Background WavePink WaveYellow Wave

WINSCOMBE DEVELOPMENTS LIMITED (09952956)

WINSCOMBE DEVELOPMENTS LIMITED (09952956) is a dissolved UK company. incorporated on 15 January 2016. with registered office in Bristol. The company operates in the Construction sector, engaged in construction of domestic buildings. WINSCOMBE DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include NEWMAN, Martin Adrian, PEARCE, Robert Gary.

Company Number
09952956
Status
dissolved
Type
ltd
Incorporated
15 January 2016
Age
10 years
Address
Suite 5b Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
NEWMAN, Martin Adrian, PEARCE, Robert Gary
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINSCOMBE DEVELOPMENTS LIMITED

WINSCOMBE DEVELOPMENTS LIMITED is an dissolved company incorporated on 15 January 2016 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. WINSCOMBE DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 41202)

Status

dissolved

Active since 10 years ago

Company No

09952956

LTD Company

Age

10 Years

Incorporated 15 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by N/A
Contact
Address

Suite 5b Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

Suite 2 Westbury Court Church Road Westbury on Trym Bristol BS9 3EF England
From: 15 January 2016To: 14 September 2022
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Left
Sept 16
Director Joined
Jan 17
Loan Cleared
Jan 19
Loan Cleared
Oct 19
Director Left
Nov 19
Director Left
Jan 24
Director Left
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NEWMAN, Martin Adrian

Active
Church Road, BristolBS9 3EF
Born August 1955
Director
Appointed 15 Jan 2016

PEARCE, Robert Gary

Active
Church Road, BristolBS9 3EF
Born September 1966
Director
Appointed 15 Jan 2016

HURST, Peter Kevin

Resigned
Llanishen, CardiffCF14 0RE
Born February 1959
Director
Appointed 15 Jan 2016
Resigned 31 Dec 2023

ROND, Mark David

Resigned
Church Road, BristolBS9 3EF
Born October 1966
Director
Appointed 12 Jan 2017
Resigned 31 May 2024

SHEASBY, Jonathan Alex

Resigned
RedbrookNP25 4LW
Born March 1980
Director
Appointed 15 Jan 2016
Resigned 18 Jul 2019

TAYLOR, Simon Michael

Resigned
Fishpool Hill, BristolBS10 6SW
Born January 1968
Director
Appointed 15 Jan 2016
Resigned 27 Jul 2016

Persons with significant control

1

Church Road, BristolBS9 3EF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
7 April 2026
GAZ2(A)GAZ2(A)
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
29 November 2022
DS02DS02
Gazette Notice Voluntary
27 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 September 2022
DS01DS01
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Resolution
1 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Incorporation Company
15 January 2016
NEWINCIncorporation