Company NameWinch Design Limited
Company StatusActive
Company Number02023355
CategoryPrivate Limited Company
Incorporation Date28 May 1986(37 years, 11 months ago)
Previous NameAndrew Winch Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Aino-Leena Grapin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2016(30 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Secretary NameMs Sarah Pratt
StatusCurrent
Appointed22 April 2018(31 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Director NameMr Jim David Dixon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Director NameMr Simon Alexander Neil Tomlinson
Date of BirthApril 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2018(32 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Director NameSir Nigel Martyn Carrington
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Director NameMr Jamie Matthew Mitchell
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Director NameMrs Jane Winch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 December 2018)
RoleAdvertising Manager
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Director NameMr Andrew Richard David Winch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 3 months after company formation)
Appointment Duration30 years, 7 months (resigned 31 March 2022)
RoleBoat Designer
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Secretary NameMrs Jane Winch
NationalityBritish
StatusResigned
Appointed31 August 1991(5 years, 3 months after company formation)
Appointment Duration26 years, 8 months (resigned 22 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN
Director NameMr Oliver John Stirling
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years after company formation)
Appointment Duration10 years, 5 months (resigned 25 November 2010)
RoleYacht Design
Country of ResidenceUnited Kingdom
Correspondence Address7 Hartswood Road
London
W12 9NQ
Director NameMr Matthew Chatt-Collins
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(24 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 January 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr David Martin Goodman
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Clive Russell Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(29 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fire Station 123 Mortlake High Street
London
SW14 8SN

Contact

Websitewww.andrew-winch-designs.co.uk
Telephone020 83928400
Telephone regionLondon

Location

Registered AddressThe Old Fire Station
123 Mortlake High Street
London
SW14 8SN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

500 at £1Jac Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,300,760
Gross Profit£9,151,098
Net Worth£3,782,574
Cash£6,143,111
Current Liabilities£7,022,672

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

28 May 2021Delivered on: 9 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The company charges its credit balances to the bank to secure repayment of the secured obligations.
Outstanding
28 May 2021Delivered on: 9 June 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 November 2020Delivered on: 6 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 November 2012Delivered on: 27 November 2012
Persons entitled: Marston Properties Limited

Classification: Security deposit deed
Secured details: £13,400.00 due or to become due.
Particulars: The interest of the company in the deposit account pursuant to a security deposit deed.
Outstanding

Filing History

6 November 2020Registration of charge 020233550002, created on 2 November 2020 (5 pages)
21 August 2020Change of details for Jac Holdings Limited as a person with significant control on 19 August 2020 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 31 May 2019 (21 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 31 May 2018 (21 pages)
10 December 2018Appointment of Mr Simon Alexander Neil Tomlinson as a director on 1 December 2018 (2 pages)
7 December 2018Termination of appointment of Jane Winch as a director on 1 December 2018 (1 page)
7 December 2018Appointment of Mr Jim David Dixon as a director on 1 December 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Jane Winch as a secretary on 22 April 2018 (1 page)
25 April 2018Appointment of Ms Sarah Pratt as a secretary on 22 April 2018 (2 pages)
6 March 2018Full accounts made up to 31 May 2017 (20 pages)
31 October 2017Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page)
11 October 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 March 2017Full accounts made up to 31 May 2016 (21 pages)
7 March 2017Full accounts made up to 31 May 2016 (21 pages)
21 September 2016Appointment of Mrs Aino-Leena Grapin as a director on 15 September 2016 (2 pages)
21 September 2016Appointment of Mrs Aino-Leena Grapin as a director on 15 September 2016 (2 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 March 2016Full accounts made up to 31 May 2015 (16 pages)
7 March 2016Full accounts made up to 31 May 2015 (16 pages)
2 March 2016Appointment of Mr Clive Beharrell as a director on 1 December 2015 (2 pages)
2 March 2016Appointment of Mr Clive Beharrell as a director on 1 December 2015 (2 pages)
2 March 2016Termination of appointment of Matthew Chatt-Collins as a director on 26 January 2016 (1 page)
2 March 2016Termination of appointment of Matthew Chatt-Collins as a director on 26 January 2016 (1 page)
16 December 2015Company name changed andrew winch designs LIMITED\certificate issued on 16/12/15
  • CONNOT ‐ Change of name notice
(2 pages)
16 December 2015Company name changed andrew winch designs LIMITED\certificate issued on 16/12/15
  • CONNOT ‐ Change of name notice
(2 pages)
3 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
3 December 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-23
  • RES15 ‐ Change company name resolution on 2015-11-23
(2 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500
(4 pages)
24 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 500
(4 pages)
7 April 2015Termination of appointment of David Martin Goodman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of David Martin Goodman as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of David Martin Goodman as a director on 1 April 2015 (1 page)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
5 November 2014Auditor's resignation (1 page)
5 November 2014Auditor's resignation (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500
(5 pages)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 500
(5 pages)
18 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
18 February 2014Accounts for a medium company made up to 31 May 2013 (14 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(5 pages)
22 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 500
(5 pages)
18 March 2013Appointment of Mr David Martin Goodman as a director (2 pages)
18 March 2013Appointment of Mr David Martin Goodman as a director (2 pages)
1 February 2013Accounts for a medium company made up to 31 May 2012 (14 pages)
1 February 2013Accounts for a medium company made up to 31 May 2012 (14 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2012Director's details changed for Andrew Winch on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Jane Winch on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Andrew Winch on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Mr Matthew Chatt-Collins on 1 January 2012 (2 pages)
23 August 2012Secretary's details changed for Jane Winch on 1 January 2012 (1 page)
23 August 2012Director's details changed for Mr Matthew Chatt-Collins on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Mr Matthew Chatt-Collins on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Andrew Winch on 1 January 2012 (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
23 August 2012Secretary's details changed for Jane Winch on 1 January 2012 (1 page)
23 August 2012Director's details changed for Jane Winch on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Jane Winch on 1 January 2012 (2 pages)
9 February 2012Accounts for a medium company made up to 31 May 2011 (14 pages)
9 February 2012Accounts for a medium company made up to 31 May 2011 (14 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a medium company made up to 31 May 2010 (14 pages)
31 December 2010Accounts for a medium company made up to 31 May 2010 (14 pages)
8 December 2010Termination of appointment of Oliver Stirling as a director (1 page)
8 December 2010Termination of appointment of Oliver Stirling as a director (1 page)
15 October 2010Appointment of Mr Matthew Chatt-Collins as a director (2 pages)
15 October 2010Appointment of Mr Matthew Chatt-Collins as a director (2 pages)
23 August 2010Director's details changed for Oliver John Stirling on 1 November 2009 (2 pages)
23 August 2010Director's details changed for Oliver John Stirling on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Director's details changed for Oliver John Stirling on 1 November 2009 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
25 February 2010Accounts made up to 31 May 2009 (13 pages)
25 February 2010Accounts made up to 31 May 2009 (13 pages)
10 September 2009Registered office changed on 10/09/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
10 September 2009Registered office changed on 10/09/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
10 September 2009Return made up to 21/08/09; full list of members (4 pages)
11 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
11 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
21 August 2008Registered office changed on 21/08/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
21 August 2008Registered office changed on 21/08/2008 from 7 st john's road harrow middlesex HA1 2EY (1 page)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
21 August 2008Return made up to 21/08/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
11 June 2008Accounts for a small company made up to 31 May 2007 (7 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
21 August 2007Return made up to 21/08/07; full list of members (2 pages)
6 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 July 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
11 October 2006Return made up to 21/08/06; full list of members (3 pages)
11 October 2006Return made up to 21/08/06; full list of members (3 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
2 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 September 2005Return made up to 21/08/05; full list of members (3 pages)
30 September 2005Return made up to 21/08/05; full list of members (3 pages)
26 August 2005Registered office changed on 26/08/05 from: 54 welbeck street london W1G 9XS (1 page)
26 August 2005Registered office changed on 26/08/05 from: 54 welbeck street london W1G 9XS (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
16 November 2004Return made up to 21/08/04; full list of members (8 pages)
16 November 2004Return made up to 21/08/04; full list of members (8 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (7 pages)
28 August 2003Return made up to 21/08/03; full list of members (7 pages)
28 August 2003Return made up to 21/08/03; full list of members (7 pages)
18 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
18 December 2002Accounts for a small company made up to 31 May 2002 (7 pages)
16 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
16 September 2002Return made up to 21/08/02; full list of members
  • 363(287) ‐ Registered office changed on 16/09/02
(7 pages)
22 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
22 February 2002Accounts for a small company made up to 31 May 2001 (7 pages)
15 November 2001Return made up to 21/08/01; full list of members (7 pages)
15 November 2001Return made up to 21/08/01; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 September 2000Return made up to 21/08/00; full list of members (7 pages)
20 September 2000Return made up to 21/08/00; full list of members (7 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
27 August 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Registered office changed on 22/07/99 from: the limes 123 mortlake high street london SW14 8SN (1 page)
22 July 1999Registered office changed on 22/07/99 from: the limes 123 mortlake high street london SW14 8SN (1 page)
30 November 1998Return made up to 31/08/98; no change of members (6 pages)
30 November 1998Return made up to 31/08/98; no change of members (6 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
6 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
20 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
31 October 1997Return made up to 31/08/97; no change of members (4 pages)
31 October 1997Return made up to 31/08/97; no change of members (4 pages)
14 March 1997Return made up to 31/08/96; full list of members (6 pages)
14 March 1997Return made up to 31/08/96; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
6 November 1996Accounts for a small company made up to 31 May 1996 (6 pages)
17 October 1996Return made up to 31/08/95; no change of members (4 pages)
17 October 1996Return made up to 31/08/95; no change of members (4 pages)
22 May 1996Secretary's particulars changed;director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
22 May 1996Secretary's particulars changed;director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
10 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
10 October 1995Accounts for a small company made up to 31 May 1995 (6 pages)
28 May 1986Certificate of Incorporation (1 page)
28 May 1986Incorporation (18 pages)
28 May 1986Incorporation (18 pages)
28 May 1986Certificate of Incorporation (1 page)