Warning: file_put_contents(c/7287a8537912b10f17fbf348c6ff6ad6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Winter & Co. Uk Limited, PE29 6ED Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINTER & CO. UK LIMITED

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

This company is commonly known as Winter & Co. Uk Limited. The company was founded 53 years ago and was given the registration number 00998715. The firm's registered office is in CAMBRIDGESHIRE. You can find them at Stonehill, Huntingdon, Cambridgeshire, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:WINTER & CO. UK LIMITED
Company Number:00998715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 January 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Stonehill, Huntingdon, Cambridgeshire, PE29 6ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Secretary20 July 1998Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director01 July 2017Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director01 January 2017Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director01 April 1999Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director01 October 2022Active
Failte Church Lane, Ellington, Huntingdon, PE18 0AL

Secretary-Active
3 Farm Close, Houghton, Huntingdon, PE17 2JH

Secretary01 April 1998Active
11 Priors Road, Hemingford Grey, Huntingdon, PE18 9BT

Secretary01 August 1992Active
The Thatched House, Golf Links Road Worlington, Bury St Edmunds, IP28 8SD

Director-Active
6/The Old Mill, London Road, St. Ives, Huntingdon, PE17 4EY

Director-Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director01 March 2009Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director01 January 2002Active
Dorneckstrasse 21, Hofstetten, Switzerland,

Director01 January 2005Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director01 March 2021Active
3 Farm Close, Houghton, Huntingdon, PE17 2JH

Director16 September 1991Active
11 Priors Road, Hemingford Grey, Huntingdon, PE18 9BT

Director04 January 1994Active
Stonehill, Huntingdon, Cambridgeshire, PE29 6ED

Director06 September 2007Active
Albisstrasse 25, Ch - 8200 Schaffhausen, Switzerland, 8200

Director09 June 1993Active
Hafenrain Strasse 34, Oberwil, Switzerland, CH4104

Director-Active

People with Significant Control

Mr Nikolai Alexander Winter
Notified on:01 January 2019
Status:Active
Date of birth:December 1987
Nationality:Swiss
Address:Stonehill, Cambridgeshire, PE29 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Alexej Lionel Winter
Notified on:01 January 2019
Status:Active
Date of birth:September 1993
Nationality:Swiss
Address:Stonehill, Cambridgeshire, PE29 6ED
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Philippe Winter
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:Swiss
Country of residence:Switzerland
Address:Winter Holding Ag, Am Duerrbach 2, Basel, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type full.

Download
2019-08-19Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Accounts

Accounts with accounts type full.

Download
2017-07-26Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Officers

Appoint person director company with name date.

Download
2017-07-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.