Company NameWinter Home Improvements Limited
DirectorMichael Winterburn
Company StatusActive
Company Number05229217
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Previous NameGarethplan Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Winterburn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2011(6 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Ashtofts Mount Ashtofts Mount
Guiseley
Leeds
LS20 9DB
Director NameElaine Kitchen
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cricketers Green
Rawdon
Leeds
West Yorkshire
LS19 7YS
Secretary NameKaren Winterburn
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Granary
Sweeming Lane
Little Fenton
North Yorkshire
LS25 6HF
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Contact

Telephone01329 313314
Telephone regionFareham

Location

Registered Address19 Ashtofts Mount Ashtofts Mount
Guiseley
Leeds
LS20 9DB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Elaine Kitchen
100.00%
Ordinary

Financials

Year2014
Net Worth£2,664
Cash£3,843
Current Liabilities£10,042

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
7 November 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
29 October 2021Previous accounting period shortened from 30 September 2021 to 30 June 2021 (1 page)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
18 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (7 pages)
21 October 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
30 April 2018Registered office address changed from 127 Coppice Wood Avenue Yeadon Leeds LS19 7LQ England to 19 Ashtofts Mount Ashtofts Mount Guiseley Leeds LS20 9DB on 30 April 2018 (1 page)
6 March 2018Registered office address changed from 8 st. Davids Road Otley West Yorkshire LS21 2AW to 127 Coppice Wood Avenue Yeadon Leeds LS19 7LQ on 6 March 2018 (1 page)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
28 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
23 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Registered office address changed from 11 Cricketers Green Rawdon Leeds West Yorkshire LS19 7YS to 8 St. Davids Road Otley West Yorkshire LS21 2AW on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 11 Cricketers Green Rawdon Leeds West Yorkshire LS19 7YS to 8 St. Davids Road Otley West Yorkshire LS21 2AW on 16 March 2015 (1 page)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
27 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 January 2011Appointment of Mr Michael Winterburn as a director (2 pages)
13 January 2011Appointment of Mr Michael Winterburn as a director (2 pages)
13 January 2011Termination of appointment of Elaine Kitchen as a director (1 page)
13 January 2011Termination of appointment of Karen Winterburn as a secretary (1 page)
13 January 2011Termination of appointment of Elaine Kitchen as a director (1 page)
13 January 2011Termination of appointment of Karen Winterburn as a secretary (1 page)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
27 September 2010Director's details changed for Elaine Kitchen on 13 September 2010 (2 pages)
27 September 2010Director's details changed for Elaine Kitchen on 13 September 2010 (2 pages)
27 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 January 2010Company name changed garethplan LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
8 January 2010Change of name notice (3 pages)
8 January 2010Change of name notice (3 pages)
8 January 2010Company name changed garethplan LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-12-03
(2 pages)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
22 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-03
(1 page)
30 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
11 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
11 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
29 September 2008Return made up to 13/09/08; full list of members (3 pages)
29 September 2008Return made up to 13/09/08; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
12 November 2007Return made up to 13/09/07; no change of members (6 pages)
12 November 2007Return made up to 13/09/07; no change of members (6 pages)
18 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
18 October 2006Return made up to 13/09/06; full list of members (6 pages)
18 October 2006Return made up to 13/09/06; full list of members (6 pages)
2 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004Director resigned (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New secretary appointed (2 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004Registered office changed on 25/10/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire (1 page)
25 October 2004Director resigned (1 page)
13 September 2004Incorporation (11 pages)
13 September 2004Incorporation (11 pages)