Company NameP G Winstanley & Associates Ltd
DirectorDavid Baybutt
Company StatusActive
Company Number07988560
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr David Baybutt
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMrs Caroline Winstanley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleDental Nurse
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY
Director NameMr Paul Gerard Winstanley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancs
BL1 4BY

Contact

Websitewww.paulwinstanley.com

Location

Registered AddressHazlemere
70 Chorley New Road
Bolton
Lancs
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Paul Gerard Winstanley
80.00%
Ordinary
20 at £1Caroline Winstanley
20.00%
Ordinary

Financials

Year2014
Net Worth-£52,409
Cash£33,703
Current Liabilities£93,127

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

27 October 2020Delivered on: 12 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 October 2020Delivered on: 10 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as “landscape” 14 high street garstang, preston, lancashire, PR3 1FA.
Outstanding
27 October 2020Delivered on: 10 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
31 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
1 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
10 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
29 November 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
12 November 2020Registration of charge 079885600003, created on 27 October 2020 (30 pages)
10 November 2020Registration of charge 079885600001, created on 27 October 2020 (41 pages)
10 November 2020Registration of charge 079885600002, created on 27 October 2020 (40 pages)
9 November 2020Termination of appointment of Caroline Winstanley as a director on 27 October 2020 (1 page)
9 November 2020Notification of D J Baybutt & Associates Ltd as a person with significant control on 27 October 2020 (2 pages)
9 November 2020Cessation of Caroline Winstanley as a person with significant control on 27 October 2020 (1 page)
9 November 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
9 November 2020Termination of appointment of Paul Gerard Winstanley as a director on 27 October 2020 (1 page)
9 November 2020Cessation of Paul Gerard Winstanley as a person with significant control on 27 October 2020 (1 page)
28 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
23 September 2020Appointment of Mr David Baybutt as a director on 22 September 2020 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
3 April 2018Notification of Caroline Winstanley as a person with significant control on 6 March 2018 (2 pages)
3 April 2018Change of details for Mr Paul Gerard Winstanley as a person with significant control on 3 April 2018 (2 pages)
3 April 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Director's details changed for Paul Gerard Winstanley on 2 December 2013 (2 pages)
22 April 2016Director's details changed for Caroline Winstanley on 2 December 2013 (2 pages)
22 April 2016Director's details changed for Caroline Winstanley on 2 December 2013 (2 pages)
22 April 2016Director's details changed for Paul Gerard Winstanley on 2 December 2013 (2 pages)
22 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
25 January 2013Current accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
13 March 2012Incorporation (37 pages)
13 March 2012Incorporation (37 pages)