Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINCHAM INVESTMENTS LIMITED
Company Information for

WINCHAM INVESTMENTS LIMITED

WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR,
Company Registration Number
02948944
Private Limited Company
Active

Company Overview

About Wincham Investments Ltd
WINCHAM INVESTMENTS LIMITED was founded on 1994-07-15 and has its registered office in Congleton. The organisation's status is listed as "Active". Wincham Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINCHAM INVESTMENTS LIMITED
 
Legal Registered Office
WINCHAM HOUSE
GREENFIELD FARM TRADING ESTATE
CONGLETON
CHESHIRE
CW12 4TR
Other companies in CW12
 
Filing Information
Company Number 02948944
Company ID Number 02948944
Date formed 1994-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB616209654  GB816299014  
Last Datalog update: 2023-09-05 07:51:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCHAM INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WINCHAM INVESTMENTS LIMITED
The following companies were found which have the same name as WINCHAM INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINCHAM INVESTMENTS (BOOTLE) LTD 1 TURNALL ROAD WIDNES CHESHIRE WA8 8RB Active - Proposal to Strike off Company formed on the 2019-07-17
WINCHAM INVESTMENTS (HAWTHORNE ROAD) LTD 1 TURNALL ROAD WIDNES CHESHIRE WA8 8RB Active Company formed on the 2021-12-20

Company Officers of WINCHAM INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM DAVID ROACH
Company Secretary 1994-12-08
MALCOLM DAVID ROACH
Director 1994-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY ROACH
Director 2001-11-30 2018-02-05
MARK DAMION ROACH
Director 2001-11-30 2018-02-05
PETER ARTHUR CAMM
Director 1998-03-04 2001-11-30
RICHARD HAMPTON
Director 1994-12-08 2000-07-16
STEPHEN JOHN SCOTT
Nominated Secretary 1994-07-15 1994-12-08
JACQUELINE SCOTT
Nominated Director 1994-07-15 1994-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DAVID ROACH KRIPTICAL LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
MALCOLM DAVID ROACH BAGTOP LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
MALCOLM DAVID ROACH ADREM ACCOUNTING LTD Director 2010-10-01 CURRENT 2006-11-01 Active
MALCOLM DAVID ROACH CACTO PROPERTY LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2013-09-03
MALCOLM DAVID ROACH WINCHAM EXECUTOR & TRUSTEE COMPANY LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
MALCOLM DAVID ROACH TRANQUILLO LIMITED Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Termination of appointment of Malcolm David Roach on 2023-09-08
2023-11-23APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID ROACH
2023-08-21Appointment of Wincham Accountancy Limited as company secretary on 2023-08-17
2023-08-15DIRECTOR APPOINTED MR MARK DAMION ROACH
2023-08-1130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-2130/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAMION ROACH
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-18AP01DIRECTOR APPOINTED MR MARK DAMION ROACH
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROACH
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROACH
2018-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029489440008
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-10PSC04Change of details for Mr Malcolm David Roach as a person with significant control on 2017-07-10
2017-04-24AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 362100
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-19AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 029489440008
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 362100
2015-08-12AR0115/07/15 ANNUAL RETURN FULL LIST
2015-04-30AA30/11/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 362100
2014-08-05AR0115/07/14 ANNUAL RETURN FULL LIST
2014-06-07AA30/11/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-17AR0115/07/13 ANNUAL RETURN FULL LIST
2013-04-12AA30/11/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-17AR0115/07/12 ANNUAL RETURN FULL LIST
2012-05-18MG01Particulars of a mortgage or charge / charge no: 7
2012-05-04AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/11
2012-04-24AA30/11/11 TOTAL EXEMPTION FULL
2011-12-06SH0121/11/11 STATEMENT OF CAPITAL GBP 362100
2011-12-05SH0121/11/11 STATEMENT OF CAPITAL GBP 220000
2011-07-18AR0115/07/11 FULL LIST
2011-04-05AA30/11/10 TOTAL EXEMPTION FULL
2010-07-20AR0115/07/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM WINCHAM HOUSE, UNIT C GREENFIELD FARM TRADING ESTATE OFF BACK LANE, CONGLETON CHESHIRE CW124TR
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAMION ROACH / 01/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID ROACH / 01/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY ROACH / 01/07/2010
2010-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM DAVID ROACH / 01/07/2010
2010-06-14AA30/11/09 TOTAL EXEMPTION FULL
2009-08-13AA30/11/08 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROACH / 05/05/2009
2009-05-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM ROACH / 05/05/2009
2008-08-19363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-04-25AA30/11/07 TOTAL EXEMPTION FULL
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-07-16363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-08-15363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-08-1088(2)RAD 01/07/06--------- £ SI 10000@1=10000 £ IC 150000/160000
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 101 ST GEORGES ROAD BOLTON BL1 2BY
2005-07-19363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-06-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-18123NC INC ALREADY ADJUSTED 30/11/04
2005-06-18RES04£ NC 50000/500000 30/11
2005-06-1888(2)RAD 30/11/04--------- £ SI 140000@1=140000 £ IC 10000/150000
2005-06-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-03-26RES04£ NC 1000/50000 30/11/
2004-03-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-03-26123NC INC ALREADY ADJUSTED 30/11/03
2004-03-26RES1499 30/11/03
2004-03-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-2688(2)RAD 30/11/03--------- £ SI 9900@1=9900 £ IC 100/10000
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23288cDIRECTOR'S PARTICULARS CHANGED
2003-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-09-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-13363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-06-13CERTNMCOMPANY NAME CHANGED ROACH CAMM & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/06/03
2003-03-02AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/02
2002-07-23363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-16AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/01
2001-12-20288bDIRECTOR RESIGNED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-08-07363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-07-25AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00
2000-07-21363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WINCHAM INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINCHAM INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-16 Satisfied TALKE CHEMICAL COMPANY LIMITED
LEGAL CHARGE 2012-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-03-08 Outstanding BARCLAYS BANK PLC
CHARGE LEGAL CHARGE 2008-03-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-03-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINCHAM INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of WINCHAM INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINCHAM INVESTMENTS LIMITED
Trademarks
We have not found any records of WINCHAM INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CJI CATERING LIMITED 2013-12-19 Outstanding

We have found 1 mortgage charges which are owed to WINCHAM INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for WINCHAM INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WINCHAM INVESTMENTS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WINCHAM INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINCHAM INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINCHAM INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.