Company NameWincro Holdings Limited
DirectorJohn Andrew Young
Company StatusActive
Company Number06700877
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Andrew Young
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address3 Fife Street
Sheffield
South Yorkshire
S9 1NJ
Director NameMr Paul Butler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fife Street
Sheffield
South Yorkshire
S9 1NJ
Director NameMartin Jonathan Swann
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fife Street
Sheffield
South Yorkshire
S9 1NJ
Secretary NameMartin Jonathan Swann
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fife Street
Sheffield
South Yorkshire
S9 1NJ

Contact

Websitewincro.com
Email address[email protected]
Telephone0114 2422171
Telephone regionSheffield

Location

Registered Address3 Fife Street
Sheffield
South Yorkshire
S9 1NJ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Financials

Year2013
Turnover£3,905,985
Gross Profit£1,880,891
Net Worth£649,870
Cash£428,427
Current Liabilities£717,621

Accounts

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

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

1 April 2022Delivered on: 8 April 2022
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 April 2022Delivered on: 6 April 2022
Persons entitled:
Martin Jonathan Swann
Paul Butler

Classification: A registered charge
Outstanding
30 September 2008Delivered on: 3 October 2008
Satisfied on: 4 April 2014
Persons entitled: Martin Swann

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2008Delivered on: 3 October 2008
Satisfied on: 4 April 2014
Persons entitled: Paul Butler

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 September 2008Delivered on: 4 October 2008
Satisfied on: 1 March 2016
Persons entitled: The Co-Operative Bank P.L.C

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

12 October 2023Full accounts made up to 31 March 2023 (16 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 March 2022 (15 pages)
29 September 2022Confirmation statement made on 17 September 2022 with updates (5 pages)
21 April 2022Statement of company's objects (2 pages)
11 April 2022Memorandum and Articles of Association (7 pages)
11 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 April 2022Registration of charge 067008770005, created on 1 April 2022 (22 pages)
6 April 2022Registration of charge 067008770004, created on 1 April 2022 (32 pages)
4 April 2022Termination of appointment of Martin Jonathan Swann as a director on 1 April 2022 (1 page)
4 April 2022Notification of Wincro Group Holdings Ltd as a person with significant control on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Paul Butler as a director on 1 April 2022 (1 page)
4 April 2022Cessation of Paul Butler as a person with significant control on 1 April 2022 (1 page)
4 April 2022Termination of appointment of Martin Jonathan Swann as a secretary on 1 April 2022 (1 page)
24 November 2021Director's details changed for Martin Jonathan Swann on 22 November 2021 (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
26 August 2021Accounts for a small company made up to 31 March 2021 (16 pages)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 March 2020 (17 pages)
1 May 2020Appointment of Mr John Andrew Young as a director on 1 May 2020 (2 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
28 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
9 October 2017Accounts for a small company made up to 31 March 2017 (17 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
2 December 2016Unaudited abridged accounts made up to 31 March 2016 (17 pages)
2 December 2016Unaudited abridged accounts made up to 31 March 2016 (17 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Satisfaction of charge 1 in full (1 page)
8 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200,000
(5 pages)
17 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200,000
(5 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
15 December 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200,000
(5 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 200,000
(5 pages)
4 April 2014Satisfaction of charge 2 in full (1 page)
4 April 2014Satisfaction of charge 3 in full (1 page)
4 April 2014Satisfaction of charge 3 in full (1 page)
4 April 2014Satisfaction of charge 2 in full (1 page)
12 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
12 November 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200,000
(5 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 200,000
(5 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Paul Butler on 1 February 2012 (2 pages)
3 February 2012Director's details changed for Paul Butler on 1 February 2012 (2 pages)
3 February 2012Director's details changed for Paul Butler on 1 February 2012 (2 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
4 November 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
18 November 2010Group of companies' accounts made up to 31 March 2010 (25 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Paul Butler on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Paul Butler on 29 March 2010 (2 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
9 December 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
5 October 2009Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page)
5 October 2009Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page)
5 October 2009Director's details changed for Paul Butler on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Butler on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages)
5 October 2009Secretary's details changed for Martin Jonathan Swann on 1 October 2009 (1 page)
5 October 2009Director's details changed for Martin Jonathan Swann on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Paul Butler on 1 October 2009 (2 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 September 2009Return made up to 17/09/09; full list of members (4 pages)
17 October 2008Statement of affairs (8 pages)
17 October 2008Ad 30/09/08\gbp si 79183@1=79183\gbp ic 2/79185\ (2 pages)
17 October 2008Ad 30/09/08\gbp si 120815@1=120815\gbp ic 79185/200000\ (2 pages)
17 October 2008Ad 30/09/08\gbp si 120815@1=120815\gbp ic 79185/200000\ (2 pages)
17 October 2008Statement of affairs (8 pages)
17 October 2008Ad 30/09/08\gbp si 79183@1=79183\gbp ic 2/79185\ (2 pages)
13 October 2008Ad 30/09/08\gbp si 79185@1=79185\gbp ic 2/79187\ (2 pages)
13 October 2008Ad 30/09/08\gbp si 79185@1=79185\gbp ic 2/79187\ (2 pages)
7 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
7 October 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2008Incorporation (16 pages)
17 September 2008Incorporation (16 pages)