ARDEN WINCH & CO LIMITED

Register to unlock more data on OkredoRegister

ARDEN WINCH & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01253792

Incorporation date

06/04/1976

Size

Medium

Contacts

Registered address

Registered address

9 Acres Hill Lane, Sheffield, South Yorkshire S9 4LRCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1976)
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon27/01/2026
Director's details changed for Miss Julie Edwina Cooke on 2026-01-27
dot icon27/01/2026
Secretary's details changed for Miss Julie Edwina Cooke on 2026-01-27
dot icon30/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon30/07/2024
Director's details changed for Mr Nicholas Arden Winch on 2024-07-30
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon13/09/2023
Full accounts made up to 2022-12-31
dot icon28/02/2023
Director's details changed for Mr Nicholas Arden Winch on 2023-02-28
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon07/09/2022
Full accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/01/2022
Second filing of Confirmation Statement dated 2020-12-31
dot icon19/10/2021
Director's details changed for Mr Nicholas Arden Winch on 2021-10-19
dot icon19/10/2021
Director's details changed for Mr Nicholas Arden Winch on 2021-10-19
dot icon02/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon16/10/2020
Termination of appointment of John Steel as a director on 2020-10-16
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon06/08/2018
Appointment of Mr Adam Christopher Banks as a director on 2018-08-06
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/05/2018
Satisfaction of charge 5 in full
dot icon11/05/2018
Satisfaction of charge 6 in full
dot icon11/05/2018
Satisfaction of charge 4 in full
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/12/2017
Registration of charge 012537920007, created on 2017-12-22
dot icon27/12/2017
Registration of charge 012537920008, created on 2017-12-22
dot icon01/12/2017
Termination of appointment of Stanley Eaton as a director on 2017-07-21
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/01/2017
31/12/16 Statement of Capital gbp 7705.992520
dot icon15/11/2016
Purchase of own shares.
dot icon18/09/2016
Cancellation of shares. Statement of capital on 2016-07-22
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/10/2015
Director's details changed for Stanley Eaton on 2015-10-26
dot icon24/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/02/2015
Termination of appointment of Patricia Anne Morton as a director on 2015-01-20
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/05/2014
Cancellation of shares. Statement of capital on 2014-05-12
dot icon12/05/2014
Purchase of own shares.
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon06/11/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/10/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/08/2013
Current accounting period shortened from 2012-12-31 to 2012-04-30
dot icon04/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/12/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon25/08/2011
Memorandum and Articles of Association
dot icon22/07/2011
Resolutions
dot icon27/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/01/2011
Director's details changed for John Steel on 2010-12-31
dot icon07/01/2011
Director's details changed for Julie Edwina Cooke on 2010-12-31
dot icon07/01/2011
Director's details changed for Patricia Anne Morton on 2010-12-31
dot icon07/01/2011
Director's details changed for Stanley Eaton on 2010-12-31
dot icon24/06/2010
Accounts for a small company made up to 2009-12-31
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Nicholas Arden Winch on 2010-02-05
dot icon05/02/2010
Director's details changed for Richard Hastings Wetherill on 2010-02-05
dot icon14/10/2009
Accounts for a small company made up to 2008-12-31
dot icon13/09/2009
Appointment terminated director henry podmore
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon20/03/2009
Director appointed john steel
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon03/09/2008
Accounts for a small company made up to 2007-12-31
dot icon04/07/2008
Appointment terminated director carolyn watkins
dot icon11/03/2008
Return made up to 31/12/07; full list of members
dot icon25/01/2008
Director resigned
dot icon25/01/2008
New director appointed
dot icon14/06/2007
Accounts for a small company made up to 2006-12-31
dot icon19/02/2007
Return made up to 31/12/06; full list of members
dot icon22/06/2006
Resolutions
dot icon13/06/2006
Accounts for a small company made up to 2005-12-31
dot icon29/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Return made up to 31/12/05; full list of members
dot icon02/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon16/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon12/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon28/10/2002
Registered office changed on 28/10/02 from: arden works catley road sheffield S9 5LT
dot icon17/09/2002
Particulars of mortgage/charge
dot icon16/09/2002
Particulars of mortgage/charge
dot icon13/06/2002
Accounts for a medium company made up to 2001-12-31
dot icon27/03/2002
Return made up to 31/12/01; full list of members
dot icon20/06/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Return made up to 31/12/00; full list of members
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 31/12/98; full list of members
dot icon06/07/1998
New director appointed
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon17/02/1998
Return made up to 31/12/97; full list of members
dot icon16/10/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Full accounts made up to 1996-12-31
dot icon20/02/1997
Return made up to 31/12/96; change of members
dot icon21/01/1997
Director's particulars changed
dot icon21/01/1997
Secretary's particulars changed
dot icon19/01/1997
Director's particulars changed
dot icon14/06/1996
Full accounts made up to 1995-12-31
dot icon18/01/1996
Return made up to 31/12/95; full list of members
dot icon24/08/1995
Secretary's particulars changed
dot icon17/05/1995
Full accounts made up to 1994-12-31
dot icon22/02/1995
Return made up to 31/12/94; change of members
dot icon02/06/1994
Full accounts made up to 1993-12-31
dot icon02/02/1994
Return made up to 31/12/93; full list of members
dot icon18/10/1993
Resolutions
dot icon18/10/1993
Ad 06/08/93--------- £ si 81000@1=81000 £ ic 9000/90000
dot icon31/08/1993
Memorandum and Articles of Association
dot icon31/08/1993
Nc inc already adjusted 06/08/93
dot icon31/08/1993
Resolutions
dot icon31/08/1993
Resolutions
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon21/01/1993
Return made up to 31/12/92; change of members
dot icon31/05/1992
Full accounts made up to 1991-12-31
dot icon31/05/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon26/07/1991
Director resigned
dot icon21/05/1991
Full accounts made up to 1990-12-31
dot icon09/04/1991
Return made up to 31/12/90; full list of members
dot icon22/05/1990
Return made up to 31/12/89; full list of members
dot icon16/05/1990
Full accounts made up to 1989-12-31
dot icon16/08/1989
Full accounts made up to 1988-12-31
dot icon22/05/1989
Return made up to 31/12/88; full list of members
dot icon16/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/06/1988
Return made up to 31/12/87; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon12/01/1988
Full group accounts made up to 1986-12-31
dot icon28/04/1987
Group of companies' accounts made up to 1986-06-30
dot icon14/04/1987
Annual return made up to 21/12/86
dot icon09/03/1987
Accounting reference date shortened from 30/06 to 31/12
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/11/1982
Certificate of change of name
dot icon08/04/1976
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

53
2022
change arrow icon-8.36 % *

* during past year

Cash in Bank

£1,472,518.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
51
4.43M
-
0.00
1.61M
-
2022
53
4.52M
-
7.67M
1.47M
-
2022
53
4.52M
-
7.67M
1.47M
-

Employees

2022

Employees

53 Ascended4 % *

Net Assets(GBP)

4.52M £Ascended1.96 % *

Total Assets(GBP)

-

Turnover(GBP)

7.67M £Ascended- *

Cash in Bank(GBP)

1.47M £Descended-8.36 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wetherill, Richard Hastings
Director
12/06/2000 - Present
7
Cooke, Julie Edwina
Director
10/06/1998 - Present
1
Barker, Steven
Director
21/06/2005 - Present
3
Podmore, Henry Ian
Director
29/10/2007 - 06/09/2009
3
Banks, Adam Christopher
Director
06/08/2018 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

113
CHANDLER & DUNN LIMITEDThe Farm Office, Lower Goldstone Ash, Canterbury CT3 2DY
Active

Category:

Mixed farming

Comp. code:

00538910

Reg. date:

05/10/1954

Turnover:

-

No. of employees:

61
RAMSBURY ESTATES LIMITEDThe Estate Office Priory Farm, Axford, Marlborough, Wilts SN8 2HA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03368361

Reg. date:

09/05/1997

Turnover:

-

No. of employees:

65
JAMES STOCKDALE LIMITEDMedina House, 2 Station Avenue, Bridlington, East Yorkshire YO16 4LZ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00545140

Reg. date:

28/02/1955

Turnover:

-

No. of employees:

66
MAELOR FOREST NURSERIES LIMITEDFields Farm Ellesmere Road, Bronington, Whitchurch SY13 3HZ
Active

Category:

Support services to forestry

Comp. code:

05263445

Reg. date:

19/10/2004

Turnover:

-

No. of employees:

68
CAMPBELL CONTRACTS LTDCoolcran, Tempo, Co Fermanagh BT94 3FR
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

NI043908

Reg. date:

19/08/2002

Turnover:

-

No. of employees:

62

Description

copy info iconCopy

About ARDEN WINCH & CO LIMITED

ARDEN WINCH & CO LIMITED is an(a) Active company incorporated on 06/04/1976 with the registered office located at 9 Acres Hill Lane, Sheffield, South Yorkshire S9 4LR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of ARDEN WINCH & CO LIMITED?

toggle

ARDEN WINCH & CO LIMITED is currently Active. It was registered on 06/04/1976 .

Where is ARDEN WINCH & CO LIMITED located?

toggle

ARDEN WINCH & CO LIMITED is registered at 9 Acres Hill Lane, Sheffield, South Yorkshire S9 4LR.

What does ARDEN WINCH & CO LIMITED do?

toggle

ARDEN WINCH & CO LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ARDEN WINCH & CO LIMITED have?

toggle

ARDEN WINCH & CO LIMITED had 53 employees in 2022.

What is the latest filing for ARDEN WINCH & CO LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-31 with updates.