Company NameOver Estates (Winsford) Limited
DirectorsRoland Finney and Gillian Margaret Stitt
Company StatusActive
Company Number00842625
CategoryPrivate Limited Company
Incorporation Date25 March 1965(59 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roland Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(38 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address148 Wistaston Road
Willaston
Nantwich
Cheshire
CW5 6QT
Director NameMrs Gillian Margaret Stitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(57 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grange Lane
Winsford
Cheshire
CW7 2BP
Director NameMiss Doris Miriam Finney
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressWestleas
92 Swanlow Lane
Winsford
Cheshire
CW7 1JA
Director NameLeonard Seymour Finney
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 9 months after company formation)
Appointment Duration28 years, 2 months (resigned 25 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 40 Bowling Green Court
Brook Street
Chester
Cheshire
CH1 3DP
Wales
Secretary NameMiss Doris Miriam Finney
NationalityBritish
StatusResigned
Appointed31 December 1992(27 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 September 2004)
RoleCompany Director
Correspondence AddressWestleas
92 Swanlow Lane
Winsford
Cheshire
CW7 1JA
Director NameReginald Dean
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(29 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2005)
RoleChartered Engineer
Correspondence Address223 Delamere Street
Winsford
Cheshire
CW7 2NB
Director NameMr Martyn Finney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(29 years, 9 months after company formation)
Appointment Duration28 years, 7 months (resigned 05 August 2023)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH
Secretary NameMr Martyn Finney
NationalityBritish
StatusResigned
Appointed27 September 2004(39 years, 6 months after company formation)
Appointment Duration18 years, 10 months (resigned 05 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanty Lye
Cinder Hill Whitegate
Northwich
Cheshire
CW8 2BH

Contact

Websitewww.winsfordacademy.org.uk
Telephone0131 8319859
Telephone regionEdinburgh

Location

Registered Address15 Grange Lane
Winsford
Cheshire
CW7 2BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£969,675
Cash£4,473
Current Liabilities£90,367

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due26 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

15 October 2021Delivered on: 29 October 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Land and buildings on the south side of woodford lane, winsford, CW7 2JS.
Outstanding
27 September 2012Delivered on: 29 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of woodford lane windsford cheshire t/no CH250174 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 March 2012Delivered on: 17 March 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: £81,000.00.
Particulars: Land and buildings on the south side of woodford lane winsford cheshire.
Outstanding
3 October 2007Delivered on: 20 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a grange house 1-5 grange lane winsford cheshire t/no ch 498890. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or joseph finney PLC to the chargee on any account whatsoever.
Particulars: F/H land and buildings situated at grange lane winsford cheshire.
Outstanding
28 July 2006Delivered on: 3 August 2006
Satisfied on: 19 April 2012
Persons entitled: National Westminster 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: Land & buildings on the south and east side of woodford lane winsford cheshire t/n's CH250174 & CH311180,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
5 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
26 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
3 December 2018Registered office address changed from Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU to 15 Grange Lane Winsford Cheshire CW7 2BP on 3 December 2018 (1 page)
9 April 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,820
(6 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,820
(6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,820
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2,820
(6 pages)
27 January 2014Registered office address changed from Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Grange Lane Winsford Cheshire CW7 2BP on 27 January 2014 (1 page)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,820
(6 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 2,820
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Leonard Seymour Finney on 31 December 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
27 January 2010Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Leonard Seymour Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Roland Finney on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Martyn Finney on 31 December 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Director's change of particulars / leonard finney / 01/01/2008 (1 page)
3 February 2009Director's change of particulars / leonard finney / 01/01/2008 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
3 February 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Return made up to 31/12/07; full list of members (4 pages)
20 October 2007Particulars of mortgage/charge (4 pages)
20 October 2007Particulars of mortgage/charge (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (4 pages)
6 February 2007Return made up to 31/12/06; full list of members (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (11 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
3 August 2006Particulars of mortgage/charge (3 pages)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 January 2005Return made up to 31/12/04; full list of members (9 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned;director resigned (1 page)
2 December 2004New secretary appointed (2 pages)
9 June 2004Memorandum and Articles of Association (5 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 June 2004Memorandum and Articles of Association (5 pages)
19 February 2004New director appointed (3 pages)
19 February 2004New director appointed (3 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
25 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004Return made up to 31/12/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
23 January 2003Return made up to 31/12/02; full list of members (10 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (9 pages)
22 January 2002Return made up to 31/12/01; full list of members (9 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (11 pages)
27 January 2000Return made up to 31/12/99; full list of members (11 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 January 1999Declaration of assistance for shares acquisition (4 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Declaration of assistance for shares acquisition (4 pages)
20 January 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
20 January 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
26 October 1998Full accounts made up to 31 March 1998 (16 pages)
26 October 1998Full accounts made up to 31 March 1998 (16 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
23 September 1997Full accounts made up to 31 March 1997 (15 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 August 1996Full accounts made up to 31 March 1996 (12 pages)
6 August 1996Full accounts made up to 31 March 1996 (12 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
23 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)