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

WINCHAM ACCOUNTANTS LIMITED

WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR,
Company Registration Number
05607266
Private Limited Company
Active

Company Overview

About Wincham Accountants Ltd
WINCHAM ACCOUNTANTS LIMITED was founded on 2005-10-31 and has its registered office in Congleton. The organisation's status is listed as "Active". Wincham Accountants Limited is a Private Limited Company registered in 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
WINCHAM ACCOUNTANTS LIMITED
 
Legal Registered Office
WINCHAM HOUSE
GREENFIELD FARM TRADING ESTATE
CONGLETON
CHESHIRE
CW12 4TR
Other companies in CW12
 
Previous Names
WINCHAM LEGAL LIMITED10/12/2012
COMPANIES 4 U LIMITED11/11/2011
Filing Information
Company Number 05607266
Company ID Number 05607266
Date formed 2005-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB876278962  
Last Datalog update: 2024-01-09 17:07:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCHAM ACCOUNTANTS 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 WINCHAM ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD BALL
Director 2016-04-07
MARK DAMION ROACH
Director 2006-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
MIRZA KHALID BAIG
Director 2017-08-30 2017-08-30
LUCINDA JANE HALLATT
Director 2017-08-30 2017-08-30
PETER DAVID BROOKS
Director 2015-02-02 2015-10-09
MALCOLM DAVID ROACH
Director 2006-01-16 2015-02-17
JON ANTONY HALLATT
Company Secretary 2011-11-21 2013-10-09
JON ANTONY HALLATT
Director 2009-09-04 2013-07-19
LUCINDA JANE HALLATT
Director 2006-02-20 2012-12-10
TERESSA SIMONE MCDONALD
Director 2011-11-11 2012-12-10
MALCOLM DAVID ROACH
Company Secretary 2007-01-15 2011-11-21
CHARLES JULIAN DEACON
Company Secretary 2006-01-03 2007-01-15
ROBERT KEITH ADAMS
Director 2006-02-20 2006-09-29
CHARLES JULIAN DEACON
Director 2006-03-01 2006-06-30
PAUL RODNEY SPOONER
Director 2005-10-31 2006-02-20
JULIE ANN OWEN
Company Secretary 2005-10-31 2006-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL EDWARD BALL WOODBRAE PROPERTIES LTD Director 2018-01-23 CURRENT 2018-01-22 Dissolved 2018-05-08
MICHAEL EDWARD BALL WINCHAM INTERNATIONAL LIMITED Director 2017-09-23 CURRENT 2005-09-30 Active
MICHAEL EDWARD BALL WINCHAM EXECUTOR & TRUSTEE COMPANY LIMITED Director 2017-09-06 CURRENT 2009-11-03 Active
MARK DAMION ROACH BREKTIN LIMITED Director 2018-08-07 CURRENT 2011-10-28 Active - Proposal to Strike off
MARK DAMION ROACH REDNOP LIMITED Director 2018-07-19 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK DAMION ROACH SUNVISTA PROPERTY LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
MARK DAMION ROACH SOLCALIENTE LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
MARK DAMION ROACH SEA VISTA LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active - Proposal to Strike off
MARK DAMION ROACH OCEAN BREEZE PROPERTY LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
MARK DAMION ROACH SINESTRES LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
MARK DAMION ROACH VILLA SOLEADA LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MARK DAMION ROACH BRISASDELAGO LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MARK DAMION ROACH BRISAS MARINAS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
MARK DAMION ROACH BELLEZADEL CIELO LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
MARK DAMION ROACH CIELO PACIFICO LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MARK DAMION ROACH RAYO DE SOL LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MARK DAMION ROACH VILLA CIELO AZUL LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
MARK DAMION ROACH VISTA PERFECTA LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
MARK DAMION ROACH ZUMAN LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
MARK DAMION ROACH DEPTIN LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active - Proposal to Strike off
MARK DAMION ROACH LA FE LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active
MARK DAMION ROACH CASA BERMUDEZ LIMITED Director 2016-08-26 CURRENT 2012-05-29 Active
MARK DAMION ROACH 13TH LEGION LIMITED Director 2016-08-26 CURRENT 2006-04-12 Active
MARK DAMION ROACH BYNDAL LIMITED Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
MARK DAMION ROACH ZETONE LIMITED Director 2016-02-15 CURRENT 2012-06-28 Active - Proposal to Strike off
MARK DAMION ROACH XERPT LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
MARK DAMION ROACH UMBLING LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
MARK DAMION ROACH TINBALL LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active - Proposal to Strike off
MARK DAMION ROACH SIERRA BERNEJA LIMITED Director 2015-09-28 CURRENT 2009-04-21 Active - Proposal to Strike off
MARK DAMION ROACH HURSAN LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MARK DAMION ROACH ALTEAVISTA LIMITED Director 2015-07-31 CURRENT 2015-07-31 Dissolved 2016-11-15
MARK DAMION ROACH MITCHELL HARPER PROPERTIES LIMITED Director 2015-07-02 CURRENT 2015-07-02 Active
MARK DAMION ROACH HOLMSTER LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
MARK DAMION ROACH VILLABASE LIMITED Director 2014-03-01 CURRENT 2006-02-22 Active
MARK DAMION ROACH UMATAK LIMITED Director 2014-03-01 CURRENT 2008-02-12 Active
MARK DAMION ROACH SOFTTRADER LIMITED Director 2014-01-06 CURRENT 2006-02-22 Dissolved 2014-08-12
MARK DAMION ROACH WAVERLOT LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
MARK DAMION ROACH GONER LIMITED Director 2013-06-14 CURRENT 2012-10-25 Active
MARK DAMION ROACH CHRISTINE LEIGH LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2014-06-03
MARK DAMION ROACH OFSER LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2017-12-19
MARK DAMION ROACH WINCHAM EXECUTOR & TRUSTEE COMPANY LIMITED Director 2010-08-18 CURRENT 2009-11-03 Active
MARK DAMION ROACH WINCHAM CONSULTANTS LIMITED Director 2007-04-01 CURRENT 2004-06-02 Active
MARK DAMION ROACH COMPANIES 4 U SECRETARIES LIMITED Director 2006-09-30 CURRENT 2005-09-30 Active
MARK DAMION ROACH WINCHAM INTERNATIONAL LIMITED Director 2006-09-30 CURRENT 2005-09-30 Active
MARK DAMION ROACH WEST ROAD MANAGEMENT LIMITED Director 2006-02-28 CURRENT 2004-03-09 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID ROACH
2020-06-30PSC04Change of details for Mr Michael Edward Ball as a person with significant control on 2020-06-25
2020-06-30PSC05Change of details for Wincham International Limited as a person with significant control on 2020-06-25
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAMION ROACH
2020-06-30AP01DIRECTOR APPOINTED MR MALCOLM DAVID ROACH
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD BALL
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 2010
2018-06-14SH0114/06/18 STATEMENT OF CAPITAL GBP 2010
2018-06-14PSC05Change of details for Wincham International Limited as a person with significant control on 2018-06-14
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA HALLATT
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MIRZA BAIG
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD BALL / 30/08/2017
2017-08-30AP01DIRECTOR APPOINTED MR MIRZA KHALID BAIG
2017-08-30AP01DIRECTOR APPOINTED MRS LUCINDA JANE HALLATT
2017-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD BALL / 30/08/2017
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-10CH01Director's details changed for Mr Michael Edward Ball on 2017-08-10
2016-09-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-08AP01DIRECTOR APPOINTED MR MICHAEL EDWARD BALL
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BROOKS
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-07AR0110/08/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BROOKS / 02/02/2015
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BROOKS / 02/02/2015
2015-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID ROACH
2015-02-04AP01DIRECTOR APPOINTED MR PETER DAVID BROOKS
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-15AR0110/08/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/03/14 TOTAL EXEMPTION FULL
2013-10-09TM02APPOINTMENT TERMINATED, SECRETARY JON HALLATT
2013-08-20AR0110/08/13 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JON HALLATT
2013-05-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TERESSA MCDONALD
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA HALLATT
2012-12-10RES15CHANGE OF NAME 01/12/2012
2012-12-10CERTNMCOMPANY NAME CHANGED WINCHAM LEGAL LIMITED CERTIFICATE ISSUED ON 10/12/12
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-10AR0110/08/12 FULL LIST
2011-12-07AP03SECRETARY APPOINTED JON ANTONY HALLATT
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM ROACH
2011-11-11AP01DIRECTOR APPOINTED TERESSA SIMONE MCDONALD
2011-11-11RES15CHANGE OF NAME 10/11/2011
2011-11-11CERTNMCOMPANY NAME CHANGED COMPANIES 4 U LIMITED CERTIFICATE ISSUED ON 11/11/11
2011-11-01AR0131/10/11 FULL LIST
2011-06-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31SH0131/03/11 STATEMENT OF CAPITAL GBP 1000
2011-03-08SH0107/03/11 STATEMENT OF CAPITAL GBP 975
2010-11-01AR0131/10/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-02AR0131/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMION ROACH / 02/11/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM DAVID ROACH / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID ROACH / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA JANE HALLATT / 02/11/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ANTONY HALLATT / 02/11/2009
2009-09-04288aDIRECTOR APPOINTED JON ANTONY HALLATT
2009-06-07AA31/03/09 TOTAL EXEMPTION FULL
2009-01-19AA31/03/08 TOTAL EXEMPTION FULL
2008-10-31363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-11-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-07190LOCATION OF DEBENTURE REGISTER
2007-11-07287REGISTERED OFFICE CHANGED ON 07/11/07 FROM: UNIT C GREENFIELD FARM TRADING ESTATE OFF BACK LANE CONGLETON CHESHIRE CW12 4TR
2007-11-07353LOCATION OF REGISTER OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-11-27363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288bDIRECTOR RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2006-03-08288aNEW DIRECTOR APPOINTED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-02288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW SECRETARY APPOINTED
2006-01-10288bSECRETARY RESIGNED
2005-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WINCHAM ACCOUNTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2024-06-19
Fines / Sanctions
No fines or sanctions have been issued against WINCHAM ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINCHAM ACCOUNTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 32,230

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 WINCHAM ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 10,759
Current Assets 2012-04-01 £ 32,997
Debtors 2012-04-01 £ 17,036
Fixed Assets 2012-04-01 £ 7,883
Shareholder Funds 2012-04-01 £ 8,650
Stocks Inventory 2012-04-01 £ 5,202
Tangible Fixed Assets 2012-04-01 £ 7,173

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINCHAM ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names

WINCHAM ACCOUNTANTS LIMITED owns 1 domain names.

companies4u.co.uk  

Trademarks
We have not found any records of WINCHAM ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINCHAM ACCOUNTANTS 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 (82990 - Other business support service activities n.e.c.) as WINCHAM ACCOUNTANTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WINCHAM ACCOUNTANTS 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 WINCHAM ACCOUNTANTS 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 WINCHAM ACCOUNTANTS 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.