Company NameJohn Winstanley & Company Limited
Company StatusActive
Company Number00752287
CategoryPrivate Limited Company
Incorporation Date5 March 1963(61 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Kevin Winstanley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressSilver Springs Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF
Secretary NameKevin Winstanley
NationalityBritish
StatusCurrent
Appointed16 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressSilver Springs Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF
Director NameMargaret Carol Winstanley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2001(38 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Springs Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF
Director NameDavid Winstanley
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(43 years, 6 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address725/729, Ormskirk Road
Pemberton
Near Wigan
Lancashire
WN5 8AT
Director NameDoris Eileen Jordon
Date of BirthSeptember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1993)
RoleSecretary
Correspondence Address272 Knowsley Road
St Helens
Merseyside
WA10 5NU
Director NameColin Winstanley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(28 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 February 2003)
RolePainter & Decorator
Correspondence Address45 Kiveton Drive
Ashton-In-Makerfield
Wigan
Lancashire
WN4 9EX
Director NameJohn Winstanley
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 March 1998)
RolePainter & Decorator
Correspondence Address4 Milton Grove
Orrell
Wigan
Lancashire
WN5 8HT
Director NameNellie Winstanley
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1995)
RoleShop Assistant
Correspondence Address4 Milton Grove
Orrell
Wigan
Lancashire
WN5 8HT

Contact

Websitepramworld.co.uk
Email address[email protected]
Telephone01942 707646
Telephone regionWigan

Location

Registered Address725/729, Ormskirk Road
Pemberton
Near Wigan
Lancashire
WN5 8AT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Shareholders

235 at £0.5David Winstanley
23.50%
Ordinary A
235 at £0.5David Winstanley
23.50%
Ordinary B
135 at £0.5Kevin Winstanley
13.50%
Ordinary A
135 at £0.5Kevin Winstanley
13.50%
Ordinary B
130 at £0.5Margaret Carol Winstanley
13.00%
Ordinary A
130 at £0.5Margaret Carol Winstanley
13.00%
Ordinary B

Financials

Year2014
Net Worth£1,525,993
Cash£477,033
Current Liabilities£1,475,973

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

31 October 2019Delivered on: 11 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as unit 3B casino park, amber court, martland park, wigan and registered at the land registry with title number MAN172701 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
31 October 2019Delivered on: 11 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold land known as 725-729 ormskirk road, wigan and registered at the land registry with title number GM970742 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
31 October 2019Delivered on: 11 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The freehold land known as 3 amber court, martland park, wigan and registered at the land registry with title number MAN258981 (the "property"), together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
26 October 2015Delivered on: 30 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3A casino park amber court martland park walthewhouse lane wigan WN5 0JY as shown edged red on the attached plan (land registry title no: MAN135394 (part)).
Outstanding
12 January 2011Delivered on: 18 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 3B casino park martland park martland industrial estate wigan by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2010Delivered on: 6 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 woodstock close st benedicts gardens bamber bridge preston lancashire t/no LAN8986 any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 July 2008Delivered on: 10 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 725/729 ormskirk road, wigan t/no GM970742 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 March 1990Delivered on: 17 March 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 2019Delivered on: 11 November 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
20 January 1982Delivered on: 28 January 1982
Satisfied on: 23 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 48/50, market street, hindley, near wigan.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
1 November 2023Full accounts made up to 31 January 2023 (22 pages)
18 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
1 November 2022Full accounts made up to 31 January 2022 (22 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
4 November 2021Full accounts made up to 31 January 2021 (22 pages)
18 February 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
16 November 2020Full accounts made up to 31 January 2020 (21 pages)
11 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 November 2019Satisfaction of charge 5 in full (2 pages)
11 November 2019Registration of charge 007522870008, created on 31 October 2019 (20 pages)
11 November 2019Satisfaction of charge 2 in full (1 page)
11 November 2019Satisfaction of charge 3 in full (2 pages)
11 November 2019Registration of charge 007522870010, created on 31 October 2019 (20 pages)
11 November 2019Satisfaction of charge 007522870006 in full (1 page)
11 November 2019Registration of charge 007522870009, created on 31 October 2019 (20 pages)
11 November 2019Registration of charge 007522870007, created on 31 October 2019 (20 pages)
4 November 2019Full accounts made up to 31 January 2019 (21 pages)
23 September 2019Satisfaction of charge 4 in full (1 page)
27 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
31 October 2018Full accounts made up to 31 January 2018 (21 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 31 January 2017 (21 pages)
27 September 2017Full accounts made up to 31 January 2017 (21 pages)
3 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
3 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
7 November 2016Full accounts made up to 31 January 2016 (25 pages)
7 November 2016Full accounts made up to 31 January 2016 (25 pages)
23 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 500
(6 pages)
23 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 500
(6 pages)
30 October 2015Registration of charge 007522870006, created on 26 October 2015 (8 pages)
30 October 2015Registration of charge 007522870006, created on 26 October 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 500
(6 pages)
19 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 500
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(6 pages)
8 January 2014Director's details changed for David Winstanley on 16 December 2013 (2 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 500
(6 pages)
8 January 2014Director's details changed for David Winstanley on 16 December 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (7 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (7 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (7 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2010Director's details changed for David Winstanley on 16 December 2009 (2 pages)
25 January 2010Director's details changed for Kevin Winstanley on 16 December 2009 (2 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
25 January 2010Secretary's details changed for Kevin Winstanley on 16 December 2009 (1 page)
25 January 2010Director's details changed for Margaret Carol Winstanley on 16 December 2009 (2 pages)
25 January 2010Director's details changed for Margaret Carol Winstanley on 16 December 2009 (2 pages)
25 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
25 January 2010Secretary's details changed for Kevin Winstanley on 16 December 2009 (1 page)
25 January 2010Director's details changed for Kevin Winstanley on 16 December 2009 (2 pages)
25 January 2010Director's details changed for David Winstanley on 16 December 2009 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 January 2009Return made up to 16/12/08; full list of members (5 pages)
8 January 2009Return made up to 16/12/08; full list of members (5 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 March 2008Return made up to 16/12/07; full list of members (5 pages)
10 March 2008Return made up to 16/12/07; full list of members (5 pages)
25 July 2007Return made up to 16/12/06; full list of members (4 pages)
25 July 2007Return made up to 16/12/06; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 April 2007New director appointed (1 page)
18 April 2007New director appointed (1 page)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 October 2006S-div 30/08/06 (1 page)
6 October 2006S-div 30/08/06 (1 page)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
12 January 2006Return made up to 16/12/05; full list of members (8 pages)
12 January 2006Return made up to 16/12/05; full list of members (8 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2004Return made up to 16/12/04; full list of members (8 pages)
7 December 2004Return made up to 16/12/04; full list of members (8 pages)
22 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
7 February 2004Return made up to 16/12/03; full list of members (8 pages)
7 February 2004Return made up to 16/12/03; full list of members (8 pages)
29 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 March 2003£ ic 1000/500 20/02/03 £ sr 500@1=500 (1 page)
12 March 2003Director resigned (1 page)
12 March 2003£ ic 1000/500 20/02/03 £ sr 500@1=500 (1 page)
12 March 2003Director resigned (1 page)
22 January 2003Declaration of shares redemption:auditor's report (3 pages)
22 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
22 January 2003Declaration of shares redemption:auditor's report (3 pages)
22 January 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 December 2002Return made up to 16/12/02; full list of members (8 pages)
18 December 2002Return made up to 16/12/02; full list of members (8 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
23 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 February 2002Return made up to 16/12/01; full list of members (8 pages)
11 February 2002Return made up to 16/12/01; full list of members (8 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
20 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
20 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
3 January 2001Return made up to 16/12/00; full list of members (7 pages)
3 January 2001Return made up to 16/12/00; full list of members (7 pages)
17 December 1999Return made up to 16/12/99; full list of members (7 pages)
17 December 1999Return made up to 16/12/99; full list of members (7 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
4 November 1999Accounts for a small company made up to 31 January 1999 (7 pages)
21 December 1998Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 December 1998Return made up to 16/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
18 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
14 January 1998Return made up to 16/12/97; no change of members (4 pages)
14 January 1998Return made up to 16/12/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 November 1996Full accounts made up to 31 January 1996 (15 pages)
29 November 1996Full accounts made up to 31 January 1996 (15 pages)
27 December 1995Return made up to 16/12/95; no change of members (4 pages)
27 December 1995Return made up to 16/12/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
17 March 1990Particulars of mortgage/charge (3 pages)