles Gene 31 May 2004 01 March 2007 1
HEDLUND, Greg Harland N/A 13 August 2003 1
HOSKA, Gerald 31 May 2004 18 June 2018 1
HOSKA, Stephen 31 May 2004 24 February 2020 1
JOHNSON, Charles Eldo N/A 12 February 1998 1
LUPO, Joseph Gerard 31 May 2004 24 February 2020 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Randy Robert 31 March 2008 - 1
HARDIKER, Harry John N/A 31 March 2008 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 13 March 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
TM01 - Termination of appointment of director 28 February 2020
MR04 - N/A 23 September 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 12 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
PSC01 - N/A 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 July 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 24 June 2015
AD01 - Change of registered office address 04 March 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 15 July 2013
RESOLUTIONS - N/A 19 October 2012
CAP-SS - N/A 19 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 October 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 24 July 2009
363a - Annual Return 21 July 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
363s - Annual Return 20 August 2007
363s - Annual Return 20 August 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 August 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
RESOLUTIONS - N/A 17 September 2003
RESOLUTIONS - N/A 17 September 2003
MEM/ARTS - N/A 17 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
169 - Return by a company purchasing its own shares 16 September 2003
AA - Annual Accounts 30 August 2003
363s - Annual Return 13 August 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 26 July 2000
287 - Change in situation or address of Registered Office 13 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 October 1999
AA - Annual Accounts 21 October 1999
363s - Annual Return 03 August 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 July 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 27 July 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 08 August 1996
363s - Annual Return 16 August 1995
AA - Annual Accounts 04 July 1995
AA - Annual Accounts 27 July 1994
363s - Annual Return 27 July 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 28 July 1993
363s - Annual Return 28 July 1992
AA - Annual Accounts 10 July 1992
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
288 - N/A 15 June 1990
AA - Annual Accounts 04 September 1989
363 - Annual Return 04 September 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 1989
RESOLUTIONS - N/A 22 February 1989
RESOLUTIONS - N/A 22 February 1989
RESOLUTIONS - N/A 22 February 1989
PUC 2 - N/A 22 February 1989
123 - Notice of increase in nominal capital 22 February 1989
AA - Annual Accounts 05 September 1988
363 - Annual Return 05 September 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
RESOLUTIONS - N/A 13 April 1988
PUC 2 - N/A 13 April 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 1988
123 - Notice of increase in nominal capital 13 April 1988
AA - Annual Accounts 20 October 1987
363 - Annual Return 18 June 1987
287 - Change in situation or address of Registered Office 03 March 1987
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
288 - N/A 28 October 1986
CERTNM - Change of name certificate 28 December 1984
CERTNM - Change of name certificate 19 April 1983
MISC - Miscellaneous document 12 December 1978

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 22 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.