Winander Group Holdings Limited CUMBRIA


Founded in 1995, Winander Group Holdings, classified under reg no. 03139467 is an active company. Currently registered at Winander House Glebe Road LA23 3HE, Cumbria the company has been in the business for twenty nine years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31. Since 2013-06-13 Winander Group Holdings Limited is no longer carrying the name Bowness Bay Boating.

At the moment there are 15 directors in the the company, namely Christine C., Dawn J. and John B. and others. In addition one secretary - Andrew S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James F. who worked with the the company until 1 July 2012.

Winander Group Holdings Limited Address / Contact

Office Address Winander House Glebe Road
Office Address2 Bowness-on-windermere
Town Cumbria
Post code LA23 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139467
Date of Incorporation Tue, 19th Dec 1995
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Christine C.

Position: Director

Appointed: 17 January 2022

Dawn J.

Position: Director

Appointed: 03 May 2018

John B.

Position: Director

Appointed: 27 February 2015

Andrew S.

Position: Secretary

Appointed: 21 January 2015

Antony R.

Position: Director

Appointed: 21 January 2015

Maureen F.

Position: Director

Appointed: 14 January 2013

Evelyn T.

Position: Director

Appointed: 07 February 2011

Nigel W.

Position: Director

Appointed: 23 March 2009

Angela H.

Position: Director

Appointed: 14 January 2009

Martin D.

Position: Director

Appointed: 29 July 2007

Sharon W.

Position: Director

Appointed: 29 July 2007

Leslie M.

Position: Director

Appointed: 12 July 2004

William B.

Position: Director

Appointed: 15 April 1996

Thomas C.

Position: Director

Appointed: 15 April 1996

Ernest F.

Position: Director

Appointed: 15 April 1996

James T.

Position: Director

Appointed: 15 April 1996

Hilary T.

Position: Director

Appointed: 12 November 2007

Resigned: 05 October 2015

Antony R.

Position: Director

Appointed: 01 February 2004

Resigned: 25 July 2014

June R.

Position: Director

Appointed: 18 October 2002

Resigned: 25 July 2014

Katrina H.

Position: Director

Appointed: 25 July 2002

Resigned: 15 February 2018

Sheila S.

Position: Director

Appointed: 27 February 2001

Resigned: 28 May 2021

Michael W.

Position: Director

Appointed: 25 August 1998

Resigned: 27 February 2001

Sheila D.

Position: Director

Appointed: 15 October 1997

Resigned: 22 December 2001

Sheila S.

Position: Director

Appointed: 15 October 1997

Resigned: 25 August 1998

Bryan T.

Position: Director

Appointed: 15 April 1996

Resigned: 08 May 2010

Alan B.

Position: Director

Appointed: 15 April 1996

Resigned: 27 February 2015

Bruce D.

Position: Director

Appointed: 15 April 1996

Resigned: 28 April 1997

Philip H.

Position: Director

Appointed: 15 April 1996

Resigned: 25 July 2002

Brian H.

Position: Director

Appointed: 15 April 1996

Resigned: 13 January 2009

Edward R.

Position: Director

Appointed: 15 April 1996

Resigned: 11 October 2002

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 December 1995

Resigned: 19 December 1995

James F.

Position: Director

Appointed: 19 December 1995

Resigned: 01 July 2012

James F.

Position: Secretary

Appointed: 19 December 1995

Resigned: 01 July 2012

Raymond D.

Position: Director

Appointed: 19 December 1995

Resigned: 29 July 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 December 1995

Resigned: 19 December 1995

Company previous names

Bowness Bay Boating June 13, 2013
Moodgem February 22, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 585 3801 651 458641 7841 637 893
Current Assets2 816 0441 766 640728 0901 699 580
Debtors230 664115 18228 80632 937
Net Assets Liabilities2 523 3011 484 055444 8021 412 601
Other Debtors1691825652
Total Inventories 118 120106 585118 974
Other
Accrued Liabilities Deferred Income512 967326 795410 765743 825
Accumulated Amortisation Impairment Intangible Assets 66 65166 65166 651
Accumulated Depreciation Impairment Property Plant Equipment 444 804618 369804 746
Additions Other Than Through Business Combinations Property Plant Equipment  170 676311 251
Administrative Expenses 1 906 1842 181 2932 563 023
Amortisation Expense Intangible Assets 23 64231 35433 762
Amounts Owed By Group Undertakings115 000115 000  
Amounts Owed To Group Undertakings 19 8681 11313
Average Number Employees During Period14141414
Bank Borrowings583 333500 0003 916 666333 333
Bank Borrowings Overdrafts500 00083 333491 66683 333
Cash Cash Equivalents8 700 0684 851 5459 674 5186 556 128
Comprehensive Income Expense -380 1642 159 8972 676 220
Corporation Tax Payable29 897 19 15853 568
Corporation Tax Recoverable 195 708  
Cost Sales 3 528 7194 389 3866 131 029
Creditors6 063 3485 972 81524 21957 910
Current Tax For Period -193 835721 469636 585
Deferred Income281 101273 901266 659259 452
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws  338 993 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 202 16120 69270 457
Derivative Liabilities5 901   
Dividends Paid Classified As Financing Activities-699 684-699 684-699 684-1 959 035
Finished Goods Goods For Resale 112 58399 061111 312
Further Item Tax Increase Decrease Component Adjusting Items 646146-19 288
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 375 630  
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss  -261 128 
Gain Loss On Disposals Property Plant Equipment -163-1 6798 965
Government Grant Income 900 246395 76126 110
Impairment Loss Reversal On Investments  261 128 
Income Taxes Paid Refund Classified As Operating Activities -390 113201 752-971 218
Income Tax Expense Credit On Components Other Comprehensive Income -3 217116 23215 296
Increase From Amortisation Charge For Year Intangible Assets  31 35433 762
Increase From Depreciation Charge For Year Property Plant Equipment  178 311190 648
Intangible Assets 81 32689 02092 882
Intangible Assets Gross Cost 66 65166 65166 651
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 18 1998 73513 490
Interest Expense On Redeemable Preference Shares Classified As Debt 424 264421 242424 231
Interest Income On Bank Deposits 5 34254283 398
Interest Paid Classified As Operating Activities  -429 977-437 721
Interest Payable Similar Charges Finance Costs 437 747429 977437 721
Interest Received Classified As Investing Activities -5 429-542-83 398
Investment Property 1 715 0003 463 0003 463 000
Investments5 023 1785 023 1785 023 1785 023 178
Investments Fixed Assets5 023 1785 023 1785 023 1785 023 178
Investments In Subsidiaries1111
Loans To Subsidiaries5 023 1775 023 1775 023 1775 023 177
Net Cash Generated From Operations -22 725-4 605 354-4 246 791
Net Current Assets Liabilities2 782 3701 743 124  
Net Finance Income Costs 5 42954283 398
Other Creditors72 63760 41091 563121 513
Other Disposals Decrease In Amortisation Impairment Intangible Assets  37 80419 522
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 7464 271
Other Disposals Intangible Assets  37 80419 522
Other Disposals Property Plant Equipment  10 8718 378
Other Interest Receivable Similar Income Finance Income 5 42954283 398
Other Taxation Social Security Payable111 782874  
Pension Other Post-employment Benefit Costs Other Pension Costs 152 673172 732230 805
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income99 040272 108184 820135
Profit Loss811 887-339 562-339 5692 926 834
Property Plant Equipment Gross Cost 9 751 2779 911 08210 213 955
Raw Materials Consumables 5 5377 5247 662
Social Security Costs9601 115900933
Staff Costs Employee Benefits Expense34 56034 71532 90034 533
Taxation Including Deferred Taxation Balance Sheet Subtotal 1 426 6491 902 5661 988 319
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 78 940104 13180 604
Tax Tax Credit On Profit Or Loss On Ordinary Activities 8 3261 081 154707 042
Total Assets Less Current Liabilities7 805 5486 766 302  
Total Deferred Tax Expense Credit 202 161359 68570 457
Trade Creditors Trade Payables196 609149 437226 290155 185
Trade Debtors Trade Receivables131 27347 95258 24158 088
Turnover Revenue11 628 2974 445 9279 992 39212 101 912
Voting Power In Subsidiary If Different From Ownership Interest Percent 100100 
Wages Salaries33 60033 60032 00033 600

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2023-01-31
filed on: 12th, October 2023
Free Download (44 pages)

Company search

Advertisements