Company NameWinns Coaches Ltd
DirectorGarry Winn
Company StatusLiquidation
Company Number07520411
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Previous NameRoseberry Travel Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Garry Winn
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCoach Driver
Country of ResidenceEngland
Correspondence Address14 Ennerdale Terrace
Low Westwood
Newcastle Upon Tyne
Durham
NE17 7PN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAlan Kenneth Mottram
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rosemoor Close
Middlesbrough
TS7 8LQ

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth-£89,786
Cash£29,233
Current Liabilities£215,630

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due30 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return6 January 2022 (2 years, 3 months ago)
Next Return Due20 January 2023 (overdue)

Charges

23 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank Commerical Finance LTD

Classification: A registered charge
Outstanding
23 August 2018Delivered on: 24 August 2018
Persons entitled: Lloyds Bank Commerical Finance LTD

Classification: A registered charge
Outstanding

Filing History

10 February 2021Confirmation statement made on 27 January 2021 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
18 May 2020Change of details for Mr Garry Winn as a person with significant control on 1 November 2018 (2 pages)
18 May 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
18 May 2020Satisfaction of charge 075204110002 in full (1 page)
18 May 2020Director's details changed for Mr Garry Winn on 1 November 2018 (2 pages)
18 May 2020Director's details changed for Mr Garry Winn on 18 May 2020 (2 pages)
18 May 2020Satisfaction of charge 075204110001 in full (1 page)
29 January 2020Registered office address changed from 4 Mill Rise Northallerton North Yorkshire DL6 1BE to 511 Durham Road Gateshead NE9 5EY on 29 January 2020 (1 page)
8 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 March 2018 (3 pages)
28 August 2018Registration of charge 075204110002, created on 23 August 2018 (22 pages)
24 August 2018Registration of charge 075204110001, created on 23 August 2018 (22 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
24 March 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
27 January 2016Director's details changed for Mr Gary Winn on 28 November 2015 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Director's details changed for Mr Gary Winn on 28 November 2015 (2 pages)
26 November 2015Appointment of Mr Gary Winn as a director on 24 November 2015 (2 pages)
26 November 2015Appointment of Mr Gary Winn as a director on 24 November 2015 (2 pages)
26 November 2015Company name changed roseberry travel LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
26 November 2015Registered office address changed from 9 Rosemoor Close Middlesbrough TS7 8LQ to 4 Mill Rise Northallerton North Yorkshire DL6 1BE on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 9 Rosemoor Close Middlesbrough TS7 8LQ to 4 Mill Rise Northallerton North Yorkshire DL6 1BE on 26 November 2015 (1 page)
26 November 2015Company name changed roseberry travel LIMITED\certificate issued on 26/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
24 November 2015Termination of appointment of Alan Kenneth Mottram as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Alan Kenneth Mottram as a director on 24 November 2015 (1 page)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
18 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
(3 pages)
13 January 2015Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 9 Rosemoor Close Middlesbrough TS7 8LQ on 13 January 2015 (1 page)
13 January 2015Registered office address changed from New Garth House Upper Garth Gardens Guisborough Cleveland TS14 6HA to 9 Rosemoor Close Middlesbrough TS7 8LQ on 13 January 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (3 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
5 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
5 July 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
16 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
16 February 2011Appointment of Alan Kenneth Mottram as a director (3 pages)
16 February 2011Appointment of Alan Kenneth Mottram as a director (3 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)