HOWARTH WINTERBROOK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

20/01/2520 January 2025 Director's details changed for Mr Victor David Woodgate on 2025-01-20

View Document

20/01/2520 January 2025 Director's details changed for Oliver Woodgate on 2025-01-15

View Document

20/01/2520 January 2025 Change of details for Howarth Winterbrook (Sales) Limited as a person with significant control on 2025-01-15

View Document

20/01/2520 January 2025 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to The Key Building Eastlands Industrial Estate Leiston Suffolk IP16 4LL on 2025-01-20

View Document

20/01/2520 January 2025 Change of details for Winterbrook Ingredients Limited as a person with significant control on 2025-01-15

View Document

16/07/2416 July 2024 Full accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Director's details changed for Oliver Woodgate on 2024-06-18

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Registration of charge 072850630003, created on 2023-10-03

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

20/06/2320 June 2023 Change of details for Howarth Winterbrook (Sales) Limited as a person with significant control on 2023-06-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Cessation of Philip Eric Adams as a person with significant control on 2022-07-31

View Document

08/11/228 November 2022 Notification of Winterbrook Ingredients Limited as a person with significant control on 2022-07-31

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/11/2029 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/2019 August 2020 DIRECTOR APPOINTED OLIVER WOODGATE

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072850630002

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

07/10/187 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ERIC ADAMS / 15/06/2010

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ERIC ADAMS / 01/02/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR VICTOR DAVID WOODGATE

View Document

11/07/1611 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 CHANGE PERSON AS DIRECTOR

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/07/1515 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ERIC ADAMS / 07/07/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/10/1415 October 2014 31/07/14 STATEMENT OF CAPITAL GBP 400

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072850630001

View Document

16/07/1416 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP ERIC ADAMS / 16/07/2014

View Document

10/07/1410 July 2014 COMPANY NAME CHANGED LEISTON MANUFACTURING LIMITED CERTIFICATE ISSUED ON 10/07/14

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 PREVSHO FROM 30/06/2012 TO 31/01/2012

View Document

25/10/1225 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

12/07/1212 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/07/116 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR APPOINTED PHILLIP ERIC ADAMS

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company