Background WavePink WaveYellow Wave

PETER WINTERBOTTOM MANAGEMENT LIMITED (08300191)

PETER WINTERBOTTOM MANAGEMENT LIMITED (08300191) is an active UK company. incorporated on 20 November 2012. with registered office in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PETER WINTERBOTTOM MANAGEMENT LIMITED has been registered for 13 years. Current directors include WINTERBOTTOM, Patricia Ann, WINTERBOTTOM MBE, Peter James.

Company Number
08300191
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
Pullman Court, Dorchester, DT1 1GA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WINTERBOTTOM, Patricia Ann, WINTERBOTTOM MBE, Peter James
SIC Codes
70229, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER WINTERBOTTOM MANAGEMENT LIMITED

PETER WINTERBOTTOM MANAGEMENT LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Dorchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PETER WINTERBOTTOM MANAGEMENT LIMITED was registered 13 years ago.(SIC: 70229, 93199)

Status

active

Active since 13 years ago

Company No

08300191

LTD Company

Age

13 Years

Incorporated 20 November 2012

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 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 4 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Pullman Court Copper Street Dorchester, DT1 1GA,

Previous Addresses

47 Peverell Avenue West Poundbury Dorchester Dorset DT1 3SU
From: 20 November 2012To: 21 December 2016
Timeline

6 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
New Owner
Jan 21
New Owner
Jan 21
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

WINTERBOTTOM, Patricia Ann

Active
31 West Street, WimborneBH21 1JS
Born October 1965
Director
Appointed 28 May 2014

WINTERBOTTOM MBE, Peter James

Active
31 West Street, WimborneBH21 1JS
Born May 1960
Director
Appointed 20 Nov 2012

Persons with significant control

2

Mr Peter James Winterbottom

Active
Copper Street, DorchesterDT1 1GA
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2016

Mrs Patricia Ann Winterbottom

Active
31 West Street, WimborneBH21 1JS
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 May 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2014
AAAnnual Accounts
Capital Allotment Shares
30 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Capital Allotment Shares
28 June 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 November 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2012
NEWINCIncorporation