Company NameRewinds And J. Windsor & Sons (Engineers) Limited
Company StatusActive
Company Number00603096
CategoryPrivate Limited Company
Incorporation Date18 April 1958(66 years ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr John Anthony Windsor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(33 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccleston
Baskerville Road
Gayton
Wirral
CH60 8NL
Wales
Director NameMrs Sandra Windsor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(33 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccleston Baskerville Road
Gayton
Wirral
Merseyside
CH60 8NL
Wales
Director NameMr Lee Jon Windsor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(41 years after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Long Meadow
Wirral
Merseyside
CH60 8QQ
Wales
Director NameMr Bernard Darlington
Date of BirthDecember 1957 (Born 66 years ago)
NationalityEnglish
StatusCurrent
Appointed31 May 2019(61 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMary Patricia Walton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1990(32 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 February 1996)
RoleCompany Director
Correspondence AddressWoodville Hulme Cottages
Raby Road
Wirral
Merseyside
L63 4JR
Director NameMrs Clare Maureen Windsor
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years after company formation)
Appointment Duration21 years, 10 months (resigned 15 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rathmore Drive
Oxton
Birkenhead
Merseyside
CH43 2HD
Wales
Director NameMr John Isaac Windsor
Date of BirthMarch 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years after company formation)
Appointment Duration8 months (resigned 28 December 1991)
RoleCompany Director
Correspondence AddressWoodville Raby Road
Bebington
Wirral
Merseyside
L63 4JR
Director NameMr Michael Christopher Windsor
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years after company formation)
Appointment Duration28 years, 7 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rathmore Drive
Oxton
Birkenhead
Merseyside
CH43 2HD
Wales
Secretary NameMr John Anthony Windsor
NationalityBritish
StatusResigned
Appointed02 May 1991(33 years after company formation)
Appointment Duration8 years (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEccleston
Baskerville Road
Gayton
Wirral
CH60 8NL
Wales
Director NameRuth Windsor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(41 years after company formation)
Appointment Duration13 years (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rathmore Drive
Birkenhead
Merseyside
CH43 2HD
Wales
Director NameMr Scott Mark Isaac Windsor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(41 years after company formation)
Appointment Duration8 years, 3 months (resigned 13 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraygarths
The Ridgeway
Gayton
Wirral
CH60 9JR
Wales
Director NameMr Luke Windsor
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1999(41 years after company formation)
Appointment Duration20 years, 7 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Saint Andrews Road
Bebington
Wirral
CH63 3DE
Wales
Secretary NameRuth Windsor
NationalityBritish
StatusResigned
Appointed01 May 1999(41 years after company formation)
Appointment Duration13 years (resigned 01 May 2012)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address11 Rathmore Drive
Birkenhead
Merseyside
CH43 2HD
Wales

Contact

Websiterjweng.com
Email address[email protected]
Telephone0151 2072074
Telephone regionLiverpool

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.6k at £1John Anthony Windsor
49.98%
Ordinary
2.6k at £1Trustees Of Michael Christopher Windsor Settlement
49.96%
Ordinary
1 at £1Luke Windsor
0.02%
Ordinary
1 at £1Michael Christopher Windsor
0.02%
Ordinary
1 at £1Mrs Sandra Windsor
0.02%
Ordinary

Financials

Year2014
Turnover£7,102,619
Gross Profit£1,725,001
Net Worth£2,472,735
Cash£329,941
Current Liabilities£816,147

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

28 November 2003Delivered on: 3 December 2003
Persons entitled: National Westminster 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.
Outstanding
11 August 1999Delivered on: 20 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 May 1999Delivered on: 26 May 1999
Persons entitled: L.C.P. Securities (North West) Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under a lease of even date and the rent deposit deed.
Particulars: Rent deposit £3,181.25.
Outstanding
16 February 1973Delivered on: 1 March 1973
Satisfied on: 12 August 1999
Persons entitled: Industrial and Commercial Finance Corporation LTD

Classification: Debenture
Secured details: Securing £50,000 and all other monies due etc (see doc 36).
Particulars: Floating & fixed charges on the undertaking and all property and assets present and future including goodwill uncalled capital see doc 26 for details.
Fully Satisfied
3 February 1971Delivered on: 18 February 1971
Satisfied on: 12 August 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as units 7 & 8 westfield road on the poulton industrial estate at wallasey, cheshire.
Fully Satisfied
12 February 1969Delivered on: 24 February 1967
Satisfied on: 12 August 1999
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: £18,000 & all other monies due etc.
Particulars: F/H premises known as units 7 & 8 westfield road, on the poulton industrial estate, at wallasey, cheshire.
Fully Satisfied
21 July 1967Delivered on: 3 August 1967
Satisfied on: 12 August 1999
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73, kitchen street, liverpool 1.
Fully Satisfied
3 August 1960Delivered on: 10 August 1960
Satisfied on: 12 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking, goodwill and all property present and future including uncalled capital.
Fully Satisfied

Filing History

5 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
25 May 2022Confirmation statement made on 25 May 2022 with updates (4 pages)
10 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
18 October 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
17 December 2019Termination of appointment of Michael Christopher Windsor as a director on 16 December 2019 (1 page)
17 December 2019Notification of Lee Jon Windsor as a person with significant control on 16 December 2019 (2 pages)
17 December 2019Termination of appointment of Luke Windsor as a director on 16 December 2019 (1 page)
10 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
31 May 2019Appointment of Mr Bernard Darlington as a director on 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 30 April 2019 with updates (3 pages)
18 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
18 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (12 pages)
10 July 2017Notification of John Anthony Windsor as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of John Anthony Windsor as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of John Anthony Windsor as a person with significant control on 10 July 2017 (2 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
10 January 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
10 January 2017Group of companies' accounts made up to 30 April 2016 (27 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5,252
(8 pages)
27 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 5,252
(8 pages)
23 September 2015Group of companies' accounts made up to 30 April 2015 (23 pages)
23 September 2015Group of companies' accounts made up to 30 April 2015 (23 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,252
(8 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5,252
(8 pages)
15 August 2014Group of companies' accounts made up to 30 April 2014 (23 pages)
15 August 2014Group of companies' accounts made up to 30 April 2014 (23 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,252
(8 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 5,252
(8 pages)
14 May 2014Termination of appointment of Clare Windsor as a director (1 page)
14 May 2014Termination of appointment of Clare Windsor as a director (1 page)
4 February 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
4 February 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
5 June 2013Termination of appointment of Ruth Windsor as a secretary (1 page)
5 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
5 June 2013Termination of appointment of Ruth Windsor as a director (1 page)
5 June 2013Termination of appointment of Ruth Windsor as a director (1 page)
5 June 2013Termination of appointment of Ruth Windsor as a secretary (1 page)
21 December 2012Group of companies' accounts made up to 30 April 2012 (22 pages)
21 December 2012Group of companies' accounts made up to 30 April 2012 (22 pages)
7 September 2012Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP United Kingdom on 7 September 2012 (1 page)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 4 September 2012 (1 page)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (11 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (11 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
31 January 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (11 pages)
23 July 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
23 July 2010Group of companies' accounts made up to 30 April 2010 (28 pages)
8 June 2010Director's details changed for Mrs Clare Maureen Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Lee Jon Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Christopher Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Lee Jon Windsor on 30 April 2010 (2 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Luke Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Ruth Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Ruth Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Luke Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mr Michael Christopher Windsor on 30 April 2010 (2 pages)
8 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (8 pages)
8 June 2010Director's details changed for Mrs Sandra Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mrs Sandra Windsor on 30 April 2010 (2 pages)
8 June 2010Director's details changed for Mrs Clare Maureen Windsor on 30 April 2010 (2 pages)
31 January 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
31 January 2010Group of companies' accounts made up to 30 April 2009 (29 pages)
5 May 2009Return made up to 30/04/09; full list of members (6 pages)
5 May 2009Return made up to 30/04/09; full list of members (6 pages)
20 March 2009Registered office changed on 20/03/2009 from 81 regent rd. liverpool L5 9SY (1 page)
20 March 2009Registered office changed on 20/03/2009 from 81 regent rd. liverpool L5 9SY (1 page)
11 March 2009Return made up to 30/04/08; full list of members (6 pages)
11 March 2009Return made up to 30/04/08; full list of members (6 pages)
27 October 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
27 October 2008Accounts for a medium company made up to 30 April 2008 (17 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
22 September 2007Return made up to 30/04/07; no change of members (10 pages)
22 September 2007Return made up to 30/04/07; no change of members (10 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
23 May 2006Return made up to 30/04/06; full list of members (11 pages)
23 May 2006Return made up to 30/04/06; full list of members (11 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
22 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
23 May 2005Return made up to 30/04/05; full list of members (11 pages)
23 May 2005Return made up to 30/04/05; full list of members (11 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
21 February 2005Accounts for a small company made up to 30 April 2004 (7 pages)
3 February 2005Return made up to 02/05/04; full list of members (11 pages)
3 February 2005Return made up to 02/05/04; full list of members (11 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
25 November 2003Accounts for a medium company made up to 30 April 2003 (14 pages)
14 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 May 2003Return made up to 02/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
5 March 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
16 May 2002Return made up to 02/05/02; full list of members (11 pages)
16 May 2002Return made up to 02/05/02; full list of members (11 pages)
27 February 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
27 February 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
16 July 2001Return made up to 02/05/01; full list of members (9 pages)
16 July 2001Return made up to 02/05/01; full list of members (9 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
1 March 2001Accounts for a medium company made up to 30 April 2000 (13 pages)
14 February 2001Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 February 2001Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 February 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
21 February 2000Accounts for a medium company made up to 30 April 1999 (17 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
2 August 1999Return made up to 02/05/98; full list of members (6 pages)
2 August 1999Return made up to 30/04/99; no change of members (4 pages)
2 August 1999Return made up to 02/05/98; full list of members (6 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
1 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
1 March 1999Accounts for a medium company made up to 30 April 1998 (17 pages)
23 October 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
23 October 1997Accounts for a medium company made up to 30 April 1997 (17 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
13 May 1997Return made up to 02/05/97; no change of members (4 pages)
6 September 1996Full accounts made up to 30 April 1996 (17 pages)
6 September 1996Full accounts made up to 30 April 1996 (17 pages)
7 May 1996Return made up to 02/05/96; change of members (6 pages)
7 May 1996Return made up to 02/05/96; change of members (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (18 pages)
1 March 1996Full accounts made up to 30 April 1995 (18 pages)
26 February 1996£ ic 7503/5252 02/02/96 £ sr 2251@1=2251 (1 page)
26 February 1996£ ic 7503/5252 02/02/96 £ sr 2251@1=2251 (1 page)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
15 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
15 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(7 pages)
15 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(5 pages)
27 July 1995Return made up to 02/05/95; full list of members (8 pages)
27 July 1995Return made up to 02/05/95; full list of members (8 pages)
1 March 1995Accounts for a medium company made up to 30 April 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
22 July 1994Return made up to 02/05/94; no change of members (6 pages)
10 December 1993Full accounts made up to 30 April 1993 (16 pages)
16 July 1993Return made up to 02/05/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1992Return made up to 02/05/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 1991Return made up to 02/05/91; no change of members (6 pages)
4 May 1990Return made up to 02/05/90; full list of members (5 pages)
16 January 1990Return made up to 12/09/89; full list of members (5 pages)
21 June 1988Return made up to 13/06/88; full list of members (5 pages)
4 February 1987Return made up to 31/01/87; full list of members (5 pages)
18 April 1958Incorporation (16 pages)
18 April 1958Incorporation (16 pages)