Company NameWinstanleys Limited
DirectorsCarl Winstanley and Kevin Winstanley
Company StatusActive
Company Number05713842
CategoryPrivate Limited Company
Incorporation Date17 February 2006(18 years, 1 month ago)
Previous NameDialmode (311) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Carl Winstanley
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ferndale Drive
Appley Bridge
Wigan
Lancashire
WN6 9BB
Director NameMr Kevin Winstanley
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Springs Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF
Secretary NameKevin Winstanley
NationalityBritish
StatusCurrent
Appointed07 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressSilver Springs Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF
Director NameLaytons Management Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2006(same day as company formation)
Correspondence Address22 St John Street
Manchester
Lancashire
M3 4EB

Contact

Websitewww.pramworld.co.uk/
Email address[email protected]
Telephone01942 214864
Telephone regionWigan

Location

Registered AddressUnit 8-9 Martland Court
Martland Park
Wigan
Greater Manchester
WN5 0LU
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan

Financials

Year2013
Turnover£9,206,765
Net Worth£688,557
Cash£1,301
Current Liabilities£3,065,623

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

8 September 2020Delivered on: 8 September 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
22 August 2006Delivered on: 25 August 2006
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

Filing History

20 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
25 October 2023Unaudited abridged accounts made up to 31 January 2023 (11 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
9 May 2022Unaudited abridged accounts made up to 31 January 2022 (11 pages)
24 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
15 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
4 March 2021Registered office address changed from 725/729 Ormskirk Road Pemberton Wigan WN5 8AT to Unit 8-9 Martland Court Martland Park Wigan Greater Manchester WN5 0LU on 4 March 2021 (1 page)
9 November 2020Satisfaction of charge 1 in full (1 page)
8 September 2020Registration of charge 057138420002, created on 8 September 2020 (23 pages)
13 July 2020Unaudited abridged accounts made up to 31 January 2020 (11 pages)
24 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 April 2019Unaudited abridged accounts made up to 31 January 2019 (11 pages)
21 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
8 June 2018Unaudited abridged accounts made up to 31 January 2018 (11 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
16 May 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
18 May 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
18 May 2017Unaudited abridged accounts made up to 31 January 2017 (11 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
7 November 2016Full accounts made up to 30 January 2016 (15 pages)
7 November 2016Full accounts made up to 30 January 2016 (15 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
(5 pages)
24 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 500
(5 pages)
29 October 2015Accounts for a medium company made up to 31 January 2015 (15 pages)
29 October 2015Accounts for a medium company made up to 31 January 2015 (15 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500
(5 pages)
7 April 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 500
(5 pages)
6 November 2014Accounts for a medium company made up to 31 January 2014 (15 pages)
6 November 2014Accounts for a medium company made up to 31 January 2014 (15 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 500
(5 pages)
19 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 500
(5 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (15 pages)
5 November 2013Accounts for a medium company made up to 31 January 2013 (15 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 November 2012Accounts for a small company made up to 31 January 2012 (7 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
2 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
4 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Carl Winstanley on 17 February 2011 (2 pages)
4 May 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
4 May 2011Director's details changed for Carl Winstanley on 17 February 2011 (2 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
10 May 2010Director's details changed for Kevin Winstanley on 17 February 2010 (2 pages)
10 May 2010Secretary's details changed for Kevin Winstanley on 17 February 2010 (1 page)
10 May 2010Director's details changed for Carl Winstanley on 17 February 2010 (2 pages)
10 May 2010Secretary's details changed for Kevin Winstanley on 17 February 2010 (1 page)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Kevin Winstanley on 17 February 2010 (2 pages)
10 May 2010Director's details changed for Carl Winstanley on 17 February 2010 (2 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
19 February 2009Return made up to 17/02/09; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 March 2008Return made up to 17/02/08; full list of members (4 pages)
10 March 2008Return made up to 17/02/08; full list of members (4 pages)
18 June 2007Return made up to 17/02/07; full list of members (3 pages)
18 June 2007Return made up to 17/02/07; full list of members (3 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)
21 March 2007Statement of affairs (11 pages)
21 March 2007Statement of affairs (11 pages)
21 March 2007Ad 31/08/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
21 March 2007Ad 31/08/06--------- £ si 499@1=499 £ ic 1/500 (2 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
25 August 2006Particulars of mortgage/charge (3 pages)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006New secretary appointed;new director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New secretary appointed;new director appointed (2 pages)
16 June 2006Registered office changed on 16/06/06 from: 22 st john street manchester M3 4EB (1 page)
16 June 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
16 June 2006Registered office changed on 16/06/06 from: 22 st john street manchester M3 4EB (1 page)
16 June 2006Accounting reference date shortened from 28/02/07 to 31/01/07 (1 page)
2 June 2006Company name changed dialmode (311) LIMITED\certificate issued on 02/06/06 (2 pages)
2 June 2006Company name changed dialmode (311) LIMITED\certificate issued on 02/06/06 (2 pages)
17 February 2006Incorporation (21 pages)
17 February 2006Incorporation (21 pages)