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

WINCHAM ACCOUNTANCY LIMITED

WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR,
Company Registration Number
05984803
Private Limited Company
Active

Company Overview

About Wincham Accountancy Ltd
WINCHAM ACCOUNTANCY LIMITED was founded on 2006-11-01 and has its registered office in Congleton. The organisation's status is listed as "Active". Wincham Accountancy 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
WINCHAM ACCOUNTANCY LIMITED
 
Legal Registered Office
WINCHAM HOUSE
GREENFIELD FARM TRADING ESTATE
CONGLETON
CHESHIRE
CW12 4TR
Other companies in CW12
 
Previous Names
GO E DISTRIBUTION LIMITED10/08/2020
MANTIS E BIKE LIMITED02/07/2020
ASTBURY MOTORHOME STOPOVER SITE LTD10/02/2020
MANTIS E BIKE LTD14/10/2019
EURO 333 LIMITED06/04/2017
Filing Information
Company Number 05984803
Company ID Number 05984803
Date formed 2006-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB358779823  
Last Datalog update: 2024-04-06 13:12:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINCHAM ACCOUNTANCY 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.

Company Officers of WINCHAM ACCOUNTANCY LIMITED

Current Directors
Officer Role Date Appointed
WINCHAM ACCOUNTANTS LIMITED
Company Secretary 2014-01-01
MALCOLM DAVID ROACH
Director 2010-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAMION ROACH
Director 2011-01-04 2017-04-06
WINCHAM LEGAL LIMITED
Company Secretary 2011-11-21 2014-01-01
JOHN JAMES FINLAY
Director 2011-01-04 2012-10-31
COMPANIES 4 U SECRETARIES LIMITED
Company Secretary 2006-11-01 2011-11-21
COMPANIES 4 U DIRECTORS LIMITED
Director 2006-11-01 2010-10-01
JON ANTONY HALLATT
Director 2009-10-31 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM DAVID ROACH KRIPTICAL LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
MALCOLM DAVID ROACH BAGTOP LIMITED Director 2012-01-05 CURRENT 2012-01-05 Active
MALCOLM DAVID ROACH CACTO PROPERTY LIMITED Director 2010-02-25 CURRENT 2010-02-25 Dissolved 2013-09-03
MALCOLM DAVID ROACH WINCHAM EXECUTOR & TRUSTEE COMPANY LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active
MALCOLM DAVID ROACH TRANQUILLO LIMITED Director 2009-03-25 CURRENT 2009-03-25 Dissolved 2014-07-22
MALCOLM DAVID ROACH WINCHAM INVESTMENTS LIMITED Director 1994-12-08 CURRENT 1994-07-15 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
2024-04-02Company name changed wincham accountancy LIMITED\certificate issued on 02/04/24
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17CONFIRMATION STATEMENT MADE ON 17/10/23, WITH UPDATES
2023-08-29APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID ROACH
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18AP03Appointment of Mr Leonard Edward Jones as company secretary on 2021-01-09
2021-02-18TM02Termination of appointment of Wincham Accountants Limited on 2021-01-09
2021-02-18PSC07CESSATION OF WINCHAM INTERNATIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-08AP04Appointment of Wincham Accountants Limited as company secretary on 2021-01-08
2021-01-08TM02Termination of appointment of Wincham Accountants Limited on 2021-01-08
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEONARD EDWARD JONES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-08-14AP01DIRECTOR APPOINTED MR LEONARD EDWARD JONES
2020-08-11PSC02Notification of Wincham International Limited as a person with significant control on 2020-01-10
2020-08-11PSC07CESSATION OF GO E AUTOMOTIVE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-10RES15CHANGE OF COMPANY NAME 10/08/20
2020-07-08PSC02Notification of Go E Automotive Limited as a person with significant control on 2019-12-18
2020-07-08PSC07CESSATION OF WINCHAM INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-02RES15CHANGE OF COMPANY NAME 02/07/20
2020-02-10RES15CHANGE OF COMPANY NAME 10/02/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAUN
2019-10-14RES15CHANGE OF COMPANY NAME 14/10/19
2019-10-14PSC02Notification of Wincham Investments Limited as a person with significant control on 2019-10-07
2019-10-14PSC07CESSATION OF WINCHAM LEISURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25SH02Statement of capital on 2018-09-14 GBP3,002
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-21AP01DIRECTOR APPOINTED MR STEPHEN FAUN
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-08-18PSC02Notification of Wincham Leisure Limited as a person with significant control on 2017-07-03
2017-08-18PSC07CESSATION OF WINCHAM INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-15SH10Particulars of variation of rights attached to shares
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 4692
2017-04-07SH0128/03/17 STATEMENT OF CAPITAL GBP 4692
2017-04-06RES15CHANGE OF COMPANY NAME 06/04/17
2017-04-06CERTNMCOMPANY NAME CHANGED EURO 333 LIMITED CERTIFICATE ISSUED ON 06/04/17
2017-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAMION ROACH
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-11-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-27AR0101/11/14 ANNUAL RETURN FULL LIST
2014-06-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-04AP03Appointment of Wincham Accountants Limited as company secretary
2014-06-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY WINCHAM LEGAL LIMITED
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0101/11/13 FULL LIST
2013-05-10AA31/03/13 TOTAL EXEMPTION SMALL
2012-11-14AR0101/11/12 FULL LIST
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FINLAY
2012-09-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-20AA01PREVSHO FROM 30/11/2012 TO 31/03/2012
2012-07-04AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-07AP04CORPORATE SECRETARY APPOINTED WINCHAM LEGAL LIMITED
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMITED
2011-11-04AR0101/11/11 FULL LIST
2011-04-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-04AP01DIRECTOR APPOINTED JOHN JAMES FINLAY
2011-01-04AP01DIRECTOR APPOINTED MARK DAMION ROACH
2011-01-04SH0104/01/11 STATEMENT OF CAPITAL GBP 2
2010-11-01AR0101/11/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED MALCOLM DAVID ROACH
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JON HALLATT
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COMPANIES 4 U DIRECTORS LIMITED
2009-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2009-11-02AR0101/11/09 FULL LIST
2009-11-02AP01DIRECTOR APPOINTED JON ANTONY HALLATT
2009-11-02CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COMPANIES 4 U DIRECTORS LIMITED / 02/11/2009
2009-11-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES 4 U SECRETARIES LIMITED / 02/11/2009
2009-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-11-03363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-07363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2006-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to WINCHAM ACCOUNTANCY 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 WINCHAM ACCOUNTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINCHAM ACCOUNTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 6,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
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
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 WINCHAM ACCOUNTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 6,302

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WINCHAM ACCOUNTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINCHAM ACCOUNTANCY LIMITED
Trademarks
We have not found any records of WINCHAM ACCOUNTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINCHAM ACCOUNTANCY 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 (69201 - Accounting and auditing activities) as WINCHAM ACCOUNTANCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WINCHAM ACCOUNTANCY 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 WINCHAM ACCOUNTANCY 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 WINCHAM ACCOUNTANCY 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.