Company NameNorth Sea Winches Limited
DirectorsJohn Richard Charlton Gretton and Robert Charlton Gretton
Company StatusActive
Company Number00992188
CategoryPrivate Limited Company
Incorporation Date20 October 1970(53 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Richard Charlton Gretton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(21 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ganton
Scarborough
N Yorkshire
YO12 4NR
Director NameMr Robert Charlton Gretton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2000(29 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWabun 7 Seamer Road
East Ayton
Scarborough
North Yorkshire
YO13 9HN
Secretary NameMrs Alison Gretton
StatusCurrent
Appointed01 October 2011(40 years, 11 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressDunslow Road
Scarborough
N Yorkshire
YO11 3UT
Director NameMichael John Cockerill
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 August 1995)
RoleWorks Manager
Correspondence Address132 Scarborough Road
Filey
North Yorkshire
YO14 9NJ
Director NameChristine Gretton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(21 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 October 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ganton
Scarborough
N Yorkshire
YO12 4NR
Director NameJoan Gretton
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(21 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 January 1993)
RoleRetired
Correspondence AddressWabun Seamer Road
East Ayton
Scarborough
N Yorkshire
YO13 9HN
Director NameJohn Charlton Gretton
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1995)
RoleEngineer
Correspondence AddressWabun Seamer Road
East Ayton
Scarborough
N Yorkshire
YO13 9HN
Director NameDavid William McLorinan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(21 years, 4 months after company formation)
Appointment Duration23 years (resigned 27 February 2015)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address5 Royal Crescent
Scarborough
North Yorkshire
YO11 2RN
Secretary NameChristine Gretton
NationalityBritish
StatusResigned
Appointed26 February 1992(21 years, 4 months after company formation)
Appointment Duration19 years, 7 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Ganton
Scarborough
N Yorkshire
YO12 4NR

Contact

Websitewww.nswinches.co.uk/
Email address[email protected]
Telephone01723 584080
Telephone regionScarborough

Location

Registered AddressDunslow Road
Scarborough
N Yorkshire
YO11 3UT
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough

Shareholders

4.3k at £1Alison Gretton
42.50%
Ordinary
4.3k at £1Robert Charlton Gretton
42.50%
Ordinary
1.5k at £1Christine Gretton
15.00%
Ordinary

Financials

Year2014
Net Worth£536,760
Cash£20,136
Current Liabilities£465,206

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Charges

17 October 2013Delivered on: 18 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 April 1993Delivered on: 30 April 1993
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chattels plant and machinery as described in the schedule one new technicut auto 8 plasma torch with height control /bunney 2.5. microprocessor serial no 923006002. see the mortgage charge document for full details.
Outstanding
16 September 1986Delivered on: 17 September 1986
Persons entitled: North Yorkshire County Council.

Classification: Legal charge
Secured details: Sterling pounds 35,250 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land and buildings lying to the east of dunslow road, cayton low road, cayton scarborough north yorkshire.
Outstanding
17 September 1986Delivered on: 24 September 1986
Satisfied on: 14 December 2006
Persons entitled: Midland 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: F/Hold land lying to the east of a new road called dunslow road, cayton, near scarborough.
Fully Satisfied
10 December 1985Delivered on: 13 December 1985
Satisfied on: 14 December 2006
Persons entitled: Midland 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: Piece of land lying to the east of a new road called dunslow road cayton near scarborough north yorkshire.
Fully Satisfied
8 October 1982Delivered on: 13 October 1982
Satisfied on: 14 December 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts & other debts & uncalled capital.
Fully Satisfied

Filing History

30 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 April 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (6 pages)
21 June 2016Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
21 June 2016Register(s) moved to registered inspection location 6 Arundel Place Scarborough North Yorkshire YO11 1TX (1 page)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(5 pages)
25 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 March 2015Termination of appointment of David William Mclorinan as a director on 27 February 2015 (1 page)
19 March 2015Termination of appointment of David William Mclorinan as a director on 27 February 2015 (1 page)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(6 pages)
24 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(6 pages)
10 March 2014Register(s) moved to registered office address (1 page)
10 March 2014Register(s) moved to registered office address (1 page)
10 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
(6 pages)
18 October 2013Registration of charge 009921880006 (37 pages)
18 October 2013Registration of charge 009921880006 (37 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 November 2011Termination of appointment of Christine Gretton as a secretary (1 page)
10 November 2011Appointment of Mrs Alison Gretton as a secretary (1 page)
10 November 2011Termination of appointment of Christine Gretton as a director (1 page)
10 November 2011Termination of appointment of Christine Gretton as a director (1 page)
10 November 2011Appointment of Mrs Alison Gretton as a secretary (1 page)
10 November 2011Termination of appointment of Christine Gretton as a secretary (1 page)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 March 2010Director's details changed for John Richard Charlton Gretton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Christine Gretton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Christine Gretton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for John Richard Charlton Gretton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for David William Mclorinan on 1 January 2010 (2 pages)
15 March 2010Director's details changed for David William Mclorinan on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Robert Charlton Gretton on 1 January 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Robert Charlton Gretton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for John Richard Charlton Gretton on 1 January 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Director's details changed for Robert Charlton Gretton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for Christine Gretton on 1 January 2010 (2 pages)
15 March 2010Director's details changed for David William Mclorinan on 1 January 2010 (2 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 March 2009Return made up to 13/02/09; full list of members (5 pages)
3 March 2009Return made up to 13/02/09; full list of members (5 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
13 March 2008Return made up to 13/02/08; full list of members (4 pages)
13 March 2008Return made up to 13/02/08; full list of members (4 pages)
13 February 2007Return made up to 13/02/07; full list of members (3 pages)
13 February 2007Return made up to 13/02/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
15 February 2006Return made up to 13/02/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 March 2005Return made up to 13/02/05; full list of members (8 pages)
15 March 2005Return made up to 13/02/05; full list of members (8 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 February 2004Return made up to 13/02/04; change of members (8 pages)
23 February 2004Return made up to 13/02/04; change of members (8 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
9 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 February 2003Return made up to 13/02/03; full list of members (8 pages)
18 February 2003Return made up to 13/02/03; full list of members (8 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
18 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 February 2001Return made up to 26/02/01; full list of members (7 pages)
27 February 2001Return made up to 26/02/01; full list of members (7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
2 March 2000Return made up to 26/02/00; full list of members (7 pages)
2 March 2000Return made up to 26/02/00; full list of members (7 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 March 1999Return made up to 26/02/99; no change of members (4 pages)
1 March 1999Return made up to 26/02/99; no change of members (4 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 March 1998Return made up to 26/02/98; full list of members (6 pages)
23 March 1998Return made up to 26/02/98; full list of members (6 pages)
17 March 1997Return made up to 26/02/97; full list of members (6 pages)
17 March 1997Return made up to 26/02/97; full list of members (6 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
26 March 1996Return made up to 26/02/96; no change of members (4 pages)
26 March 1996Return made up to 26/02/96; no change of members (4 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)
13 September 1995Director resigned (2 pages)