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

WINRO LIMITED

1 QUAY POINT, STATION ROAD, WOODBRIDGE, SUFFOLK, IP12 4AL,
Company Registration Number
03948802
Private Limited Company
Active

Company Overview

About Winro Ltd
WINRO LIMITED was founded on 2000-03-16 and has its registered office in Woodbridge. The organisation's status is listed as "Active". Winro 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
WINRO LIMITED
 
Legal Registered Office
1 QUAY POINT
STATION ROAD
WOODBRIDGE
SUFFOLK
IP12 4AL
Other companies in IP12
 
Filing Information
Company Number 03948802
Company ID Number 03948802
Date formed 2000-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776861573  
Last Datalog update: 2024-11-05 05:50:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINRO 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 WINRO LIMITED
The following companies were found which have the same name as WINRO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINRO COMMERCIAL (INDIA) LTD 209/210 Arcadia Building 2nd Floor Plot No. 195 Nariman Point Mumbai Maharashtra 400021 ACTIVE Company formed on the 1983-01-15
WINRO CONTRACTORS INC 2500 NW 79TH AVE MIAMI FL 33122 Inactive Company formed on the 2018-11-01
WINRO CORPORATION California Unknown
WINRO CORPORATION California Unknown
Winro Corp Maryland Unknown
WINRO CREDIT CORPORATION 13455 SE OATFIELD RD APT D23 MILWAUKIE OR 97222 Active Company formed on the 2024-06-20
WINRO ENTERPRISES LTD 52 WOODWARD CLOSE BURY BL9 6PB Active - Proposal to Strike off Company formed on the 2018-02-16
WINRO FARM, INC. 604 N MAIN VAN HORNE IA 52346 Inactive Company formed on the 1993-04-23
WINRO GROUP LLC 2363 James Street, #538 Onondaga Syracuse NY 13206 Active Company formed on the 2021-08-06
WINRO HOLDINGS LTD HATTON HOUSE MARKET STREET HYDE SK14 1HE Active Company formed on the 2016-05-11
WINRO LLC 1010 DREW STREET CLEARWATER FL 33755 Inactive Company formed on the 2005-10-28
Winro LLC Connecticut Unknown
WINRO LLC 15750 Timber Trek Way Monument CO 80132 Good Standing Company formed on the 2020-10-16
WINRO MAINTENANCE CORPORATION New Jersey Unknown
Winro Management Limited Unknown Company formed on the 2021-06-21
Winro Of Maryland Inc Maryland Unknown
WINRO PTY LTD NSW 2089 Active Company formed on the 1975-12-18
WINRO SDN. BHD. Active
WINRO TECHNOLOGY PRIVATE LIMITED FLAT NO. 102PLOTNO. 3-5-694/1 SAMVAI TOWERS NEW NARAYANAGUDA HYDERABAD - 500 029. Telangana STRIKE OFF Company formed on the 1999-09-03
WINRO TEX KNITTING FACTORY LIMITED Active Company formed on the 1986-05-16

Company Officers of WINRO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GEORGE DOYLE
Company Secretary 2001-03-01
ANDREW GEORGE DOYLE
Director 2000-03-16
LINDSAY STEWART NEILSON
Director 2000-03-16
NIGEL CHARLES SEATON ROBSON
Director 2001-04-23
DAVID JEREMY WINCH
Director 2001-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSAY STEWART NEILSON
Company Secretary 2000-03-16 2007-03-22
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-03-16 2000-03-16
LONDON LAW SERVICES LIMITED
Nominated Director 2000-03-16 2000-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Company Secretary 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Company Secretary 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Company Secretary 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE RANSOMES PARK LIMITED Company Secretary 2006-02-03 CURRENT 1937-12-18 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Company Secretary 2006-01-01 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE THE UNITED HEALTHCARE LAND COMPANY LIMITED Company Secretary 2004-11-10 CURRENT 2004-11-10 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Company Secretary 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Company Secretary 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Company Secretary 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Company Secretary 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Company Secretary 2001-09-24 CURRENT 2001-09-24 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Company Secretary 1995-01-18 CURRENT 1995-01-18 Active
ANDREW GEORGE DOYLE HASTINGS HARBOUR QUARTER LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANDREW GEORGE DOYLE BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
ANDREW GEORGE DOYLE LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
ANDREW GEORGE DOYLE GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
ANDREW GEORGE DOYLE COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
ANDREW GEORGE DOYLE LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
ANDREW GEORGE DOYLE THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
ANDREW GEORGE DOYLE RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
ANDREW GEORGE DOYLE THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
ANDREW GEORGE DOYLE THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
ANDREW GEORGE DOYLE LAND PROPERTY HOLDINGS LIMITED Director 2003-05-12 CURRENT 2003-04-03 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
ANDREW GEORGE DOYLE APPETI TENNIS LIMITED Director 2003-03-12 CURRENT 2003-02-21 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
ANDREW GEORGE DOYLE HEATHLANE PROPERTIES LIMITED Director 1997-02-25 CURRENT 1991-02-19 Active
ANDREW GEORGE DOYLE ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON NEILSON CONTRACTS LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
LINDSAY STEWART NEILSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
LINDSAY STEWART NEILSON COASTAL INNOVATION LIMITED Director 2008-11-19 CURRENT 2006-03-13 Liquidation
LINDSAY STEWART NEILSON PLOT 8 LAKESVIEW MANAGEMENT LTD Director 2007-07-12 CURRENT 2007-03-19 Dissolved 2017-05-30
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
LINDSAY STEWART NEILSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
LINDSAY STEWART NEILSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
LINDSAY STEWART NEILSON RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
LINDSAY STEWART NEILSON THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-10 CURRENT 2004-11-10 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active
LINDSAY STEWART NEILSON THE LAND GROUP INVESTMENTS LTD. Director 2004-03-30 CURRENT 2004-02-18 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (CANTERBURY) LTD Director 2004-02-09 CURRENT 2003-06-13 Active
LINDSAY STEWART NEILSON LAND PROPERTY HOLDINGS LIMITED Director 2003-04-04 CURRENT 2003-04-03 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
LINDSAY STEWART NEILSON NEILSON ESTATES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
LINDSAY STEWART NEILSON NEILSON PROPERTIES LIMITED Director 2002-03-12 CURRENT 2002-03-04 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
LINDSAY STEWART NEILSON ASH CORPORATE FINANCE LIMITED Director 1995-01-18 CURRENT 1995-01-18 Active
LINDSAY STEWART NEILSON ASH EMPLOYMENT SERVICES LIMITED Director 1992-02-07 CURRENT 1992-02-07 Liquidation
LINDSAY STEWART NEILSON HEATHLANE PROPERTIES LIMITED Director 1991-10-15 CURRENT 1991-02-19 Active
NIGEL CHARLES SEATON ROBSON BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
NIGEL CHARLES SEATON ROBSON LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NIGEL CHARLES SEATON ROBSON GYTHA LIMITED Director 2012-03-23 CURRENT 2012-03-07 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
NIGEL CHARLES SEATON ROBSON THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
NIGEL CHARLES SEATON ROBSON RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
NIGEL CHARLES SEATON ROBSON LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
NIGEL CHARLES SEATON ROBSON THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
NIGEL CHARLES SEATON ROBSON THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
NIGEL CHARLES SEATON ROBSON ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 Active
DAVID JEREMY WINCH BRECKLAND HOMES (MILEHAM) LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
DAVID JEREMY WINCH BRECKLAND BRIDGE LIMITED Director 2015-04-23 CURRENT 2014-12-17 Active
DAVID JEREMY WINCH BRECKLAND RIVERSIDE LIMITED Director 2015-04-23 CURRENT 2015-04-15 Active - Proposal to Strike off
DAVID JEREMY WINCH LAND GROUP (BRECKLAND) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
DAVID JEREMY WINCH GYTHA LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH THE LAND GROUP (SUFFOLK) LIMITED Director 2006-07-17 CURRENT 2006-07-17 Active
DAVID JEREMY WINCH LAND PROPERTY NOMINEES LIMITED Director 2006-02-13 CURRENT 2006-02-13 Active
DAVID JEREMY WINCH THE HAVENS MANAGEMENT LIMITED Director 2006-02-03 CURRENT 1991-10-23 Active
DAVID JEREMY WINCH RANSOMES PARK LIMITED Director 2006-02-03 CURRENT 1937-12-18 Active
DAVID JEREMY WINCH LAND PROPERTY HOLDINGS LIMITED Director 2005-04-25 CURRENT 2003-04-03 Active
DAVID JEREMY WINCH THE UNITED HEALTHCARE LAND COMPANY LIMITED Director 2004-11-11 CURRENT 2004-11-10 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (ALTNAGELVIN) LIMITED Director 2004-10-26 CURRENT 2004-10-11 Active
DAVID JEREMY WINCH THE LAND GROUP INVESTMENTS LTD. Director 2004-02-18 CURRENT 2004-02-18 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (HAMPSTEAD) LIMITED Director 2003-04-28 CURRENT 2003-03-28 Active
DAVID JEREMY WINCH ASH CORPORATE FINANCE (MAIDSTONE) LIMITED Director 2001-09-24 CURRENT 2001-09-24 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
2024-10-0231/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-05CONFIRMATION STATEMENT MADE ON 05/08/24, WITH NO UPDATES
2023-10-1031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2023-06-09Director's details changed for Mr Lindsay Stewart Neilson on 2023-02-27
2022-10-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-03CH01Director's details changed for Mr Lindsay Stewart Neilson on 2022-02-17
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH NO UPDATES
2021-09-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2020-11-11PSC07CESSATION OF SUSAN LYNN WINCH AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-11-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE PENELOPE ROBSON
2020-09-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-10-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-09-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-11-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-08AR0123/03/16 ANNUAL RETURN FULL LIST
2015-11-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-15AR0123/03/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-03AR0123/03/14 ANNUAL RETURN FULL LIST
2013-10-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0123/03/13 ANNUAL RETURN FULL LIST
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/12 FROM 4-5 Lovat Lane London EC3R 8DT
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-19AR0123/03/12 ANNUAL RETURN FULL LIST
2011-12-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0123/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-26AR0123/03/10 ANNUAL RETURN FULL LIST
2009-10-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2007-03-28288bSECRETARY RESIGNED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-11363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-04-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-09287REGISTERED OFFICE CHANGED ON 09/03/06 FROM: ASH HOUSE ASH ROAD, NEW ASH GREEN LONGFIELD KENT DA3 8JD
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-23363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-30363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-18363sRETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS
2003-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-12395PARTICULARS OF MORTGAGE/CHARGE
2002-07-05395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15363sRETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-17288aNEW SECRETARY APPOINTED
2002-01-17363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS; AMEND
2001-12-31288cSECRETARY'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-18288aNEW DIRECTOR APPOINTED
2001-05-15CERTNMCOMPANY NAME CHANGED HEATHLANE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/05/01
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2000-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-14288bDIRECTOR RESIGNED
2000-04-14288bSECRETARY RESIGNED
2000-04-14288aNEW DIRECTOR APPOINTED
2000-03-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to WINRO 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 WINRO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2002-07-12 Satisfied LINDSAY STEWART NEILSON
LEGAL CHARGE 2002-07-05 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2002-07-03 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 WINRO LIMITED

Intangible Assets
Patents
We have not found any records of WINRO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINRO LIMITED
Trademarks
We have not found any records of WINRO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINRO 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 (68320 - Management of real estate on a fee or contract basis) as WINRO LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where WINRO 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 WINRO 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 WINRO 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.