Winnington Warehousing Limited NORTHWICH


Winnington Warehousing started in year 1996 as Private Limited Company with registration number 03231096. The Winnington Warehousing company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Northwich at Cameron Court Winnington Hall. Postal code: CW8 4DU. Since September 2, 2003 Winnington Warehousing Limited is no longer carrying the name Winnington Leisure.

At present there are 3 directors in the the company, namely Mark R., Lisa T. and Ian T.. In addition one secretary - Lisa T. - is with the firm. At present 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.

Winnington Warehousing Limited Address / Contact

Office Address Cameron Court Winnington Hall
Office Address2 Winnington
Town Northwich
Post code CW8 4DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03231096
Date of Incorporation Tue, 30th Jul 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Mark R.

Position: Director

Appointed: 23 October 2008

Lisa T.

Position: Director

Appointed: 14 March 2008

Ian T.

Position: Director

Appointed: 14 March 2008

Lisa T.

Position: Secretary

Appointed: 14 March 2008

Antonio G.

Position: Director

Appointed: 17 September 2004

Resigned: 14 March 2008

Steven B.

Position: Secretary

Appointed: 25 April 2001

Resigned: 14 March 2008

Antonio G.

Position: Director

Appointed: 11 October 1996

Resigned: 25 April 2001

Stephen R.

Position: Director

Appointed: 11 October 1996

Resigned: 17 September 2004

Steven B.

Position: Director

Appointed: 11 October 1996

Resigned: 14 March 2008

Antonio G.

Position: Secretary

Appointed: 11 October 1996

Resigned: 25 April 2001

Leslie J.

Position: Director

Appointed: 30 July 1996

Resigned: 12 October 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1996

Resigned: 30 July 1996

Wendy W.

Position: Secretary

Appointed: 30 July 1996

Resigned: 11 October 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we found, there is Imp Property Holdings Ltd from Northwich, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Tp Holdings Co. Ltd that entered Northwich, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Thinkprint (Uk) Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Imp Property Holdings Ltd

Cameron Court Winnington Hall, Winnington, Northwich, CW8 4DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14433171
Notified on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tp Holdings Co. Ltd

Cameron Court Winnington Hall, Winnington, Northwich, CW8 4DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14446625
Notified on 3 April 2023
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thinkprint (Uk) Limited

Cameron Court Winnington Lane, Winnington, Northwich, Cheshire, CW8 4DU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 3418318
Notified on 6 April 2016
Ceased on 3 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Winnington Leisure September 2, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand39 244 6 57518 093797 949494 517100 178
Current Assets173 68673 17040 73465 0831 148 8771 202 845156 779
Debtors134 44273 17034 15946 990350 928708 32856 601
Net Assets Liabilities1 369 9651 486 2391 645 8401 663 4902 165 8272 368 4511 338 263
Other Debtors104 5881 1423 02119 7335 2576 13622 436
Property Plant Equipment1 062 3231 071 9181 113 1671 113 167   
Other
Amounts Owed To Group Undertakings278 948183 08761 82087 089  1 736
Bank Borrowings845 859716 996688 946661 165   
Bank Borrowings Overdrafts718 077686 673657 779629 130   
Bank Overdrafts 4 736     
Creditors807 453774 049717 780687 13156 00154 00152 001
Fixed Assets2 617 3232 626 9182 668 1672 668 167   
Investment Property1 555 0001 555 0001 555 0001 555 0001 555 0001 555 0001 555 000
Investment Property Fair Value Model1 555 000 1 555 000 1 555 0001 555 000 
Net Current Assets Liabilities-283 624-215 432-153 349-166 348883 1371 083 45251 264
Other Creditors89 37687 37660 00158 00156 00154 0012 000
Other Taxation Social Security Payable31 02039 71251 87262 091199 69080 803 
Property Plant Equipment Gross Cost1 062 3231 071 9181 113 167    
Provisions For Liabilities Balance Sheet Subtotal156 281151 198151 198151 198216 309216 000216 000
Total Additions Including From Business Combinations Property Plant Equipment 9 595     
Total Assets Less Current Liabilities2 333 6992 411 4862 514 8182 501 8192 438 1372 638 4521 606 264
Total Borrowings845 859721 732     
Trade Creditors Trade Payables5 1837 7527 0869 52429 4927251 811
Trade Debtors Trade Receivables29 85472 02831 13827 25746 76118 54416 690
Accrued Liabilities     8 49014 326
Amounts Owed By Group Undertakings    298 910683 648 
Corporation Tax Payable     58 64858 267
Dividends Paid     60 0001 283 607
Government Grants Payable     54 00152 001
Number Shares Issued Fully Paid     2121
Par Value Share     11
Prepayments Accrued Income      7 231
Profit Loss     262 624253 419
Recoverable Value-added Tax      10 244

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements