Winter & Co. Uk Limited CAMBRIDGESHIRE


Founded in 1971, Winter & . Uk, classified under reg no. 00998715 is an active company. Currently registered at Stonehill PE29 6ED, Cambridgeshire the company has been in the business for fifty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Severin S., Christoph B. and Paul D. and others. In addition one secretary - Timothy E. - is with the company. At the moment 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.

Winter & Co. Uk Limited Address / Contact

Office Address Stonehill
Office Address2 Huntingdon
Town Cambridgeshire
Post code PE29 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00998715
Date of Incorporation Fri, 1st Jan 1971
Industry Wholesale of textiles
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Severin S.

Position: Director

Appointed: 01 October 2022

Christoph B.

Position: Director

Appointed: 01 July 2017

Paul D.

Position: Director

Appointed: 01 January 2017

Timothy E.

Position: Director

Appointed: 01 April 1999

Timothy E.

Position: Secretary

Appointed: 20 July 1998

Peter G.

Position: Director

Appointed: 01 March 2021

Resigned: 01 October 2022

Jean-Pierre B.

Position: Director

Appointed: 01 March 2009

Resigned: 01 July 2017

Beat S.

Position: Director

Appointed: 06 September 2007

Resigned: 01 March 2021

Niklaus D.

Position: Director

Appointed: 01 January 2005

Resigned: 01 December 2009

Stephen B.

Position: Director

Appointed: 01 January 2002

Resigned: 09 April 2021

Richard H.

Position: Secretary

Appointed: 01 April 1998

Resigned: 20 July 1998

Keith M.

Position: Director

Appointed: 04 January 1994

Resigned: 31 March 1998

Jurg W.

Position: Director

Appointed: 09 June 1993

Resigned: 01 November 1994

Keith M.

Position: Secretary

Appointed: 01 August 1992

Resigned: 31 March 1998

Richard H.

Position: Director

Appointed: 16 September 1991

Resigned: 31 December 2005

Phillipe W.

Position: Director

Appointed: 20 August 1991

Resigned: 01 January 2009

Muriel H.

Position: Secretary

Appointed: 20 August 1991

Resigned: 01 August 1992

Kenneth A.

Position: Director

Appointed: 20 August 1991

Resigned: 31 October 2001

Peter A.

Position: Director

Appointed: 20 August 1991

Resigned: 30 September 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Alexej W. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Nikolai W. This PSC owns 75,01-100% shares. Then there is Philippe W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alexej W.

Notified on 1 January 2019
Nature of control: 75,01-100% shares

Nikolai W.

Notified on 1 January 2019
Nature of control: 75,01-100% shares

Philippe W.

Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, September 2023
Free Download (26 pages)

Company search

Advertisements