Company NameWinleafe Limited
Company StatusActive
Company Number01844512
CategoryPrivate Limited Company
Incorporation Date30 August 1984(39 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr William Joseph O'Donnell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NB
Secretary NameMr William Joseph O'Donnell
NationalityBritish
StatusCurrent
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Waterloo Road
Birkdale
Southport
Merseyside
PR8 2NB
Director NameAidan Joseph O'Donnell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(20 years after company formation)
Appointment Duration19 years, 8 months
RoleEng & Co Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameJohn Christian Odonnell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court Stadium Road
Bromborough
Wirral
Merseyside
CH62 3RP
Wales
Director NameMichael James Odonnell
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2017(33 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameMr Stephen Richard Flynn
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressApplegarth
Greenways Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr Geoffrey Victor Shipman
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(6 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressRendezvous 5 Litherland Park
Liverpool
Merseyside
L21 9HP

Contact

Websitewinleafe.com
Email address[email protected]
Telephone0151 2360777
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

6.4k at £1Hoghton Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£753,357
Cash£94,152
Current Liabilities£246,934

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

20 November 1984Delivered on: 20 November 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6A 7 and 6A8 ashcroft road, kirkby industrial estate, knowsley, eferseyside title no ms 94432 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
31 July 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
3 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
5 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 June 2021Director's details changed for Aidan Joseph O'donnell on 23 June 2021 (2 pages)
28 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
16 October 2017Appointment of John Christian Odonnell as a director on 9 October 2017 (3 pages)
16 October 2017Appointment of Michael James Odonnell as a director on 9 October 2017 (3 pages)
16 October 2017Appointment of John Christian Odonnell as a director on 9 October 2017 (3 pages)
16 October 2017Appointment of Michael James Odonnell as a director on 9 October 2017 (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,408
(5 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6,408
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6,408
(5 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 6,408
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6,408
(5 pages)
29 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6,408
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 May 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 May 2013 (1 page)
1 May 2013Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 1 May 2013 (1 page)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
12 July 2011Accounts for a small company made up to 31 October 2010 (8 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
28 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
17 September 2009Return made up to 05/07/09; full list of members (3 pages)
17 September 2009Return made up to 05/07/09; full list of members (3 pages)
4 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
4 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
7 November 2008Accounts for a small company made up to 31 October 2007 (7 pages)
7 November 2008Accounts for a small company made up to 31 October 2007 (7 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
23 July 2008Return made up to 05/07/08; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 31 October 2006 (7 pages)
16 October 2007Accounts for a small company made up to 31 October 2006 (7 pages)
7 September 2007Return made up to 05/07/07; full list of members (2 pages)
7 September 2007Return made up to 05/07/07; full list of members (2 pages)
14 August 2006Return made up to 05/07/06; full list of members (2 pages)
14 August 2006Return made up to 05/07/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 July 2006Accounts for a small company made up to 31 October 2005 (7 pages)
28 October 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 October 2005Accounts for a small company made up to 31 October 2004 (7 pages)
26 October 2005Return made up to 05/07/05; full list of members (7 pages)
26 October 2005Return made up to 05/07/05; full list of members (7 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
8 September 2004Return made up to 05/07/04; full list of members (7 pages)
8 September 2004Return made up to 05/07/04; full list of members (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Return made up to 05/07/03; full list of members (7 pages)
22 January 2004Return made up to 05/07/03; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 October 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
17 October 2002Return made up to 05/07/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
24 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
24 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
15 August 2001Return made up to 05/07/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
18 July 2000Return made up to 05/07/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
14 July 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
(4 pages)
14 July 1999Return made up to 05/07/99; no change of members
  • 363(287) ‐ Registered office changed on 14/07/99
(4 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1998Accounts made up to 31 October 1997 (13 pages)
2 September 1998Accounts made up to 31 October 1997 (13 pages)
20 July 1998Return made up to 05/07/98; no change of members (4 pages)
20 July 1998Return made up to 05/07/98; no change of members (4 pages)
30 October 1997Return made up to 05/07/97; full list of members (10 pages)
30 October 1997Return made up to 05/07/97; full list of members (10 pages)
3 September 1997Accounts made up to 31 October 1996 (13 pages)
3 September 1997Accounts made up to 31 October 1996 (13 pages)
12 August 1996Accounts made up to 31 October 1995 (13 pages)
12 August 1996Accounts made up to 31 October 1995 (13 pages)
25 July 1996Return made up to 05/07/96; no change of members (4 pages)
25 July 1996Return made up to 05/07/96; no change of members (4 pages)
28 November 1995Return made up to 05/07/95; no change of members (4 pages)
28 November 1995Return made up to 05/07/95; no change of members (4 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (13 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (13 pages)
29 October 1990Memorandum and Articles of Association (10 pages)
29 October 1990Memorandum and Articles of Association (10 pages)