Background WavePink WaveYellow Wave

ARDEN WINCH & CO LIMITED (01253792)

ARDEN WINCH & CO LIMITED (01253792) is an active UK company. incorporated on 6 April 1976. with registered office in South Yorkshire. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ARDEN WINCH & CO LIMITED has been registered for 50 years. Current directors include BANKS, Adam Christopher, BARKER, Steven, DAVISON, Julie Edwina and 2 others.

Company Number
01253792
Status
active
Type
ltd
Incorporated
6 April 1976
Age
50 years
Address
9 Acres Hill Lane, South Yorkshire, S9 4LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BANKS, Adam Christopher, BARKER, Steven, DAVISON, Julie Edwina, WETHERILL, Richard Hastings, WINCH, Nicholas Arden
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDEN WINCH & CO LIMITED

ARDEN WINCH & CO LIMITED is an active company incorporated on 6 April 1976 with the registered office located in South Yorkshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ARDEN WINCH & CO LIMITED was registered 50 years ago.(SIC: 46900)

Status

active

Active since 50 years ago

Company No

01253792

LTD Company

Age

50 Years

Incorporated 6 April 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BESTCROWN LIMITED
From: 6 April 1976To: 10 November 1982
Contact
Address

9 Acres Hill Lane Sheffield South Yorkshire, S9 4LR,

Timeline

15 key events • 1976 - 2020

Funding Officers Ownership
Company Founded
Apr 76
Funding Round
Dec 11
Capital Reduction
May 14
Share Buyback
May 14
Director Left
Feb 15
Capital Reduction
Sept 16
Share Buyback
Nov 16
Director Left
Nov 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Joined
Aug 18
Director Left
Oct 20
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

DAVISON, Julie Edwina

Active
87 Medlock Drive, SheffieldS13 9BB
Secretary
Appointed N/A

BANKS, Adam Christopher

Active
9 Acres Hill Lane, South YorkshireS9 4LR
Born November 1988
Director
Appointed 06 Aug 2018

BARKER, Steven

Active
21 Hudson Road, SheffieldS13 9WU
Born January 1965
Director
Appointed 21 Jun 2005

DAVISON, Julie Edwina

Active
87 Medlock Drive, SheffieldS13 9BB
Born February 1959
Director
Appointed 10 Jun 1998

WETHERILL, Richard Hastings

Active
Sylvatica Abbotts Court, WinchesterSO23 7BE
Born January 1956
Director
Appointed 12 Jun 2000

WINCH, Nicholas Arden

Active
Worcester ParkKT4 8FE
Born May 1958
Director
Appointed 29 Apr 1992

BINDING, Thomas William

Resigned
Ainsty House, SparkfordBA22 9JN
Born December 1928
Director
Appointed N/A
Resigned 18 Jun 1997

EATON, Stanley

Resigned
29 Low Moor Lane, WakefieldWF4 2LJ
Born July 1946
Director
Appointed N/A
Resigned 21 Jul 2017

EATON, Trevor

Resigned
16 Fairburn Croft Crescent, ChesterfieldS43 4UU
Born June 1951
Director
Appointed N/A
Resigned 31 Oct 2007

MORTON, Patricia Anne

Resigned
4 Castle Close, NottinghamNG13 0EH
Born January 1955
Director
Appointed 12 Jun 2000
Resigned 20 Jan 2015

PODMORE, Henry Ian

Resigned
Rownall Ridge Rownall Road, Stoke On TrentST9 0BT
Born November 1950
Director
Appointed 29 Oct 2007
Resigned 06 Sept 2009

STEEL, John

Resigned
Meadow Street, RotherhamS61 1EB
Born September 1952
Director
Appointed 30 Jun 2008
Resigned 16 Oct 2020

WADSWORTH, Dorothy Margaret

Resigned
121 Penistone Road, SheffieldS35 8QH
Born February 1939
Director
Appointed 29 Apr 1992
Resigned 30 Jun 2000

WATKINS, Carolyn Jane

Resigned
67 Toton Lane, NottinghamNG9 7HB
Born January 1957
Director
Appointed 06 Mar 2006
Resigned 29 May 2008

WETHERILL, Joan

Resigned
High Gable 110 Intake Lane, BarnsleyS75 2HY
Born July 1933
Director
Appointed N/A
Resigned 18 May 1993

WETHERILL, Robert Hastings

Resigned
High Gable 110 A Intake Lane, BarnsleyS75 2HY
Born September 1933
Director
Appointed N/A
Resigned 01 Dec 1999
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 January 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement
13 January 2017
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 September 2016
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Cancellation Shares
12 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
6 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
22 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2010
AAAnnual Accounts
Legacy
19 May 2010
MG02MG02
Legacy
19 May 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Resolution
22 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2006
AAAnnual Accounts
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 June 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 June 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
287Change of Registered Office
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
16 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 June 2002
AAAnnual Accounts
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288cChange of Particulars
Legacy
21 January 1997
288cChange of Particulars
Legacy
19 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
14 June 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
288288
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Resolution
18 October 1993
RESOLUTIONSResolutions
Legacy
18 October 1993
88(2)R88(2)R
Memorandum Articles
31 August 1993
MEM/ARTSMEM/ARTS
Legacy
31 August 1993
123Notice of Increase in Nominal Capital
Resolution
31 August 1993
RESOLUTIONSResolutions
Resolution
31 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
288288
Legacy
19 May 1992
288288
Legacy
23 January 1992
363aAnnual Return
Legacy
26 July 1991
288288
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Legacy
16 August 1988
288288
Legacy
17 June 1988
363363
Accounts With Accounts Type Full
17 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 January 1988
AAAnnual Accounts
Accounts With Accounts Type Group
28 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Legacy
9 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 November 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1976
NEWINCIncorporation