Company NameDennis Winter (Leven) Limited
DirectorMark Winter
Company StatusActive
Company Number00839602
CategoryPrivate Limited Company
Incorporation Date3 March 1965(59 years, 2 months ago)
Previous NameRobson, Winter (Leven) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Mark Winter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Secretary NameMr Mark Winter
NationalityBritish
StatusCurrent
Appointed16 March 1992(27 years after company formation)
Appointment Duration32 years, 1 month
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address4 Altoft Close
Brandesburton
Driffield
North Humberside
YO25 8QH
Director NameDennis William Winter
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration3 months (resigned 02 February 1992)
RoleMechanic
Correspondence AddressCanal Head Services Station
Leven Nr Beverley
Hull
North Humberside
HU17 5NY
Director NameMrs Kathleen Mavis Winter
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration29 years, 3 months (resigned 15 February 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCanal Head Service Station
South Street Leven
Beverley
North Humberside
HU17 5NY
Secretary NameMrs Kathleen Mavis Winter
NationalityBritish
StatusResigned
Appointed31 October 1991(26 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 South Street
Leven
Beverley
East Yorkshire
HU17 5NY
Director NameRachel Jane Dixon
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(35 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 2004)
RolePetrol Service Station
Correspondence AddressAlcaria Tesoureiro
8150 S Bras
De Alportel
Portugal

Contact

Websitewww.denniswinter.com/
Telephone01964 542281
Telephone regionHornsea / Patrington

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.4k at £1Mark Winter
68.50%
Ordinary
630 at £1Kathleen M. Winter
31.50%
Ordinary

Financials

Year2014
Net Worth£2,688,317
Cash£333,129
Current Liabilities£233,350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

11 July 2003Delivered on: 19 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 south street, leven, east yorkshire, HU17 5NY t/no HS136233. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 May 1997Delivered on: 4 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a canal head filling station south street leven east riding of yorkshire t/no;-HS248369. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 December 1994Delivered on: 19 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 2.3 acres of land lying on the south side of and adjoining on to the B1244 hornsea/leven road and on the east side of and adjoining the new A165 leven by-pass and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 January 1994Delivered on: 19 January 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a approx 2.3 acres of land lying on the south side of and adjoining the B1244 hornsea/leven road and on the east side of and adjoining the new A165 leven-by-pass and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 February 1983Delivered on: 14 February 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties and the proceeds of sale thereof including fixed & floating charge charges over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital.
Outstanding
1 December 1994Delivered on: 2 December 1994
Satisfied on: 24 November 2008
Persons entitled: Fina PLC

Classification: Mortgage
Secured details: The loan of £210,000.00 and the station development grant of £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The service station or filling station property on land on the south side of hornsea road, leven, north humberside and the goodwill of the business carried on there and all the plant and equipment thereon.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with updates (5 pages)
11 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
5 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 April 2022Statement of company's objects (2 pages)
9 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
9 April 2022Change of share class name or designation (2 pages)
9 April 2022Memorandum and Articles of Association (10 pages)
9 April 2022Particulars of variation of rights attached to shares (2 pages)
9 November 2021Confirmation statement made on 31 October 2021 with updates (5 pages)
28 October 2021Registered office address changed from Canal Head Service Station South Street Leven Beverley North Humberside HU17 5NY to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 28 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
14 May 2021Termination of appointment of Kathleen Mavis Winter as a director on 15 February 2021 (1 page)
14 May 2021Cessation of Kathleen Mavis Winter as a person with significant control on 15 February 2021 (1 page)
12 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 July 2020Director's details changed for Mr Mark Winter on 16 July 2020 (2 pages)
16 July 2020Director's details changed for Mrs Kathleen Mavis Winter on 16 July 2020 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 May 2018Satisfaction of charge 6 in full (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000
(5 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,000
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 November 2012Director's details changed for Mr Mark Winter on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Mark Winter on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Mark Winter on 1 November 2012 (2 pages)
1 November 2012Secretary's details changed for Mr Mark Winter on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
1 November 2012Director's details changed for Mr Mark Winter on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Mr Mark Winter on 1 November 2012 (2 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Mark Winter on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Mark Winter on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Kathleen Mavis Winter on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Kathleen Mavis Winter on 23 November 2009 (2 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
11 December 2008Location of register of members (1 page)
11 December 2008Location of register of members (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2007Return made up to 31/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 November 2004Return made up to 31/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
28 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
19 July 2003Particulars of mortgage/charge (3 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
24 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
27 December 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 December 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001New director appointed (2 pages)
5 February 2001New director appointed (2 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
9 November 1998Return made up to 31/10/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 December 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
20 November 1996Return made up to 31/10/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
17 November 1995Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1995Return made up to 31/10/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
19 December 1994Particulars of mortgage/charge (4 pages)
19 December 1994Particulars of mortgage/charge (4 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
2 December 1994Particulars of mortgage/charge (3 pages)
17 February 1994Full accounts made up to 31 March 1993 (11 pages)
17 February 1994Full accounts made up to 31 March 1993 (11 pages)
22 January 1993Full accounts made up to 31 March 1992 (11 pages)
22 January 1993Full accounts made up to 31 March 1992 (11 pages)
16 December 1992Return made up to 31/10/92; full list of members (6 pages)
16 December 1992Return made up to 31/10/92; full list of members (6 pages)
2 February 1983Accounts made up to 31 March 1982 (10 pages)
2 February 1983Accounts made up to 31 March 1982 (10 pages)
3 March 1965Incorporation (14 pages)
3 March 1965Incorporation (14 pages)