Background WavePink WaveYellow Wave

WINTERFIELD LIMITED (06694820)

WINTERFIELD LIMITED (06694820) is an active UK company. incorporated on 10 September 2008. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in printing n.e.c.. WINTERFIELD LIMITED has been registered for 17 years. Current directors include MARSDEN, Guy Norman, PULFORD, Piet James.

Company Number
06694820
Status
active
Type
ltd
Incorporated
10 September 2008
Age
17 years
Address
8 Winmarleigh Street, Warrington, WA1 1JW
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
MARSDEN, Guy Norman, PULFORD, Piet James
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERFIELD LIMITED

WINTERFIELD LIMITED is an active company incorporated on 10 September 2008 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. WINTERFIELD LIMITED was registered 17 years ago.(SIC: 18129)

Status

active

Active since 17 years ago

Company No

06694820

LTD Company

Age

17 Years

Incorporated 10 September 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 December 2025 (4 months ago)
Period: 1 October 2024 - 31 March 2025(7 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

SUMMERHALL LONDON LIMITED
From: 10 September 2008To: 17 March 2011
Contact
Address

8 Winmarleigh Street Warrington, WA1 1JW,

Previous Addresses

24 Upper Brook Street London W1K 7QB England
From: 26 March 2024To: 6 August 2025
50 Seymour Street London W1H 7JG England
From: 16 February 2023To: 26 March 2024
122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England
From: 19 August 2020To: 16 February 2023
131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP
From: 30 August 2012To: 19 August 2020
Level 5 City Tower 40 Basinghall Street London EC2V 5DE England
From: 27 May 2011To: 30 August 2012
Peek House 20 Eastcheap London EC3M 1EB England
From: 10 September 2008To: 27 May 2011
Timeline

17 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 11
Funding Round
Jun 12
Director Joined
Jun 18
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
1
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MARSDEN, Guy Norman

Active
WarringtonWA1 1JW
Born March 1957
Director
Appointed 13 Sept 2022

PULFORD, Piet James

Active
WarringtonWA1 1JW
Born November 1954
Director
Appointed 13 Sept 2022

WARD, Garry

Resigned
Brickwall House Queen Street, HedinghamCO9 3RH
Secretary
Appointed 10 Sept 2008
Resigned 20 Apr 2015

WARD, Rebecca

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Secretary
Appointed 20 Apr 2015
Resigned 13 Sept 2022

PRYDE, George Hogg Selkirk

Resigned
51a Queen Street, EdinburghEH2 3NS
Born August 1950
Director
Appointed 10 Sept 2008
Resigned 09 Mar 2011

SURREY, John Peter

Resigned
8 Horseshoe La West, GuildfordGU1 2SX
Born August 1945
Director
Appointed 10 Sept 2008
Resigned 10 Sept 2008

WARD, Garry

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961
Director
Appointed 10 Sept 2008
Resigned 23 Jun 2021

WARD, Rebecca Mary

Resigned
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1960
Director
Appointed 06 Jun 2018
Resigned 13 Sept 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Piet James Pulford

Ceased
WarringtonWA1 1JW
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Ceased 01 Aug 2025

Mrs Claire Nicola Marsden

Ceased
WarringtonWA1 1JW
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Ceased 01 Aug 2025

Mr Guy Norman Marsden

Ceased
WarringtonWA1 1JW
Born March 1957

Nature of Control

Significant influence or control
Notified 13 Sept 2022
Ceased 01 Aug 2025
WarringtonWA1 1JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Sept 2022

Mrs Rebecca Mary Ward

Ceased
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jun 2021
Ceased 13 Sept 2022

Mr Garry Ward

Ceased
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 September 2020
AAMDAAMD
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Resolution
22 October 2012
RESOLUTIONSResolutions
Resolution
22 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2012
AAAnnual Accounts
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 May 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
23 October 2008
88(2)Return of Allotment of Shares
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Incorporation Company
10 September 2008
NEWINCIncorporation