WINDER POWER LIMITED
LEEDS ACTION SPOT LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6QS

Company number 05446559
Status Active
Incorporation Date 9 May 2005
Company Type Private Limited Company
Address GRANGEFIELD HOUSE RICHARDSHAW ROAD, PUDSEY, LEEDS, WEST YORKSHIRE, LS28 6QS
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 27120 - Manufacture of electricity distribution and control apparatus
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Andrew Gordon Mill as a director on 30 June 2016; Appointment of Mr Andrew Gordon Mill as a secretary on 30 June 2016. The most likely internet sites of WINDER POWER LIMITED are www.winderpower.co.uk, and www.winder-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five 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 Limited is a Private Limited Company. The company registration number is 05446559. Winder Power Limited has been working since 09 May 2005. The present status of the company is Active. The registered address of Winder Power 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. MATTHEWS, Paul David is a Director of the company. MILL, Andrew Gordon is a Director of the company. PINKNEY, Andrew Paul is a Director of the company. Secretary EVANS, William Jonathan has been resigned. Secretary MACKENZIE, Laurence Robert has been resigned. Secretary PHILLIPS, Vincent has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ASQUITH, Richard William has been resigned. Director BEST, David Martin has been resigned. Director EVANS, William Jonathan has been resigned. Director MITCHELL, James Patrick has been resigned. Director PHILLIPS, Vincent has been resigned. Director TRINDER, Richard Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
MILL, Andrew Gordon
Appointed Date: 30 June 2016

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

Director
MATTHEWS, Paul David
Appointed Date: 24 June 2005
56 years old

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

Director
PINKNEY, Andrew Paul
Appointed Date: 24 June 2005
55 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

Secretary
PHILLIPS, Vincent
Resigned: 21 December 2012
Appointed Date: 17 May 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 May 2005
Appointed Date: 09 May 2005

Director
ASQUITH, Richard William
Resigned: 21 December 2012
Appointed Date: 17 May 2005
80 years old

Director
BEST, David Martin
Resigned: 21 December 2012
Appointed Date: 01 April 2010
66 years old

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

Director
MITCHELL, James Patrick
Resigned: 21 December 2012
Appointed Date: 28 July 2005
68 years old

Director
PHILLIPS, Vincent
Resigned: 21 December 2012
Appointed Date: 17 May 2005
66 years old

Director
TRINDER, Richard Robert
Resigned: 31 March 2010
Appointed Date: 28 July 2005
82 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 May 2005
Appointed Date: 09 May 2005

WINDER POWER LIMITED Events

22 Sep 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Appointment of Mr Andrew Gordon Mill as a director on 30 June 2016
11 Jul 2016
Appointment of Mr Andrew Gordon Mill as a secretary on 30 June 2016
11 Jul 2016
Termination of appointment of Laurence Robert Mackenzie as a secretary on 30 June 2016
09 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 75,757.58

...
... and 94 more events
18 May 2005
New director appointed
18 May 2005
Director resigned
18 May 2005
Secretary resigned
18 May 2005
Registered office changed on 18/05/05 from: 12 york place leeds west yorkshire LS1 2DS
09 May 2005
Incorporation

WINDER POWER LIMITED Charges

10 October 2014
Charge code 0544 6559 0009
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed 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
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…
7 December 2007
Debenture
Delivered: 11 December 2007
Status: Satisfied on 3 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
27 September 2007
Rent deposit deed
Delivered: 15 October 2007
Status: Satisfied on 26 January 2013
Persons entitled: Axa Sun Life PLC
Description: Interest in the deposit balance. See the mortgage charge…
24 June 2005
Mortgage debenture
Delivered: 15 July 2005
Status: Satisfied on 22 October 2014
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 26 January 2013
Persons entitled: The Yorkshire and Humber Equity Fund No. 1 LP
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 2 February 2006
Persons entitled: Newton Derby Limited (In Administartion)
Description: Fixed and floating charges over the undertaking and all…
24 June 2005
Debenture
Delivered: 2 July 2005
Status: Satisfied on 2 February 2006
Persons entitled: Rf Winder Electrical Limited (In Administration)
Description: Fixed and floating charges over the undertaking and all…