Company NameWinston & Allan Limited
DirectorTina Dargue
Company StatusActive
Company Number01015646
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Secretary NameTracey Ann Hobson
NationalityBritish
StatusCurrent
Appointed05 March 2005(33 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address22 Kirk Edge Avenue
Worrall
Sheffield
South Yorkshire
S35 0BA
Director NameTina Dargue
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2005(34 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOaklodge
Middridge
Darlington
Durham
DL5 7JF
Director NameDavid Frederick Carr
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2001)
RolePrecision Engineer
Correspondence Address19 Grassington Drive
Sheffield
South Yorkshire
S12 4NE
Director NamePatricia Ann Carr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2000)
RoleClerk
Correspondence Address19 Grassington Drive
Sheffield
South Yorkshire
S12 4NE
Director NameEdna Hobson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2000)
RoleClerk
Correspondence Address32 Green Lea
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YA
Director NameRobert Alan Hobson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2001)
RolePrecision Engineer
Correspondence Address32 Green Lea
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5YA
Secretary NameDavid Frederick Carr
NationalityBritish
StatusResigned
Appointed09 April 1991(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address19 Grassington Drive
Sheffield
South Yorkshire
S12 4NE
Director NamePeter Frederick Carr
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(28 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 March 2005)
RoleEngineer
Correspondence Address26 Deanhead Drive
Owlthorpe
Sheffield
South Yorkshire
S20 6SF
Director NameMr Gary Hobson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(28 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 15 February 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Kirk Edge Avenue
Worrall
Sheffield
South Yorkshire
S35 0BA
Secretary NamePeter Frederick Carr
NationalityBritish
StatusResigned
Appointed27 February 2001(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 05 March 2005)
RoleCompany Director
Correspondence Address26 Deanhead Drive
Owlthorpe
Sheffield
South Yorkshire
S20 6SF

Contact

Websitewinstonandallan.co.uk
Telephone0114 2314744
Telephone regionSheffield

Location

Registered AddressUnits 7&9 Nutwood Trading Estate
Limestone Cottage Lane
Sheffield
S6 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardSouthey
Built Up AreaSheffield

Financials

Year2012
Net Worth£55,345
Current Liabilities£360,069

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 1 week from now)

Charges

8 December 2009Delivered on: 17 December 2009
Persons entitled: Darren Dennis Dargue and Tina Lian Dargue

Classification: Charge without written instrument
Secured details: £30,000.00 due or to become due from the company to the chargee.
Particulars: All assets belonging to the company.
Outstanding
3 August 2007Delivered on: 23 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7, 8 & 9 nutwood trading estate limestone cottage lane wadsley bridge sheffield. 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
4 November 2003Delivered on: 7 November 2003
Persons entitled: The Royal Bank of Scotland Commerical Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 February 1989Delivered on: 28 February 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land 4/a units no 5 and 6 nutwood trading estate limestone cottages lane, wadsley bridge sheffield, south yorkshire. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
28 November 1983Delivered on: 15 December 1983
Persons entitled: William & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
16 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
15 February 2022Termination of appointment of Gary Hobson as a director on 15 February 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 September 2018Satisfaction of charge 2 in full (4 pages)
20 April 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
25 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,200
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,200
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,200
(5 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,200
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200
(5 pages)
20 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,200
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 April 2010Director's details changed for Gary Hobson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Tina Dargue on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Gary Hobson on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Tina Dargue on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Tina Dargue on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Gary Hobson on 5 April 2010 (2 pages)
5 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 October 2008Registered office changed on 03/10/2008 from units 5&6,nutwood trading estate limestone cottage lane wadsley bridge sheffield S61 nj (1 page)
3 October 2008Registered office changed on 03/10/2008 from units 5&6,nutwood trading estate limestone cottage lane wadsley bridge sheffield S61 nj (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 April 2008Return made up to 31/03/08; full list of members (5 pages)
10 April 2008Return made up to 31/03/08; full list of members (5 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
23 August 2007Particulars of mortgage/charge (3 pages)
11 June 2007Return made up to 31/03/07; full list of members (8 pages)
11 June 2007Return made up to 31/03/07; full list of members (8 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 April 2006Return made up to 31/03/06; full list of members (8 pages)
28 April 2006Return made up to 31/03/06; full list of members (8 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 September 2005New director appointed (2 pages)
7 September 2005New director appointed (2 pages)
15 April 2005Return made up to 31/03/05; full list of members (8 pages)
15 April 2005Return made up to 31/03/05; full list of members (8 pages)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned;director resigned (1 page)
23 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 March 2005Secretary resigned;director resigned (1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
22 March 2004Return made up to 31/03/04; full list of members (8 pages)
22 March 2004Return made up to 31/03/04; full list of members (8 pages)
7 November 2003Particulars of mortgage/charge (6 pages)
7 November 2003Particulars of mortgage/charge (6 pages)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
14 April 2003Return made up to 31/03/03; full list of members (8 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Secretary resigned (1 page)
13 March 2001Secretary resigned (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
3 May 2000Return made up to 31/03/00; full list of members (9 pages)
3 May 2000Return made up to 31/03/00; full list of members (9 pages)
22 March 2000Director resigned (1 page)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 April 1999Return made up to 31/03/99; no change of members (4 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 April 1996Return made up to 31/03/96; no change of members (4 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)