Background WavePink WaveYellow Wave

WINN SOLICITORS LIMITED (05084463)

WINN SOLICITORS LIMITED (05084463) is an active UK company. incorporated on 25 March 2004. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WINN SOLICITORS LIMITED has been registered for 22 years. Current directors include BIRKETT, Christopher, MILNES, Clint.

Company Number
05084463
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
Winn Solicitors, Brinkburn, Newcastle Upon Tyne, NE6 1PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BIRKETT, Christopher, MILNES, Clint
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINN SOLICITORS LIMITED

WINN SOLICITORS LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WINN SOLICITORS LIMITED was registered 22 years ago.(SIC: 69102)

Status

active

Active since 22 years ago

Company No

05084463

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Winn Solicitors, Brinkburn Street, Byker Newcastle Upon Tyne, NE6 1PL,

Timeline

31 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Dec 09
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Sept 13
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Jun 17
Loan Secured
Dec 18
Director Left
Jan 20
Director Joined
Feb 20
Loan Secured
Sept 22
Loan Secured
Dec 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Director Joined
Feb 25
Director Left
May 25
Director Left
Jun 25
Loan Secured
Nov 25
Loan Cleared
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BIRKETT, Christopher

Active
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born October 1971
Director
Appointed 18 Dec 2009

MILNES, Clint

Active
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born July 1976
Director
Appointed 05 Feb 2025

WINN, Jeffrey John

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Secretary
Appointed 25 Mar 2004
Resigned 05 Apr 2025

AMOS, Joanna Bridget

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born July 1963
Director
Appointed 02 Mar 2015
Resigned 02 Mar 2015

BASHEY, Ghazala

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born November 1968
Director
Appointed 25 Mar 2004
Resigned 16 Jun 2017

FERNANDEZ VARONA, Marta

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born June 1966
Director
Appointed 25 Feb 2020
Resigned 03 Jun 2025

RICHARDSON, Iain Stuart

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born August 1973
Director
Appointed 02 Sept 2013
Resigned 13 Dec 2019

WARMINGTON, Michael

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born August 1964
Director
Appointed 01 Jul 2015
Resigned 01 Jul 2015

WINN, Dawn

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born December 1967
Director
Appointed 01 Oct 2004
Resigned 28 Feb 2015

WINN, Jeffrey John

Resigned
Winn Solicitors, Brinkburn, Newcastle Upon TyneNE6 1PL
Born September 1965
Director
Appointed 25 Mar 2004
Resigned 05 Apr 2025

Persons with significant control

1

Brinkburn Street, Newcastle Upon TyneNE6 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
9 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Medium
8 October 2012
AAAnnual Accounts
Resolution
28 September 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Medium
1 August 2011
AAAnnual Accounts
Legacy
28 July 2011
MG01MG01
Legacy
28 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Move Registers To Registered Office Company
13 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Medium
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Medium
24 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 January 2009
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Small
23 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
190190
Legacy
28 March 2007
353353
Legacy
28 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
9 November 2006
287Change of Registered Office
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
363aAnnual Return
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
24 May 2005
88(2)R88(2)R
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
88(2)R88(2)R
Memorandum Articles
14 April 2004
MEM/ARTSMEM/ARTS
Resolution
14 April 2004
RESOLUTIONSResolutions
Legacy
2 April 2004
395Particulars of Mortgage or Charge
Incorporation Company
25 March 2004
NEWINCIncorporation