Background WavePink WaveYellow Wave

WINMAU HOLDINGS LIMITED (04303032)

WINMAU HOLDINGS LIMITED (04303032) is an active UK company. incorporated on 11 October 2001. with registered office in Estate Bridgend. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). WINMAU HOLDINGS LIMITED has been registered for 24 years. Current directors include BLUCK, Fiona Marie, BLUCK, Vincent Charles, BROWN, Thomas Anthony and 1 others.

Company Number
04303032
Status
active
Type
ltd
Incorporated
11 October 2001
Age
24 years
Address
C/O Nodor International Limited, Estate Bridgend, CF31 3PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
BLUCK, Fiona Marie, BLUCK, Vincent Charles, BROWN, Thomas Anthony, HUXTABLE, Lee John
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINMAU HOLDINGS LIMITED

WINMAU HOLDINGS LIMITED is an active company incorporated on 11 October 2001 with the registered office located in Estate Bridgend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). WINMAU HOLDINGS LIMITED was registered 24 years ago.(SIC: 32409)

Status

active

Active since 24 years ago

Company No

04303032

LTD Company

Age

24 Years

Incorporated 11 October 2001

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

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

REDI-82 LIMITED
From: 11 October 2001To: 1 February 2002
Contact
Address

C/O Nodor International Limited South Road, Bridgend Industrial Estate Bridgend, CF31 3PT,

Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Oct 01
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BLUCK, Vincent Charles

Active
Can Yr Adar, BridgendCF35 5AF
Secretary
Appointed 20 Nov 2001

BLUCK, Fiona Marie

Active
C/O Nodor International Limited, Estate 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 Nov 2001

BROWN, Thomas Anthony

Active
C/O Nodor International Limited, Estate BridgendCF31 3PT
Born September 1977
Director
Appointed 20 Nov 2025

HUXTABLE, Lee John

Active
C/O Nodor International Limited, Estate BridgendCF31 3PT
Born August 1977
Director
Appointed 20 Nov 2025

BERITH (SECRETARIES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate secretary
Appointed 11 Oct 2001
Resigned 20 Nov 2001

BLUCK, Alexander George

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

BLUCK, John Edward George

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

BERITH (NOMINEES) LIMITED

Resigned
Haywood House, CardiffCF10 3GA
Corporate director
Appointed 11 Oct 2001
Resigned 20 Nov 2001

Persons with significant control

6

1 Active
5 Ceased
South Road, BridgendCF31 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Vincent Charles Bluck

Ceased
C/O Nodor International Limited, Estate BridgendCF31 3PT
Born September 1971

Nature of Control

Significant influence or control
Notified 02 Jul 2018
Ceased 02 Jul 2018

Ms Gillian Betty Margaret Bluck

Ceased
C/O Nodor International Limited, Estate BridgendCF31 3PT
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2016
Ceased 29 Oct 2024

Mr Alexander George Bluck

Ceased
C/O Nodor International Limited, Estate BridgendCF31 3PT
Born February 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2016
Ceased 29 Oct 2024

Mr Vincent Charles Bluck

Ceased
C/O Nodor International Limited, Estate BridgendCF31 3PT
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Oct 2016
Ceased 29 Oct 2024

Ms Gillian Betty Margaret Bluck

Ceased
C/O Nodor International Limited, Estate BridgendCF31 3PT
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
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
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
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
Resolution
20 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Legacy
4 November 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
5 January 2009
169169
Accounts With Accounts Type Small
1 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
13 May 2008
288cChange of Particulars
Resolution
7 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Small
20 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Medium
21 October 2004
AAAnnual Accounts
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
24 November 2003
88(2)O88(2)O
Accounts With Accounts Type Medium
12 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
244244
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
88(2)R88(2)R
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
123Notice of Increase in Nominal Capital
Legacy
25 September 2002
225Change of Accounting Reference Date
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
88(2)R88(2)R
Resolution
7 February 2002
RESOLUTIONSResolutions
Resolution
7 February 2002
RESOLUTIONSResolutions
Legacy
2 February 2002
88(2)R88(2)R
Legacy
2 February 2002
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 October 2001
NEWINCIncorporation