WINDER POWER HOLDINGS LIMITED
LEEDS UTOPIA NEWCO LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6QS

Company number 08240305
Status Active
Incorporation Date 4 October 2012
Company Type Private Limited Company
Address GRANGEFIELD HOUSE RICHARDSHAW ROAD, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 6QS
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Group of companies' accounts made up to 31 March 2016; Termination of appointment of Laurence Robert Mackenzie as a secretary on 30 June 2016. The most likely internet sites of WINDER POWER HOLDINGS LIMITED are www.winderpowerholdings.co.uk, and www.winder-power-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Bradford Forster Square Rail Station is 3.8 miles; to Leeds Rail Station is 4.6 miles; to Menston Rail Station is 6.9 miles; to Burley-in-Wharfedale Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winder Power Holdings Limited is a Private Limited Company. The company registration number is 08240305. Winder Power Holdings Limited has been working since 04 October 2012. The present status of the company is Active. The registered address of Winder Power Holdings Limited is Grangefield House Richardshaw Road Pudsey Leeds West Yorkshire Ls28 6qs. . MILL, Andrew Gordon is a Secretary of the company. MACKENZIE, Laurence Robert is a Director of the company. MATHIESON, Mark William is a Director of the company. MATTHEWS, Paul David is a Director of the company. MCCRACKEN, Harold is a Director of the company. MILL, Andrew Gordon is a Director of the company. PINKNEY, Andrew Paul is a Director of the company. THOMAS, Wayne Leslie is a Director of the company. Secretary EVANS, William Jonathan has been resigned. Secretary MACKENZIE, Laurence Robert has been resigned. Director EVANS, William Jonathan has been resigned. Director SIMBLETT, Mark Adam has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
MILL, Andrew Gordon
Appointed Date: 30 June 2016

Director
MACKENZIE, Laurence Robert
Appointed Date: 21 December 2012
63 years old

Director
MATHIESON, Mark William
Appointed Date: 27 May 2015
59 years old

Director
MATTHEWS, Paul David
Appointed Date: 04 October 2012
56 years old

Director
MCCRACKEN, Harold
Appointed Date: 21 December 2012
76 years old

Director
MILL, Andrew Gordon
Appointed Date: 30 June 2016
46 years old

Director
PINKNEY, Andrew Paul
Appointed Date: 21 December 2012
55 years old

Director
THOMAS, Wayne Leslie
Appointed Date: 23 July 2013
56 years old

Resigned Directors

Secretary
EVANS, William Jonathan
Resigned: 31 January 2016
Appointed Date: 28 January 2013

Secretary
MACKENZIE, Laurence Robert
Resigned: 30 June 2016
Appointed Date: 01 February 2016

Director
EVANS, William Jonathan
Resigned: 31 January 2016
Appointed Date: 21 December 2012
63 years old

Director
SIMBLETT, Mark Adam
Resigned: 09 February 2016
Appointed Date: 29 January 2015
52 years old

Persons With Significant Control

Enterprise Ventures (General Partner Ev Growth) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Enterprise Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WINDER POWER HOLDINGS LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
22 Sep 2016
Group of companies' accounts made up to 31 March 2016
12 Jul 2016
Termination of appointment of Laurence Robert Mackenzie as a secretary on 30 June 2016
12 Jul 2016
Appointment of Mr Andrew Gordon Mill as a secretary on 30 June 2016
12 Jul 2016
Appointment of Mr Andrew Gordon Mill as a director on 30 June 2016
...
... and 42 more events
29 Dec 2012
Particulars of a mortgage or charge / charge no: 1
29 Dec 2012
Particulars of a mortgage or charge / charge no: 5
29 Dec 2012
Particulars of a mortgage or charge / charge no: 2
17 Dec 2012
Current accounting period extended from 31 October 2013 to 31 March 2014
04 Oct 2012
Incorporation

WINDER POWER HOLDINGS LIMITED Charges

10 October 2014
Charge code 0824 0305 0007
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 February 2014
Charge code 0824 0305 0006
Delivered: 10 February 2014
Status: Satisfied on 20 November 2014
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee
Description: Notification of addition to or amendment of charge…
21 December 2012
Debenture
Delivered: 29 December 2012
Status: Satisfied on 3 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Deed of assignment of life policy
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns the policy being the policy dated 21 december 2012…
21 December 2012
Deed of assignment of life policy
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns the policy being the policy dated 21 december 2012…
21 December 2012
Deed of assignment of life policy
Delivered: 29 December 2012
Status: Satisfied on 26 February 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns the policy being the policy dated 21 december 2012…
21 December 2012
Deed of assignment of life policy
Delivered: 29 December 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Assigns the policy being the policy dated 21 december 2012…