Company NameNicholas Winton Ltd
DirectorsDonald Nicholas Winton and Oliver Hugh Winton
Company StatusActive
Company NumberSC448229
CategoryPrivate Limited Company
Incorporation Date22 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Donald Nicholas Winton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
Angus
DD5 2JJ
Scotland
Secretary NameMr Piers Nicholas Winton
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address3 Maryfield Road
Broughty Ferry
Dundee
Angus
DD5 2JJ
Scotland
Director NameMr Oliver Hugh Winton
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address104 St. Margarets Grove
Twickenham
TW1 1JG

Location

Registered AddressAngela Campbell
3 Maryfield Road
Broughty Ferry
Dundee
Angus
DD5 2JJ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Donald Nicholas Winton
85.00%
Ordinary
5 at £1Charles Denis Winton
5.00%
Ordinary
5 at £1Oliver Hugh Winton
5.00%
Ordinary
5 at £1Piers Nicholas Winton
5.00%
Ordinary

Financials

Year2014
Net Worth-£88,618
Cash£64,857
Current Liabilities£213,600

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 2 days from now)

Filing History

4 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
5 October 2022Change of details for Mr Donald Nicholas Winton as a person with significant control on 27 September 2022 (2 pages)
5 October 2022Director's details changed for Mr Donald Nicholas Winton on 27 September 2022 (2 pages)
25 April 2022Confirmation statement made on 23 April 2022 with updates (4 pages)
10 March 2022Appointment of Mr Oliver Hugh Winton as a director on 1 March 2022 (2 pages)
20 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
23 October 2019Director's details changed for Mr Donald Nicholas Winton on 23 October 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Registered office address changed from C/O Angela Campbell Benchil Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from Dalmunzie Estate Office Spittal O' Glenshee Blairgowrie Perthshire PH10 7QE Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from C/O Angela Campbell Benchil Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page)
29 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(3 pages)
29 April 2015Registered office address changed from Dalmunzie Estate Office Spittal O' Glenshee Blairgowrie Perthshire PH10 7QE Scotland to C/O Angela Campbell 3 Maryfield Road Broughty Ferry Dundee Angus DD5 2JJ on 29 April 2015 (1 page)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 May 2014Registered office address changed from Dalmunzie Estate Office Glenshee Blairgowrie Perthshire PH10 7QE on 16 May 2014 (1 page)
16 May 2014Registered office address changed from Dalmunzie Estate Office Glenshee Blairgowrie Perthshire PH10 7QE on 16 May 2014 (1 page)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)