Background WavePink WaveYellow Wave

WINN & COALES INTERNATIONAL LIMITED (01012752)

WINN & COALES INTERNATIONAL LIMITED (01012752) is an active UK company. incorporated on 28 May 1971. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WINN & COALES INTERNATIONAL LIMITED has been registered for 54 years. Current directors include BURTON, John Robert, CRAWLEY, Stephen Michael, DUNSTERVILLE, Brian Robert and 6 others.

Company Number
01012752
Status
active
Type
ltd
Incorporated
28 May 1971
Age
54 years
Address
Denso House,, London, SE27 0TR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, John Robert, CRAWLEY, Stephen Michael, DUNSTERVILLE, Brian Robert, ERSKINE, Keith Francis, Dr, STEWART, Anthony Fraser, STUART, Andrew Prescott, WILLIAMS, Lucian, WINN, Christopher Paul, WINN, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINN & COALES INTERNATIONAL LIMITED

WINN & COALES INTERNATIONAL LIMITED is an active company incorporated on 28 May 1971 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WINN & COALES INTERNATIONAL LIMITED was registered 54 years ago.(SIC: 70100)

Status

active

Active since 54 years ago

Company No

01012752

LTD Company

Age

54 Years

Incorporated 28 May 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

WINN AND COALES(DENSO)LIMITED
From: 28 May 1971To: 3 August 1988
Contact
Address

Denso House, Chapel Road, London, SE27 0TR,

Timeline

11 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
May 71
Director Joined
Jul 19
Director Left
Oct 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Jul 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

BURTON, John Robert

Active
Denso House,, LondonSE27 0TR
Born September 1947
Director
Appointed N/A

CRAWLEY, Stephen Michael

Active
Denso House,, LondonSE27 0TR
Born November 1968
Director
Appointed 01 Sept 2021

DUNSTERVILLE, Brian Robert

Active
Denso House,, LondonSE27 0TR
Born February 1949
Director
Appointed 25 Apr 2006

ERSKINE, Keith Francis, Dr

Active
Denso House,, LondonSE27 0TR
Born February 1949
Director
Appointed N/A

STEWART, Anthony Fraser

Active
Denso House,, LondonSE27 0TR
Born May 1964
Director
Appointed 01 Jan 2024

STUART, Andrew Prescott

Active
Denso House,, LondonSE27 0TR
Born August 1971
Director
Appointed 01 Jan 2023

WILLIAMS, Lucian

Active
Denso House,, LondonSE27 0TR
Born March 1965
Director
Appointed 01 Jul 2019

WINN, Christopher Paul

Active
Denso House,, LondonSE27 0TR
Born May 1972
Director
Appointed 01 Jan 2009

WINN, James

Active
Denso House,, LondonSE27 0TR
Born July 1974
Director
Appointed 01 Jan 2023

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Secretary
Appointed N/A
Resigned 31 Dec 2009

SWEENEY, Andrew

Resigned
Denso House,, LondonSE27 0TR
Secretary
Appointed 01 Jul 2019
Resigned 15 Jul 2022

BIRD, Michael Francis

Resigned
64 Tudor Avenue, Worcester ParkKT4 8TX
Born August 1944
Director
Appointed N/A
Resigned 05 Oct 1994

SWEENEY, Andrew Jonathan

Resigned
Denso House,, LondonSE27 0TR
Born February 1967
Director
Appointed 01 Jan 2021
Resigned 15 Jul 2022

WINN, Christopher

Resigned
15 Regis Court, MitchamCR4 3RZ
Born May 1972
Director
Appointed 25 Apr 2006
Resigned 17 Oct 2006

WINN, David

Resigned
Denso House,, LondonSE27 0TR
Born August 1940
Director
Appointed N/A
Resigned 14 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Winn

Active
Denso House,, LondonSE27 0TR
Born May 1972

Nature of Control

Significant influence or control as trust
Notified 28 Sept 2020

Mr David Winn

Ceased
Denso House,, LondonSE27 0TR
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Sept 2020
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Group
6 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Memorandum Articles
16 December 2025
MAMA
Resolution
16 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Group
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Group
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Group
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
4 April 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Group
18 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
26 April 2007
403aParticulars of Charge Subject to s859A
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Group
11 November 2006
AAAnnual Accounts
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 November 2003
AAAnnual Accounts
Accounts With Accounts Type Group
16 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 December 2001
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 December 1999
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Legacy
20 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
27 October 1997
AAAnnual Accounts
Legacy
16 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 November 1996
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Resolution
27 September 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 February 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
17 June 1992
403aParticulars of Charge Subject to s859A
Legacy
17 June 1992
403aParticulars of Charge Subject to s859A
Legacy
17 June 1992
403aParticulars of Charge Subject to s859A
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full Group
18 November 1991
AAAnnual Accounts
Legacy
15 May 1991
288288
Legacy
11 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
12 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 December 1989
AAAnnual Accounts
Legacy
6 December 1989
363363
Legacy
19 July 1989
288288
Legacy
25 November 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Certificate Change Of Name Company
2 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 1988
288288
Legacy
1 June 1988
PUC 2PUC 2
Legacy
1 June 1988
PUC 2PUC 2
Legacy
25 April 1988
288288
Legacy
1 March 1988
395Particulars of Mortgage or Charge
Legacy
26 January 1988
288288
Legacy
26 January 1988
363363
Accounts With Accounts Type Full Group
30 December 1987
AAAnnual Accounts
Legacy
21 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Legacy
19 August 1986
395Particulars of Mortgage or Charge
Legacy
4 July 1986
288288
Legacy
4 July 1986
288288
Legacy
9 May 1986
288288
Miscellaneous
2 July 1983
MISCMISC
Incorporation Company
28 May 1971
NEWINCIncorporation