Winreb Finance Limited WATFORD


Founded in 1969, Winreb Finance, classified under reg no. 00968370 is an active company. Currently registered at Downs House WD19 4NF, Watford the company has been in the business for fifty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 5 directors in the the firm, namely Curtis T., Lauren B. and Joshua C. and others. In addition one secretary - Rebecca C. - is with the company. As of 5 May 2024, there were 2 ex directors - Robert T., Sally T. and others listed below. There were no ex secretaries.

Winreb Finance Limited Address / Contact

Office Address Downs House
Office Address2 4 Nancy Downs
Town Watford
Post code WD19 4NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968370
Date of Incorporation Mon, 15th Dec 1969
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Curtis T.

Position: Director

Appointed: 12 October 2023

Lauren B.

Position: Director

Appointed: 12 October 2023

Joshua C.

Position: Director

Appointed: 12 October 2023

Rebecca C.

Position: Secretary

Appointed: 20 February 2023

Winston T.

Position: Director

Appointed: 30 September 1991

Rebecca C.

Position: Director

Appointed: 30 September 1991

Robert T.

Position: Director

Resigned: 27 May 2021

Sally T.

Position: Director

Resigned: 20 February 2023

People with significant control

The register of PSCs who own or have control over the company is made up of 5 names. As we discovered, there is Curtis T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Winston T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sally T., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Curtis T.

Notified on 20 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Winston T.

Notified on 20 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sally T.

Notified on 27 May 2021
Ceased on 20 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert T.

Notified on 30 June 2016
Ceased on 27 May 2021
Nature of control: 75,01-100% shares
right to appoint and remove directors

Sally T.

Notified on 30 June 2016
Ceased on 10 May 2021
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 597 1956 440 3476 762 92310 398 990       
Balance Sheet
Cash Bank On Hand   19 46621 296985 47788 316216 069626 701999 154109 356
Current Assets5 644 7854 633 4124 707 6474 268 7905 162 1684 937 3253 951 9243 639 9163 599 7953 733 8033 748 897
Debtors5 265 0594 084 7812 861 6842 425 7263 959 0523 951 8483 863 6083 423 8472 973 0942 734 6493 639 541
Net Assets Liabilities    9 532 2979 567 6449 503 8529 437 9249 875 14210 041 66610 083 441
Property Plant Equipment   6 700 3296 700 2786 700 2386 700 2016 700 1707 249 9987 250 0007 300 000
Total Inventories   1 823 5981 181 820      
Cash Bank In Hand379 726548 631538 64519 466       
Stocks Inventory  1 307 3181 823 598       
Tangible Fixed Assets3 605 2175 216 4495 055 3886 700 329       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve4 543 8654 469 7674 396 3796 459 303       
Shareholder Funds6 597 1956 440 3476 762 92310 398 990       
Other
Accumulated Depreciation Impairment Property Plant Equipment   10 24110 29110 33310 36910 40010 57210 572 
Average Number Employees During Period       4435
Creditors    1 154 0631 250 000340 00090 000121 80189 287103 106
Increase From Depreciation Charge For Year Property Plant Equipment    50423631172  
Investments Fixed Assets2222       
Net Current Assets Liabilities3 639 0391 747 7092 108 0963 975 9724 734 4324 865 7563 892 0013 576 1043 477 9943 644 5163 645 791
Number Shares Issued Fully Paid     1 0001 000    
Par Value Share 111 11    
Property Plant Equipment Gross Cost   6 710 5696 710 5706 710 5706 710 5706 710 5707 260 5707 260 5727 310 572
Provisions For Liabilities Balance Sheet Subtotal    748 350748 350748 350748 350852 850852 850862 350
Total Assets Less Current Liabilities7 244 2586 964 1607 163 48610 676 30311 434 71011 565 99410 592 20210 276 27410 727 99210 894 51610 945 791
Total Increase Decrease From Revaluations Property Plant Equipment        550 000250 000
Creditors Due After One Year647 063523 813400 563277 313       
Creditors Due Within One Year2 005 7462 885 7032 599 551292 818       
Fixed Assets3 605 2195 216 4515 055 3906 700 331       
Number Shares Allotted 1 0001 0001 000       
Number Shares Authorised 1 000         
Revaluation Reserve2 052 3301 969 5802 365 5441 573 143       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Share Capital Authorised-1 000-1 000         
Tangible Fixed Assets Additions 2 344 564343 04571 857       
Tangible Fixed Assets Cost Or Valuation3 615 2505 226 5615 065 5706 710 570       
Tangible Fixed Assets Depreciation10 03210 11310 18210 241       
Tangible Fixed Assets Depreciation Charged In Period 816910 241       
Tangible Fixed Assets Disposals 733 252900 000        
Tangible Fixed Assets Increase Decrease From Revaluations  395 9641 573 143       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (11 pages)

Company search