Rewinds And J. Windsor & Sons (engineers) Limited BROMBOROUGH


Founded in 1958, Rewinds And J. Windsor & Sons (engineers), classified under reg no. 00603096 is an active company. Currently registered at 10 Stadium Court CH62 3RP, Bromborough the company has been in the business for 66 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 4 directors, namely John W., Bernard D. and Lee W. and others. Of them, Sandra W. has been with the company the longest, being appointed on 2 May 1991 and Bernard D. has been with the company for the least time - from 31 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rewinds And J. Windsor & Sons (engineers) Limited Address / Contact

Office Address 10 Stadium Court
Office Address2 Stadium Road
Town Bromborough
Post code CH62 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00603096
Date of Incorporation Fri, 18th Apr 1958
Industry Manufacture of other electrical equipment
Industry Machining
End of financial Year 30th April
Company age 66 years old
Account next due date Wed, 31st Jan 2024 (99 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

John W.

Position: Director

Resigned:

Bernard D.

Position: Director

Appointed: 31 May 2019

Lee W.

Position: Director

Appointed: 01 May 1999

Sandra W.

Position: Director

Appointed: 02 May 1991

Michael W.

Position: Director

Resigned: 16 December 2019

Ruth W.

Position: Director

Appointed: 01 May 1999

Resigned: 01 May 2012

Luke W.

Position: Director

Appointed: 01 May 1999

Resigned: 16 December 2019

Ruth W.

Position: Secretary

Appointed: 01 May 1999

Resigned: 01 May 2012

Scott W.

Position: Director

Appointed: 01 May 1999

Resigned: 13 August 2007

Clare W.

Position: Director

Appointed: 02 May 1991

Resigned: 15 March 2013

John W.

Position: Director

Appointed: 02 May 1991

Resigned: 28 December 1991

John W.

Position: Secretary

Appointed: 02 May 1991

Resigned: 01 May 1999

Mary W.

Position: Director

Appointed: 20 June 1990

Resigned: 02 February 1996

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Lee W. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John W. This PSC owns 25-50% shares.

Lee W.

Notified on 16 December 2019
Nature of control: 25-50% voting rights
25-50% shares

John W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand246 82741 84011 094422 692672 097553 248726 469787 968
Current Assets1 548 5311 554 7951 844 7212 037 3022 002 9342 100 3442 436 2112 518 126
Debtors1 010 3951 187 2461 524 5931 330 0921 012 1581 302 5241 287 3381 331 728
Net Assets Liabilities2 945 2982 986 4313 063 1723 341 4133 356 0883 421 6873 741 6573 710 402
Other Debtors30937757 0601 56524 95340 0352851 784
Property Plant Equipment606 469612 551583 816550 866552 951525 924549 839563 342
Total Inventories291 309325 709309 034284 518318 679244 572422 404 
Other
Accrued Liabilities Deferred Income62 22355 544 1 500 1 5001 5001 650
Accumulated Depreciation Impairment Property Plant Equipment2 600 5362 652 3862 634 8512 695 8062 757 3822 814 9192 869 1462 925 560
Additions Other Than Through Business Combinations Property Plant Equipment 80 171  63 66130 51078 14269 917
Amounts Owed To Directors5 0425 042      
Amounts Owed To Group Undertakings160 10256 61256 61256 612    
Average Number Employees During Period7071 7171717375
Bank Borrowings Overdrafts  1 724 3 848   
Corporation Tax Payable10 9496 20523 236 5 6257 895  
Corporation Tax Recoverable       7 895
Creditors620 335580 65116 16615 49214 81814 14413 47012 796
Deferred Income   15 49214 81814 14413 47012 796
Depreciation Rate Used For Property Plant Equipment 20      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 19 271      
Disposals Property Plant Equipment 22 239      
Fixed Assets2 027 8732 033 9552 005 2201 972 2701 974 3551 947 3281 971 2431 984 746
Increase From Depreciation Charge For Year Property Plant Equipment 71 12167 13960 95361 57657 53754 22756 414
Investments1 421 4041 421 404 1 421 4041 421 404   
Investments Fixed Assets1 421 4041 421 4041 421 4041 421 4041 421 4041 421 4041 421 4041 421 404
Investments In Associates Joint Ventures Participating Interests1 394 0001 394 000      
Net Current Assets Liabilities928 196974 1431 100 4861 409 9821 426 8801 519 0001 848 1881 795 193
Number Shares Issued Fully Paid  5 252     
Other Creditors 16 84016 16615 49210 72310 72367 33567 335
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  84 674     
Other Disposals Property Plant Equipment  105 776     
Other Investments Other Than Loans27 40427 404  1 421 4041 421 4041 421 4041 421 404
Other Taxation Social Security Payable109 703156 802196 034235 392148 780218 894169 668217 082
Par Value Share  1     
Prepayments Accrued Income62 10959 615 51 32157 40258 22764 94245 732
Property Plant Equipment Gross Cost3 207 0053 264 9373 218 6673 246 6723 310 3333 340 8433 418 9853 488 902
Provisions For Liabilities Balance Sheet Subtotal 21 66726 36825 34730 32930 49764 30456 741
Raw Materials Consumables   104 36687 06373 94071 027 
Taxation Including Deferred Taxation Balance Sheet Subtotal10 77121 667 25 34730 329   
Total Additions Including From Business Combinations Property Plant Equipment  59 50628 005    
Total Assets Less Current Liabilities2 956 0693 008 0983 105 7063 382 2523 401 2353 466 3283 819 4313 779 939
Trade Creditors Trade Payables272 316300 446416 615323 093407 078342 332349 520436 866
Trade Debtors Trade Receivables947 9771 127 2531 467 5331 277 206929 8031 204 2621 222 1111 276 317
Work In Progress   180 152231 616   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 5th, January 2024
Free Download (11 pages)

Company search

Advertisements