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

WINCKLEY ESTATES LIMITED

JAMES TODD & CO, 141 ADELPHI STREET, PRESTON, PR1 7BH,
Company Registration Number
01074806
Private Limited Company
Active

Company Overview

About Winckley Estates Ltd
WINCKLEY ESTATES LIMITED was founded on 1972-10-30 and has its registered office in Preston. The organisation's status is listed as "Active". Winckley Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINCKLEY ESTATES LIMITED
 
Legal Registered Office
JAMES TODD & CO
141 ADELPHI STREET
PRESTON
PR1 7BH
Other companies in PR26
 
Filing Information
Company Number 01074806
Company ID Number 01074806
Date formed 1972-10-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB157088053  
Last Datalog update: 2024-12-05 05:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCKLEY ESTATES 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 WINCKLEY ESTATES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ANTHONY CROOK
Company Secretary 1991-11-13
VICTORIA LOUISE BAUER
Director 2002-10-03
MARTIN ANTHONY CROOK
Director 1991-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY DAVID CROOK
Director 1991-11-13 2002-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ANTHONY CROOK MARLION (PRESTON) LIMITED Company Secretary 2002-10-03 CURRENT 1987-10-15 Active
VICTORIA LOUISE BAUER MARLION (PRESTON) LIMITED Director 2002-10-03 CURRENT 1987-10-15 Active
MARTIN ANTHONY CROOK MARLION (PRESTON) LIMITED Director 1999-05-05 CURRENT 1987-10-15 Active

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
2024-11-13CONFIRMATION STATEMENT MADE ON 13/11/24, WITH NO UPDATES
2024-07-3131/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-27CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-08-1731/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Nook Farm Carrhouse Lane Bretherton Leyland Lancashire PR26 9AR
2022-12-14CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-07-28AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-09-25CH01Director's details changed for Mrs Victoria Louise Bauer on 2020-09-25
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-08-08AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 3000
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-08-05AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-07AR0113/11/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 3000
2014-12-10AR0113/11/14 ANNUAL RETURN FULL LIST
2014-08-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 3000
2013-12-05AR0113/11/13 ANNUAL RETURN FULL LIST
2013-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2013-10-02CH01Director's details changed for Miss Victoria Louise Crook on 2013-09-06
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0113/11/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0113/11/11 ANNUAL RETURN FULL LIST
2011-07-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0113/11/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE CROOK / 06/12/2010
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-05AR0113/11/09 FULL LIST
2009-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE CROOK / 13/11/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANTHONY CROOK / 13/11/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-26363sRETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-12-07363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2005-12-02363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-02363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-05363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-04363(287)REGISTERED OFFICE CHANGED ON 04/12/02
2002-12-04363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-10-21288bDIRECTOR RESIGNED
2002-10-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-21288aNEW DIRECTOR APPOINTED
2001-12-05363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-12-08363sRETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS
2000-09-08SRES01ALTER ARTICLES 09/08/00
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-05-26395PARTICULARS OF MORTGAGE/CHARGE
2000-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-30363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-04287REGISTERED OFFICE CHANGED ON 04/03/99 FROM: 6A STARKIE STREET PRESTON PR1 3LU
1999-01-27363sRETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-12-30363sRETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS
1996-12-02363sRETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-05363sRETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-06363sRETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-27363sRETURN MADE UP TO 13/11/93; FULL LIST OF MEMBERS
1993-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-03-23363sRETURN MADE UP TO 13/11/92; NO CHANGE OF MEMBERS
1992-09-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to WINCKLEY ESTATES 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 WINCKLEY ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-09-24 Outstanding NORTHERN TRUST COMPANY LIMITED
CHARGE 1992-09-24 Outstanding NORTHERN TRUST COMPANY LIMITED
LEGAL CHARGE 1990-02-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-10-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-09-12 Outstanding TH ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-06-15 Outstanding THE ROYAL BANK OF SCOTLAND
LEGAL CHARGE 1988-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-12-19 Outstanding B J WATSON LIMITED
LEGAL CHARGE 1987-11-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-11-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-07-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1985-03-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-06-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 WINCKLEY ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WINCKLEY ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINCKLEY ESTATES LIMITED
Trademarks
We have not found any records of WINCKLEY ESTATES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINCKLEY ESTATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cheshire East Council 2013-10-31 GBP £1,822
Cheshire East Council 2013-10-31 GBP £1,822 Garden & Patio Furniture

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WINCKLEY ESTATES 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 WINCKLEY ESTATES 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 WINCKLEY ESTATES 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.