Company NameWinchmore Limited
DirectorsDavid Ivan Rutter and Lucinda Joanne Rutter
Company StatusActive
Company Number03150725
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDavid Ivan Rutter
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMrs Lucinda Joanne Rutter
Date of BirthApril 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2023(27 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Ian Steven McVeigh
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Secretary NameMr Ian Steven McVeigh
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewinchmorelimited.co.uk
Email address[email protected]
Telephone020 89241104
Telephone regionLondon

Location

Registered AddressAbacus House
14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,367,386
Cash£1,453,869
Current Liabilities£262,048

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Filing History

25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
14 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
13 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
25 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
16 August 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
31 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
(5 pages)
7 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 150
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150
(5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150
(5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150
(5 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 150
(5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 April 2011 (1 page)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
5 May 2010Secretary's details changed for Ian Steven Mcveigh on 1 October 2009 (3 pages)
5 May 2010Director's details changed for Ian Steven Mcveigh on 1 October 2009 (3 pages)
5 May 2010Director's details changed for David Ivan Rutter on 1 October 2009 (3 pages)
5 May 2010Secretary's details changed for Ian Steven Mcveigh on 1 October 2009 (3 pages)
5 May 2010Director's details changed for Ian Steven Mcveigh on 1 October 2009 (3 pages)
5 May 2010Director's details changed for Ian Steven Mcveigh on 1 October 2009 (3 pages)
5 May 2010Director's details changed for David Ivan Rutter on 1 October 2009 (3 pages)
5 May 2010Secretary's details changed for Ian Steven Mcveigh on 1 October 2009 (3 pages)
5 May 2010Director's details changed for David Ivan Rutter on 1 October 2009 (3 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 March 2009Return made up to 24/01/09; full list of members (4 pages)
20 March 2009Return made up to 24/01/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 March 2008Return made up to 24/01/08; full list of members (4 pages)
5 March 2008Return made up to 24/01/08; full list of members (4 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 24/01/07; full list of members (2 pages)
23 April 2007Return made up to 24/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Return made up to 24/01/06; full list of members (2 pages)
16 May 2006Return made up to 24/01/06; full list of members (2 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
27 July 2005Registered office changed on 27/07/05 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
23 February 2005Return made up to 24/01/05; full list of members (7 pages)
23 February 2005Return made up to 24/01/05; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 March 2004Return made up to 24/01/04; full list of members (7 pages)
9 March 2004Return made up to 24/01/04; full list of members (7 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
29 January 2003Return made up to 24/01/03; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 24/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 24/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
5 July 1999Full accounts made up to 31 December 1998 (11 pages)
5 July 1999Full accounts made up to 31 December 1998 (11 pages)
29 January 1999Return made up to 24/01/99; full list of members (5 pages)
29 January 1999Return made up to 24/01/99; full list of members (5 pages)
10 August 1998Full accounts made up to 31 December 1997 (14 pages)
10 August 1998Full accounts made up to 31 December 1997 (14 pages)
30 June 1998Ad 12/06/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
30 June 1998Director's particulars changed (1 page)
30 June 1998Director's particulars changed (1 page)
30 June 1998Ad 12/06/98--------- £ si 50@1=50 £ ic 100/150 (2 pages)
29 January 1998Ad 24/01/96--------- £ si 98@1 (2 pages)
29 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 1998Ad 24/01/96--------- £ si 98@1 (2 pages)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Full accounts made up to 31 December 1996 (11 pages)
29 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 January 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Accounting reference date notified as 31/12 (1 page)
5 February 1996Accounting reference date notified as 31/12 (1 page)
5 February 1996Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
5 February 1996Director resigned;new director appointed (2 pages)
5 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
5 February 1996Ad 24/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 February 1996Director resigned;new director appointed (2 pages)
5 February 1996Registered office changed on 05/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
24 January 1996Incorporation (19 pages)
24 January 1996Incorporation (19 pages)