Company NameWinning Homes Limited
DirectorsJoan Slater and John Robert Slater
Company StatusActive
Company Number04186970
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJoan Slater
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 64 Derwent Business Centre
Consett
County Durham
DH8 6BN
Director NameMr John Robert Slater
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 64 Derwent Business Centre
Consett
County Durham
DH8 6BN
Secretary NameJoan Slater
NationalityBritish
StatusCurrent
Appointed30 March 2001(4 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 64 Derwent Business Centre
Consett
County Durham
DH8 6BN
Director NameCraig Slater
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Valley Garth
Esh Winning
Durham
DH7 9LU
Director NameMr David Slater
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Close
Esh Winning
Durham
DH7 9AL
Director NameMr Stephen Andrew Slater
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 College View
Esh Winning
Durham
DH7 9AB
Director NameMr John Robert Slater
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2001(4 days after company formation)
Appointment Duration17 years, 3 months (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hamilton Close
Esh Winning
Durham
DH7 9AL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressOffice 64 Derwent Business Centre
Consett
County Durham
DH8 6BN
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Financials

Year2014
Net Worth£552,259
Cash£26,721
Current Liabilities£2,525

Accounts

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

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Charges

4 January 2019Delivered on: 10 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: F/H 2 hamilton close esh winning please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
22 October 2018Delivered on: 26 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 September 2010Delivered on: 13 September 2010
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 47 hillside witton gilbert co durham t/no DU97937 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
27 August 2010Delivered on: 1 September 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 22 east clare langley park co durham t/no DU89166 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

Filing History

2 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (5 pages)
14 April 2023Notification of David Slater as a person with significant control on 1 April 2023 (2 pages)
14 April 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
14 April 2023Appointment of Mr David Slater as a director on 1 April 2023 (2 pages)
29 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
16 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
23 February 2021Secretary's details changed for Joan Slater on 23 February 2021 (1 page)
23 February 2021Director's details changed for Mr John Robert Slater on 23 February 2021 (2 pages)
23 February 2021Director's details changed for Joan Slater on 23 February 2021 (2 pages)
23 February 2021Change of details for Mr John Robert Slater as a person with significant control on 23 February 2021 (2 pages)
1 May 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
10 January 2019Registration of charge 041869700004, created on 4 January 2019 (37 pages)
26 October 2018Registration of charge 041869700003, created on 22 October 2018 (41 pages)
15 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 July 2018Termination of appointment of David Slater as a director on 1 July 2018 (1 page)
13 July 2018Termination of appointment of John Slater as a director on 1 July 2018 (1 page)
13 July 2018Termination of appointment of Stephen Slater as a director on 1 July 2018 (1 page)
13 July 2018Termination of appointment of Craig Slater as a director on 1 July 2018 (1 page)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
26 July 2017Micro company accounts made up to 31 March 2017 (7 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 January 2017Registered office address changed from Treesign House 21 Cook Avenue Durham DH7 7BB United Kingdom to Office 64 Derwent Business Centre Consett County Durham DH8 6BN on 11 January 2017 (3 pages)
11 January 2017Registered office address changed from Treesign House 21 Cook Avenue Durham DH7 7BB United Kingdom to Office 64 Derwent Business Centre Consett County Durham DH8 6BN on 11 January 2017 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 70
(10 pages)
26 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 70
(10 pages)
1 November 2015Registered office address changed from Treesign House Stobb House View, Brandon Durham DH7 8SX to Treesign House 21 Cook Avenue Durham DH7 7BB on 1 November 2015 (1 page)
1 November 2015Registered office address changed from Treesign House Stobb House View, Brandon Durham DH7 8SX to Treesign House 21 Cook Avenue Durham DH7 7BB on 1 November 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 70
(10 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 70
(10 pages)
7 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 70
(10 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 70
(10 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
1 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (10 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
14 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (20 pages)
26 May 2011Second filing of AR01 previously delivered to Companies House made up to 28 February 2011 (20 pages)
13 March 2011Director's details changed for John Robert Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Craig Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for John Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for David Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Stephen Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for John Robert Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for John Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Joan Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Craig Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Joan Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for David Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for John Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Joan Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for John Robert Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for David Slater on 1 February 2011 (2 pages)
13 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/05/2011.
(11 pages)
13 March 2011Director's details changed for Stephen Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Stephen Slater on 1 February 2011 (2 pages)
13 March 2011Director's details changed for Craig Slater on 1 February 2011 (2 pages)
13 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/05/2011.
(11 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
13 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 28/02/09; no change of members (10 pages)
2 April 2009Return made up to 28/02/09; no change of members (10 pages)
28 January 2009Ad 22/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages)
28 January 2009Ad 22/01/09\gbp si 10@1=10\gbp ic 60/70\ (2 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 28/02/08; no change of members (6 pages)
24 April 2008Return made up to 28/02/08; no change of members (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
6 April 2006Return made up to 28/02/06; full list of members (10 pages)
6 April 2006Return made up to 28/02/06; full list of members (10 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
9 March 2005Return made up to 28/02/05; full list of members (10 pages)
9 March 2005Return made up to 28/02/05; full list of members (10 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
22 March 2004Return made up to 29/02/04; full list of members (10 pages)
22 March 2004Return made up to 29/02/04; full list of members (10 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 April 2003Return made up to 26/03/03; full list of members (10 pages)
11 April 2003Return made up to 26/03/03; full list of members (10 pages)
17 July 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 July 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
11 April 2001Registered office changed on 11/04/01 from: treesign house, brandon, durham city, DH7 8SX (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Ad 30/03/01--------- £ si 59@1=59 £ ic 1/60 (3 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Ad 30/03/01--------- £ si 59@1=59 £ ic 1/60 (3 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
11 April 2001Registered office changed on 11/04/01 from: treesign house, brandon, durham city, DH7 8SX (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
26 March 2001Incorporation (12 pages)
26 March 2001Incorporation (12 pages)