Company NameWinget Limited
DirectorsStephen John Seddon and Philip Thomas Winnington
Company StatusActive
Company Number01977110
CategoryPrivate Limited Company
Incorporation Date14 January 1986(38 years, 3 months ago)
Previous NamesDidsbury Centre Limited and Didsbury Boulevard Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Stephen John Seddon
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Secretary NameMrs Sarah Jane Cook
StatusCurrent
Appointed06 February 2014(28 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Director NameMr Philip Thomas Winnington
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(34 years, 2 months after company formation)
Appointment Duration4 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit C1 Edgefold Industrial Estate
Plodder Lane
Bolton
BL4 0LR
Director NameHarold Donnelly
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 1996)
RoleFinancial Director
Correspondence Address4 Martinsclough
Lostock
Bolton
Lancashire
BL6 4PF
Director NameMr George Seddon
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDovecroft
Manchester Road
Knutsford
Cheshire
WA16 0NT
Director NameStephen Williams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2007)
RoleSecretary
Correspondence Address10 Kentmere Drive
Tyldesley
Manchester
Lancashire
M29 7QH
Director NameMr Stephen Hodge
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration32 years, 4 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder L
Farnworth
Bolton
BL4 0LR
Secretary NameStephen Williams
NationalityBritish
StatusResigned
Appointed01 June 1991(5 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address10 Kentmere Drive
Tyldesley
Manchester
Lancashire
M29 7QH
Director NameJohn Douglas Jinks
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 1998)
RolePlant Director
Correspondence AddressThe Hawthorns Wereton Road
Audley
Stoke On Trent
Staffordshire
ST7 8HE
Director NameChristopher John Hardman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2002)
RoleSales Director
Correspondence AddressWell Cottage Crown Inn Lane
Aston
Stone
Staffordshire
ST15 0BP
Secretary NameMr David Michael Handley
NationalityBritish
StatusResigned
Appointed31 July 2007(21 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Manor Lane
Holmes Chapel
Cheshire
CW4 8AF
Director NameMr David Michael Handley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 September 2009)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shillingstone Close
Harwood
Bolton
Lancashire
BL2 3PD
Director NameMr Colin William Edward Graham
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(23 years, 6 months after company formation)
Appointment Duration2 months (resigned 24 September 2009)
RoleGroup Director Of Finance
Country of ResidenceEngland
Correspondence AddressMeadow Gates
Denford Road, Longsdon
Stoke On Trent
Staffordshire
ST9 9QG

Contact

Websitewinget.co.uk
Email address[email protected]
Telephone01204 854650
Telephone regionBolton

Location

Registered AddressUnits A2-A6 Edge Fold Industrial Estate, Plodder Lane
Farnworth
Bolton
BL4 0LR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Seddon Engineering Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,572,682
Gross Profit£538,544
Net Worth£1,430,881
Cash£209,062
Current Liabilities£357,548

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

4 October 2023Termination of appointment of Stephen Hodge as a director on 30 September 2023 (1 page)
22 June 2023Accounts for a small company made up to 31 December 2022 (9 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
23 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
14 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
25 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
8 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
22 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
22 June 2020Appointment of Mr Philip Thomas Winnington as a director on 1 April 2020 (2 pages)
25 June 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
14 May 2018Full accounts made up to 31 December 2017 (24 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 April 2017Full accounts made up to 31 December 2016 (23 pages)
24 April 2017Full accounts made up to 31 December 2016 (23 pages)
15 August 2016Full accounts made up to 31 December 2015 (23 pages)
15 August 2016Full accounts made up to 31 December 2015 (23 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
17 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
(4 pages)
20 July 2015Full accounts made up to 31 December 2014 (18 pages)
20 July 2015Full accounts made up to 31 December 2014 (18 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
6 August 2014Full accounts made up to 31 December 2013 (18 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
6 February 2014Appointment of Mrs Sarah Jane Cook as a secretary (2 pages)
6 February 2014Termination of appointment of David Handley as a secretary (1 page)
14 August 2013Full accounts made up to 31 December 2012 (18 pages)
14 August 2013Full accounts made up to 31 December 2012 (18 pages)
19 July 2013Registered office address changed from Po Box 41 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LS on 19 July 2013 (1 page)
19 July 2013Registered office address changed from Po Box 41 Edgefold Industrial Estate Plodder Lane Bolton BL4 0LS on 19 July 2013 (1 page)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 August 2012Full accounts made up to 31 December 2011 (18 pages)
13 August 2012Full accounts made up to 31 December 2011 (18 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
10 August 2011Full accounts made up to 31 December 2010 (18 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
17 August 2010Full accounts made up to 31 December 2009 (18 pages)
17 August 2010Full accounts made up to 31 December 2009 (18 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
26 October 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
26 October 2009Director's details changed for Stephen Hodge on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
26 October 2009Director's details changed for Stephen Hodge on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Stephen John Seddon on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr David Michael Handley on 26 October 2009 (1 page)
6 October 2009Termination of appointment of David Handley as a director (1 page)
6 October 2009Termination of appointment of Colin Graham as a director (1 page)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
6 October 2009Termination of appointment of David Handley as a director (1 page)
6 October 2009Termination of appointment of Colin Graham as a director (1 page)
6 October 2009Termination of appointment of George Seddon as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
24 August 2009Full accounts made up to 31 December 2008 (18 pages)
24 July 2009Director appointed mr david michael handley (1 page)
24 July 2009Director appointed mr david michael handley (1 page)
21 July 2009Director appointed mr colin william edward graham (2 pages)
21 July 2009Director appointed mr colin william edward graham (2 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (4 pages)
15 August 2008Full accounts made up to 31 December 2007 (18 pages)
15 August 2008Full accounts made up to 31 December 2007 (18 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
28 May 2008Return made up to 22/05/08; full list of members (4 pages)
25 September 2007Full accounts made up to 31 December 2006 (17 pages)
25 September 2007Full accounts made up to 31 December 2006 (17 pages)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned;director resigned (1 page)
9 August 2007New secretary appointed (2 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
12 June 2007Return made up to 22/05/07; full list of members (3 pages)
9 June 2006Return made up to 22/05/06; full list of members (3 pages)
9 June 2006Return made up to 22/05/06; full list of members (3 pages)
26 May 2006Full accounts made up to 31 December 2005 (18 pages)
26 May 2006Full accounts made up to 31 December 2005 (18 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
12 July 2005Full accounts made up to 31 December 2004 (16 pages)
21 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2004Full accounts made up to 31 December 2003 (18 pages)
1 July 2004Full accounts made up to 31 December 2003 (18 pages)
18 June 2004Return made up to 22/05/04; full list of members (8 pages)
18 June 2004Return made up to 22/05/04; full list of members (8 pages)
20 June 2003New director appointed (1 page)
20 June 2003Return made up to 22/05/03; full list of members (7 pages)
20 June 2003New director appointed (1 page)
20 June 2003Return made up to 22/05/03; full list of members (7 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Full accounts made up to 31 December 2002 (17 pages)
31 May 2003New director appointed (2 pages)
31 May 2003Full accounts made up to 31 December 2002 (17 pages)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
13 June 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002Full accounts made up to 31 December 2001 (16 pages)
13 June 2002Return made up to 22/05/02; full list of members (8 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
15 June 2001Return made up to 22/05/01; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
14 June 2001Full accounts made up to 31 December 2000 (15 pages)
16 June 2000Return made up to 22/05/00; full list of members (7 pages)
16 June 2000Return made up to 22/05/00; full list of members (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
13 June 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 1999Return made up to 22/05/99; no change of members (4 pages)
14 June 1999Return made up to 22/05/99; no change of members (4 pages)
20 May 1999Full accounts made up to 31 December 1998 (14 pages)
20 May 1999Full accounts made up to 31 December 1998 (14 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
21 June 1998Return made up to 22/05/98; full list of members (6 pages)
21 June 1998Return made up to 22/05/98; full list of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (14 pages)
27 May 1998Full accounts made up to 31 December 1997 (14 pages)
16 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
21 June 1996Return made up to 22/05/96; no change of members (4 pages)
21 June 1996Return made up to 22/05/96; no change of members (4 pages)
25 May 1996Full accounts made up to 31 December 1995 (14 pages)
25 May 1996Full accounts made up to 31 December 1995 (14 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Registered office changed on 16/01/96 from: P.O. Box 89 smethurst lane bolton BL4 0WW (1 page)
16 January 1996Registered office changed on 16/01/96 from: P.O. Box 89 smethurst lane bolton BL4 0WW (1 page)
16 January 1996Director resigned (2 pages)
21 June 1995Return made up to 22/05/95; no change of members (6 pages)
21 June 1995Return made up to 22/05/95; no change of members (6 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
17 May 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
18 February 1991Company name changed\certificate issued on 18/02/91 (2 pages)
24 April 1987Company name changed didsbury centre LIMITED\certificate issued on 24/04/87 (2 pages)
24 April 1987Company name changed didsbury centre LIMITED\certificate issued on 24/04/87 (2 pages)
14 January 1986Incorporation (13 pages)
14 January 1986Incorporation (13 pages)