Company NameWinding Technology Limited
DirectorGlenn Howard England
Company StatusActive
Company Number02254234
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Glenn Howard England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(8 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
HD1 4EN
Secretary NameMrs Cleo Rochelle England
StatusCurrent
Appointed06 April 2023(34 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address12 Greenhead Road
Huddersfield
HD1 4EN
Director NameMrs Joan England
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 1996)
RoleEngineer
Correspondence AddressMoorlands House
Midway South Crosland
Huddersfield
Yorkshire
HD4 7DA
Director NameMr Peter Anthony Howard England
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 1996)
RoleEngineer
Correspondence AddressMoorlands House
Midway South Crosland
Huddersfield
Yorkshire
HD4 7DA
Secretary NameMr Peter Anthony Howard England
NationalityBritish
StatusResigned
Appointed29 November 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 July 1996)
RoleCompany Director
Correspondence AddressMoorlands House
Midway South Crosland
Huddersfield
Yorkshire
HD4 7DA
Secretary NameMr Marshall Anthony England
NationalityBritish
StatusResigned
Appointed18 July 1996(8 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 02 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBullace Grange Farm
Millhouse Green
Penistone
Yorkshire
S36 9NS
Director NameMr Marshall Anthony England
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(28 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
HD1 4EN

Contact

Websitewindingtechnology.com
Email address[email protected]
Telephone01484 663389
Telephone regionHuddersfield

Location

Registered Address12 Greenhead Road
Huddersfield
HD1 4EN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

166 at £1Cleo England
33.33%
Ordinary B
166 at £1Jane England
33.33%
Ordinary B
83 at £1Glenn Howard England
16.67%
Ordinary B
83 at £1Marshall Anthony England
16.67%
Ordinary B

Financials

Year2014
Net Worth£69,185
Cash£24,451
Current Liabilities£180,809

Accounts

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

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

7 August 2017Delivered on: 16 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Confirmation statement made on 29 November 2023 with updates (4 pages)
5 December 2023Secretary's details changed for Mrs Cleo England on 29 November 2023 (1 page)
5 December 2023Change of details for Mrs Cleo England as a person with significant control on 29 November 2023 (2 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
6 April 2023Appointment of Mrs Cleo England as a secretary on 6 April 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
7 December 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
8 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 December 2019Termination of appointment of Marshall Anthony England as a director on 22 November 2019 (1 page)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
17 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 August 2017Registration of charge 022542340001, created on 7 August 2017 (5 pages)
16 August 2017Registration of charge 022542340001, created on 7 August 2017 (5 pages)
10 July 2017Change of details for Cleo England as a person with significant control on 8 July 2017 (2 pages)
10 July 2017Change of details for Ws9981 Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Ws9981 Limited as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Change of details for Cleo England as a person with significant control on 8 July 2017 (2 pages)
16 February 2017Director's details changed for Mr Glenn Howard England on 16 February 2017 (2 pages)
16 February 2017Registered 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 2017Director's details changed for Mr Glenn Howard England on 16 February 2017 (2 pages)
16 February 2017Registered 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 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 November 2016Appointment of Mr Marshall Anthony England as a director on 2 June 2016 (2 pages)
3 November 2016Appointment of Mr Marshall Anthony England as a director on 2 June 2016 (2 pages)
28 October 2016Termination of appointment of Marshall Anthony England as a secretary on 2 June 2016 (1 page)
28 October 2016Termination of appointment of Marshall Anthony England as a secretary on 2 June 2016 (1 page)
28 October 2016Termination of appointment of Marshall Anthony England as a director on 2 June 2016 (1 page)
28 October 2016Termination of appointment of Marshall Anthony England as a director on 2 June 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 498
(5 pages)
15 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 498
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 498
(5 pages)
9 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 498
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 498
(5 pages)
12 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 498
(5 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 498
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 498
(4 pages)
9 May 2012Cancellation of shares. Statement of capital on 9 May 2012
  • GBP 498
(4 pages)
9 May 2012Purchase of own shares. (3 pages)
26 April 2012Resolutions
  • RES13 ‐ Purchase of shares 19/04/2012
(3 pages)
26 April 2012Resolutions
  • RES13 ‐ Purchase of shares 19/04/2012
(3 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Glenn Howard England on 29 November 2009 (2 pages)
4 January 2010Director's details changed for Marshall Anthony England on 29 November 2009 (2 pages)
4 January 2010Director's details changed for Marshall Anthony England on 29 November 2009 (2 pages)
4 January 2010Director's details changed for Glenn Howard England on 29 November 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
8 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 December 2006Return made up to 29/11/06; full list of members (3 pages)
4 December 2006Return made up to 29/11/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 December 2005Return made up to 29/11/05; full list of members (3 pages)
29 December 2005Return made up to 29/11/05; full list of members (3 pages)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
14 December 2004Return made up to 29/11/04; full list of members (8 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 December 2003Return made up to 29/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Return made up to 29/11/02; full list of members (8 pages)
19 December 2002Return made up to 29/11/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Return made up to 29/11/01; full list of members (7 pages)
13 December 2001Return made up to 29/11/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 2000Return made up to 29/11/00; full list of members (7 pages)
22 December 2000Return made up to 29/11/00; full list of members (7 pages)
17 October 2000Director's particulars changed (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
17 October 2000Director's particulars changed (1 page)
17 October 2000Secretary's particulars changed;director's particulars changed (1 page)
27 September 2000Registered office changed on 27/09/00 from: 40 stocksmoor road stocksmoor huddersfield west yorkshire HD7 6XQ (1 page)
27 September 2000Registered office changed on 27/09/00 from: 40 stocksmoor road stocksmoor huddersfield west yorkshire HD7 6XQ (1 page)
20 December 1999Return made up to 29/11/99; full list of members (7 pages)
20 December 1999Return made up to 29/11/99; full list of members (7 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
4 January 1999Return made up to 29/11/98; no change of members (4 pages)
4 January 1999Return made up to 29/11/98; no change of members (4 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 March 1998Ad 01/04/97--------- £ si 998@1 (2 pages)
4 March 1998Ad 01/04/97--------- £ si 998@1 (2 pages)
16 February 1998Return made up to 29/11/97; full list of members (6 pages)
16 February 1998Return made up to 29/11/97; full list of members (6 pages)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
31 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 October 1997Registered office changed on 01/10/97 from: moorlands house midway south crosland huddersfield HD4 7DA (1 page)
1 October 1997Registered office changed on 01/10/97 from: moorlands house midway south crosland huddersfield HD4 7DA (1 page)
1 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
1 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
30 April 1997New director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New secretary appointed;new director appointed (2 pages)
30 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Secretary resigned;director resigned (1 page)
23 April 1997Director resigned (1 page)
7 April 1997Company name changed\certificate issued on 07/04/97 (2 pages)
7 April 1997Company name changed\certificate issued on 07/04/97 (2 pages)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 January 1997Return made up to 29/11/96; no change of members (4 pages)
16 January 1997Return made up to 29/11/96; no change of members (4 pages)
18 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
18 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 December 1995Return made up to 29/11/95; full list of members (6 pages)
21 December 1995Return made up to 29/11/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 September 1988Memorandum and Articles of Association (7 pages)
26 September 1988Memorandum and Articles of Association (7 pages)
19 September 1988Company name changed\certificate issued on 19/09/88 (2 pages)
19 September 1988Company name changed\certificate issued on 19/09/88 (2 pages)
9 May 1988Incorporation (9 pages)
9 May 1988Incorporation (9 pages)