Company NameWinston And Porter Ltd
DirectorsKelly Anne McManus and Devin Michael McManus
Company StatusActive
Company Number08265542
CategoryPrivate Limited Company
Incorporation Date23 October 2012(11 years, 7 months ago)
Previous NameMoney Key Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMs Kelly Anne McManus
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales
Director NameMr Devin Michael McManus
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(2 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address61 Bridge Street
Kington
HR5 3DJ
Wales

Location

Registered AddressC/O Certax Teesside Ltd
Floor Three, 65 Albert Road
Middlesbrough
TS1 1NG
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Kelly Anne Mcmanus & Devin Michael Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth£792
Cash£1,283
Current Liabilities£1,688

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 June 2023 (10 months, 4 weeks ago)
Next Return Due11 July 2024 (1 month, 3 weeks from now)

Filing History

3 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
29 December 2023Micro company accounts made up to 31 October 2022 (3 pages)
30 August 2023Change of details for Mr Devin Michael Mcmanus as a person with significant control on 8 April 2020 (2 pages)
30 August 2023Notification of Kelly Anne Mcmanus as a person with significant control on 10 February 2020 (2 pages)
30 August 2023Change of details for Mr Devin Michael Mcmanus as a person with significant control on 30 August 2023 (2 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
12 December 2022Registered office address changed from C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE United Kingdom to C/O Certax Teesside Ltd Floor Three, 65 Albert Road Middlesbrough TS1 1NG on 12 December 2022 (1 page)
31 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to C/O Certax Teesside Ltd Commerce House 1 Exchange Square Middlesbrough Cleveland TS1 1DE on 9 November 2021 (1 page)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 June 2020Director's details changed for Ms Kelly Anne Mcmanus on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from 28 Vikings Court Brompton Northallerton DL6 2RP England to 61 Bridge Street Kington HR5 3DJ on 24 June 2020 (1 page)
24 June 2020Director's details changed for Mr Devin Michael Mcmanus on 24 June 2020 (2 pages)
7 April 2020Registered office address changed from 16 Rogerson Terrace Croxdale Co. Durham DH6 5HJ to 28 Vikings Court Brompton Northallerton DL6 2RP on 7 April 2020 (1 page)
7 April 2020Director's details changed for Ms Kelly Anne Mcmanus on 1 March 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(2 pages)
7 April 2020Change of details for Mr Devin Michael Mcmanus as a person with significant control on 1 March 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/04/2020 under section 1088 of the Companies Act 2006
(2 pages)
10 February 2020Notification of Devin Michael Mcmanus as a person with significant control on 10 February 2020 (2 pages)
10 February 2020Withdrawal of a person with significant control statement on 10 February 2020 (2 pages)
16 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-30
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-30
(3 pages)
30 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Director's details changed for Ms Kelly Anne Pemberton on 28 December 2013 (2 pages)
27 July 2015Director's details changed for Ms Kelly Anne Pemberton on 28 December 2013 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Appointment of Mr Devin Michael Mcmanus as a director on 10 April 2015 (2 pages)
27 July 2015Appointment of Mr Devin Michael Mcmanus as a director on 10 April 2015 (2 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
23 October 2012Incorporation (14 pages)
23 October 2012Incorporation (14 pages)