Advanced company searchLink opens in new window

HOWARTH WINTERBROOK LIMITED

Company number 07285063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 CH01 Director's details changed for Oliver Woodgate on 15 January 2025
20 Jan 2025 CH01 Director's details changed for Mr Victor David Woodgate on 20 January 2025
20 Jan 2025 PSC05 Change of details for Winterbrook Ingredients Limited as a person with significant control on 15 January 2025
20 Jan 2025 AD01 Registered office address changed from 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to The Key Building Eastlands Industrial Estate Leiston Suffolk IP16 4LL on 20 January 2025
20 Jan 2025 PSC05 Change of details for Howarth Winterbrook (Sales) Limited as a person with significant control on 15 January 2025
16 Jul 2024 AA Full accounts made up to 31 January 2024
18 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with updates
18 Jun 2024 CH01 Director's details changed for Oliver Woodgate on 18 June 2024
29 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Oct 2023 MR01 Registration of charge 072850630003, created on 3 October 2023
27 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
20 Jun 2023 PSC05 Change of details for Howarth Winterbrook (Sales) Limited as a person with significant control on 20 June 2023
08 Nov 2022 PSC07 Cessation of Philip Eric Adams as a person with significant control on 31 July 2022
08 Nov 2022 PSC02 Notification of Winterbrook Ingredients Limited as a person with significant control on 31 July 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Aug 2022 TM01 Termination of appointment of Philip Eric Adams as a director on 31 July 2022
07 Jul 2022 MR04 Satisfaction of charge 072850630001 in full
16 Jun 2022 CH01 Director's details changed for Oliver Woodgate on 16 June 2022
16 Jun 2022 AD01 Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to 18a/20 King Street Maidenhead Berkshire SL6 1EF on 16 June 2022
16 Jun 2022 CH01 Director's details changed for Mr Philip Eric Adams on 16 June 2022
16 Jun 2022 CH01 Director's details changed for Mr Victor David Woodgate on 16 June 2022
16 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
16 Jun 2022 CH01 Director's details changed for Oliver Woodgate on 16 June 2022
14 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
22 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates