WINCHAM INTERNATIONAL LIMITED - CONGLETON
Company Profile | Company Filings |
Overview
WINCHAM INTERNATIONAL LIMITED is a Private Limited Company from CONGLETON and has the status: Active.
WINCHAM INTERNATIONAL LIMITED was incorporated 18 years ago on 30/09/2005 and has the registered number: 05579766. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WINCHAM INTERNATIONAL LIMITED was incorporated 18 years ago on 30/09/2005 and has the registered number: 05579766. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
WINCHAM INTERNATIONAL 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 |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WINCHAM HOUSE
CONGLETON
CHESHIRE
CW12 4TR
This Company Originates in : United Kingdom
Previous trading names include:
COMPANIES 4 U DIRECTORS LIMITED (until 21/11/2011)
COMPANIES 4 U DIRECTORS LIMITED (until 21/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/09/2023 | 12/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK DAMION ROACH | Oct 1976 | British | Director | 2006-09-30 | CURRENT |
WINCHAM ACCOUNTANTS LIMITED | Corporate Secretary | 2011-11-21 | CURRENT | ||
LUCINDA JANE HALLATT | Nov 1958 | British | Director | 2006-09-30 UNTIL 2011-11-21 | RESIGNED |
MRS JULIE ANN OWEN | Aug 1958 | British | Secretary | 2005-09-30 UNTIL 2005-10-10 | RESIGNED |
MR CHARLES JULIAN DEACON | May 1942 | British | Secretary | 2005-10-10 UNTIL 2007-03-12 | RESIGNED |
JAIME VIVES IVARS | Mar 1968 | Spanish | Director | 2011-11-21 UNTIL 2014-05-30 | RESIGNED |
LUCINDA JANE HALLATT | Nov 1958 | British | Director | 2017-09-23 UNTIL 2018-01-16 | RESIGNED |
PAUL RODNEY SPOONER | May 1951 | British | Director | 2005-10-10 UNTIL 2006-02-28 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2006-02-01 UNTIL 2016-09-30 | RESIGNED |
MR MALCOLM DAVID ROACH | Jan 1950 | British | Director | 2016-09-30 UNTIL 2020-09-24 | RESIGNED |
MR SIMON MARK PILKINGTON | Oct 1983 | British | Director | 2005-09-30 UNTIL 2005-10-17 | RESIGNED |
LUCINDA JANE HALLATT | Nov 1958 | British | Director | 2017-08-30 UNTIL 2017-09-20 | RESIGNED |
MR MICHAEL EDWARD BALL | Oct 1954 | British | Director | 2017-08-30 UNTIL 2017-09-20 | RESIGNED |
JON ANTONY HALLATT | Jul 1982 | British | Director | 2010-02-01 UNTIL 2011-11-21 | RESIGNED |
MR MICHAEL EDWARD BALL | Oct 1954 | British | Director | 2017-09-23 UNTIL 2018-09-17 | RESIGNED |
MR MIRZA KHALID BAIG | May 1982 | British | Director | 2017-08-30 UNTIL 2017-09-20 | RESIGNED |
MR MIRZA KHALID BAIG | May 1982 | British | Director | 2017-09-23 UNTIL 2018-09-17 | RESIGNED |
MR PAUL JAMES AUSTEN | Aug 1978 | British | Director | 2014-05-06 UNTIL 2014-08-20 | RESIGNED |
MR ROBERT KEITH ADAMS | May 1979 | British | Director | 2006-02-27 UNTIL 2006-09-29 | RESIGNED |
COMPANIES 4 U SECRETARIES LIMITED | Corporate Secretary | 2007-03-12 UNTIL 2011-11-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Damion Roach | 2016-11-10 | 10/1976 | Congleton Cheshire | Significant influence or control |
Wincham Investments Limited | 2016-04-06 - 2020-09-24 | Congleton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wincham International Limited | 2024-01-02 | 31-03-2023 | £197,912 Cash |
Wincham International Limited | 2022-12-30 | 31-03-2022 | £104,366 Cash |
Wincham International Limited | 2021-12-21 | 31-03-2021 | £112,562 Cash |
Wincham International Limited | 2021-01-01 | 31-03-2020 | |
Wincham International Limited | 2019-12-31 | 31-03-2019 | |
Wincham International Limited | 2018-12-04 | 31-03-2018 | £9,000 Cash |
Wincham International Ltd. | 2017-11-24 | 31-03-2017 | |
Wincham International Limited - Period Ending 2016-03-31 | 2016-09-24 | 31-03-2016 | £38,125 Cash £319,005 equity |
Wincham International Limited - Period Ending 2015-03-31 | 2015-10-31 | 31-03-2015 | £354,787 equity |