Download leads from Nexok and grow your business. Find out more

Winder Power Holdings Limited

Documents

Total Documents164
Total Pages1,343

Filing History

28 February 2024Memorandum and Articles of Association
28 February 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 February 2024Change of share class name or designation
28 February 2024Particulars of variation of rights attached to shares
22 February 2024Notification of Ensco 1528 Limited as a person with significant control on 12 February 2024
22 February 2024Cessation of Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 12 February 2024
21 February 2024Termination of appointment of Harold Mccracken as a director on 12 February 2024
21 February 2024Termination of appointment of Wayne Leslie Thomas as a director on 12 February 2024
14 February 2024Registration of charge 082403050009, created on 12 February 2024
9 February 2024Cessation of Enterprise Ventures Limited as a person with significant control on 6 April 2016
22 December 2023Group of companies' accounts made up to 31 March 2023
5 October 2023Confirmation statement made on 5 October 2023 with no updates
30 June 2023Appointment of Mr Mark Colin Henson as a director on 29 June 2023
28 June 2023Termination of appointment of Duncan Peter Crossland as a director on 22 June 2023
13 December 2022Group of companies' accounts made up to 31 March 2022
11 October 2022Confirmation statement made on 5 October 2022 with no updates
18 August 2022Appointment of Mr Duncan Peter Crossland as a director on 5 August 2022
30 June 2022Group of companies' accounts made up to 31 March 2021
29 March 2022Current accounting period shortened from 29 March 2021 to 28 March 2021
5 October 2021Confirmation statement made on 5 October 2021 with no updates
2 November 2020Group of companies' accounts made up to 31 March 2020
7 October 2020Confirmation statement made on 5 October 2020 with no updates
2 January 2020Group of companies' accounts made up to 31 March 2019
8 October 2019Confirmation statement made on 5 October 2019 with no updates
25 July 2019Group of companies' accounts made up to 31 March 2018
15 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018
7 March 2019Termination of appointment of Laurence Robert Mackenzie as a director on 1 March 2019
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018
8 October 2018Confirmation statement made on 5 October 2018 with no updates
8 January 2018Satisfaction of charge 4 in full
8 January 2018Satisfaction of charge 082403050007 in full
8 January 2018Satisfaction of charge 1 in full
8 January 2018Satisfaction of charge 3 in full
8 January 2018Satisfaction of charge 3 in full
8 January 2018Satisfaction of charge 4 in full
8 January 2018Satisfaction of charge 082403050007 in full
8 January 2018Satisfaction of charge 1 in full
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 December 2017Registration of charge 082403050008, created on 20 December 2017
21 December 2017Registration of charge 082403050008, created on 20 December 2017
5 October 2017Confirmation statement made on 5 October 2017 with updates
5 October 2017Confirmation statement made on 5 October 2017 with updates
4 October 2017Change of details for Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 6 April 2016
4 October 2017Change of details for Enterprise Ventures Limited as a person with significant control on 6 April 2016
4 October 2017Change of details for Enterprise Ventures Limited as a person with significant control on 6 April 2016
4 October 2017Confirmation statement made on 4 October 2017 with no updates
4 October 2017Change of details for Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 6 April 2016
4 October 2017Confirmation statement made on 4 October 2017 with no updates
20 September 2017Termination of appointment of Mark William Mathieson as a director on 20 September 2017
20 September 2017Termination of appointment of Mark William Mathieson as a director on 20 September 2017
18 August 2017Group of companies' accounts made up to 31 March 2017
18 August 2017Group of companies' accounts made up to 31 March 2017
6 October 2016Confirmation statement made on 4 October 2016 with updates
6 October 2016Confirmation statement made on 4 October 2016 with updates
22 September 2016Group of companies' accounts made up to 31 March 2016
22 September 2016Group of companies' accounts made up to 31 March 2016
12 July 2016Termination of appointment of Laurence Robert Mackenzie as a secretary on 30 June 2016
12 July 2016Appointment of Mr Andrew Gordon Mill as a secretary on 30 June 2016
12 July 2016Termination of appointment of Laurence Robert Mackenzie as a secretary on 30 June 2016
12 July 2016Appointment of Mr Andrew Gordon Mill as a director on 30 June 2016
12 July 2016Appointment of Mr Andrew Gordon Mill as a secretary on 30 June 2016
12 July 2016Appointment of Mr Andrew Gordon Mill as a director on 30 June 2016
11 May 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 30,765.88
11 May 2016Cancellation of shares. Statement of capital on 7 March 2016
  • GBP 30,765.88
10 May 2016Purchase of own shares.
10 May 2016Purchase of own shares.
18 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
18 April 2016Termination of appointment of William Jonathan Evans as a secretary on 31 January 2016
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 11/02/2016
18 April 2016Termination of appointment of William Jonathan Evans as a director on 31 January 2016
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 11/02/2016 for William Evans
26 February 2016Director's details changed for Mr Laurence Robert Mackenzie on 25 February 2016
26 February 2016Director's details changed for Mr Laurence Robert Mackenzie on 25 February 2016
19 February 2016Appointment of Mr Laurence Robert Mackenzie as a secretary on 1 February 2016
19 February 2016Appointment of Mr Laurence Robert Mackenzie as a secretary on 1 February 2016
11 February 2016Termination of appointment of William Jonathan Evans as a director on 31 January 2016
11 February 2016Termination of appointment of Mark Adam Simblett as a director on 9 February 2016
11 February 2016Termination of appointment of William Jonathan Evans as a director on 31 January 2016
11 February 2016Termination of appointment of Mark Adam Simblett as a director on 9 February 2016
11 February 2016Termination of appointment of William Jonathan Evans as a secretary on 31 January 2016
11 February 2016Termination of appointment of William Jonathan Evans as a secretary on 31 January 2016
6 December 2015Group of companies' accounts made up to 31 March 2015
6 December 2015Group of companies' accounts made up to 31 March 2015
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 31,765.88
23 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 31,765.88
10 June 2015Appointment of Mr Mark William Mathieson as a director on 27 May 2015
10 June 2015Appointment of Mr Mark William Mathieson as a director on 27 May 2015
2 March 2015Appointment of Mr Mark Adam Simblett as a director on 29 January 2015
2 March 2015Appointment of Mr Mark Adam Simblett as a director on 29 January 2015
6 January 2015Director's details changed for Mr Paul David Matthews on 6 January 2015
6 January 2015Director's details changed for Mr Paul David Matthews on 6 January 2015
6 January 2015Director's details changed for Mr Paul David Matthews on 6 January 2015
3 December 2014Satisfaction of charge 5 in full
3 December 2014Satisfaction of charge 5 in full
20 November 2014Group of companies' accounts made up to 31 March 2014
20 November 2014Satisfaction of charge 082403050006 in full
20 November 2014Satisfaction of charge 082403050006 in full
20 November 2014Group of companies' accounts made up to 31 March 2014
14 October 2014Registration of charge 082403050007, created on 10 October 2014
14 October 2014Registration of charge 082403050007, created on 10 October 2014
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,765.88
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,765.88
9 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 31,765.88
14 March 2014Section 519
14 March 2014Section 519
26 February 2014Satisfaction of charge 2 in full
26 February 2014Satisfaction of charge 2 in full
26 February 2014Section 519
26 February 2014Section 519
10 February 2014Registration of charge 082403050006
10 February 2014Registration of charge 082403050006
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 31,765.88
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 31,765.88
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 31,765.88
26 July 2013Group of companies' accounts made up to 31 March 2013
26 July 2013Group of companies' accounts made up to 31 March 2013
23 July 2013Appointment of Mr Wayne Thomas as a director
23 July 2013Appointment of Mr Wayne Thomas as a director
11 June 2013Company name changed utopia newco LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
11 June 2013Change of name notice
11 June 2013Company name changed utopia newco LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-05
11 June 2013Change of name notice
5 June 2013Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS England on 5 June 2013
5 June 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013
5 June 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013
5 June 2013Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS England on 5 June 2013
5 June 2013Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS England on 5 June 2013
5 February 2013Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds LS28 6QS United Kingdom on 5 February 2013
5 February 2013Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds LS28 6QS United Kingdom on 5 February 2013
5 February 2013Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds LS28 6QS United Kingdom on 5 February 2013
4 February 2013Appointment of Mr William Jonathan Evans as a secretary
4 February 2013Appointment of Mr William Jonathan Evans as a secretary
17 January 2013Particulars of variation of rights attached to shares
17 January 2013Particulars of variation of rights attached to shares
15 January 2013Appointment of Mr Laurence Robert Mackenzie as a director
15 January 2013Appointment of Mr William Jonathan Evans as a director
15 January 2013Appointment of Mr Laurence Robert Mackenzie as a director
15 January 2013Appointment of Mr Andrew Paul Pinkney as a director
15 January 2013Appointment of Mr Harold Mccracken as a director
15 January 2013Appointment of Mr Andrew Paul Pinkney as a director
15 January 2013Appointment of Mr Harold Mccracken as a director
15 January 2013Appointment of Mr William Jonathan Evans as a director
11 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 31,766.88
11 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
11 January 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 31,766.88
11 January 2013Change of share class name or designation
11 January 2013Sub-division of shares on 21 December 2012
11 January 2013Change of share class name or designation
11 January 2013Sub-division of shares on 21 December 2012
29 December 2012Particulars of a mortgage or charge / charge no: 3
29 December 2012Particulars of a mortgage or charge / charge no: 4
29 December 2012Particulars of a mortgage or charge / charge no: 2
29 December 2012Particulars of a mortgage or charge / charge no: 2
29 December 2012Particulars of a mortgage or charge / charge no: 1
29 December 2012Particulars of a mortgage or charge / charge no: 5
29 December 2012Particulars of a mortgage or charge / charge no: 3
29 December 2012Particulars of a mortgage or charge / charge no: 1
29 December 2012Particulars of a mortgage or charge / charge no: 5
29 December 2012Particulars of a mortgage or charge / charge no: 4
17 December 2012Current accounting period extended from 31 October 2013 to 31 March 2014
17 December 2012Current accounting period extended from 31 October 2013 to 31 March 2014
4 October 2012Incorporation
4 October 2012Incorporation
Sign up now to grow your client base. Plans & Pricing