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

WINMARK LIMITED

7 Berghem Mews, Blythe Road, London, W14 0HN,
Company Registration Number
03323318
Private Limited Company
Active

Company Overview

About Winmark Ltd
WINMARK LIMITED was founded on 1997-02-24 and has its registered office in London. The organisation's status is listed as "Active". Winmark 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
WINMARK LIMITED
 
Legal Registered Office
7 Berghem Mews
Blythe Road
London
W14 0HN
Other companies in W14
 
Filing Information
Company Number 03323318
Company ID Number 03323318
Date formed 1997-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696529672  
Last Datalog update: 2024-05-16 13:30:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINMARK 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 WINMARK LIMITED
The following companies were found which have the same name as WINMARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINMARK (S.A.) PTY. LTD. SA 5690 Active Company formed on the 1981-04-15
WINMARK ADVERTISING HAVELOCK ROAD Singapore 169631 Dissolved Company formed on the 2008-09-09
WINMARK ASSOCIATES INC Georgia Unknown
WINMARK ASSOCIATES INC Georgia Unknown
WINMARK ASIA LIMITED Unknown
WINMARK ASIA LIMITED 2ND FLOOR O'NEAL MARKETING ASSOCIATES BUILDING P O BOX 3174, WICKHAM'S CAY II ROAD TOWN TORTOLA VG1110 Active Company formed on the 2022-11-09
WINMARK AUSTRALIA PTY. LTD. NSW 2770 Active Company formed on the 2005-10-31
WINMARK AUTHORIZED AGENT GROUP INCORPORATED California Unknown
WINMARK AVIATION INCORPORATED North Carolina Unknown
WINMARK BOUTIQUE GEYLANG BAHRU Singapore 330069 Active Company formed on the 2008-09-13
WINMARK BUSINESS SOLUTIONS OUTSOURCING, LLC 5523 CHESTER GATE CT. - MASON OH 45040 Active Company formed on the 2003-03-11
WINMARK BUILDERS GENTING LANE Singapore 349565 Dissolved Company formed on the 2008-09-09
WINMARK BUILDERS PTE LTD Singapore Dissolved Company formed on the 2008-09-09
WINMARK BUSINESS SOLUTIONS INC North Carolina Unknown
WINMARK CAPITAL CORPORATION 605 HIGHWAY 169 N STE 400 MINNEAPOLIS MN 55441 Active Company formed on the 2005-01-11
WINMARK CAPITAL CORPORATION 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2005-01-11
WINMARK CAPITAL CORPORATION Delaware Unknown
WINMARK CAPITAL CORPORATION Georgia Unknown
WINMARK CAPITAL CORPORATION California Unknown
WINMARK CAPITAL CORPORATION Michigan UNKNOWN

Company Officers of WINMARK LIMITED

Current Directors
Officer Role Date Appointed
JOHN PHILIP HAROLD PATIENCE JEFFCOCK
Company Secretary 1997-02-24
JOHN ANDREW DEMBITZ
Director 2014-06-11
CHRISTOPHER HONEYMAN BROWN
Director 2007-12-19
JOHN PHILIP HAROLD PATIENCE JEFFCOCK
Director 1997-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL SPEIGHT BARTON
Director 2014-06-11 2016-06-30
NIGEL VICTOR TURNBULL
Director 2014-06-11 2016-06-30
HAIFA AL-KAYLANI
Director 2014-06-11 2015-12-05
WILLIAM ERIC PEACOCK
Director 2009-03-23 2014-06-11
JOHN MICHAEL PRITCHARD
Director 2003-10-29 2014-06-11
NICHOLAS DEEMING
Director 2005-06-07 2008-06-30
MARK JOHN CUSICK
Director 2003-10-29 2006-04-07
DAVID CHARLES BAND
Director 2003-10-29 2005-02-28
CHARLES GUY LOVELL WYNDHAM CLARK
Director 1997-04-08 2003-10-29
JOSEPHINE ANN JEFFCOCK
Director 1997-02-24 1997-04-08
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-02-24 1997-02-24
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-02-24 1997-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW DEMBITZ VENQUIS LIMITED Director 2017-10-01 CURRENT 2010-10-13 Active
JOHN ANDREW DEMBITZ PENSIONS AND LIFETIME SAVINGS ASSOCIATION Director 2014-09-11 CURRENT 1973-08-21 Active
JOHN ANDREW DEMBITZ ALLANFIELD GROUP PLC Director 2011-08-18 CURRENT 2011-05-31 Liquidation
JOHN ANDREW DEMBITZ E A C MANAGEMENT LIMITED Director 2010-06-23 CURRENT 2010-04-07 Active
CHRISTOPHER HONEYMAN BROWN HENNIK RESEARCH LIMITED Director 2015-01-01 CURRENT 2007-10-29 Active
CHRISTOPHER HONEYMAN BROWN HENNIK GROUP LIMITED Director 2015-01-01 CURRENT 2014-11-06 Active
CHRISTOPHER HONEYMAN BROWN HENNIK RECRUITMENT LIMITED Director 2015-01-01 CURRENT 2014-11-06 Active - Proposal to Strike off
CHRISTOPHER HONEYMAN BROWN HENNIK EDGE LIMITED Director 2015-01-01 CURRENT 2014-11-06 Active - Proposal to Strike off
CHRISTOPHER HONEYMAN BROWN PERFORMANCE IMPROVEMENT PARTNERSHIP LIMITED Director 2000-09-07 CURRENT 2000-08-31 Dissolved 2016-02-02
JOHN PHILIP HAROLD PATIENCE JEFFCOCK SCHOOL-HOME SUPPORT SERVICE (UK) Director 2016-02-21 CURRENT 2000-05-09 Active
JOHN PHILIP HAROLD PATIENCE JEFFCOCK JPHPJ LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active

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
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2023-01-31APPOINTMENT TERMINATED, DIRECTOR KERRY DIANE GHIZE
2022-10-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-10-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HONEYMAN BROWN
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW DEMBITZ
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-07-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-31AP01DIRECTOR APPOINTED KERRY DIANE GHIZE
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-07-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-06-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 1500
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TURNBULL
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARTON
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 1500
2016-03-15AR0124/02/16 ANNUAL RETURN FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR HAIFA AL-KAYLANI
2015-11-26AAMDAmended account full exemption
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-17AR0124/02/15 ANNUAL RETURN FULL LIST
2014-09-01AP01DIRECTOR APPOINTED MR NIGEL VICTOR TURNBULL
2014-08-29AP01DIRECTOR APPOINTED MRS HAIFA AL-KAYLANI
2014-08-28AP01DIRECTOR APPOINTED MR PETER MICHAEL SPEIGHT BARTON
2014-08-28AP01DIRECTOR APPOINTED MR JOHN ANDREW DEMBITZ
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PRITCHARD
2014-08-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEACOCK
2014-05-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-16LATEST SOC16/03/14 STATEMENT OF CAPITAL;GBP 1500
2014-03-16AR0124/02/14 ANNUAL RETURN FULL LIST
2013-08-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-20AR0124/02/13 ANNUAL RETURN FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HAROLD PATIENCE JEFFCOCK / 19/03/2013
2013-03-19CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN PHILIP HAROLD PATIENCE JEFFCOCK / 19/03/2013
2012-07-24AA31/03/12 TOTAL EXEMPTION FULL
2012-03-14AR0124/02/12 FULL LIST
2011-09-15AA31/03/11 TOTAL EXEMPTION FULL
2011-04-06AR0124/02/11 FULL LIST
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-03-23AR0124/02/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL PRITCHARD / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP HAROLD PATIENCE JEFFCOCK / 01/10/2009
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HONEYMAN BROWN / 01/11/2009
2009-09-21AA31/03/09 TOTAL EXEMPTION FULL
2009-07-06288aDIRECTOR APPOINTED WILLIAM ERIC PEACOCK
2009-03-25363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS DEEMING
2008-03-25363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-08-07287REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2007-03-09363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-25363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-04-18288bDIRECTOR RESIGNED
2006-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-03288aNEW DIRECTOR APPOINTED
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-04-08288bDIRECTOR RESIGNED
2005-03-07363aRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-01363aRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-27288aNEW DIRECTOR APPOINTED
2003-12-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288bDIRECTOR RESIGNED
2003-11-13123£ NC 1000/1500 29/10/03
2003-11-13RES04NC INC ALREADY ADJUSTED 29/10/03
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-1388(2)RAD 29/10/03--------- £ SI 500@1=500 £ IC 1000/1500
2003-03-02363aRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-05363aRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-27AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363aRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-03-29123NC INC ALREADY ADJUSTED 17/03/00
2000-03-29WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 17/03/00
2000-03-29WRES04£ NC 100/1000 17/03/0
2000-03-02363aRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
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 WINMARK 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 WINMARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-11-29 Outstanding LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2005-05-07 Outstanding MAYFAIR EDITION A.G.
RENT DEPOSIT DEED 2000-04-05 Outstanding MAYFAIR EDITION A.G.
Filed Financial Reports
Annual Accounts
2021-03-31

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 WINMARK LIMITED

Intangible Assets
Patents
We have not found any records of WINMARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINMARK LIMITED
Trademarks
We have not found any records of WINMARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WINMARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-04-07 GBP £590 Training
Wealden District Council 2015-11-19 GBP £590 FS00355-261800-CONFERENCES & SEMINARS
Wealden District Council 2015-11-19 GBP £590 FS00355-261800-CONFERENCES & SEMINARS
Hull City Council 2015-08-25 GBP £590 Human Resources
Horsham District Council 2015-08-20 GBP £590 SHORT COURSE FEES
Horsham District Council 2015-06-25 GBP £900 SHORT COURSE TRAVEL
Surrey County Council 2014-06-30 GBP £383

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WINMARK 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 WINMARK 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 WINMARK 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.