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

WINSOR & NEWTON LTD

HUCKLETREE WEST, THE MEDIAWORKS BUILDING, 191 WOOD LANE, LONDON, W12 7FP,
Company Registration Number
03659137
Private Limited Company
Active

Company Overview

About Winsor & Newton Ltd
WINSOR & NEWTON LTD was founded on 1998-10-29 and has its registered office in London. The organisation's status is listed as "Active". Winsor & Newton Ltd is a Private Limited Company registered in UNITED KINGDOM 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
WINSOR & NEWTON LTD
 
Legal Registered Office
HUCKLETREE WEST, THE MEDIAWORKS BUILDING
191 WOOD LANE
LONDON
W12 7FP
Other companies in W11
 
Previous Names
COLART FINANCE LIMITED17/04/2015
Filing Information
Company Number 03659137
Company ID Number 03659137
Date formed 1998-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINSOR & NEWTON LTD
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 WINSOR & NEWTON LTD
The following companies were found which have the same name as WINSOR & NEWTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINSOR & NEWTON LIMITED THE STUDIO BUILDING 21 EVESHAM STREET 21 EVESHAM STREET LONDON W11 4AJ Dissolved Company formed on the 1931-04-27

Company Officers of WINSOR & NEWTON LTD

Current Directors
Officer Role Date Appointed
JONATHAN PAUL WILLIAM SPIGHT
Director 2016-10-20
ADRIANUS HENDRIKUS MARIA VAN SCHIE
Director 2016-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
EILIDH MUNRO GLEN
Director 2015-07-27 2016-10-20
JEAN-DANIEL ALEXANDRIAN
Director 2016-04-28 2016-09-14
THERIZA DOMINGO
Company Secretary 2014-04-01 2015-08-07
CHRISTIAN THIEME
Director 2013-10-10 2015-06-19
RICHARD JEAN LLEWELLYN EVANS
Director 2013-04-23 2015-05-19
NEIL ROBSON
Company Secretary 2007-04-24 2014-04-01
NEIL ROBSON
Director 2008-11-19 2014-04-01
ERIK URNES
Director 2006-12-18 2008-11-01
ANTHONY DAVID BOWEN
Company Secretary 1999-06-11 2007-04-24
MICHAEL WILLIAM GEORGE HENDERSON
Director 1999-06-11 2006-12-18
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-10-29 1999-06-11
DLA NOMINEES LIMITED
Nominated Director 1998-10-29 1999-06-11
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-10-29 1999-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL WILLIAM SPIGHT E ARTS LIMITED Director 2017-06-01 CURRENT 2016-03-24 Active
JONATHAN PAUL WILLIAM SPIGHT COLART PFP (LP) LIMITED Director 2017-01-30 CURRENT 2013-03-07 Active
JONATHAN PAUL WILLIAM SPIGHT BECKERS (UK) LIMITED Director 2016-11-25 CURRENT 1995-03-24 Active
JONATHAN PAUL WILLIAM SPIGHT COLART INTERNATIONAL HOLDINGS LIMITED Director 2016-10-20 CURRENT 1998-10-29 Active
JONATHAN PAUL WILLIAM SPIGHT COLART TEMPORARY NAME LIMITED Director 2016-10-20 CURRENT 1971-03-05 Active - Proposal to Strike off
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART TEMPORARY NAME LIMITED Director 2016-11-30 CURRENT 1971-03-05 Active - Proposal to Strike off
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART INTERNATIONAL HOLDINGS LIMITED Director 2016-05-27 CURRENT 1998-10-29 Active
ADRIANUS HENDRIKUS MARIA VAN SCHIE COLART GROUP HOLDINGS LIMITED Director 2015-03-24 CURRENT 1975-06-10 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
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13APPOINTMENT TERMINATED, DIRECTOR ADRIANUS HENDRIKUS MARIA VAN SCHIE
2023-05-02CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/21 FROM The Studio Building 21 Evesham Street London W11 4AJ
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-01-04AAMDAmended full accounts made up to 2017-12-31
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30AP01DIRECTOR APPOINTED MR ADRIANUS HENDRIKUS MARIA VAN SCHIE
2016-11-30AP01DIRECTOR APPOINTED MR ADRIANUS HENDRIKUS MARIA VAN SCHIE
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-20AP01DIRECTOR APPOINTED JONATHAN PAUL WILLIAM SPIGHT
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EILIDH MUNRO GLEN
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-DANIEL ALEXANDRIAN
2016-04-28AP01DIRECTOR APPOINTED MR JEAN-DANIEL ALEXANDRIAN
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-05AR0129/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-11TM02Termination of appointment of Theriza Domingo on 2015-08-07
2015-07-28AP01DIRECTOR APPOINTED MS EILIDH MUNRO GLEN
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN THIEME
2015-04-17RES15CHANGE OF NAME 26/03/2015
2015-04-17CERTNMCompany name changed colart finance LIMITED\certificate issued on 17/04/15
2015-04-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 4
2014-11-21AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AP03Appointment of Miss Theriza Domingo as company secretary
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBSON
2014-04-28TM02APPOINTMENT TERMINATED, SECRETARY NEIL ROBSON
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-20AR0129/10/13 FULL LIST
2013-11-01AP01DIRECTOR APPOINTED CHRISTIAN THIEME
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AP01DIRECTOR APPOINTED MR RICHARD JEAN LLEWELLYN EVANS
2012-11-14AR0129/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM WHITEFRIARS AVENUE HARROW MIDDLESEX HA3 5RH
2011-11-04AR0129/10/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-22AUDAUDITOR'S RESIGNATION
2010-11-16AR0129/10/10 FULL LIST
2010-11-15AUDAUDITOR'S RESIGNATION
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-12AR0129/10/09 FULL LIST
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-15288aDIRECTOR APPOINTED MR NEIL ROBSON
2009-03-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ERIK URNES
2008-11-14363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-11-19MISCSECTION 394
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288aNEW SECRETARY APPOINTED
2007-05-14288bSECRETARY RESIGNED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-29363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03288cSECRETARY'S PARTICULARS CHANGED
2003-10-30363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-09-18AUDAUDITOR'S RESIGNATION
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-25363sRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-04-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2001-12-04363sRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-22363sRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-24363sRETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS
1999-08-23225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-08-20395PARTICULARS OF MORTGAGE/CHARGE
1999-08-06CERTNMCOMPANY NAME CHANGED BROOMCO (1694) LIMITED CERTIFICATE ISSUED ON 06/08/99
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WINSOR & NEWTON LTD 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 WINSOR & NEWTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-11 Satisfied MERITA BANK PLC,AS AGENT AND TRUSTEE FOR ITSELF AND EACH OF THE LENDERS (AS DEFINED)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 WINSOR & NEWTON LTD

Intangible Assets
Patents
We have not found any records of WINSOR & NEWTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WINSOR & NEWTON LTD
Trademarks
We have not found any records of WINSOR & NEWTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINSOR & NEWTON LTD. 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 (70100 - Activities of head offices) as WINSOR & NEWTON LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WINSOR & NEWTON LTD 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 WINSOR & NEWTON LTD 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 WINSOR & NEWTON LTD 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.