Company NameWinterbourne Holdings Ltd
DirectorMatthew James Herbert
Company StatusActive - Proposal to Strike off
Company Number12081966
CategoryPrivate Limited Company
Incorporation Date3 July 2019(4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Director

Director NameMr Matthew James Herbert
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Chorley Old Road
Bolton
BL1 3AJ

Location

Registered Address67 Chorley Old Road
Bolton
BL1 3AJ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2022 (1 year, 9 months ago)
Next Return Due16 July 2023 (overdue)

Charges

11 February 2020Delivered on: 12 February 2020
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

4 July 2023Compulsory strike-off action has been suspended (1 page)
28 June 2023Compulsory strike-off action has been suspended (1 page)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2022Change of details for Mr Matthew James Herbert as a person with significant control on 1 July 2022 (2 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
2 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
6 April 2021Micro company accounts made up to 31 March 2020 (5 pages)
14 January 2021Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
17 December 2020Memorandum and Articles of Association (22 pages)
17 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 101
(4 pages)
17 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2020Director's details changed for Mr Matthew James Herbert on 1 July 2020 (2 pages)
2 July 2020Change of details for Mr Matthew James Herbert as a person with significant control on 1 July 2020 (2 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
12 February 2020Registration of charge 120819660001, created on 11 February 2020 (37 pages)
3 July 2019Incorporation
Statement of capital on 2019-07-03
  • GBP 100
(26 pages)