About

Registered Number: 05075932
Date of Incorporation: 17/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 36 Stoney Cross Street, Taylor, Hill, Huddersfield, West Yorkshire, HD4 6EY

 

Winston & Ryder Ltd was registered on 17 March 2004 and has its registered office in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at Winston & Ryder Ltd. The companies directors are listed as Harrison, Onita, Harrison, Steven Robert, Harrison, Onita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Onita 17 March 2004 29 April 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Onita 29 April 2019 - 1
HARRISON, Steven Robert 17 March 2004 29 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 April 2020
CS01 - N/A 11 April 2020
PSC01 - N/A 04 April 2020
AA - Annual Accounts 26 October 2019
AP01 - Appointment of director 01 May 2019
CS01 - N/A 29 April 2019
AP03 - Appointment of secretary 29 April 2019
TM02 - Termination of appointment of secretary 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 08 April 2018
AAMD - Amended Accounts 25 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 01 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 14 September 2013
AR01 - Annual Return 13 April 2013
AA - Annual Accounts 30 June 2012
CERTNM - Change of name certificate 27 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 27 January 2010
CERTNM - Change of name certificate 30 July 2009
225 - Change of Accounting Reference Date 23 July 2009
363a - Annual Return 07 April 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
AA - Annual Accounts 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
287 - Change in situation or address of Registered Office 10 October 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 27 April 2007
AA - Annual Accounts 29 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 13 April 2005
225 - Change of Accounting Reference Date 09 February 2005
NEWINC - New incorporation documents 17 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.