About

Registered Number: 04572581
Date of Incorporation: 24/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Banner Cross Hall, Ecclesall Road South, Sheffield, S11 9PD

 

Winter Ground Ltd was registered on 24 October 2002 and has its registered office in Sheffield, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Stanbridge, Amy Louise, Deards, Russell Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STANBRIDGE, Amy Louise 18 October 2018 - 1
DEARDS, Russell Alan 01 June 2013 18 October 2018 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
TM01 - Termination of appointment of director 01 June 2020
MR01 - N/A 28 January 2020
AP01 - Appointment of director 10 January 2020
CS01 - N/A 25 October 2019
CH03 - Change of particulars for secretary 23 September 2019
AA - Annual Accounts 10 September 2019
CS01 - N/A 25 October 2018
AP03 - Appointment of secretary 25 October 2018
TM02 - Termination of appointment of secretary 25 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 01 November 2016
CH01 - Change of particulars for director 27 September 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 28 April 2015
MR04 - N/A 03 March 2015
MR01 - N/A 19 February 2015
RESOLUTIONS - N/A 30 October 2014
CC04 - Statement of companies objects 30 October 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 05 November 2013
AP03 - Appointment of secretary 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 01 July 2010
AA - Annual Accounts 01 June 2010
AUD - Auditor's letter of resignation 17 May 2010
AUD - Auditor's letter of resignation 11 May 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AR01 - Annual Return 28 October 2009
CH03 - Change of particulars for secretary 21 October 2009
AD01 - Change of registered office address 09 October 2009
AA - Annual Accounts 28 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 03 December 2008
287 - Change in situation or address of Registered Office 27 November 2008
363a - Annual Return 31 October 2008
AA - Annual Accounts 20 May 2008
288a - Notice of appointment of directors or secretaries 03 March 2008
363a - Annual Return 05 November 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 02 November 2006
287 - Change in situation or address of Registered Office 02 November 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 20 June 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 11 June 2004
363s - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 04 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2002
287 - Change in situation or address of Registered Office 22 November 2002
RESOLUTIONS - N/A 15 November 2002
MEM/ARTS - N/A 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
NEWINC - New incorporation documents 24 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2020 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

Debenture 06 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.