Winsted Limited BROMSGROVE


Founded in 1978, Winsted, classified under reg no. 01404832 is an active company. Currently registered at Unit D1 Sapphire Court Isidore Road B60 3FL, Bromsgrove the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely James M., Tracy C. and Randy S.. In addition one secretary - Randy S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Harry H. who worked with the the firm until 31 March 2008.

Winsted Limited Address / Contact

Office Address Unit D1 Sapphire Court Isidore Road
Office Address2 Bromsgrove Enterprise Park
Town Bromsgrove
Post code B60 3FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01404832
Date of Incorporation Tue, 12th Dec 1978
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

James M.

Position: Director

Appointed: 22 February 2021

Tracy C.

Position: Director

Appointed: 22 February 2021

Randy S.

Position: Secretary

Appointed: 31 March 2008

Randy S.

Position: Director

Appointed: 13 May 1998

Jack C.

Position: Director

Appointed: 24 February 2020

Resigned: 22 February 2021

Charles E.

Position: Director

Appointed: 31 May 2004

Resigned: 01 March 2007

Gerald H.

Position: Director

Appointed: 31 May 2004

Resigned: 18 June 2018

Stephen H.

Position: Director

Appointed: 31 May 2004

Resigned: 24 February 2020

Joseph L.

Position: Director

Appointed: 31 May 2004

Resigned: 24 February 2020

Charles J.

Position: Director

Appointed: 13 July 1991

Resigned: 12 February 1998

Greg H.

Position: Director

Appointed: 13 July 1991

Resigned: 13 August 2003

Harry H.

Position: Secretary

Appointed: 13 July 1991

Resigned: 31 March 2008

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As we established, there is Randy S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Gerald H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stephen H., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Randy S.

Notified on 24 February 2020
Nature of control: significiant influence or control

Gerald H.

Notified on 18 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen H.

Notified on 18 June 2018
Ceased on 24 February 2020
Nature of control: significiant influence or control

Gerald H.

Notified on 6 April 2016
Ceased on 18 June 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand49 200206 564165 100127 137147 43778 838137 70434 718
Current Assets575 552490 973469 587397 654606 907570 351580 489526 972
Debtors297 627107 091142 883158 682326 277387 784303 620282 559
Other Debtors8 82246 38827 06028 2728 0208 0208 0848 020
Property Plant Equipment117 42485 16071 21452 38959 15754 19337 51322 909
Total Inventories228 725177 318161 604111 835133 193103 729139 165209 695
Other
Accrued Liabilities43 01516 67620 37731 38019 59523 68621 67670 345
Accumulated Depreciation Impairment Property Plant Equipment241 345114 402106 302131 438123 556125 213143 914158 518
Amounts Owed To Group Undertakings289 555219 738210 79364 829134 118   
Average Number Employees During Period 11991010108
Creditors432 416331 740375 826270 370312 426155 169263 143286 622
Disposals Decrease In Depreciation Impairment Property Plant Equipment 161 61345 277 39 23218 619147 
Disposals Property Plant Equipment 161 61345 277 39 94021 799766 
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 91130 00031 79530 75035 74936 85036 95137 750
Increase From Depreciation Charge For Year Property Plant Equipment 34 67037 17725 13631 35020 27618 84814 604
Net Current Assets Liabilities143 136159 23393 761127 284294 481415 182317 346240 350
Number Shares Issued Fully Paid 77777777777777
Other Taxation Social Security Payable8 5068 2496 4609 28818 45211 65519 69114 397
Par Value Share 1111111
Prepayments63 40542 46474 35937 95550 86275 02588 22756 674
Property Plant Equipment Gross Cost358 769199 562177 516183 827182 713179 406181 427 
Total Additions Including From Business Combinations Property Plant Equipment 2 40623 2316 31138 82618 4922 787 
Total Assets Less Current Liabilities260 560244 393164 975179 673353 638469 375354 859263 259
Trade Creditors Trade Payables91 34087 077138 196164 873140 261118 290219 972140 571
Trade Debtors Trade Receivables225 40018 23941 46492 455238 173294 98849 10952 312
Amounts Owed By Group Undertakings     9 751151 668145 555
Other Creditors     1 5381 8042 660
Payments Received On Account       58 649

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements