WINDER POWER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

WINDER POWER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08240305

Incorporation date

04/10/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire LS28 6QSCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2012)
dot icon22/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon22/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon22/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon29/07/2025
Termination of appointment of Mark Colin Henson as a director on 2025-07-29
dot icon05/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon28/02/2024
Memorandum and Articles of Association
dot icon28/02/2024
Particulars of variation of rights attached to shares
dot icon28/02/2024
Change of share class name or designation
dot icon28/02/2024
Resolutions
dot icon22/02/2024
Notification of Ensco 1528 Limited as a person with significant control on 2024-02-12
dot icon22/02/2024
Cessation of Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 2024-02-12
dot icon21/02/2024
Termination of appointment of Wayne Leslie Thomas as a director on 2024-02-12
dot icon21/02/2024
Termination of appointment of Harold Mccracken as a director on 2024-02-12
dot icon14/02/2024
Registration of charge 082403050009, created on 2024-02-12
dot icon09/02/2024
Cessation of Enterprise Ventures Limited as a person with significant control on 2016-04-06
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon30/06/2023
Appointment of Mr Mark Colin Henson as a director on 2023-06-29
dot icon28/06/2023
Termination of appointment of Duncan Peter Crossland as a director on 2023-06-22
dot icon13/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon18/08/2022
Appointment of Mr Duncan Peter Crossland as a director on 2022-08-05
dot icon30/06/2022
Group of companies' accounts made up to 2021-03-31
dot icon29/03/2022
Current accounting period shortened from 2021-03-29 to 2021-03-28
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon02/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon02/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon08/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon25/07/2019
Group of companies' accounts made up to 2018-03-31
dot icon15/03/2019
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon07/03/2019
Termination of appointment of Laurence Robert Mackenzie as a director on 2019-03-01
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon08/01/2018
Satisfaction of charge 3 in full
dot icon08/01/2018
Satisfaction of charge 1 in full
dot icon08/01/2018
Satisfaction of charge 4 in full
dot icon08/01/2018
Satisfaction of charge 082403050007 in full
dot icon04/01/2018
Resolutions
dot icon21/12/2017
Registration of charge 082403050008, created on 2017-12-20
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon04/10/2017
Change of details for Enterprise Ventures Limited as a person with significant control on 2016-04-06
dot icon04/10/2017
Change of details for Enterprise Ventures (General Partner Ev Growth) Limited as a person with significant control on 2016-04-06
dot icon20/09/2017
Termination of appointment of Mark William Mathieson as a director on 2017-09-20
dot icon18/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon22/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon12/07/2016
Termination of appointment of Laurence Robert Mackenzie as a secretary on 2016-06-30
dot icon12/07/2016
Appointment of Mr Andrew Gordon Mill as a secretary on 2016-06-30
dot icon12/07/2016
Appointment of Mr Andrew Gordon Mill as a director on 2016-06-30
dot icon11/05/2016
Cancellation of shares. Statement of capital on 2016-03-07
dot icon10/05/2016
Purchase of own shares.
dot icon18/04/2016
Resolutions
dot icon18/04/2016
Clarification This document is a duplicate of the TM02 registered on 11/02/2016
dot icon18/04/2016
Rectified TM01 for William Jonathan Evans to be rectified.
dot icon18/04/2016
Rectified TM02 for William Jonathan Evans to be rectified.
dot icon18/04/2016
Clarification This document is a duplicate of the TM01 registered on 11/02/2016 for William Evans
dot icon26/02/2016
Director's details changed for Mr Laurence Robert Mackenzie on 2016-02-25
dot icon19/02/2016
Appointment of Mr Laurence Robert Mackenzie as a secretary on 2016-02-01
dot icon11/02/2016
Termination of appointment of William Jonathan Evans as a director on 2016-01-31
dot icon11/02/2016
Termination of appointment of William Jonathan Evans as a secretary on 2016-01-31
dot icon11/02/2016
Termination of appointment of Mark Adam Simblett as a director on 2016-02-09
dot icon06/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon10/06/2015
Appointment of Mr Mark William Mathieson as a director on 2015-05-27
dot icon02/03/2015
Appointment of Mr Mark Adam Simblett as a director on 2015-01-29
dot icon06/01/2015
Director's details changed for Mr Paul David Matthews on 2015-01-06
dot icon03/12/2014
Satisfaction of charge 5 in full
dot icon20/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon20/11/2014
Satisfaction of charge 082403050006 in full
dot icon14/10/2014
Registration of charge 082403050007, created on 2014-10-10
dot icon09/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon14/03/2014
Miscellaneous
dot icon26/02/2014
Miscellaneous
dot icon26/02/2014
Satisfaction of charge 2 in full
dot icon10/02/2014
Registration of charge 082403050006
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon26/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/07/2013
Appointment of Mr Wayne Thomas as a director
dot icon11/06/2013
Certificate of change of name
dot icon11/06/2013
Change of name notice
dot icon05/06/2013
Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds West Yorkshire LS28 6QS England on 2013-06-05
dot icon05/06/2013
Previous accounting period shortened from 2014-03-31 to 2013-03-31
dot icon05/02/2013
Registered office address changed from Grange Field House Richardshaw Road Pudsey Leeds LS28 6QS United Kingdom on 2013-02-05
dot icon04/02/2013
Appointment of Mr William Jonathan Evans as a secretary
dot icon17/01/2013
Particulars of variation of rights attached to shares
dot icon15/01/2013
Appointment of Mr William Jonathan Evans as a director
dot icon15/01/2013
Appointment of Mr Laurence Robert Mackenzie as a director
dot icon15/01/2013
Appointment of Mr Andrew Paul Pinkney as a director
dot icon15/01/2013
Appointment of Mr Harold Mccracken as a director
dot icon11/01/2013
Resolutions
dot icon11/01/2013
Change of share class name or designation
dot icon11/01/2013
Sub-division of shares on 2012-12-21
dot icon11/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon29/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon17/12/2012
Current accounting period extended from 2013-10-31 to 2014-03-31
dot icon04/10/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
4.77M
-
0.00
-
-
2022
0
4.93M
-
0.00
-
-
2023
0
1.26M
-
0.00
-
-
2023
0
1.26M
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.26M £Descended-74.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINDER POWER HOLDINGS LIMITED

WINDER POWER HOLDINGS LIMITED is an(a) Active company incorporated on 04/10/2012 with the registered office located at Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire LS28 6QS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of WINDER POWER HOLDINGS LIMITED?

toggle

WINDER POWER HOLDINGS LIMITED is currently Active. It was registered on 04/10/2012 .

Where is WINDER POWER HOLDINGS LIMITED located?

toggle

WINDER POWER HOLDINGS LIMITED is registered at Grangefield House Richardshaw Road, Pudsey, Leeds, West Yorkshire LS28 6QS.

What does WINDER POWER HOLDINGS LIMITED do?

toggle

WINDER POWER HOLDINGS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for WINDER POWER HOLDINGS LIMITED?

toggle

The latest filing was on 22/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.