Bellcroft Lane, Burstwick
Hull
East Yorkshire
HU12 9JR
Director Name | Mrs Julie Giblin |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn Marsh House Bellcroft Lane, Burstwick Hull East Yorkshire HU12 9JR |
Secretary Name | Mrs Julie Giblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorn Marsh House Bellcroft Lane, Burstwick Hull East Yorkshire HU12 9JR |
Director Name | Michael Findlow |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 9 months after company formation) |
Appointment Duration | 16 years (resigned 24 December 2015) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchards Clementhorpe Road Gilberdyke HU15 2UE |
Director Name | Mr James Michael Addenbrooke |
---|---|
Date of Birth | May 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Croft Austwood Lane Braithwell Rotherham South Yorkshire S66 7AX |
Website | winchsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 620991 |
Telephone region | Hull |
Registered Address | Craven House Craven Street South Hull HU9 1AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
2.6k at £1 | Neil Giblin 52.00% Ordinary |
---|---|
1.2k at £1 | Julie Giblin 24.00% Ordinary |
1.2k at £1 | Michael Findlow 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £827,065 |
Cash | £541,869 |
Current Liabilities | £277,417 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2023 (4 months, 3 weeks from now) |
28 June 2011 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 1998 | Delivered 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 |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
9 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 December 2020 | Termination of appointment of Julie Giblin as a director on 17 December 2020 (1 page) |
10 August 2020 | Confirmation statement made on 8 August 2020 with updates (4 pages) |
10 August 2020 | Change of details for Neil Giblin as a person with significant control on 30 November 2019 (2 pages) |
10 August 2020 | Cessation of Julie Giblin as a person with significant control on 30 November 2019 (1 page) |
10 August 2020 | Director's details changed for Mrs Julie Giblin on 10 August 2020 (2 pages) |
10 August 2020 | Termination of appointment of Julie Giblin as a secretary on 10 August 2020 (1 page) |
21 February 2020 | Satisfaction of charge 5 in full (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
8 August 2019 | Notification of Julie Giblin as a person with significant control on 26 June 2017 (2 pages) |
20 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 March 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of James Michael Addenbrooke as a director on 27 October 2017 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
20 January 2016 | Appointment of Mr James Michael Addenbrooke as a director on 20 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr James Michael Addenbrooke as a director on 20 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Michael Findlow as a director on 24 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Michael Findlow as a director on 24 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (7 pages) |
25 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (7 pages) |
25 January 2012 | Registered 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 2012 | Registered 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 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
12 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
12 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (7 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Julie Giblin on 10 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Findlow on 10 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Neil Giblin on 10 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Julie Giblin on 10 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Findlow on 10 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Neil Giblin on 10 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
23 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
23 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
27 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 13/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Return made up to 13/02/07; full list of members (3 pages) |
28 June 2007 | Return made up to 13/02/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Return made up to 13/02/06; full list of members (3 pages) |
9 June 2006 | Return made up to 13/02/06; full list of members (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2005 | Return made up to 13/02/05; full list of members
|
9 March 2005 | Return made up to 13/02/05; full list of members
|
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
20 September 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Return made up to 13/02/03; full list of members
|
28 February 2003 | Return made up to 13/02/03; full list of members
|
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Registered office changed on 03/07/02 from: units A1 & A2 citadel trading park tower street hull HU9 1TQ (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: units A1 & A2 citadel trading park tower street hull HU9 1TQ (1 page) |
15 April 2002 | Return made up to 13/02/02; full list of members
|
15 April 2002 | Return made up to 13/02/02; full list of members
|
11 April 2002 | Registered office changed on 11/04/02 from: unit b 5 citadel trading park citadel way hull HU9 1TQ (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: unit b 5 citadel trading park citadel way hull HU9 1TQ (1 page) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 March 2000 | Return made up to 13/02/00; full list of members
|
14 March 2000 | Return made up to 13/02/00; full list of members
|
24 December 1999 | Ad 02/12/99--------- £ si [email protected]=1200 £ ic 3800/5000 (2 pages) |
24 December 1999 | Ad 02/12/99--------- £ si [email protected]=1200 £ ic 3800/5000 (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Ad 12/11/99--------- £ si [email protected]=200 £ ic 3600/3800 (2 pages) |
1 December 1999 | Ad 03/11/99--------- £ si [email protected]=3597 £ ic 3/3600 (2 pages) |
1 December 1999 | Resolutions
|
1 December 1999 | Ad 12/11/99--------- £ si [email protected]=200 £ ic 3600/3800 (2 pages) |
1 December 1999 | Ad 03/11/99--------- £ si [email protected]=3597 £ ic 3/3600 (2 pages) |
8 November 1999 | Ad 02/11/99--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
8 November 1999 | Ad 02/11/99--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
18 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
18 November 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 17-19 parliament street hull HU1 2BH (1 page) |
5 November 1998 | Registered office changed on 05/11/98 from: 17-19 parliament street hull HU1 2BH (1 page) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Incorporation (17 pages) |
13 February 1998 | Incorporation (17 pages) |