Winn & Coales (denso) Limited LONDON


Winn & Coales (denso) started in year 1978 as Private Limited Company with registration number 01372246. The Winn & Coales (denso) company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at Denso House. Postal code: SE27 0TR.

The firm has 9 directors, namely Anthony S., Ryan D. and James W. and others. Of them, Keith E. has been with the company the longest, being appointed on 2 January 1992 and Anthony S. has been with the company for the least time - from 12 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winn & Coales (denso) Limited Address / Contact

Office Address Denso House
Office Address2 Chapel Road
Town London
Post code SE27 0TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01372246
Date of Incorporation Wed, 7th Jun 1978
Industry Other manufacturing n.e.c.
Industry Manufacture of other textiles n.e.c.
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Anthony S.

Position: Director

Appointed: 12 January 2022

Ryan D.

Position: Director

Appointed: 01 January 2021

James W.

Position: Director

Appointed: 01 November 2020

Andrew S.

Position: Director

Appointed: 01 July 2015

Stephen C.

Position: Director

Appointed: 01 July 2013

Christopher W.

Position: Director

Appointed: 01 January 2008

Terence C.

Position: Director

Appointed: 01 July 2006

Brian D.

Position: Director

Appointed: 01 September 1996

Keith E.

Position: Director

Appointed: 02 January 1992

John B.

Position: Director

Resigned: 05 July 1993

David W.

Position: Director

Resigned: 14 October 2020

Andrew S.

Position: Director

Appointed: 10 October 2018

Resigned: 15 July 2022

Andrew S.

Position: Secretary

Appointed: 10 October 2018

Resigned: 15 July 2022

Pankaj P.

Position: Secretary

Appointed: 17 January 2018

Resigned: 10 October 2018

Pankaj P.

Position: Director

Appointed: 17 January 2018

Resigned: 27 October 2018

Sean A.

Position: Director

Appointed: 01 July 2010

Resigned: 29 January 2018

Sean A.

Position: Secretary

Appointed: 11 May 2008

Resigned: 29 January 2018

John B.

Position: Director

Appointed: 02 July 2007

Resigned: 31 December 2007

Damien H.

Position: Director

Appointed: 01 July 2007

Resigned: 06 February 2009

Damien H.

Position: Secretary

Appointed: 07 June 2006

Resigned: 06 February 2009

John B.

Position: Secretary

Appointed: 01 January 2001

Resigned: 30 May 2006

Christopher W.

Position: Director

Appointed: 01 July 2000

Resigned: 17 October 2006

Antony T.

Position: Director

Appointed: 05 July 1993

Resigned: 05 April 2003

Ann B.

Position: Secretary

Appointed: 05 July 1993

Resigned: 01 January 2001

Michael B.

Position: Director

Appointed: 02 January 1992

Resigned: 05 October 1994

John B.

Position: Director

Appointed: 02 January 1992

Resigned: 01 July 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Winn & Coales International Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Winn & Coales International Limited

Denso House Chapel Road, London, SE27 0TR, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand55 072119 196
Current Assets6 628 6995 610 013
Debtors4 288 9713 527 571
Net Assets Liabilities2 777 8302 662 687
Other Debtors741 221554 065
Property Plant Equipment486 5681 203 853
Other
Audit Fees Expenses26 00028 000
Accrued Liabilities Deferred Income1 408 505861 248
Accumulated Depreciation Impairment Property Plant Equipment3 490 2713 633 105
Additions Other Than Through Business Combinations Property Plant Equipment 871 261
Administrative Expenses1 440 9651 516 584
Amounts Owed By Group Undertakings2 004 2921 452 685
Amounts Owed To Group Undertakings1 959 6552 374 533
Average Number Employees During Period6971
Corporation Tax Payable 46 366
Cost Sales9 544 00311 169 073
Creditors4 261 4534 075 195
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period2 937 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences2 937 
Distribution Costs1 829 0612 383 553
Finished Goods Goods For Resale1 165 537925 828
Further Item Tax Increase Decrease Component Adjusting Items-7 217-9 018
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 41250 832
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss139 664-120 816
Increase From Depreciation Charge For Year Property Plant Equipment 153 976
Interest Income On Bank Deposits1463 386
Net Current Assets Liabilities2 367 2461 534 818
Other Creditors24 79225 334
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 142
Other Disposals Property Plant Equipment 11 142
Other Interest Receivable Similar Income Finance Income1463 386
Other Taxation Social Security Payable84 08783 149
Pension Other Post-employment Benefit Costs Other Pension Costs192 123173 524
Prepayments Accrued Income132 290165 370
Profit Loss 115 143
Profit Loss On Ordinary Activities Before Tax677 427-115 143
Property Plant Equipment Gross Cost3 976 8394 836 958
Staff Costs Employee Benefits Expense4 156 0543 856 681
Taxation Including Deferred Taxation Balance Sheet Subtotal75 98475 984
Tax Expense Credit Applicable Tax Rate128 711-28 786
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-50 560121 750
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-61 856 
Tax Increase Decrease From Effect Capital Allowances Depreciation-11 265-204 599
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 3366 716
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 113 617
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 937 
Total Assets Less Current Liabilities2 853 8142 738 671
Trade Creditors Trade Payables784 414684 565
Trade Debtors Trade Receivables1 411 1681 355 451
Wages Salaries3 704 9303 339 074
Director Remuneration970 913428 856
Director Remuneration Benefits Including Payments To Third Parties970 913454 029

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers
Full accounts for the period ending 30th June 2023
filed on: 21st, December 2023
Free Download (26 pages)

Company search

Advertisements