Company NameWinch Systems Limited
DirectorNeil Giblin
Company StatusActive
Company Number03509897
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameNeil Giblin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThorn Marsh House
Bellcroft Lane, Burstwick
Hull
East Yorkshire
HU12 9JR
Director NameMrs Julie Giblin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorn Marsh House
Bellcroft Lane, Burstwick
Hull
East Yorkshire
HU12 9JR
Secretary NameMrs Julie Giblin
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorn Marsh House
Bellcroft Lane, Burstwick
Hull
East Yorkshire
HU12 9JR
Director NameMichael Findlow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(1 year, 9 months after company formation)
Appointment Duration16 years (resigned 24 December 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards
Clementhorpe Road
Gilberdyke
HU15 2UE
Director NameMr James Michael Addenbrooke
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Croft Austwood Lane
Braithwell
Rotherham
South Yorkshire
S66 7AX

Contact

Websitewinchsystems.co.uk
Email address[email protected]
Telephone01482 620991
Telephone regionHull

Location

Registered AddressCraven House
Craven Street South
Hull
HU9 1AP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Neil Giblin
52.00%
Ordinary
1.2k at £1Julie Giblin
24.00%
Ordinary
1.2k at £1Michael Findlow
24.00%
Ordinary

Financials

Year2014
Net Worth£827,065
Cash£541,869
Current Liabilities£277,417

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

28 June 2011Delivered on: 6 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 September 2003Delivered on: 20 September 2003
Persons entitled: Hsbc 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
20 August 2002Delivered on: 24 August 2002
Satisfied on: 14 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 23491299 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
17 July 2002Delivered on: 27 July 2002
Satisfied on: 14 March 2005
Persons entitled: National Westminster 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.
Fully Satisfied
9 May 2001Delivered on: 24 May 2001
Satisfied on: 14 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23491299 and earmarked or designated by reference to the company.
Fully Satisfied
5 March 1998Delivered on: 13 March 1998
Satisfied on: 14 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £24,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 23457945 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
18 December 2020Termination of appointment of Julie Giblin as a director on 17 December 2020 (1 page)
10 August 2020Director's details changed for Mrs Julie Giblin on 10 August 2020 (2 pages)
10 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
10 August 2020Change of details for Neil Giblin as a person with significant control on 30 November 2019 (2 pages)
10 August 2020Cessation of Julie Giblin as a person with significant control on 30 November 2019 (1 page)
10 August 2020Termination of appointment of Julie Giblin as a secretary on 10 August 2020 (1 page)
21 February 2020Satisfaction of charge 5 in full (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
8 August 2019Notification of Julie Giblin as a person with significant control on 26 June 2017 (2 pages)
20 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
8 March 2018Termination of appointment of James Michael Addenbrooke as a director on 27 October 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 5,000
(7 pages)
12 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 5,000
(7 pages)
20 January 2016Appointment of Mr James Michael Addenbrooke as a director on 20 January 2016 (2 pages)
20 January 2016Appointment of Mr James Michael Addenbrooke as a director on 20 January 2016 (2 pages)
6 January 2016Termination of appointment of Michael Findlow as a director on 24 December 2015 (1 page)
6 January 2016Termination of appointment of Michael Findlow as a director on 24 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5,000
(7 pages)
8 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 5,000
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(7 pages)
21 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (7 pages)
25 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (7 pages)
25 January 2012Registered office address changed from Unit a1 & a2 Citadel Trading Park Tower Street Hull East Yorkshire HU9 1TQ on 25 January 2012 (1 page)
25 January 2012Registered office address changed from Unit a1 & a2 Citadel Trading Park Tower Street Hull East Yorkshire HU9 1TQ on 25 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
12 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
12 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Julie Giblin on 10 February 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Julie Giblin on 10 February 2010 (2 pages)
15 March 2010Director's details changed for Neil Giblin on 10 February 2010 (2 pages)
15 March 2010Director's details changed for Neil Giblin on 10 February 2010 (2 pages)
15 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Michael Findlow on 10 February 2010 (2 pages)
15 March 2010Director's details changed for Michael Findlow on 10 February 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
23 March 2009Return made up to 13/02/09; full list of members (4 pages)
23 March 2009Return made up to 13/02/09; full list of members (4 pages)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
27 February 2008Return made up to 13/02/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Return made up to 13/02/07; full list of members (3 pages)
28 June 2007Return made up to 13/02/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 June 2006Return made up to 13/02/06; full list of members (3 pages)
9 June 2006Return made up to 13/02/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 March 2005Declaration of satisfaction of mortgage/charge (1 page)
9 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 February 2004Return made up to 13/02/04; full list of members (7 pages)
23 February 2004Return made up to 13/02/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
28 February 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
28 February 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 28/02/03
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
27 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Registered office changed on 03/07/02 from: units A1 & A2 citadel trading park tower street hull HU9 1TQ (1 page)
3 July 2002Registered office changed on 03/07/02 from: units A1 & A2 citadel trading park tower street hull HU9 1TQ (1 page)
15 April 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Return made up to 13/02/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2002Registered office changed on 11/04/02 from: unit b 5 citadel trading park citadel way hull HU9 1TQ (1 page)
11 April 2002Registered office changed on 11/04/02 from: unit b 5 citadel trading park citadel way hull HU9 1TQ (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
1 March 2001Return made up to 13/02/01; full list of members (7 pages)
1 March 2001Return made up to 13/02/01; full list of members (7 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Ad 02/12/99--------- £ si 1200@1=1200 £ ic 3800/5000 (2 pages)
24 December 1999Ad 02/12/99--------- £ si 1200@1=1200 £ ic 3800/5000 (2 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
1 December 1999Ad 12/11/99--------- £ si 200@1=200 £ ic 3600/3800 (2 pages)
1 December 1999Ad 12/11/99--------- £ si 200@1=200 £ ic 3600/3800 (2 pages)
1 December 1999Ad 03/11/99--------- £ si 3597@1=3597 £ ic 3/3600 (2 pages)
1 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 1999Ad 03/11/99--------- £ si 3597@1=3597 £ ic 3/3600 (2 pages)
1 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 November 1999Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 November 1999Ad 02/11/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
8 March 1999Return made up to 13/02/99; full list of members (6 pages)
8 March 1999Return made up to 13/02/99; full list of members (6 pages)
18 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 November 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
5 November 1998Registered office changed on 05/11/98 from: 17-19 parliament street hull HU1 2BH (1 page)
5 November 1998Registered office changed on 05/11/98 from: 17-19 parliament street hull HU1 2BH (1 page)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 February 1998Incorporation (17 pages)
13 February 1998Incorporation (17 pages)