WINCHAM INVESTMENTS LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
WINCHAM INVESTMENTS LIMITED is a Private Limited Company from CONGLETON and has the status: Active.
WINCHAM INVESTMENTS LIMITED was incorporated 29 years ago on 15/07/1994 and has the registered number: 02948944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
WINCHAM INVESTMENTS LIMITED was incorporated 29 years ago on 15/07/1994 and has the registered number: 02948944. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
WINCHAM INVESTMENTS LIMITED - CONGLETON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
WINCHAM HOUSE
CONGLETON
CHESHIRE
CW12 4TR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2023 | 24/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WINCHAM ACCOUNTANCY LIMITED | Corporate Secretary | 2023-08-17 | CURRENT | ||
MR MARK DAMION ROACH | Oct 1976 | British | Director | 2023-08-11 | CURRENT |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Secretary | 1994-12-08 | CURRENT |
MR MARK DAMION ROACH | Oct 1976 | British | Director | 2020-03-05 UNTIL 2021-06-11 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 1994-12-08 UNTIL 2023-09-08 | RESIGNED |
MR MARK DAMION ROACH | Oct 1976 | British | Director | 2001-11-30 UNTIL 2018-02-05 | RESIGNED |
JAMES ANTHONY ROACH | Apr 1980 | British | Director | 2001-11-30 UNTIL 2018-02-05 | RESIGNED |
RICHARD HAMPTON | Jan 1942 | British | Director | 1994-12-08 UNTIL 2000-07-16 | RESIGNED |
PETER ARTHUR CAMM | Oct 1969 | British | Director | 1998-03-04 UNTIL 2001-11-30 | RESIGNED |
STEPHEN JOHN SCOTT | Nominee Secretary | 1994-07-15 UNTIL 1994-12-08 | RESIGNED | ||
JACQUELINE SCOTT | Apr 1951 | British | Nominee Director | 1994-07-15 UNTIL 1994-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Malcolm David Roach | 2016-04-06 | 1/1950 | Congleton Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wincham Investments Limited | 2023-08-12 | 30-11-2022 | £3,961 Cash |
Wincham Investments Limited | 2022-06-22 | 30-11-2021 | £8,685 Cash |
Wincham Investments Limited | 2021-07-10 | 30-11-2020 | £814,209 equity |
Wincham Investments Limited | 2020-06-20 | 30-11-2019 | £818,900 equity |
Wincham Investments Limited | 2019-08-29 | 30-11-2018 | £829,704 equity |
Wincham Investments Limited - Period Ending 2017-11-30 | 2018-01-24 | 30-11-2017 | £1,003,170 equity |
Wincham Investments Limited - Period Ending 2016-11-30 | 2017-04-25 | 30-11-2016 | £3,585 Cash £991,622 equity |
Wincham Investments Limited - Period Ending 2015-11-30 | 2016-04-20 | 30-11-2015 | £13,341 Cash £849,033 equity |
Wincham Investments Limited - Period Ending 2014-11-30 | 2015-05-01 | 30-11-2014 | £6,502 Cash £818,196 equity |