Winsor Bishop Limited MACCLESFIELD


Founded in 2003, Winsor Bishop, classified under reg no. 04934858 is an active company. Currently registered at 36-38 Park Green SK11 7NE, Macclesfield the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 6th Apr 2010 Winsor Bishop Limited is no longer carrying the name Winsor Bishop Holdings.

The firm has 2 directors, namely Lauren C., Karl M.. Of them, Karl M. has been with the company the longest, being appointed on 27 July 2021 and Lauren C. has been with the company for the least time - from 1 January 2024. At present 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.

Winsor Bishop Limited Address / Contact

Office Address 36-38 Park Green
Town Macclesfield
Post code SK11 7NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934858
Date of Incorporation Thu, 16th Oct 2003
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Lauren C.

Position: Director

Appointed: 01 January 2024

Karl M.

Position: Director

Appointed: 27 July 2021

Damian F.

Position: Director

Appointed: 16 December 2016

Resigned: 27 July 2021

Damian F.

Position: Secretary

Appointed: 30 November 2016

Resigned: 27 July 2021

Elio A.

Position: Director

Appointed: 08 June 2016

Resigned: 16 December 2016

Oliver H.

Position: Secretary

Appointed: 06 May 2016

Resigned: 30 November 2016

Richard P.

Position: Director

Appointed: 01 April 2016

Resigned: 26 August 2021

Damian F.

Position: Director

Appointed: 01 October 2015

Resigned: 06 May 2016

Jessica P.

Position: Director

Appointed: 01 October 2015

Resigned: 29 October 2021

Damian F.

Position: Secretary

Appointed: 20 July 2015

Resigned: 06 May 2016

Jessica W.

Position: Secretary

Appointed: 11 June 2015

Resigned: 20 July 2015

Eliot S.

Position: Director

Appointed: 17 October 2014

Resigned: 20 March 2015

Tanya V.

Position: Director

Appointed: 17 October 2014

Resigned: 27 July 2021

Anthony W.

Position: Secretary

Appointed: 22 September 2014

Resigned: 11 June 2015

Jessica W.

Position: Secretary

Appointed: 30 June 2014

Resigned: 22 September 2014

Jim C.

Position: Director

Appointed: 30 October 2012

Resigned: 26 April 2014

Tanya V.

Position: Director

Appointed: 01 July 2011

Resigned: 30 September 2012

Sophie F.

Position: Director

Appointed: 31 March 2010

Resigned: 27 July 2021

Lisa M.

Position: Secretary

Appointed: 14 June 2007

Resigned: 30 June 2014

Deborah G.

Position: Secretary

Appointed: 22 January 2007

Resigned: 14 June 2007

Robert C.

Position: Director

Appointed: 28 October 2003

Resigned: 11 April 2011

Sally F.

Position: Secretary

Appointed: 28 October 2003

Resigned: 22 January 2007

Marcus W.

Position: Director

Appointed: 28 October 2003

Resigned: 30 October 2012

Walter B.

Position: Director

Appointed: 16 October 2003

Resigned: 28 October 2003

Ellis W.

Position: Secretary

Appointed: 16 October 2003

Resigned: 28 October 2003

Ellis W.

Position: Director

Appointed: 16 October 2003

Resigned: 28 October 2003

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Davane Holding Company Limited from Macclesfield, England. The abovementioned PSC is classified 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 entity in the persons with significant control register is Sophie F. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Tanya V., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Davane Holding Company Limited

36-38 Park Green, Macclesfield, SK11 7NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07328785
Notified on 27 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sophie F.

Notified on 30 June 2016
Ceased on 27 July 2021
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Tanya V.

Notified on 30 June 2016
Ceased on 27 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Winsor Bishop Holdings April 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 036 3662 807 9553 292 867737 574
Current Assets6 402 6746 991 3027 663 1659 504 322
Debtors132 534188 6411 862 5445 826 871
Net Assets Liabilities4 432 8885 282 0356 922 0629 235 517
Other Debtors89 96478 88282 607 
Property Plant Equipment548 627392 023293 1441 059 044
Total Inventories4 233 7743 994 7062 507 7542 939 877
Other
Audit Fees Expenses  16 00016 000
Accrued Liabilities Deferred Income  138 041155 116
Accumulated Amortisation Impairment Intangible Assets412 092436 967660 839660 839
Accumulated Depreciation Impairment Property Plant Equipment249 982309 773373 432573 628
Additional Provisions Increase From New Provisions Recognised -35 9561 50518 708
Additions Other Than Through Business Combinations Property Plant Equipment 29 74316 348966 096
Administrative Expenses  1 940 9621 451 024
Amortisation Expense Intangible Assets  223 872 
Amounts Owed By Group Undertakings  1 772 1285 782 013
Amounts Owed By Group Undertakings Participating Interests  1 772 128 
Amounts Owed To Group Undertakings  450 000459 000
Amounts Owed To Group Undertakings Participating Interests450 000450 000450 000 
Applicable Tax Rate  1919
Average Number Employees During Period30242015
Bank Borrowings Overdrafts142 74571 763  
Comprehensive Income Expense  1 715 2172 313 455
Cost Sales  7 693 0508 232 493
Creditors2 015 9761 715 9221 478 8771 752 801
Current Tax For Period  461 031567 695
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  1 50518 708
Deferred Tax Liabilities  6 34025 048
Depreciation Expense Property Plant Equipment  101 959200 196
Depreciation Rate Used For Property Plant Equipment 202025
Disposals Decrease In Depreciation Impairment Property Plant Equipment 56 06138 300 
Disposals Property Plant Equipment 126 55651 568 
Dividends Paid  75 190 
Dividends Paid On Shares  75 190 
Fixed Assets1 248 3441 066 865744 1141 509 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases 906 041859 651450 850
Gain Loss On Disposals Property Plant Equipment  -10 268 
Government Grant Income  8 726 
Gross Profit Loss  4 028 5194 339 538
Income Expense Recognised Directly In Equity  -75 190 
Income From Other Fixed Asset Investments  81 000 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -163 636 
Increase Decrease In Current Tax From Adjustment For Prior Periods   627
Increase Decrease In Existing Provisions  -1 055 375 
Increase From Amortisation Charge For Year Intangible Assets 24 875223 872 
Increase From Depreciation Charge For Year Property Plant Equipment 115 852101 959200 196
Intangible Assets248 747223 872  
Intangible Assets Gross Cost 660 839660 839660 839
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  301 
Interest Income On Cash Cash Equivalents  77111 433
Interest Payable Similar Charges Finance Costs  301 
Investments450 970450 970450 970450 000
Investments Fixed Assets450 970450 970450 970450 000
Investments In Group Undertakings450 970450 970450 970450 000
Net Current Assets Liabilities4 386 6985 275 3806 184 2887 751 521
Net Deferred Tax Liability Asset  6 34025 048
Number Shares Issued Fully Paid  40 00140 001
Operating Profit Loss  2 096 2832 889 293
Other Creditors258 263245 746138 0418 455
Other Departments Average Number Employees  11
Other Interest Receivable Similar Income Finance Income  77111 433
Other Operating Income Format1  8 726779
Other Provisions Balance Sheet Subtotal1 055 3881 055 375  
Other Remaining Operating Income   779
Other Taxation Social Security Payable305 378362 464245 750250 734
Par Value Share   1
Pension Costs Defined Contribution Plan  47 37810 260
Pension Other Post-employment Benefit Costs Other Pension Costs  47 37810 260
Prepayments Accrued Income  71 04233 289
Profit Loss  1 715 2172 313 696
Profit Loss On Ordinary Activities Before Tax  2 177 7532 900 726
Profit Loss Subsidiaries -254-350 
Property Plant Equipment Gross Cost798 609701 796666 5761 632 672
Provisions1 096 1791 060 2106 34025 048
Raw Materials  2 507 7542 939 877
Revenue From Sale Goods  11 721 56912 572 031
Selling Average Number Employees  1914
Social Security Costs  77 92550 308
Staff Costs Employee Benefits Expense  993 916600 587
Taxation Including Deferred Taxation Balance Sheet Subtotal40 7914 8356 34025 048
Tax Expense Credit Applicable Tax Rate  413 773551 138
Tax Increase Decrease From Effect Capital Allowances Depreciation  60 18210 237
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  -12 9246 320
Tax Increase Decrease From Other Short-term Timing Differences  1 50518 708
Tax Tax Credit On Profit Or Loss On Ordinary Activities  462 536587 030
Total Assets Less Current Liabilities5 635 0426 342 2456 928 4029 260 565
Total Current Tax Expense Credit  461 031568 322
Total Operating Lease Payments  47 39162 748
Trade Creditors Trade Payables859 590585 949645 086879 496
Trade Debtors Trade Receivables42 570109 7597 80911 569
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -98 098 
Turnover Revenue  11 721 56912 572 031
Wages Salaries  868 613540 019
Company Contributions To Defined Benefit Plans Directors  2 817 
Director Remuneration  415 022 
Director Remuneration Benefits Excluding Payments To Third Parties  417 839 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Medium company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (24 pages)

Company search