WINN HOLDING LIMITED
NEWCASTLE UPON TYNE CONTINENTAL SHELF 555 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1PL

Company number 08027068
Status Active
Incorporation Date 12 April 2012
Company Type Private Limited Company
Address WINN SOLICITORS LIMITED, BRINKBURN STREET, BYKER, NEWCASTLE UPON TYNE, NE6 1PL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Calum Geoffreycusiter as a director on 8 December 2016. The most likely internet sites of WINN HOLDING LIMITED are www.winnholding.co.uk, and www.winn-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Winn Holding Limited is a Private Limited Company. The company registration number is 08027068. Winn Holding Limited has been working since 12 April 2012. The present status of the company is Active. The registered address of Winn Holding Limited is Winn Solicitors Limited Brinkburn Street Byker Newcastle Upon Tyne Ne6 1pl. . MD SECRETARIES LIMITED is a Secretary of the company. BASHEY, Ghazala is a Director of the company. BIRKETT, Christopher is a Director of the company. GEOFFREYCUSITER, Calum is a Director of the company. GREEN-ARMYTAGE, Jock is a Director of the company. HERNANDO, Miguel Rueda is a Director of the company. RICHARDSON, Iain is a Director of the company. WINN, Jeffrey John is a Director of the company. WRIGHT, Martin Stephen Northcote is a Director of the company. Director CONNON, Roger Gordon has been resigned. Director MACFIE, Andrew James has been resigned. Director MCEWING, David has been resigned. Director WINN, Dawn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MD SECRETARIES LIMITED
Appointed Date: 12 April 2012

Director
BASHEY, Ghazala
Appointed Date: 02 September 2013
56 years old

Director
BIRKETT, Christopher
Appointed Date: 30 September 2015
53 years old

Director
GEOFFREYCUSITER, Calum
Appointed Date: 08 December 2016
44 years old

Director
GREEN-ARMYTAGE, Jock
Appointed Date: 30 August 2013
80 years old

Director
HERNANDO, Miguel Rueda
Appointed Date: 30 August 2013
58 years old

Director
RICHARDSON, Iain
Appointed Date: 02 September 2013
52 years old

Director
WINN, Jeffrey John
Appointed Date: 02 September 2013
60 years old

Director
WRIGHT, Martin Stephen Northcote
Appointed Date: 01 October 2012
57 years old

Resigned Directors

Director
CONNON, Roger Gordon
Resigned: 01 October 2012
Appointed Date: 12 April 2012
65 years old

Director
MACFIE, Andrew James
Resigned: 08 December 2016
Appointed Date: 30 August 2013
68 years old

Director
MCEWING, David
Resigned: 01 October 2012
Appointed Date: 12 April 2012
58 years old

Director
WINN, Dawn
Resigned: 28 February 2015
Appointed Date: 02 September 2013
57 years old

Persons With Significant Control

Jeffrey John Winn
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Continental Shelf 556 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

WINN HOLDING LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
03 Jan 2017
Group of companies' accounts made up to 31 March 2016
21 Dec 2016
Appointment of Calum Geoffreycusiter as a director on 8 December 2016
21 Dec 2016
Termination of appointment of Andrew James Macfie as a director on 8 December 2016
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 92,000

...
... and 30 more events
07 Nov 2012
Current accounting period shortened from 30 April 2013 to 31 March 2013
08 Oct 2012
Appointment of Mr Martin Stephen Northcote Wright as a director
08 Oct 2012
Termination of appointment of David Mcewing as a director
08 Oct 2012
Termination of appointment of Roger Connon as a director
12 Apr 2012
Incorporation

WINN HOLDING LIMITED Charges

18 March 2016
Charge code 0802 7068 0002
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 October 2012
Fixed and floating security document
Delivered: 15 November 2012
Status: Satisfied on 24 March 2016
Persons entitled: H.I.G. Luxembourg Holdiings Twenty-Two Sarl
Description: Fixed and floating charge over the undertaking and all…