Company NameDaniel Winston Ltd
DirectorDaniel Winston
Company StatusActive
Company Number08248767
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 7 months ago)
Previous NameDouble Imprint Distribution Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Director

Director NameDaniel Winston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales

Location

Registered AddressChester House Lloyd Drive
Cheshire Oak Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardWhitby
Built Up AreaBirkenhead
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Daniel Winston
50.00%
Ordinary A
1 at £1Kirsten Marija Howarth
50.00%
Ordinary B

Financials

Year2014
Net Worth£7,122
Cash£9,885
Current Liabilities£44,375

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (9 months, 4 weeks from now)

Filing History

6 March 2024Confirmation statement made on 20 February 2024 with updates (5 pages)
28 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
15 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
25 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
15 March 2022Change of details for Kirsten Howarth as a person with significant control on 15 March 2022 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
3 March 2021Confirmation statement made on 20 February 2021 with updates (5 pages)
19 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
19 January 2021Cessation of Charles Winston as a person with significant control on 18 August 2020 (1 page)
23 November 2020Statement of capital following an allotment of shares on 18 August 2020
  • GBP 6
(3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
23 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
23 July 2018Director's details changed for Daniel Winston on 23 July 2018 (2 pages)
23 July 2018Registered office address changed from 16 Lancaster Street Mossley Greater Manchester OL5 0PD to Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ on 23 July 2018 (1 page)
21 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (8 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-02
(3 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
6 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 November 2013Registered office address changed from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 6 November 2013 (1 page)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
6 November 2013Registered office address changed from the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 6 November 2013 (1 page)
6 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
(3 pages)
12 December 2012Registered office address changed from 12B Kennerleys Lane 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 12B Kennerleys Lane 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom on 12 December 2012 (1 page)
13 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
13 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-10-30
(1 page)
13 November 2012Change of name notice (2 pages)
13 November 2012Change of name notice (2 pages)
11 October 2012Incorporation (27 pages)
11 October 2012Incorporation (27 pages)