Background WavePink WaveYellow Wave

WINN & CO. (SCARBOROUGH) LIMITED (07949417)

WINN & CO. (SCARBOROUGH) LIMITED (07949417) is an active UK company. incorporated on 14 February 2012. with registered office in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINN & CO. (SCARBOROUGH) LIMITED has been registered for 14 years. Current directors include CLIPPERTON, Sharon Kennelly.

Company Number
07949417
Status
active
Type
ltd
Incorporated
14 February 2012
Age
14 years
Address
The Hermitage, Scarborough, YO13 0AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLIPPERTON, Sharon Kennelly
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINN & CO. (SCARBOROUGH) LIMITED

WINN & CO. (SCARBOROUGH) LIMITED is an active company incorporated on 14 February 2012 with the registered office located in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINN & CO. (SCARBOROUGH) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07949417

LTD Company

Age

14 Years

Incorporated 14 February 2012

Size

N/A

Accounts

ARD: 29/2

Overdue

2 years overdue

Last Filed

Made up to 28 February 2022 (4 years ago)
Submitted on 25 May 2022 (3 years ago)
Period: 1 March 2021 - 28 February 2022(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2023
Period: 1 March 2022 - 28 February 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 6 July 2022 (3 years ago)
Submitted on 6 July 2022 (3 years ago)

Next Due

Due by 20 July 2023
For period ending 6 July 2023
Contact
Address

The Hermitage Newlands Road Scarborough, YO13 0AR,

Previous Addresses

5 & 6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 3 November 2021To: 25 May 2022
62-63 Westborough Scarborough North Yorkshire YO11 1TS
From: 14 February 2012To: 3 November 2021
Timeline

6 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Capital Update
Feb 12
Funding Round
Mar 12
Director Left
May 16
New Owner
Jul 22
Owner Exit
Jul 22
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CLIPPERTON, Sharon Kennelly

Active
Newlands Road, ScarboroughYO13 0AR
Born October 1964
Director
Appointed 14 Feb 2012

LLOYD, Steven Robert

Resigned
Westborough, ScarboroughYO11 1TS
Born June 1956
Director
Appointed 14 Feb 2012
Resigned 31 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Sharon Kennelly Clipperton

Active
Manor Garth, ScarboroughYO11 3TU
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022
ScarboroughYO11 1TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

37

Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Dissolution Voluntary Strike Off Suspended
13 October 2020
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 September 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 September 2020
DS01DS01
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Legacy
1 March 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 March 2012
SH19Statement of Capital
Legacy
1 March 2012
CAP-SSCAP-SS
Resolution
1 March 2012
RESOLUTIONSResolutions
Incorporation Company
14 February 2012
NEWINCIncorporation