Company NameSimon Winstanley Ltd
DirectorsSimon John Winstanley and Julie Margaret McGregor
Company StatusActive
Company Number04435918
CategoryPrivate Limited Company
Incorporation Date10 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Simon John Winstanley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalendula House
St Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Secretary NameMr Simon John Winstanley
NationalityBritish
StatusCurrent
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalendula House
St Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Director NameMs Julie Margaret McGregor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCallendula House St. Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Director NameMr John Edward Winstanley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfields
St Matthews Close
Leyburn
North Yorkshire
DL8 5HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesimonwinstanley.co.uk
Telephone01969 623820
Telephone regionLeyburn

Location

Registered AddressUnit 1 Beckside Court
Leyburn Business Park
Leyburn
North Yorkshire
DL8 5QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn

Shareholders

500 at £1John Edward Winstanley
50.00%
Ordinary
50 at £1Simon John Winstanley
5.00%
Ordinary
450 at £1Julie Mcgregor
45.00%
Ordinary

Financials

Year2014
Net Worth£255,363
Current Liabilities£415,956

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

13 October 2003Delivered on: 14 October 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
24 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
19 September 2019Termination of appointment of John Edward Winstanley as a director on 1 September 2019 (1 page)
7 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 October 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
19 September 2018Cessation of John Edward Winstanley as a person with significant control on 7 September 2018 (1 page)
19 September 2018Notification of Simon John Winstanley as a person with significant control on 7 September 2018 (2 pages)
6 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
24 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
14 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
3 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 July 2011Appointment of Julie Mcgregor as a director (3 pages)
21 July 2011Appointment of Julie Mcgregor as a director (3 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for John Edward Winstanley on 10 May 2010 (2 pages)
13 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for John Edward Winstanley on 10 May 2010 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
13 May 2009Return made up to 10/05/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 10/05/07; full list of members (3 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 10/05/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 June 2006Return made up to 10/05/06; full list of members (7 pages)
19 June 2006Return made up to 10/05/06; full list of members (7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 April 2006Registered office changed on 06/04/06 from: leyburn business park, harnby road, leyburn north yorkshire DL8 5QA (1 page)
6 April 2006Registered office changed on 06/04/06 from: leyburn business park, harnby road, leyburn north yorkshire DL8 5QA (1 page)
7 March 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 February 2006Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
21 February 2006Accounting reference date shortened from 31/05/05 to 30/09/04 (1 page)
7 July 2005Return made up to 10/05/05; full list of members (7 pages)
7 July 2005Return made up to 10/05/05; full list of members (7 pages)
6 May 2004Return made up to 10/05/04; full list of members (7 pages)
6 May 2004Return made up to 10/05/04; full list of members (7 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
23 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
14 October 2003Particulars of mortgage/charge (3 pages)
7 August 2003Return made up to 10/05/03; full list of members (7 pages)
7 August 2003Return made up to 10/05/03; full list of members (7 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
12 June 2002New secretary appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002New secretary appointed (2 pages)
12 June 2002Director resigned (1 page)
10 May 2002Incorporation (16 pages)
10 May 2002Incorporation (16 pages)