Company NameWinnington Chp Limited
Company StatusActive
Company Number08568552
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 10 months ago)
Previous NameAghoco 1174 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Jonathan Laurence Abbotts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDr Martin John Ashcroft
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameDavid Philip William Davies
NationalityBritish
StatusCurrent
Appointed25 June 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameDavid Philip William Davies
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed25 June 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 10 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr John Stephen Melia
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMond House Winnington
Northwich
Cheshire
CW8 4DT
Director NamePeter Patrick Houghton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameMs Joanne Graham
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatrium House Winnington Lane
Northwich
Cheshire
CW8 4GW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed13 June 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2013(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Telephone01606 74217
Telephone regionNorthwich

Location

Registered AddressNatrium House
Winnington Lane
Northwich
Cheshire
CW8 4GW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

27 November 2015Delivered on: 3 December 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: T/No CH485054.
Outstanding
22 November 2013Delivered on: 27 November 2013
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Land on east and west sides of solvay road winnington t/no CH485054. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 February 2024Termination of appointment of Joanne Graham as a director on 29 February 2024 (1 page)
14 December 2023Full accounts made up to 31 March 2023 (42 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
30 November 2022Appointment of Ms Joanne Graham as a director on 24 November 2022 (2 pages)
25 November 2022Full accounts made up to 31 March 2022 (40 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
18 March 2022Appointment of David Philip William Davies as a director on 18 March 2022 (2 pages)
18 March 2022Termination of appointment of Peter Patrick Houghton as a director on 17 March 2022 (1 page)
14 December 2021Full accounts made up to 31 March 2021 (41 pages)
9 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (41 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
17 March 2020Director's details changed for Peter Patrick Houghton on 12 March 2020 (2 pages)
16 March 2020Secretary's details changed for David Philip William Davies on 12 March 2020 (1 page)
12 March 2020Director's details changed for Mr Jonathan Laurence Abbotts on 12 March 2020 (2 pages)
12 March 2020Registered office address changed from Mond House Winnington Northwich Cheshire CW8 4DT to Natrium House Winnington Lane Northwich Cheshire CW8 4GW on 12 March 2020 (1 page)
12 March 2020Change of details for Tata Chemicals Europe Limited as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Director's details changed for Dr Martin John Ashcroft on 12 March 2020 (2 pages)
13 December 2019Full accounts made up to 31 March 2019 (41 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 January 2019Full accounts made up to 31 March 2018 (34 pages)
6 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 March 2018Satisfaction of charge 085685520002 in full (4 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
21 February 2018Notification of Tata Chemicals Europe Limited as a person with significant control on 6 April 2016 (2 pages)
19 October 2017Full accounts made up to 31 March 2017 (31 pages)
19 October 2017Full accounts made up to 31 March 2017 (31 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 085685520002 (2 pages)
5 July 2017Part of the property or undertaking has been released and no longer forms part of charge 085685520002 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 March 2017Satisfaction of charge 085685520001 in full (1 page)
17 March 2017Satisfaction of charge 085685520001 in full (1 page)
3 August 2016Full accounts made up to 31 March 2016 (33 pages)
3 August 2016Full accounts made up to 31 March 2016 (33 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(7 pages)
28 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(7 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
9 January 2016Full accounts made up to 31 March 2015 (15 pages)
3 December 2015Registration of charge 085685520002, created on 27 November 2015 (160 pages)
3 December 2015Registration of charge 085685520002, created on 27 November 2015 (160 pages)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of John Stephen Melia as a director on 30 September 2015 (1 page)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(8 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(8 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for John Stephen Melia on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Jonathan Laurence Abbotts on 1 March 2015 (2 pages)
11 March 2015Director's details changed for Peter Patrick Houghton on 1 March 2015 (2 pages)
15 January 2015Full accounts made up to 31 March 2014 (14 pages)
15 January 2015Full accounts made up to 31 March 2014 (14 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
11 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(32 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(8 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(8 pages)
27 November 2013Registration of charge 085685520001 (82 pages)
27 November 2013Registration of charge 085685520001 (82 pages)
19 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
19 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Register inspection address has been changed (1 page)
14 August 2013Register(s) moved to registered inspection location (1 page)
14 August 2013Register inspection address has been changed (1 page)
9 July 2013Appointment of Jonathan Laurence Abbotts as a director (3 pages)
9 July 2013Appointment of Jonathan Laurence Abbotts as a director (3 pages)
9 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
9 July 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
9 July 2013Appointment of Doctor Martin John Ashcroft as a director (3 pages)
9 July 2013Appointment of Doctor Martin John Ashcroft as a director (3 pages)
5 July 2013Appointment of David Philip William Davies as a secretary (3 pages)
5 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
5 July 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
5 July 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 July 2013 (2 pages)
5 July 2013Termination of appointment of Inhoco Formations Limited as a director (2 pages)
5 July 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 July 2013 (2 pages)
5 July 2013Appointment of John Stephen Melia as a director (3 pages)
5 July 2013Termination of appointment of Inhoco Formations Limited as a director (2 pages)
5 July 2013Termination of appointment of A G Secretarial Limited as a director (2 pages)
5 July 2013Appointment of Peter Houghton as a director (3 pages)
5 July 2013Appointment of David Philip William Davies as a secretary (3 pages)
5 July 2013Appointment of Peter Houghton as a director (3 pages)
5 July 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
5 July 2013Termination of appointment of A G Secretarial Limited as a director (2 pages)
5 July 2013Termination of appointment of Roger Hart as a director (2 pages)
5 July 2013Termination of appointment of A G Secretarial Limited as a secretary (2 pages)
5 July 2013Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 5 July 2013 (2 pages)
5 July 2013Termination of appointment of Roger Hart as a director (2 pages)
5 July 2013Appointment of John Stephen Melia as a director (3 pages)
26 June 2013Company name changed aghoco 1174 LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2013Company name changed aghoco 1174 LIMITED\certificate issued on 26/06/13
  • RES15 ‐ Change company name resolution on 2013-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Incorporation (25 pages)
13 June 2013Incorporation (25 pages)