Winston
Darlington
County Durham
DL2 3QQ
Director Name | Mr John Drevor Dickinson |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2007(1 year after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station Winston Darlington Durham DL2 3QQ |
Secretary Name | Mrs Brenda Dickinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2007(1 year after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Station Winston Darlington County Durham DL2 3QQ |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Telephone | 01325 730587 |
---|---|
Telephone region | Darlington |
Registered Address | The Old Station Winston Darlington County Durham DL2 3QQ |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Winston |
Ward | Barnard Castle East |
Address Matches | 2 other UK companies use this postal address |
950k at £1 | Brenda Dickinson 33.93% Redeemable Preference A |
---|---|
950k at £1 | John Drevor Dickinson 33.93% Redeemable Preference A |
450k at £1 | Brenda Dickinson 16.07% Redeemable Preference B |
450k at £1 | John Drevor Dickinson 16.07% Redeemable Preference B |
50 at £1 | Brenda Dickinson 0.00% Ordinary A |
50 at £1 | John Drevor Dickinson 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £355,687 |
Cash | £205,918 |
Current Liabilities | £1,464,848 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
9 November 2016 | Delivered on: 14 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 January 2024 | Full accounts made up to 30 April 2023 (20 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Ms Louise Dickinson as a director on 20 January 2023 (2 pages) |
24 February 2023 | Termination of appointment of Brenda Dickinson as a director on 18 January 2023 (1 page) |
24 February 2023 | Termination of appointment of Brenda Dickinson as a secretary on 18 January 2023 (1 page) |
2 February 2023 | Full accounts made up to 30 April 2022 (20 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 30 April 2021 (25 pages) |
4 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
24 March 2021 | Full accounts made up to 30 April 2020 (25 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with updates (5 pages) |
1 May 2020 | Cessation of John Drevor Dickinson as a person with significant control on 13 March 2020 (3 pages) |
1 May 2020 | Notification of Swinmadco58 Limited as a person with significant control on 13 March 2020 (4 pages) |
30 April 2020 | Cessation of Brenda Dickinson as a person with significant control on 13 March 2020 (3 pages) |
29 April 2020 | Resolutions
|
29 April 2020 | Memorandum and Articles of Association (16 pages) |
21 April 2020 | Statement of company's objects (2 pages) |
6 April 2020 | Purchase of own shares. (3 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 13 March 2020
|
3 February 2020 | Full accounts made up to 30 April 2019 (25 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (6 pages) |
21 January 2019 | Full accounts made up to 30 April 2018 (22 pages) |
14 December 2018 | Statement of capital on 20 November 2018
|
30 November 2018 | Resolutions
|
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (6 pages) |
30 January 2018 | Statement of capital on 1 October 2016
|
16 January 2018 | Full accounts made up to 30 April 2017 (22 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
13 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 5 January 2017
|
6 March 2017 | Statement of capital on 1 April 2016
|
6 March 2017 | Statement of capital on 1 April 2016
|
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
1 February 2017 | Accounts for a medium company made up to 30 April 2016 (21 pages) |
1 February 2017 | Accounts for a medium company made up to 30 April 2016 (21 pages) |
14 November 2016 | Registration of charge 058331250001, created on 9 November 2016 (5 pages) |
14 November 2016 | Registration of charge 058331250001, created on 9 November 2016 (5 pages) |
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 December 2014 | Statement of capital on 11 May 2013
|
1 December 2014 | Statement of capital on 11 May 2013
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
7 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
30 July 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
30 July 2012 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
10 August 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
16 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Brenda Dickinson on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for John Drevor Dickinson on 31 May 2010 (2 pages) |
18 June 2010 | Director's details changed for John Drevor Dickinson on 31 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Director's details changed for Brenda Dickinson on 31 May 2010 (2 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 January 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
19 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
19 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
1 October 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 October 2008 | Return made up to 31/05/08; full list of members (5 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
3 July 2007 | Return made up to 31/05/07; full list of members (6 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
2 July 2007 | Nc inc already adjusted 13/06/07 (2 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Statement of affairs (8 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | Ad 20/06/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
2 July 2007 | Statement of affairs (8 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed;new director appointed (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Nc inc already adjusted 13/06/07 (2 pages) |
2 July 2007 | Secretary resigned (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
2 July 2007 | Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 2007 | Ad 20/06/07--------- £ si 3000000@1=3000000 £ ic 100/3000100 (2 pages) |
2 July 2007 | New secretary appointed;new director appointed (1 page) |
2 July 2007 | Ad 13/06/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
2 June 2007 | Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page) |
18 December 2006 | Company name changed gweco 310 LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed gweco 310 LIMITED\certificate issued on 18/12/06 (2 pages) |
31 May 2006 | Incorporation (12 pages) |
31 May 2006 | Incorporation (12 pages) |