UKBizDB.co.uk

HELEN WINTERSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Helen Winterson Limited. The company was founded 47 years ago and was given the registration number 01266716. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 12 Payton Street, , Stratford-upon-avon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HELEN WINTERSON LIMITED
Company Number:01266716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1976
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:12 Payton Street, Stratford-upon-avon, England, CV37 6UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Payton Street, Stratford-Upon-Avon, England, CV37 6UA

Director14 August 2020Active
6, Market Street, Marple, United Kingdom, SK6 7AD

Secretary29 March 2001Active
Fields Farm Long Lane, Charlesworth, Hyde, SK14 6ET

Secretary-Active
6, Market Street, Marple, Stockport, England, SK6 7AD

Director29 March 2001Active
6, Market Street, Marple, Stockport, England, SK6 7AD

Director-Active
Fields Farm Long Lane, Charlesworth, Hyde, SK14 6ET

Director-Active
Fields Farm Long Lane, Broadbottom, Hyde, SK14 6ET

Director-Active

People with Significant Control

Tonic Of Nailsworth Ltd
Notified on:14 August 2020
Status:Active
Country of residence:England
Address:12, Payton Street, Stratford-Upon-Avon, England, CV37 6UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Michael Hoyle
Notified on:01 January 2017
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:6 Market Street, Marple, Stockport, England, SK6 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Judith Anne Winterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:6 Market Street, Marple, Stockport, England, SK6 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-10-13Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-13Resolution

Resolution.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Address

Change registered office address company with date old address new address.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Termination secretary company with name termination date.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.