Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THOS.WINNARD & SONS LIMITED
Company Information for

THOS.WINNARD & SONS LIMITED

BARBOT HALL INDUSTRIAL EST, MANGHAM RD, ROTHERHAM, S YORKSHIRE, S62 6EF,
Company Registration Number
00396394
Private Limited Company
Active

Company Overview

About Thos.winnard & Sons Ltd
THOS.WINNARD & SONS LIMITED was founded on 1945-06-21 and has its registered office in Rotherham. The organisation's status is listed as "Active". Thos.winnard & Sons Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THOS.WINNARD & SONS LIMITED
 
Legal Registered Office
BARBOT HALL INDUSTRIAL EST
MANGHAM RD
ROTHERHAM
S YORKSHIRE
S62 6EF
Other companies in S62
 
Filing Information
Company Number 00396394
Company ID Number 00396394
Date formed 1945-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts GROUP
Last Datalog update: 2025-03-05 12:58:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOS.WINNARD & SONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOS.WINNARD & SONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BARKER
Company Secretary 1991-03-14
JAMES MICHAEL BARKER
Director 2009-07-01
MICHAEL BARKER
Director 1991-03-14
CARL JONES
Director 2013-07-01
ANTHONY ASHTON WOODHOUSE
Director 1997-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BARKER
Director 1991-03-14 2010-11-03
JOHN PETER JACKSON
Director 1991-03-14 2001-12-31
MARGOT DIANE WINNARD SIMPSON
Director 1991-03-14 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL BARKER CELERITY SYSTEMS N.A. LIMITED Director 2014-11-12 CURRENT 2014-09-23 Active
JAMES MICHAEL BARKER PREMIUM BEVERAGE REFRESHMENTS LTD Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
JAMES MICHAEL BARKER TWS PROPERTY LIMITED Director 2012-10-12 CURRENT 2012-10-12 Liquidation
MICHAEL BARKER THOS. WINNARD (SALES) LIMITED Director 1991-03-14 CURRENT 1978-06-08 Active - Proposal to Strike off
ANTHONY ASHTON WOODHOUSE JAW (PROPERTIES) LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active
ANTHONY ASHTON WOODHOUSE CELERITY SYSTEMS N.A. LIMITED Director 2014-11-12 CURRENT 2014-09-23 Active
ANTHONY ASHTON WOODHOUSE LPE PROPERTIES LIMITED Director 2014-01-24 CURRENT 2014-01-24 Liquidation
ANTHONY ASHTON WOODHOUSE PREMIUM BEVERAGE REFRESHMENTS LTD Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
ANTHONY ASHTON WOODHOUSE TWS PROPERTY LIMITED Director 2012-10-12 CURRENT 2012-10-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL BARKER
2025-02-14CESSATION OF MICHAEL BARKER AS A PERSON OF SIGNIFICANT CONTROL
2025-02-14CONFIRMATION STATEMENT MADE ON 14/02/25, WITH UPDATES
2025-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/25, WITH UPDATES
2025-02-14PSC07CESSATION OF MICHAEL BARKER AS A PERSON OF SIGNIFICANT CONTROL
2025-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MICHAEL BARKER
2024-12-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-11-25Termination of appointment of Michael Barker on 2024-05-10
2024-11-25APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2024-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2024-11-25TM02Termination of appointment of Michael Barker on 2024-05-10
2024-10-26REGISTRATION OF A CHARGE / CHARGE CODE 003963940006
2024-10-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 003963940006
2024-03-22CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2024-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-20CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2022-01-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2020-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-03SH19Statement of capital on 2020-12-03 GBP 2,243,026
2020-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution of allotment of securities
  • Resolution adoption of articles
2020-12-01SH0131/08/20 STATEMENT OF CAPITAL GBP 2243026
2020-10-15SH20Statement by Directors
2020-10-15CAP-SSSolvency Statement dated 03/08/20
2020-10-15MEM/ARTSARTICLES OF ASSOCIATION
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-25CH01Director's details changed for Mr Anthony Ashton Woodhouse on 2019-04-24
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003963940003
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 003963940005
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 003963940004
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2243026
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-24AR0114/03/16 ANNUAL RETURN FULL LIST
2015-07-02CH01Director's details changed for Michael Barker on 2015-07-01
2015-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL BARKER on 2015-07-01
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2243026
2015-04-01AR0114/03/15 ANNUAL RETURN FULL LIST
2015-04-01AD03Registers moved to registered inspection location of 33-35 Thorne Road Doncaster South Yorkshire DN1 2HD
2014-06-27CH01Director's details changed for James Michael Barker on 2014-06-26
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2243026
2014-03-17AR0114/03/14 ANNUAL RETURN FULL LIST
2013-10-07AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-09-04AAFULL ACCOUNTS MADE UP TO 30/11/12
2013-07-12AP01DIRECTOR APPOINTED MR CARL JONES
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003963940003
2013-03-19AR0114/03/13 FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BARKER / 03/12/2012
2012-07-23AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-04-05AR0114/03/12 FULL LIST
2012-04-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-01-05SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10
2011-03-16AR0114/03/11 FULL LIST
2010-11-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BARKER
2010-06-15AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARKER / 31/03/2010
2010-03-18AR0114/03/10 FULL LIST
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-18AD02SAIL ADDRESS CREATED
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ASHTON WOODHOUSE / 14/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 14/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL BARKER / 14/03/2010
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BARKER / 14/03/2010
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BARKER / 14/03/2010
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM ABBOT HALL INDUSTRIAL ESTATE MANGHAM ROAD ROTHERHAM S62 6EF
2009-07-22288aDIRECTOR APPOINTED JAMES MICHAEL BARKER
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM SANDBECK WAY HELLABY INDL ESTATE ROTHERHAM S66 8QL
2009-06-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-04-09363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WOODHOUSE / 01/09/2005
2008-09-08AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-03-20363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2007-12-29395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-03-16363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-05-23363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-05-18123NC INC ALREADY ADJUSTED 29/07/02
2006-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-1888(2)RAD 30/07/02--------- £ SI 2150000@1
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-08-19AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-26363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS; AMEND
2005-05-26363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS; AMEND
2004-04-16AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-15363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-07-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-09AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-11363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-04-02363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-26AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-26288bDIRECTOR RESIGNED
2001-07-02288cDIRECTOR'S PARTICULARS CHANGED
2001-05-21AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-04-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-04-09363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2000-05-19AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-04-04363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/11/98
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOS.WINNARD & SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THOS.WINNARD & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THOS.WINNARD & SONS LIMITED

Intangible Assets
Patents
We have not found any records of THOS.WINNARD & SONS LIMITED registering or being granted any patents
Domain Names

THOS.WINNARD & SONS LIMITED owns 1 domain names.

winnard.co.uk  

Trademarks
We have not found any records of THOS.WINNARD & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOS.WINNARD & SONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as THOS.WINNARD & SONS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where THOS.WINNARD & SONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOS.WINNARD & SONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOS.WINNARD & SONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.