Company NameWinch & Blatch Limited
DirectorsJudith Rosemary Blatch and Richard John Blatch
Company StatusActive
Company Number00401911
CategoryPrivate Limited Company
Incorporation Date12 December 1945(78 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Rosemary Blatch
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(46 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Richard John Blatch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1992(46 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Secretary NameMrs Judith Rosemary Blatch
NationalityBritish
StatusCurrent
Appointed19 November 2001(55 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMrs Susan Jennifer Bates
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(46 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 06 June 2008)
RoleCompany Director
Correspondence Address4 Rectory Gardens
Church Walk Long Melford
Sudbury
Suffolk
CO10 9QW
Director NameJohn William Blatch
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(46 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressSideways Sherbourne Street
Edwardstone Boxford
Sudbury
Suffolk
CO10 5PD
Director NameVera Lily Blatch
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(46 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 April 2002)
RoleCompany Director
Correspondence AddressSideways Sherbourne Street
Edwardstone Boxford
Sudbury
Suffolk
CO10 5PD
Secretary NameAlma Beckwith
NationalityBritish
StatusResigned
Appointed29 August 1992(46 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressChestnut Cottage
Hall Street
Long Melford
Suffolk
CO10 9HZ

Contact

Websitewinchblatch.co.uk
Email address[email protected]
Telephone01787 373737
Telephone regionSudbury

Location

Registered Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

6.6k at £1R.j. Blatch
73.33%
Ordinary
2.3k at £1Judith Rosemary Blatch
25.56%
Ordinary
100 at £1Executors Of John William Blatch
1.11%
Ordinary

Financials

Year2014
Net Worth£1,184,912
Cash£144,472
Current Liabilities£299,270

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

27 August 1987Delivered on: 11 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 40, king st, sudbury, suffolk. And the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1973Delivered on: 12 October 1973
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 22 and 22B king street, sudbury, suffolk.
Outstanding
12 July 1957Delivered on: 22 July 1957
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: "St marys" ballingdon street, sudbury, suffolk, together with all trade and other fixtures, present and future.
Outstanding

Filing History

20 February 2024Total exemption full accounts made up to 31 January 2024 (12 pages)
2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 January 2023 (13 pages)
8 March 2023Notification of Judith Rosemary Blatch as a person with significant control on 18 December 2020 (2 pages)
8 March 2023Change of details for Mr Richard Blatch as a person with significant control on 18 December 2020 (2 pages)
3 October 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
22 April 2022Total exemption full accounts made up to 31 January 2022 (16 pages)
6 October 2021Confirmation statement made on 30 August 2021 with updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 January 2021 (14 pages)
2 March 2021Registered office address changed from 22 King Street Sudbury Suffolk CO10 2EH England to 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR on 2 March 2021 (1 page)
4 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 1 February 2020 (14 pages)
7 August 2020Satisfaction of charge 2 in full (1 page)
16 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 26 January 2019 (12 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 27 January 2018 (13 pages)
5 January 2018Total exemption full accounts made up to 28 January 2017 (13 pages)
5 January 2018Total exemption full accounts made up to 28 January 2017 (13 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
29 August 2017Director's details changed for Mrs. Judith Rosemary Blatch on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs. Judith Rosemary Blatch on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Richard John Blatch on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Richard John Blatch on 29 August 2017 (2 pages)
26 October 2016Accounts for a small company made up to 30 January 2016 (21 pages)
26 October 2016Accounts for a small company made up to 30 January 2016 (21 pages)
12 September 2016Registered office address changed from 29 Market Hill Sudbury Suffolk CO10 2EN to 22 King Street Sudbury Suffolk CO10 2EH on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 29 Market Hill Sudbury Suffolk CO10 2EN to 22 King Street Sudbury Suffolk CO10 2EH on 12 September 2016 (1 page)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,000
(5 pages)
9 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9,000
(5 pages)
4 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
4 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
2 October 2014Accounts for a small company made up to 1 February 2014 (7 pages)
2 October 2014Accounts for a small company made up to 1 February 2014 (7 pages)
2 October 2014Accounts for a small company made up to 1 February 2014 (7 pages)
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 9,000
(5 pages)
19 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 9,000
(5 pages)
29 August 2013Register inspection address has been changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom (1 page)
29 August 2013Register inspection address has been changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH United Kingdom (1 page)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 9,000
(5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 9,000
(5 pages)
21 June 2013Accounts for a small company made up to 26 January 2013 (7 pages)
21 June 2013Accounts for a small company made up to 26 January 2013 (7 pages)
15 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
8 June 2012Accounts for a small company made up to 28 January 2012 (7 pages)
8 June 2012Accounts for a small company made up to 28 January 2012 (7 pages)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register inspection address has been changed (1 page)
13 September 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
4 July 2011Accounts for a small company made up to 29 January 2011 (7 pages)
4 July 2011Accounts for a small company made up to 29 January 2011 (7 pages)
23 September 2010Director's details changed for Mr Richard John Blatch on 29 August 2010 (2 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
23 September 2010Director's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (2 pages)
23 September 2010Director's details changed for Mr Richard John Blatch on 29 August 2010 (2 pages)
23 September 2010Secretary's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (1 page)
23 September 2010Secretary's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (1 page)
23 September 2010Director's details changed for Mrs Judith Rosemary Blatch on 29 August 2010 (2 pages)
27 May 2010Accounts for a small company made up to 30 January 2010 (7 pages)
27 May 2010Accounts for a small company made up to 30 January 2010 (7 pages)
7 December 2009Minutes of meeting (1 page)
7 December 2009Minutes of meeting (1 page)
27 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
27 November 2009Accounts for a small company made up to 31 January 2009 (7 pages)
13 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
27 November 2008Accounts for a small company made up to 2 February 2008 (7 pages)
27 November 2008Accounts for a small company made up to 2 February 2008 (7 pages)
27 November 2008Accounts for a small company made up to 2 February 2008 (7 pages)
12 September 2008Appointment terminated director susan bates (1 page)
12 September 2008Appointment terminated director susan bates (1 page)
12 September 2008Return made up to 29/08/08; full list of members (4 pages)
12 September 2008Return made up to 29/08/08; full list of members (4 pages)
17 March 2008Appointment terminated director john blatch (1 page)
17 March 2008Appointment terminated director john blatch (1 page)
1 December 2007Accounts for a small company made up to 27 January 2007 (7 pages)
1 December 2007Accounts for a small company made up to 27 January 2007 (7 pages)
1 October 2007Return made up to 29/08/07; full list of members (3 pages)
1 October 2007Return made up to 29/08/07; full list of members (3 pages)
10 April 2007Return made up to 29/08/06; full list of members (3 pages)
10 April 2007Return made up to 29/08/06; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 28 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 28 January 2006 (7 pages)
7 December 2005Accounts for a small company made up to 29 January 2005 (7 pages)
7 December 2005Accounts for a small company made up to 29 January 2005 (7 pages)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
31 October 2005Registered office changed on 31/10/05 from: 22 king street, sudbury, suffolk, CO10 2EH (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Location of register of members (1 page)
31 October 2005Return made up to 29/08/05; full list of members (3 pages)
31 October 2005Registered office changed on 31/10/05 from: 22 king street, sudbury, suffolk, CO10 2EH (1 page)
31 October 2005Return made up to 29/08/05; full list of members (3 pages)
14 October 2004Return made up to 29/08/04; full list of members (8 pages)
14 October 2004Return made up to 29/08/04; full list of members (8 pages)
23 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
23 September 2003Return made up to 29/08/03; full list of members (8 pages)
23 September 2003Return made up to 29/08/03; full list of members (8 pages)
18 September 2003Accounts for a small company made up to 1 February 2003 (7 pages)
18 September 2003Accounts for a small company made up to 1 February 2003 (7 pages)
18 September 2003Accounts for a small company made up to 1 February 2003 (7 pages)
5 December 2002Accounts for a small company made up to 2 February 2002 (7 pages)
5 December 2002Accounts for a small company made up to 2 February 2002 (7 pages)
5 December 2002Accounts for a small company made up to 2 February 2002 (7 pages)
24 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(8 pages)
24 September 2002Return made up to 29/08/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(8 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001Secretary resigned (1 page)
5 December 2001Accounts for a small company made up to 27 January 2001 (7 pages)
5 December 2001Accounts for a small company made up to 27 January 2001 (7 pages)
5 October 2001Return made up to 29/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 29/08/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Return made up to 29/08/00; no change of members (7 pages)
27 September 2000Return made up to 29/08/00; no change of members (7 pages)
12 July 2000Accounts for a small company made up to 29 January 2000 (7 pages)
12 July 2000Accounts for a small company made up to 29 January 2000 (7 pages)
20 September 1999Return made up to 29/08/99; full list of members (8 pages)
20 September 1999Return made up to 29/08/99; full list of members (8 pages)
13 July 1999Accounts for a small company made up to 30 January 1999 (7 pages)
13 July 1999Accounts for a small company made up to 30 January 1999 (7 pages)
8 September 1998Return made up to 29/08/98; full list of members (8 pages)
8 September 1998Return made up to 29/08/98; full list of members (8 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 October 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1997Return made up to 29/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Accounts for a small company made up to 1 February 1997 (8 pages)
10 June 1997Accounts for a small company made up to 1 February 1997 (8 pages)
10 June 1997Accounts for a small company made up to 1 February 1997 (8 pages)
6 September 1996Return made up to 29/08/96; no change of members (6 pages)
6 September 1996Return made up to 29/08/96; no change of members (6 pages)
26 May 1996Accounts for a small company made up to 3 February 1996 (9 pages)
26 May 1996Accounts for a small company made up to 3 February 1996 (9 pages)
26 May 1996Accounts for a small company made up to 3 February 1996 (9 pages)
6 September 1995Return made up to 29/08/95; full list of members (18 pages)
6 September 1995Return made up to 29/08/95; full list of members (18 pages)
21 July 1995Accounts for a small company made up to 28 January 1995 (12 pages)
21 July 1995Accounts for a small company made up to 28 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)