Background WavePink WaveYellow Wave

WINMAU DARTBOARD COMPANY LIMITED (00624584)

WINMAU DARTBOARD COMPANY LIMITED (00624584) is an active UK company. incorporated on 1 April 1959. with registered office in Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). WINMAU DARTBOARD COMPANY LIMITED has been registered for 67 years. Current directors include BLUCK, Fiona Marie, BLUCK, Vincent Charles, BROWN, Thomas Anthony and 1 others.

Company Number
00624584
Status
active
Type
ltd
Incorporated
1 April 1959
Age
67 years
Address
Nodor House South Road, Bridgend, CF31 3PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
BLUCK, Fiona Marie, BLUCK, Vincent Charles, BROWN, Thomas Anthony, HUXTABLE, Lee John
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINMAU DARTBOARD COMPANY LIMITED

WINMAU DARTBOARD COMPANY LIMITED is an active company incorporated on 1 April 1959 with the registered office located in Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). WINMAU DARTBOARD COMPANY LIMITED was registered 67 years ago.(SIC: 32300)

Status

active

Active since 67 years ago

Company No

00624584

LTD Company

Age

67 Years

Incorporated 1 April 1959

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

H.A.KICKS & SONS LIMITED
From: 1 April 1959To: 31 December 1976
Contact
Address

Nodor House South Road Bridgend Industrial Estate Bridgend, CF31 3PT,

Timeline

9 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Mar 59
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BLUCK, Fiona Marie

Active
Nodor House South Road, BridgendCF31 3PT
Born April 1972
Director
Appointed 31 May 2025

BLUCK, Vincent Charles

Active
Can Yr Adar, BridgendCF35 5AF
Born September 1971
Director
Appointed 20 Dec 2001

BROWN, Thomas Anthony

Active
Nodor House South Road, BridgendCF31 3PT
Born September 1977
Director
Appointed 20 Nov 2025

HUXTABLE, Lee John

Active
Nodor House South Road, BridgendCF31 3PT
Born August 1977
Director
Appointed 20 Nov 2025

BILOTTA, Frank

Resigned
The Cedars 20 Carlton Way, IpswichIP4 2TR
Secretary
Appointed 03 Jan 1995
Resigned 13 Jul 2001

BLAKEN, Stephen Graham

Resigned
Nodor House South Road, BridgendCF31 3PT
Secretary
Appointed 11 Dec 2017
Resigned 28 Jan 2026

BLUCK, Vincent Charles

Resigned
Cwrt Collen, CowbridgeCF71 7RT
Secretary
Appointed 20 Dec 2001
Resigned 15 May 2003

JAMES, Christine

Resigned
Nodor House South Road, BridgendCF31 3PT
Secretary
Appointed 14 Mar 2016
Resigned 08 Dec 2017

MILTON, Alan

Resigned
14 Cut Hedge, Black NotleyCM77 7QZ
Secretary
Appointed 13 Jul 2001
Resigned 14 Mar 2016

SADLER, Dorothy Ann

Resigned
The Studio, SudburyCO10 7DF
Secretary
Appointed 18 Dec 1992
Resigned 03 Jan 1995

SHEARGOLD, Robert Albert

Resigned
Hoys House, Stoke By ClareCO10 8UD
Secretary
Appointed N/A
Resigned 18 Dec 1992

BILOTTA, Frank

Resigned
The Cedars 20 Carlton Way, IpswichIP4 2TR
Born October 1950
Director
Appointed 02 Oct 1995
Resigned 30 Jul 2003

BLUCK, Alexander George

Resigned
Sunshine House, CowbridgeCF32 0RN
Born February 1975
Director
Appointed 20 Dec 2001
Resigned 31 May 2025

BLUCK, John Edward George

Resigned
Sunshine House, BridgendCF32 0RN
Born February 1945
Director
Appointed 20 Dec 2001
Resigned 17 Feb 2005

HODSON, Simon James

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born May 1956
Director
Appointed 31 Dec 1994
Resigned 29 Jan 1998

KICKS, Henry William

Resigned
22 Orchard Close, HaverhillCB9 8JT
Born March 1945
Director
Appointed N/A
Resigned 21 Jul 1994

KICKS, Ian James

Resigned
Hazletons,85 Roman Way, HaverhillCB9 0NS
Born January 1948
Director
Appointed N/A
Resigned 06 Jul 2001

KICKS, Winifred Maud

Resigned
Covert View Wratting Road, HaverhillCB9 0DE
Born December 1914
Director
Appointed N/A
Resigned 09 Jan 1995

KURTZ, David Laurence

Resigned
163 East Union Avenue, New Jersey
Born October 1961
Director
Appointed 09 Dec 1998
Resigned 20 Dec 2001

KURTZ, Ronald A

Resigned
160 East Union Avenue, New Jersey
Born May 1932
Director
Appointed 09 Dec 1998
Resigned 20 Dec 2001

LANGBAUM, Eric

Resigned
397 Morrow Road Englewood, UsaFOREIGN
Born August 1941
Director
Appointed 31 Dec 1994
Resigned 10 Feb 1995

LEVITT, Steven C

Resigned
997 Lenox Drive Laurenceville, UsaFOREIGN
Born January 1945
Director
Appointed 31 Dec 1994
Resigned 31 Dec 1997

SHEARGOLD, Robert Albert

Resigned
Hoys House, Stoke By ClareCO10 8UD
Born August 1948
Director
Appointed N/A
Resigned 27 Sept 1994

Persons with significant control

1

South Road, BridgendCF31 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

170

Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
22 May 2008
288cChange of Particulars
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 October 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2002
AAAnnual Accounts
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 October 2000
AAAnnual Accounts
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
27 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 1999
AAAnnual Accounts
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 October 1998
AAAnnual Accounts
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
31 January 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
26 September 1996
AAAnnual Accounts
Legacy
1 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 April 1996
AAAnnual Accounts
Legacy
22 February 1996
363x363x
Legacy
22 February 1996
288288
Accounts With Accounts Type Medium
24 August 1995
AAAnnual Accounts
Legacy
9 May 1995
88(2)R88(2)R
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
9 May 1995
123Notice of Increase in Nominal Capital
Legacy
27 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
30 January 1995
88(2)R88(2)R
Legacy
30 January 1995
122122
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Resolution
30 January 1995
RESOLUTIONSResolutions
Legacy
30 January 1995
123Notice of Increase in Nominal Capital
Legacy
30 January 1995
288288
Legacy
30 January 1995
288288
Resolution
30 January 1995
RESOLUTIONSResolutions
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 July 1993
AAAnnual Accounts
Resolution
24 March 1993
RESOLUTIONSResolutions
Legacy
6 January 1993
288288
Legacy
6 January 1993
288288
Legacy
15 December 1992
363sAnnual Return (shuttle)
Legacy
28 May 1992
88(2)R88(2)R
Resolution
28 May 1992
RESOLUTIONSResolutions
Legacy
28 May 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Medium
12 May 1992
AAAnnual Accounts
Legacy
7 January 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
88(2)R88(2)R
Legacy
10 December 1991
88(2)R88(2)R
Resolution
10 December 1991
RESOLUTIONSResolutions
Resolution
10 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
123Notice of Increase in Nominal Capital
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Legacy
23 September 1991
225(1)225(1)
Legacy
18 December 1990
288288
Legacy
18 December 1990
363aAnnual Return
Accounts With Accounts Type Medium
12 December 1990
AAAnnual Accounts
Legacy
4 October 1990
288288
Legacy
27 June 1990
287Change of Registered Office
Legacy
9 April 1990
288288
Legacy
7 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Medium
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Legacy
23 January 1989
287Change of Registered Office
Accounts With Accounts Type Medium
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 March 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 April 1959
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 April 1959
NEWINCIncorporation