Winnow Holdings Limited MILTON KEYNES


Founded in 2016, Winnow Holdings, classified under reg no. 10305262 is an active company. Currently registered at 100 Avebury Boulevard MK9 1FH, Milton Keynes the company has been in the business for eight years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

The firm has 7 directors, namely Marc F., Kaj-Erik R. and Ian N. and others. Of them, Marc Z. has been with the company the longest, being appointed on 1 August 2016 and Marc F. has been with the company for the least time - from 25 May 2023. As of 29 March 2024, there were 3 ex directors - Alan P., Hrair M. and others listed below. There were no ex secretaries.

Winnow Holdings Limited Address / Contact

Office Address 100 Avebury Boulevard
Town Milton Keynes
Post code MK9 1FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10305262
Date of Incorporation Mon, 1st Aug 2016
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st May
Company age 8 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Marc F.

Position: Director

Appointed: 25 May 2023

Kaj-Erik R.

Position: Director

Appointed: 18 January 2023

Ian N.

Position: Director

Appointed: 06 September 2017

Robin E.

Position: Director

Appointed: 24 November 2016

Orlando W.

Position: Director

Appointed: 28 October 2016

Kevin D.

Position: Director

Appointed: 28 October 2016

Marc Z.

Position: Director

Appointed: 01 August 2016

Alan P.

Position: Director

Appointed: 28 October 2016

Resigned: 03 May 2017

Hrair M.

Position: Director

Appointed: 28 October 2016

Resigned: 18 January 2023

Christopher P.

Position: Director

Appointed: 28 October 2016

Resigned: 24 November 2016

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2016

Resigned: 07 December 2018

Ohs Secretaries Limited

Position: Corporate Director

Appointed: 01 August 2016

Resigned: 01 August 2016

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats identified, there is Marc Z. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marc Z.

Notified on 1 August 2016
Ceased on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand  373 618 1731 067 307113 435
Current Assets 5 456 3837 441 71214 926 77714 889 74814 872 783
Debtors3 155 2105 456 3837 441 67511 308 60413 822 44114 759 348
Net Assets Liabilities3 213 7055 111 9884 861 168   
Other Debtors  3 0062 3011 046 
Other
Amounts Owed By Related Parties 5 456 3837 438 66911 306 30313 821 39514 759 348
Amounts Owed To Group Undertakings  11111111
Average Number Employees During Period    66
Bank Borrowings Overdrafts 12 059 583   
Creditors8413 4602 059 583999 0611 665 3741 674 241
Investments Fixed Assets 69 06569 06560 96368 97468 974
Net Current Assets Liabilities3 155 2025 042 9236 851 68613 927 71613 224 37413 198 542
Number Shares Issued Fully Paid  2 037 219 2 664 021 
Other Creditors 413 459590 015985 2421 665 3631 674 230
Par Value Share  0 0 
Total Assets Less Current Liabilities 5 111 9886 920 75113 988 67913 293 34813 267 516
Trade Creditors Trade Payables   13 808  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2023/05/31
filed on: 16th, January 2024
Free Download (42 pages)

Company search