Background WavePink WaveYellow Wave

WINFORD RED LIMITED (02434722)

WINFORD RED LIMITED (02434722) is an active UK company. incorporated on 20 October 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINFORD RED LIMITED has been registered for 36 years. Current directors include TAYLOR, Geoffrey Peter Montgomery, TAYLOR, Justin Peter.

Company Number
02434722
Status
active
Type
ltd
Incorporated
20 October 1989
Age
36 years
Address
Littleton Mills, Bristol, BS40 8HJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Geoffrey Peter Montgomery, TAYLOR, Justin Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINFORD RED LIMITED

WINFORD RED LIMITED is an active company incorporated on 20 October 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINFORD RED LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02434722

LTD Company

Age

36 Years

Incorporated 20 October 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

THAMESOWL PROPERTIES LIMITED
From: 20 October 1989To: 24 November 1989
Contact
Address

Littleton Mills Winford Bristol, BS40 8HJ,

Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jan 15
Director Left
Jan 15
Share Buyback
May 22
Capital Reduction
May 22
Director Left
Nov 22
Director Joined
May 23
Director Left
Dec 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAYLOR, Geoffrey Peter Montgomery

Active
Willow Cottage Strawberry Lane, BristolBS41 8LB
Secretary
Appointed 30 Sept 1995

TAYLOR, Geoffrey Peter Montgomery

Active
Willow Cottage Strawberry Lane, BristolBS41 8LB
Born December 1940
Director
Appointed N/A

TAYLOR, Justin Peter

Active
Winford, BristolBS40 8HJ
Born September 1968
Director
Appointed 20 Apr 2023

HAZELL, John Nevill

Resigned
Southmead Farm Gravel Hill, BristolBS40 8BJ
Secretary
Appointed N/A
Resigned 30 Sept 1995

HAZELL, Felicity Anne

Resigned
15 Redwood Drive, BristolBS38 3DU
Born June 1946
Director
Appointed 20 Jan 2014
Resigned 17 Mar 2022

HAZELL, John Nevill

Resigned
Rushgrove Gardens, BristolBS39 5XE
Born February 1940
Director
Appointed N/A
Resigned 20 Jan 2014

JEFFREYS, Gordon Michael Timothy

Resigned
29 Bois Avenue, AmershamHP6 5NU
Born September 1946
Director
Appointed N/A
Resigned 25 Nov 2025

Persons with significant control

1

Mrs Sally Anne Ursula Taylor

Active
Strawberry Lane, BristolBS41 8LB
Born March 1940

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2022
TM01Termination of Director
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
11 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
4 October 2000
395Particulars of Mortgage or Charge
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
6 April 1997
363sAnnual Return (shuttle)
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Legacy
23 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
21 April 1996
288288
Legacy
21 April 1996
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
12 January 1994
363b363b
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
12 November 1992
363b363b
Legacy
10 September 1992
288288
Legacy
10 September 1992
288288
Legacy
6 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
9 January 1992
363(287)363(287)
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
3 October 1990
88(2)P88(2)P
Legacy
24 January 1990
287Change of Registered Office
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Legacy
21 December 1989
224224
Legacy
14 December 1989
288288
Certificate Change Of Name Company
23 November 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 November 1989
RESOLUTIONSResolutions
Legacy
23 November 1989
288288
Certificate Change Of Name Company
23 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 1989
287Change of Registered Office
Incorporation Company
20 October 1989
NEWINCIncorporation