WINSTON & ALLAN LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 1NJ

Company number 01015646
Status Active
Incorporation Date 25 June 1971
Company Type Private Limited Company
Address UNITS 7&9 NUTWOOD TRADING ESTATE, LIMESTONE COTTAGE LANE, SHEFFIELD, S6 1NJ
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1,200 . The most likely internet sites of WINSTON & ALLAN LIMITED are www.winstonallan.co.uk, and www.winston-allan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Rotherham Central Rail Station is 6.2 miles; to Elsecar Rail Station is 6.2 miles; to Silkstone Common Rail Station is 8 miles; to Barnsley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winston Allan Limited is a Private Limited Company. The company registration number is 01015646. Winston Allan Limited has been working since 25 June 1971. The present status of the company is Active. The registered address of Winston Allan Limited is Units 7 9 Nutwood Trading Estate Limestone Cottage Lane Sheffield S6 1nj. . HOBSON, Tracey Ann is a Secretary of the company. DARGUE, Tina is a Director of the company. HOBSON, Gary is a Director of the company. Secretary CARR, David Frederick has been resigned. Secretary CARR, Peter Frederick has been resigned. Director CARR, David Frederick has been resigned. Director CARR, Patricia Ann has been resigned. Director CARR, Peter Frederick has been resigned. Director HOBSON, Edna has been resigned. Director HOBSON, Robert Alan has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
HOBSON, Tracey Ann
Appointed Date: 05 March 2005

Director
DARGUE, Tina
Appointed Date: 18 June 2005
53 years old

Director
HOBSON, Gary
Appointed Date: 06 April 2000
63 years old

Resigned Directors

Secretary
CARR, David Frederick
Resigned: 27 February 2001

Secretary
CARR, Peter Frederick
Resigned: 05 March 2005
Appointed Date: 27 February 2001

Director
CARR, David Frederick
Resigned: 27 February 2001
85 years old

Director
CARR, Patricia Ann
Resigned: 09 March 2000
82 years old

Director
CARR, Peter Frederick
Resigned: 05 March 2005
Appointed Date: 06 April 2000
58 years old

Director
HOBSON, Edna
Resigned: 09 March 2000
82 years old

Director
HOBSON, Robert Alan
Resigned: 27 February 2001
83 years old

Persons With Significant Control

Mr Gary Hobson
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

Mr Darren Dennis Dargue
Notified on: 1 July 2016
56 years old
Nature of control: Has significant influence or control

WINSTON & ALLAN LIMITED Events

25 Feb 2017
Confirmation statement made on 25 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,200

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,200

...
... and 72 more events
19 Feb 1988
Full accounts made up to 31 December 1986

19 Feb 1988
Return made up to 31/12/87; full list of members

15 Oct 1987
Full accounts made up to 31 December 1985

15 Oct 1987
Return made up to 31/12/86; full list of members

12 May 1987
First gazette

WINSTON & ALLAN LIMITED Charges

8 December 2009
Charge without written instrument
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Darren Dennis Dargue and Tina Lian Dargue
Description: All assets belonging to the company.
3 August 2007
Legal charge
Delivered: 23 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 7, 8 & 9 nutwood trading estate limestone cottage…
4 November 2003
Fixed and floating charge
Delivered: 7 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commerical Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 1989
Legal charge
Delivered: 28 February 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land 4/a units no 5 and 6 nutwood trading estate…
28 November 1983
Debenture
Delivered: 15 December 1983
Status: Outstanding
Persons entitled: William & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…