Company NameWinterfield Limited
DirectorsGuy Norman Marsden and Piet James Pulford
Company StatusActive
Company Number06694820
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 7 months ago)
Previous NameSummerhall London Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Guy Norman Marsden
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(14 years after company formation)
Appointment Duration1 year, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr Piet James Pulford
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(14 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Upper Brook Street
London
W1K 7QB
Director NameMr George Hogg Selkirk Pryde
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51a Queen Street
Edinburgh
Midlothian
EH2 3NS
Scotland
Director NameMr John Peter Surrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Horseshoe La West
Guildford
Surrey
GU1 2SX
Director NameMr Garry Ward
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Secretary NameMr Garry Ward
NationalityBritish
StatusResigned
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickwall House Queen Street
Sible
Hedingham
Essex
CO9 3RH
Secretary NameMrs Rebecca Ward
StatusResigned
Appointed20 April 2015(6 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 13 September 2022)
RoleCompany Director
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA
Director NameMrs Rebecca Mary Ward
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2018(9 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122-124 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DA

Location

Registered Address24 Upper Brook Street
London
W1K 7QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

80 at £1Garry Ward
80.00%
Ordinary
20 at £1Rebecca Ward
20.00%
Ordinary

Financials

Year2014
Net Worth£327,730
Cash£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
4 September 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
16 February 2023Registered office address changed from 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to 50 Seymour Street London W1H 7JG on 16 February 2023 (1 page)
16 February 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
31 October 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
14 September 2022Cessation of Rebecca Mary Ward as a person with significant control on 13 September 2022 (1 page)
14 September 2022Appointment of Mr Piet James Pulford as a director on 13 September 2022 (2 pages)
14 September 2022Notification of Safedove Limited as a person with significant control on 13 September 2022 (2 pages)
14 September 2022Termination of appointment of Rebecca Ward as a secretary on 13 September 2022 (1 page)
14 September 2022Appointment of Mr Guy Norman Marsden as a director on 13 September 2022 (2 pages)
14 September 2022Termination of appointment of Rebecca Mary Ward as a director on 13 September 2022 (1 page)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
13 September 2021Notification of Rebecca Mary Ward as a person with significant control on 23 June 2021 (2 pages)
13 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
13 September 2021Termination of appointment of Garry Ward as a director on 23 June 2021 (1 page)
13 September 2021Cessation of Garry Ward as a person with significant control on 23 June 2021 (1 page)
24 September 2020Amended total exemption full accounts made up to 30 September 2019 (11 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
19 August 2020Registered office address changed from 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP to 122-124 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 19 August 2020 (1 page)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
1 April 2019Director's details changed for Mr Garry Ward on 1 April 2019 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 June 2018Appointment of Mrs Rebecca Mary Ward as a director on 6 June 2018 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
15 June 2016Total exemption full accounts made up to 30 September 2015 (11 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
16 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(3 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
17 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
20 April 2015Termination of appointment of Garry Ward as a secretary on 20 April 2015 (1 page)
20 April 2015Appointment of Mrs Rebecca Ward as a secretary on 20 April 2015 (2 pages)
20 April 2015Appointment of Mrs Rebecca Ward as a secretary on 20 April 2015 (2 pages)
20 April 2015Termination of appointment of Garry Ward as a secretary on 20 April 2015 (1 page)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 October 2012Resolutions
  • RES13 ‐ Transfer of share 06/06/2012
(1 page)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 October 2012Resolutions
  • RES13 ‐ Transfer of share 06/06/2012
(1 page)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page)
8 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 100
(3 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 100
(3 pages)
8 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 100
(3 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (4 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
1 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 May 2011Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page)
27 May 2011Registered office address changed from Peek House 20 Eastcheap London EC3M 1EB England on 27 May 2011 (1 page)
17 March 2011Change of name notice (2 pages)
17 March 2011Company name changed summerhall london LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
17 March 2011Company name changed summerhall london LIMITED\certificate issued on 17/03/11
  • RES15 ‐ Change company name resolution on 2011-02-10
(2 pages)
17 March 2011Change of name notice (2 pages)
9 March 2011Termination of appointment of George Pryde as a director (1 page)
9 March 2011Termination of appointment of George Pryde as a director (1 page)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
14 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
23 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 October 2008Ad 11/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 October 2008Secretary appointed mr garry ward (2 pages)
14 October 2008Appointment terminated director john surrey (1 page)
14 October 2008Director appointed mr george pryde (1 page)
14 October 2008Director appointed mr george pryde (1 page)
14 October 2008Appointment terminated director john surrey (1 page)
14 October 2008Secretary appointed mr garry ward (2 pages)
14 October 2008Director appointed mr garry ward (2 pages)
14 October 2008Director appointed mr garry ward (2 pages)
10 September 2008Incorporation (18 pages)
10 September 2008Incorporation (18 pages)