Huddersfield
HD1 4EN
Secretary Name | Mrs Cleo Rochelle England |
---|---|
Status | Current |
Appointed | 06 April 2023(34 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 12 Greenhead Road Huddersfield HD1 4EN |
Director Name | Mrs Joan England |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 1996) |
Role | Engineer |
Correspondence Address | Moorlands House Midway South Crosland Huddersfield Yorkshire HD4 7DA |
Director Name | Mr Peter Anthony Howard England |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 1996) |
Role | Engineer |
Correspondence Address | Moorlands House Midway South Crosland Huddersfield Yorkshire HD4 7DA |
Secretary Name | Mr Peter Anthony Howard England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | Moorlands House Midway South Crosland Huddersfield Yorkshire HD4 7DA |
Secretary Name | Mr Marshall Anthony England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bullace Grange Farm Millhouse Green Penistone Yorkshire S36 9NS |
Director Name | Mr Marshall Anthony England |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(28 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenhead Road Huddersfield HD1 4EN |
Website | windingtechnology.com |
---|---|
Email address | [email protected] |
Telephone | 01484 663389 |
Telephone region | Huddersfield |
Registered Address | 12 Greenhead Road Huddersfield HD1 4EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 70 other UK companies use this postal address |
166 at £1 | Cleo England 33.33% Ordinary B |
---|---|
166 at £1 | Jane England 33.33% Ordinary B |
83 at £1 | Glenn Howard England 16.67% Ordinary B |
83 at £1 | Marshall Anthony England 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £69,185 |
Cash | £24,451 |
Current Liabilities | £180,809 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (5 months ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 2 weeks from now) |
7 August 2017 | Delivered on: 16 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 December 2023 | Confirmation statement made on 29 November 2023 with updates (4 pages) |
---|---|
5 December 2023 | Secretary's details changed for Mrs Cleo England on 29 November 2023 (1 page) |
5 December 2023 | Change of details for Mrs Cleo England as a person with significant control on 29 November 2023 (2 pages) |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
6 April 2023 | Appointment of Mrs Cleo England as a secretary on 6 April 2023 (2 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
6 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
7 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
8 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 December 2019 | Termination of appointment of Marshall Anthony England as a director on 22 November 2019 (1 page) |
11 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 August 2017 | Registration of charge 022542340001, created on 7 August 2017 (5 pages) |
16 August 2017 | Registration of charge 022542340001, created on 7 August 2017 (5 pages) |
10 July 2017 | Change of details for Cleo England as a person with significant control on 8 July 2017 (2 pages) |
10 July 2017 | Change of details for Ws9981 Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Change of details for Ws9981 Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Change of details for Cleo England as a person with significant control on 8 July 2017 (2 pages) |
16 February 2017 | Director's details changed for Mr Glenn Howard England on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from Moorlands House Midway, South Crosland Huddersfield West Yorkshire HD4 7DA to 12 Greenhead Road Huddersfield HD1 4EN on 16 February 2017 (1 page) |
16 February 2017 | Director's details changed for Mr Glenn Howard England on 16 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from Moorlands House Midway, South Crosland Huddersfield West Yorkshire HD4 7DA to 12 Greenhead Road Huddersfield HD1 4EN on 16 February 2017 (1 page) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 November 2016 | Appointment of Mr Marshall Anthony England as a director on 2 June 2016 (2 pages) |
3 November 2016 | Appointment of Mr Marshall Anthony England as a director on 2 June 2016 (2 pages) |
28 October 2016 | Termination of appointment of Marshall Anthony England as a secretary on 2 June 2016 (1 page) |
28 October 2016 | Termination of appointment of Marshall Anthony England as a secretary on 2 June 2016 (1 page) |
28 October 2016 | Termination of appointment of Marshall Anthony England as a director on 2 June 2016 (1 page) |
28 October 2016 | Termination of appointment of Marshall Anthony England as a director on 2 June 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Purchase of own shares. (3 pages) |
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Cancellation of shares. Statement of capital on 9 May 2012
|
9 May 2012 | Purchase of own shares. (3 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Director's details changed for Glenn Howard England on 29 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Marshall Anthony England on 29 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Marshall Anthony England on 29 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Glenn Howard England on 29 November 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
29 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
14 December 2004 | Return made up to 29/11/04; full list of members (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 December 2003 | Return made up to 29/11/03; full list of members
|
15 December 2003 | Return made up to 29/11/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
19 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
22 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2000 | Director's particulars changed (1 page) |
17 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 40 stocksmoor road stocksmoor huddersfield west yorkshire HD7 6XQ (1 page) |
27 September 2000 | Registered office changed on 27/09/00 from: 40 stocksmoor road stocksmoor huddersfield west yorkshire HD7 6XQ (1 page) |
20 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
26 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
4 January 1999 | Return made up to 29/11/98; no change of members (4 pages) |
4 March 1998 | Resolutions
|
4 March 1998 | Resolutions
|
4 March 1998 | Ad 01/04/97--------- £ si 998@1 (2 pages) |
4 March 1998 | Ad 01/04/97--------- £ si 998@1 (2 pages) |
16 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
16 February 1998 | Return made up to 29/11/97; full list of members (6 pages) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: moorlands house midway south crosland huddersfield HD4 7DA (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: moorlands house midway south crosland huddersfield HD4 7DA (1 page) |
1 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
1 May 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New secretary appointed;new director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
7 April 1997 | Company name changed\certificate issued on 07/04/97 (2 pages) |
7 April 1997 | Company name changed\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
4 April 1997 | Resolutions
|
4 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
16 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
16 January 1997 | Return made up to 29/11/96; no change of members (4 pages) |
18 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
18 January 1996 | Resolutions
|
18 January 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
18 January 1996 | Resolutions
|
21 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
21 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 September 1988 | Memorandum and Articles of Association (7 pages) |
26 September 1988 | Memorandum and Articles of Association (7 pages) |
19 September 1988 | Company name changed\certificate issued on 19/09/88 (2 pages) |
19 September 1988 | Company name changed\certificate issued on 19/09/88 (2 pages) |
9 May 1988 | Incorporation (9 pages) |
9 May 1988 | Incorporation (9 pages) |