THOS.WINNARD & SONS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Cessation of James Michael Barker as a person with significant control on 2025-04-03

View Document

15/04/2515 April 2025 Notification of 3G Winnard Limited as a person with significant control on 2025-04-03

View Document

07/04/257 April 2025 Statement of capital on 2025-03-03

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

14/02/2514 February 2025 Notification of James Michael Barker as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Cessation of Michael Barker as a person with significant control on 2024-05-10

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/11/2425 November 2024 Termination of appointment of Michael Barker as a secretary on 2024-05-10

View Document

25/11/2425 November 2024 Termination of appointment of Michael Barker as a director on 2024-05-10

View Document

26/10/2426 October 2024 Registration of charge 003963940006, created on 2024-10-25

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ASHTON WOODHOUSE / 24/04/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003963940003

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/11/1815 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1829 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003963940005

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003963940004

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 01/07/2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BARKER / 01/07/2015

View Document

01/04/151 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BARKER / 26/06/2014

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR CARL JONES

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 003963940003

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BARKER / 03/12/2012

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

05/04/125 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

05/04/125 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

28/12/1128 December 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

16/03/1116 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN BARKER

View Document

15/06/1015 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARKER / 31/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 14/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BARKER / 14/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHTON WOODHOUSE / 14/03/2010

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

18/03/1018 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BARKER / 14/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARKER / 14/03/2010

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM ABBOT HALL INDUSTRIAL ESTATE MANGHAM ROAD ROTHERHAM S62 6EF

View Document

22/07/0922 July 2009 DIRECTOR APPOINTED JAMES MICHAEL BARKER

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM SANDBECK WAY HELLABY INDL ESTATE ROTHERHAM S66 8QL

View Document

03/06/093 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WOODHOUSE / 01/09/2005

View Document

08/09/088 September 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0729 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NC INC ALREADY ADJUSTED 29/07/02

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0526 May 2005 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/04/9822 April 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

25/05/9725 May 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/95

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS; AMEND

View Document

22/12/9522 December 1995 £ IC 114500/110500 14/11/95 £ SR 4000@1=4000

View Document

22/12/9522 December 1995 ADOPT MEM AND ARTS 14/11/95

View Document

22/12/9522 December 1995 VARYING SHARE RIGHTS AND NAMES 14/11/95

View Document

01/12/951 December 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9528 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/938 March 1993 RETURN MADE UP TO 14/03/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/91

View Document

03/04/913 April 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/90

View Document

28/11/9028 November 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/89

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 08/03/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 09/03/88; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

21/03/8721 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

02/05/862 May 1986 RETURN MADE UP TO 12/03/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

21/06/4521 June 1945 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/4521 June 1945 CERTIFICATE OF INCORPORATION

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