North Sea Winches Limited N YORKSHIRE


Founded in 1970, North Sea Winches, classified under reg no. 00992188 is an active company. Currently registered at Dunslow Road YO11 3UT, N Yorkshire the company has been in the business for 54 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Robert G. and John G.. In addition one secretary - Alison G. - is with the company. As of 27 April 2024, there were 5 ex directors - Joan G., John G. and others listed below. There were no ex secretaries.

North Sea Winches Limited Address / Contact

Office Address Dunslow Road
Office Address2 Scarborough
Town N Yorkshire
Post code YO11 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00992188
Date of Incorporation Tue, 20th Oct 1970
Industry Machining
End of financial Year 30th September
Company age 54 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Alison G.

Position: Secretary

Appointed: 01 October 2011

Robert G.

Position: Director

Appointed: 08 March 2000

John G.

Position: Director

Appointed: 26 February 1992

Joan G.

Position: Director

Appointed: 26 February 1992

Resigned: 29 January 1993

John G.

Position: Director

Appointed: 26 February 1992

Resigned: 31 July 1995

David M.

Position: Director

Appointed: 26 February 1992

Resigned: 27 February 2015

Christine G.

Position: Director

Appointed: 26 February 1992

Resigned: 01 October 2011

Michael C.

Position: Director

Appointed: 26 February 1992

Resigned: 14 August 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Robert G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alison G. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth432 206407 467      
Balance Sheet
Cash Bank In Hand1 6491 234      
Cash Bank On Hand 1 23429 7143 0664 64011 7041 6241 347
Current Assets629 508637 456845 845848 819809 653847 900788 428994 956
Debtors297 141348 860236 187231 141126 992174 698100 601258 731
Net Assets Liabilities 407 467234 292279 056298 944313 594223 092213 031
Net Assets Liabilities Including Pension Asset Liability432 206407 467      
Other Debtors 29 06111 50842 08235 60422 86334 30738 050
Property Plant Equipment 285 921274 866258 896244 596212 185182 896171 139
Stocks Inventory330 718287 362      
Tangible Fixed Assets334 386285 921      
Total Inventories 287 362579 944614 612678 021661 498686 203734 878
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve422 206397 467      
Shareholder Funds432 206407 467      
Other
Accumulated Depreciation Impairment Property Plant Equipment 443 320492 564539 786584 321626 215662 947696 720
Average Number Employees During Period 19202124232019
Bank Borrowings Overdrafts 210 252208 164251 17580 55647 64645 29128 271
Bank Overdrafts   251 17580 556100 642240 847239 782
Creditors 464 184838 488783 247711 94947 64645 29128 271
Creditors Due After One Year1 804       
Creditors Due Within One Year469 592464 184      
Debtors Due After One Year-89 225-29 061      
Increase From Depreciation Charge For Year Property Plant Equipment  49 24447 22244 53541 89436 73233 773
Net Current Assets Liabilities159 916173 2727 35765 57297 704186 810114 728100 436
Number Shares Allotted 10 000      
Other Creditors 21 45915 98614 4179 57617 12716 74513 959
Other Taxation Social Security Payable 25 64915 08017 07215 03586 4488 72013 603
Par Value Share 1      
Payments Received On Account 12 792365 749301 303342 766323 855154 921167 465
Property Plant Equipment Gross Cost 729 241767 430798 682828 917838 400845 843867 859
Provisions For Liabilities Balance Sheet Subtotal 51 72647 93145 41243 35637 75529 24130 273
Provisions For Liabilities Charges60 29251 726      
Secured Debts249 475210 252      
Share Capital Allotted Called Up Paid10 00010 000      
Tangible Fixed Assets Additions 8 280      
Tangible Fixed Assets Cost Or Valuation720 961729 241      
Tangible Fixed Assets Depreciation386 575443 320      
Tangible Fixed Assets Depreciation Charged In Period 56 745      
Total Additions Including From Business Combinations Property Plant Equipment  38 18931 25230 2359 4837 44322 016
Total Assets Less Current Liabilities494 302459 193282 223324 468342 300398 995297 624271 575
Trade Creditors Trade Payables 194 032233 509199 280264 016130 664250 113449 903
Trade Debtors Trade Receivables 234 972136 176189 05991 388151 83566 294220 681

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements