Background WavePink WaveYellow Wave

WINTERFAM LIMITED (06976188)

WINTERFAM LIMITED (06976188) is an active UK company. incorporated on 29 July 2009. with registered office in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WINTERFAM LIMITED has been registered for 16 years. Current directors include WINTER, Albert Grahame.

Company Number
06976188
Status
active
Type
ltd
Incorporated
29 July 2009
Age
16 years
Address
Mere Green House, Sutton Coldfield, B75 5BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WINTER, Albert Grahame
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERFAM LIMITED

WINTERFAM LIMITED is an active company incorporated on 29 July 2009 with the registered office located in Sutton Coldfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WINTERFAM LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

06976188

LTD Company

Age

16 Years

Incorporated 29 July 2009

Size

N/A

Accounts

ARD: 30/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Mere Green House 46-48 Mere Green Road Sutton Coldfield, B75 5BT,

Previous Addresses

Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
From: 27 August 2015To: 20 February 2020
Victoria Square House Victoria Square Birmingham B2 4BU
From: 29 July 2009To: 27 August 2015
Timeline

11 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Sept 10
Director Joined
Jan 12
Director Left
Apr 13
Loan Secured
Oct 14
Loan Cleared
Nov 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Secured
Dec 14
Director Left
Mar 15
Loan Cleared
Nov 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WINTER, Albert Grahame

Active
46-48 Mere Green Road, Sutton ColdfieldB75 5BT
Born November 1950
Director
Appointed 05 Aug 2009

POSTLETHWAITE, Gary Antony

Resigned
Victoria Square, BirminghamB2 4BU
Secretary
Appointed 20 Jan 2012
Resigned 08 Sept 2014

CASTLEGATE DIRECTORS LIMITED

Resigned
Castle Gate, NottinghamNG1 7BJ
Corporate secretary
Appointed 29 Jul 2009
Resigned 13 Aug 2011

BIRCHALL, Roger David

Resigned
Wentworth Road, BirminghamB17 9SS
Born March 1961
Director
Appointed 29 Jul 2009
Resigned 05 Aug 2009

POSTLETHWAITE, Gary Antony

Resigned
Victoria Square, BirminghamB2 4BU
Born May 1973
Director
Appointed 20 Jan 2012
Resigned 17 Mar 2013

WINTER, David George

Resigned
Victoria Square, BirminghamB2 4BU
Born August 1981
Director
Appointed 18 Aug 2010
Resigned 27 Feb 2015

Persons with significant control

1

Mr Albert Grahame Winter

Active
46-48 Mere Green Road, Sutton ColdfieldB75 5BT
Born November 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
11 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Accounts With Accounts Type Group
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Auditors Resignation Company
12 June 2015
AUDAUD
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
8 September 2014
TM02Termination of Secretary
Auditors Resignation Company
17 April 2014
AUDAUD
Accounts With Accounts Type Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
20 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Legacy
13 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Incorporation Company
29 July 2009
NEWINCIncorporation