Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 40 WINCHESTER STREET LIMITED
Company Information for

40 WINCHESTER STREET LIMITED

146 DIVINITY ROAD, OXFORD, OX4 1LR,
Company Registration Number
01458772
Private Limited Company
Active

Company Overview

About 40 Winchester Street Ltd
40 WINCHESTER STREET LIMITED was founded on 1979-11-02 and has its registered office in Oxford. The organisation's status is listed as "Active". 40 Winchester Street Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
40 WINCHESTER STREET LIMITED
 
Legal Registered Office
146 DIVINITY ROAD
OXFORD
OX4 1LR
Other companies in SO23
 
Filing Information
Company Number 01458772
Company ID Number 01458772
Date formed 1979-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:39:32
Primary Source:Companies House
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 40 WINCHESTER STREET LIMITED

Current Directors
Officer Role Date Appointed
JULIA MINETTE ADLAM
Company Secretary 2002-10-24
ADRIAN DOUGLAS ADLAM
Director 1994-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN DOUGLAS ADLAM
Company Secretary 2000-10-27 2006-11-04
JUDITH LLEWELLYN
Director 2001-06-01 2003-03-31
BIRGITTA GOUGH COOPER
Company Secretary 1997-06-23 2000-11-02
BIRGITTA GOUGH COOPER
Director 1997-06-23 2000-11-02
ERIC PIERRE MARIANI
Company Secretary 1996-12-13 1997-06-23
ERIC PIERRE MARIANI
Director 1996-12-13 1997-06-23
BENYAMIN NAEEM HABIB
Company Secretary 1993-03-29 1996-12-13
BENYAMIN NAEEM HABIB
Director 1993-03-29 1996-12-13
RICHARD JOHN HAMILTON GRAY
Director 1991-11-04 1994-06-21
JANET MORGAN
Company Secretary 1991-11-04 1993-03-29
JANET MORGAN
Director 1991-11-04 1993-03-29
DAVID HILL CARTER
Director 1991-11-04 1992-02-03

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
2023-09-12SECRETARY'S DETAILS CHNAGED FOR JULIA MINETTE ADLAM on 2021-02-22
2023-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-29CESSATION OF FABIEN JEAN-PAUL GATHERCOLE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-29CESSATION OF JONATHAN ARTHUR IRVINE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-20CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-11-20CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-31REGISTERED OFFICE CHANGED ON 31/08/22 FROM 146 146 Divinity Doad Oxford OX4 1LR England
2022-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/22 FROM 146 146 Divinity Doad Oxford OX4 1LR England
2021-12-19CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-12-19CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-12-19CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM 4 Edgar Road Winchester SO23 9SJ England
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 74 Kingsgate Street Winchester SO23 9PE
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2750
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 2750
2015-11-24AR0104/11/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2750
2015-01-20AR0104/11/14 ANNUAL RETURN FULL LIST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 2750
2013-12-17AR0104/11/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AR0104/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-19AR0104/11/11 ANNUAL RETURN FULL LIST
2011-09-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-11AR0104/11/10 ANNUAL RETURN FULL LIST
2010-09-17AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-06AR0104/11/09 ANNUAL RETURN FULL LIST
2009-11-06CH01Director's details changed for Adrian Douglas Adlam on 2009-11-04
2009-09-17AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-24363aReturn made up to 04/11/08; full list of members
2008-10-22AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-11-08363sReturn made up to 04/11/07; no change of members
2007-10-19AA31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL
2006-11-14363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-11-14288bSECRETARY RESIGNED
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18287REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 253 GRAYS INN ROAD LONDON WC1X 8QT
2005-12-15363aRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-12-01363aRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-21363aRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2004-04-06288bDIRECTOR RESIGNED
2003-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14363aRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2002-11-01288aNEW SECRETARY APPOINTED
2002-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363aRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-12-10288aNEW SECRETARY APPOINTED
2001-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-17288aNEW DIRECTOR APPOINTED
2001-01-15363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
2001-01-15288aNEW SECRETARY APPOINTED
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-11-15363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-19363sRETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-25363sRETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS
1996-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-06363sRETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS
1995-11-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-12-08363(288)DIRECTOR RESIGNED
1994-12-08288DIRECTOR RESIGNED
1994-12-08363sRETURN MADE UP TO 04/11/94; FULL LIST OF MEMBERS
1994-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-28288NEW DIRECTOR APPOINTED
1994-03-20363(287)REGISTERED OFFICE CHANGED ON 20/03/94
1994-03-20363bRETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to 40 WINCHESTER STREET 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 40 WINCHESTER STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
40 WINCHESTER STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 81100 - Combined facilities support activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 40 WINCHESTER STREET LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,750
Cash Bank In Hand 2012-01-01 £ 2,423
Current Assets 2012-01-01 £ 2,423
Fixed Assets 2012-01-01 £ 2,401
Shareholder Funds 2012-01-01 £ 5,616
Tangible Fixed Assets 2012-01-01 £ 2,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 40 WINCHESTER STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 40 WINCHESTER STREET LIMITED
Trademarks
We have not found any records of 40 WINCHESTER STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 40 WINCHESTER STREET 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 (81100 - Combined facilities support activities) as 40 WINCHESTER STREET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 40 WINCHESTER STREET 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 40 WINCHESTER STREET 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 40 WINCHESTER STREET 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1