UKBizDB.co.uk

WINCH & CO HOLDINGS LIMITED

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

This company is commonly known as Winch & Co Holdings Limited. The company was founded 12 years ago and was given the registration number 07751624. The firm's registered office is in LEEDS. You can find them at 15 Queen Square, , Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:WINCH & CO HOLDINGS LIMITED
Company Number:07751624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:15 Queen Square, Leeds, England, LS2 8AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Queen Square, Leeds, England, LS2 8AJ

Director24 August 2011Active
15, Queen Square, Leeds, LS2 8AJ

Director22 April 2016Active
15, Queen Square, Leeds, England, LS2 8AJ

Director20 October 2017Active

People with Significant Control

Anthony Joseph Limited
Notified on:30 January 2022
Status:Active
Country of residence:England
Address:15, Queen Square, Leeds, England, LS2 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nathan Joseph Winch
Notified on:30 January 2022
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:15, Queen Square, Leeds, England, LS2 8AJ
Nature of control:
  • Significant influence or control
Elliott Michael Limited
Notified on:30 January 2022
Status:Active
Country of residence:England
Address:11, South Hawksworth Street, Ilkley, England, LS29 9DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nathan Joseph Winch
Notified on:01 June 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:15, Queen Square, Leeds, England, LS2 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Camden Kaylock Holdings Ltd
Notified on:01 April 2017
Status:Active
Country of residence:England
Address:15, Queen Square, Leeds, England, LS2 8AJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Harry Thomas Doodson
Notified on:01 April 2017
Status:Active
Date of birth:April 1991
Nationality:British
Address:15, Queen Square, Leeds, LS2 8AJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-27Gazette

Gazette filings brought up to date.

Download
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2024-04-23Gazette

Gazette notice compulsory.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-26Accounts

Change account reference date company current extended.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Resolution

Resolution.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-27Officers

Change person director company with change date.

Download
2021-08-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.