Background WavePink WaveYellow Wave

WINN & COALES (DENSO) LIMITED (01372246)

WINN & COALES (DENSO) LIMITED (01372246) is an active UK company. incorporated on 7 June 1978. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (13990) and 2 other business activities. WINN & COALES (DENSO) LIMITED has been registered for 47 years. Current directors include CRAWLEY, Stephen Michael, DARLOW, Ryan Leader, DUNSTERVILLE, Brian Robert and 6 others.

Company Number
01372246
Status
active
Type
ltd
Incorporated
7 June 1978
Age
47 years
Address
Denso House, London, SE27 0TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
CRAWLEY, Stephen Michael, DARLOW, Ryan Leader, DUNSTERVILLE, Brian Robert, ERSKINE, Keith Francis, Dr, SORRENTINO, Chiara, STEWART, Anthony Fraser, STUART, Andrew Prescott, WINN, Christopher Paul, WINN, James
SIC Codes
13990, 22210, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINN & COALES (DENSO) LIMITED

WINN & COALES (DENSO) LIMITED is an active company incorporated on 7 June 1978 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990) and 2 other business activities. WINN & COALES (DENSO) LIMITED was registered 47 years ago.(SIC: 13990, 22210, 32990)

Status

active

Active since 47 years ago

Company No

01372246

LTD Company

Age

47 Years

Incorporated 7 June 1978

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 3 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 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

SYLGLAS (AUTOMOTIVE) LIMITED
From: 7 June 1978To: 3 August 1988
Contact
Address

Denso House Chapel Road London, SE27 0TR,

Timeline

15 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jun 78
Director Joined
Jul 10
Director Joined
Aug 13
Director Joined
Nov 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Jul 22
Director Joined
May 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

CRAWLEY, Stephen Michael

Active
Denso House, LondonSE27 0TR
Born November 1968
Director
Appointed 01 Jul 2013

DARLOW, Ryan Leader

Active
Denso House, LondonSE27 0TR
Born December 1988
Director
Appointed 01 Jan 2021

DUNSTERVILLE, Brian Robert

Active
Denso House, LondonSE27 0TR
Born February 1949
Director
Appointed 01 Sept 1996

ERSKINE, Keith Francis, Dr

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

SORRENTINO, Chiara

Active
Denso House, LondonSE27 0TR
Born May 1988
Director
Appointed 02 May 2025

STEWART, Anthony Fraser

Active
Denso House, LondonSE27 0TR
Born May 1964
Director
Appointed 12 Jan 2022

STUART, Andrew Prescott

Active
Denso House, LondonSE27 0TR
Born August 1971
Director
Appointed 01 Jul 2015

WINN, Christopher Paul

Active
Denso House, LondonSE27 0TR
Born May 1972
Director
Appointed 01 Jan 2008

WINN, James

Active
Denso House, LondonSE27 0TR
Born July 1974
Director
Appointed 01 Nov 2020

AHEARNE, Sean Colin

Resigned
Denso House, LondonSE27 0TR
Secretary
Appointed 11 May 2008
Resigned 29 Jan 2018

BISWAS, Ann Vanessa

Resigned
19 Shipfield Close, WesterhamTN16 2AU
Secretary
Appointed 05 Jul 1993
Resigned 01 Jan 2001

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Secretary
Appointed 01 Jan 2001
Resigned 30 May 2006

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Secretary
Appointed N/A
Resigned 05 Jul 1993

HARNETT, Damien

Resigned
41 Marble Hill Gardens, TwickenhamTW1 3AU
Secretary
Appointed 07 Jun 2006
Resigned 06 Feb 2009

PATEL, Pankaj Vallabhbhai

Resigned
Denso House, LondonSE27 0TR
Secretary
Appointed 17 Jan 2018
Resigned 10 Oct 2018

SWEENEY, Andrew

Resigned
Denso House, LondonSE27 0TR
Secretary
Appointed 10 Oct 2018
Resigned 15 Jul 2022

AHEARNE, Sean Colin

Resigned
Denso House, LondonSE27 0TR
Born November 1971
Director
Appointed 01 Jul 2010
Resigned 29 Jan 2018

BIRD, Michael Francis

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

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Born September 1947
Director
Appointed 02 Jul 2007
Resigned 31 Dec 2007

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Born September 1947
Director
Appointed 02 Jan 1992
Resigned 01 Jul 2007

BURTON, John Robert

Resigned
Appletree Cottage, WindleshamGU20 6HZ
Born September 1947
Director
Appointed N/A
Resigned 05 Jul 1993

CAPPS, Terence Charles

Resigned
Denso House, LondonSE27 0TR
Born December 1953
Director
Appointed 01 Jul 2006
Resigned 31 Oct 2025

HARNETT, Damien

Resigned
41 Marble Hill Gardens, TwickenhamTW1 3AU
Born September 1962
Director
Appointed 01 Jul 2007
Resigned 06 Feb 2009

PATEL, Pankaj Vallabhbhai

Resigned
Denso House, LondonSE27 0TR
Born June 1968
Director
Appointed 17 Jan 2018
Resigned 27 Oct 2018

SWEENEY, Andrew Jonathan

Resigned
Denso House, LondonSE27 0TR
Born February 1967
Director
Appointed 10 Oct 2018
Resigned 15 Jul 2022

THEOBALD, Antony John

Resigned
Owletts 81 Baywell, West MallingME19 5QQ
Born March 1951
Director
Appointed 05 Jul 1993
Resigned 05 Apr 2003

WINN, Christopher Paul

Resigned
62 Chestnut Lane, AshfordTN23 3LR
Born May 1972
Director
Appointed 01 Jul 2000
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

1

Winn & Coales International Limited

Active
Chapel Road, LondonSE27 0TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
3 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
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
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
363aAnnual Return
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
28 July 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Legacy
15 May 1991
288288
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
23 November 1988
363363
Legacy
22 September 1988
288288
Legacy
22 September 1988
288288
Certificate Change Of Name Company
2 August 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 May 1988
AAAnnual Accounts
Legacy
25 April 1988
288288
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
3 July 1987
AAAnnual Accounts
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
4 January 1980
MEM/ARTSMEM/ARTS
Incorporation Company
7 June 1978
NEWINCIncorporation