Winchmax Limited BUNGAY


Winchmax started in year 2000 as Private Limited Company with registration number 04083040. The Winchmax company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Bungay at Earsham Hall. Postal code: NR35 2AN. Since Wed, 20th Mar 2013 Winchmax Limited is no longer carrying the name Earsham Hall Kitchens.

At present there are 2 directors in the the firm, namely Pietro R. and Rupert D.. In addition one secretary - Annabel S. - is with the company. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Winchmax Limited Address / Contact

Office Address Earsham Hall
Office Address2 Earsham
Town Bungay
Post code NR35 2AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04083040
Date of Incorporation Thu, 28th Sep 2000
Industry Management consultancy activities other than financial management
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (167 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Pietro R.

Position: Director

Appointed: 16 November 2018

Rupert D.

Position: Director

Appointed: 28 September 2000

Annabel S.

Position: Secretary

Appointed: 28 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 September 2000

Resigned: 28 September 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 28 September 2000

Resigned: 28 September 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Rupert D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rupert D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Earsham Hall Kitchens March 20, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth519 974664 021       
Balance Sheet
Cash Bank On Hand  186 506133 315438 341646 193559 530607 787992 269
Current Assets624 515680 321738 229842 2681 111 8051 324 2511 101 6431 248 9391 585 924
Debtors117 847158 797186 480160 297229 686246 09771 538110 915145 044
Net Assets Liabilities  847 303957 5681 196 2161 439 1311 651 2421 748 1531 910 757
Other Debtors  126 340133 079131 456228 90447 64985 864 
Property Plant Equipment  132 876126 508146 364182 879189 886163 718165 789
Total Inventories  365 243548 656443 778431 961470 575530 237448 611
Cash Bank In Hand158 775247 738       
Intangible Fixed Assets900 000850 000       
Net Assets Liabilities Including Pension Asset Liability519 974664 021       
Stocks Inventory347 893273 786       
Tangible Fixed Assets108 192136 757       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve518 974663 021       
Shareholder Funds519 974664 021       
Other
Version Production Software        1
Accumulated Amortisation Impairment Intangible Assets  200 000250 000300 000350 000400 000450 000500 000
Accumulated Depreciation Impairment Property Plant Equipment  67 06979 67497 483114 813147 001173 789197 790
Additions Other Than Through Business Combinations Property Plant Equipment   6 23740 36553 84539 19562026 072
Amortisation Rate Used For Intangible Assets   55555 
Average Number Employees During Period  4444766
Bank Borrowings Overdrafts      50 000  
Corporation Tax Payable  47 03327 39250 66446 76948 11128 827 
Creditors  816 772754 178754 923698 006176 314207 305340 956
Depreciation Rate Used For Property Plant Equipment   1515151515 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 548    
Disposals Property Plant Equipment    2 700    
Fixed Assets1 008 192986 757932 876876 508846 364832 879789 886713 718665 789
Increase From Amortisation Charge For Year Intangible Assets   50 00050 00050 00050 00050 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment   12 60520 35717 33032 18826 78824 001
Intangible Assets  800 000750 000700 000650 000600 000550 000500 000
Intangible Assets Gross Cost   1 000 0001 000 0001 000 0001 000 0001 000 0001 000 000
Net Current Assets Liabilities-487 411-316 078-78 54388 090356 882626 245925 3291 041 6341 244 968
Number Shares Allotted 1 000      103 000
Other Creditors  613 107566 108536 402426 74987 915119 277 
Other Taxation Social Security Payable  393 0663 11910 846   
Property Plant Equipment Gross Cost  199 945206 182243 847297 692336 887337 507363 579
Taxation Including Deferred Taxation Balance Sheet Subtotal  7 0307 0307 030    
Total Assets Less Current Liabilities520 781670 679854 333964 5981 203 2461 459 1241 715 2151 755 3521 910 757
Trade Creditors Trade Payables  156 593157 612164 738213 64240 28859 201 
Trade Debtors Trade Receivables  60 14027 21898 23017 19323 88925 051 
Advances Credits Directors 797 690596 358534 582454 877388 97750 64253 139 
Advances Credits Made In Period Directors  201 33261 77679 70565 900338 335125 570 
Advances Credits Repaid In Period Directors       21 789 
Creditors Due Within One Year1 111 926996 399       
Intangible Fixed Assets Aggregate Amortisation Impairment100 000150 000       
Intangible Fixed Assets Amortisation Charged In Period 50 000       
Intangible Fixed Assets Cost Or Valuation1 000 0001 000 000       
Par Value Share 1       
Provisions For Liabilities Charges8076 658       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 33 755       
Tangible Fixed Assets Cost Or Valuation159 396193 151       
Tangible Fixed Assets Depreciation51 20456 394       
Tangible Fixed Assets Depreciation Charged In Period 5 190       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, October 2022
Free Download (11 pages)

Company search

Advertisements