Winkworth Holdings Limited

DataGardener
live
Micro

Winkworth Holdings Limited

08492452Private Limited With Share Capital

Unit 2 Stroudley Road, Basingstoke, Hampshire, RG248FW
Incorporated

17/04/2013

Company Age

13 years

Directors

2

Employees

SIC Code

25990

Risk

moderate risk

Company Overview

Registration, classification & business activity

Winkworth Holdings Limited (08492452) is a private limited with share capital incorporated on 17/04/2013 (13 years old) and registered in hampshire, RG248FW. The company operates under SIC code 25990 - manufacture of other fabricated metal products n.e.c..

Private Limited With Share Capital
SIC: 25990
Micro
Incorporated 17/04/2013
RG248FW

Financial Overview

Total Assets

£2.75M

Liabilities

£1.67M

Net Assets

£1.08M

Cash

£121

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

59
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:17-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2020
Accounts With Accounts Type Group
Category:Accounts
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2019
Accounts With Accounts Type Group
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:06-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-04-2017
Accounts With Accounts Type Group
Category:Accounts
Date:02-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:13-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2015
Accounts With Accounts Type Group
Category:Accounts
Date:11-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:09-12-2013
Change Of Name Notice
Category:Change Of Name
Date:09-12-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-12-2013
Capital Name Of Class Of Shares
Category:Capital
Date:06-12-2013
Capital Allotment Shares
Category:Capital
Date:06-12-2013
Resolution
Category:Resolution
Date:06-12-2013
Resolution
Category:Resolution
Date:06-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-12-2013
Termination Director Company With Name
Category:Officers
Date:19-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2013
Incorporation Company
Category:Incorporation
Date:17-04-2013

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 2, Cartel Business Centre, Stroudley Road, Basingstoke, Hampshire, RG248FWRegistered

Contact

01256305600
Unit 2 Stroudley Road, Basingstoke, Hampshire, RG248FW