Company NameWincham Holsteins Limited
DirectorsNigel Clarke and Wendy Jane Clarke
Company StatusActive
Company Number05910287
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Previous NameWincham Holstein Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Nigel Clarke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm
Wincham
Northwich
Cheshire
CW9 6DQ
Director NameMrs Wendy Jane Clarke
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm
Wincham
Northwich
Cheshire
CW9 6DQ
Secretary NameMrs Wendy Jane Clarke
NationalityBritish
StatusCurrent
Appointed18 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Farm
Wincham
Northwich
Cheshire
CW9 6DQ

Location

Registered Address13 High Street
Weaverham
Northwich
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr Nigel Ian Clarke
50.00%
Ordinary
50 at £1Mrs Wendy Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth-£207,555
Current Liabilities£377,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

12 January 2023Delivered on: 19 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
12 January 2023Delivered on: 19 January 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 July 2014Delivered on: 30 July 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
28 July 2014Delivered on: 30 July 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 November 2006Delivered on: 23 November 2006
Persons entitled: Clydesdale Bank Public Limited Company

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. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
19 January 2023Registration of charge 059102870004, created on 12 January 2023 (18 pages)
19 January 2023Registration of charge 059102870005, created on 12 January 2023 (18 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
26 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 October 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
28 May 2019Registered office address changed from 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA to 13 High Street Weaverham Northwich CW8 3HA on 28 May 2019 (1 page)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
15 September 2015Director's details changed for Nigel Clarke on 19 October 2014 (2 pages)
15 September 2015Director's details changed for Wendy Clarke on 19 October 2014 (2 pages)
15 September 2015Director's details changed for Wendy Clarke on 19 October 2014 (2 pages)
15 September 2015Director's details changed for Nigel Clarke on 19 October 2014 (2 pages)
2 April 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW to 1 Middlewich Road, Holmes Chapel, Cheshire CW4 7EA on 2 April 2015 (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 October 2014Annual return made up to 15 September 2014
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
15 October 2014Annual return made up to 15 September 2014
Statement of capital on 2014-10-15
  • GBP 100
(5 pages)
30 July 2014Registration of charge 059102870003, created on 28 July 2014 (20 pages)
30 July 2014Registration of charge 059102870002, created on 28 July 2014 (20 pages)
30 July 2014Registration of charge 059102870002, created on 28 July 2014 (20 pages)
30 July 2014Registration of charge 059102870003, created on 28 July 2014 (20 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 September 2012Annual return made up to 18 August 2012 (5 pages)
14 September 2012Annual return made up to 18 August 2012 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
31 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (14 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 September 2010Annual return made up to 18 August 2010 (14 pages)
7 September 2010Annual return made up to 18 August 2010 (14 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 September 2009Return made up to 18/08/09; full list of members (5 pages)
16 September 2009Return made up to 18/08/09; full list of members (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 September 2008Return made up to 18/08/08; no change of members (7 pages)
5 September 2008Return made up to 18/08/08; no change of members (7 pages)
23 April 2008Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
23 April 2008Registered office changed on 23/04/2008 from 163 chester road northwich cheshire CW8 4AQ (1 page)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 18/08/07; full list of members (7 pages)
18 September 2007Return made up to 18/08/07; full list of members (7 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
27 September 2006Company name changed wincham holstein LIMITED\certificate issued on 27/09/06 (3 pages)
27 September 2006Company name changed wincham holstein LIMITED\certificate issued on 27/09/06 (3 pages)
26 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
26 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 August 2006Incorporation (11 pages)
18 August 2006Incorporation (11 pages)