WINSTER VILLAGE SHOP ASSOCIATION LIMITED
Overview
| Company Name | WINSTER VILLAGE SHOP ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05328134 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINSTER VILLAGE SHOP ASSOCIATION LIMITED?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is WINSTER VILLAGE SHOP ASSOCIATION LIMITED located?
| Registered Office Address | Winster Village Shop Main Street Winster DE4 2DJ Matlock Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WINSTER VILLAGE SHOP ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WINSTER VILLAGE SHOP ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for WINSTER VILLAGE SHOP ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Termination of appointment of Heather Betts as a director on Jan 28, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Alistair Alban Wright on Jan 01, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Appointment of Mr Brian Saunders as a director on May 20, 2024 | 2 pages | AP01 | ||
Appointment of Mr Martin Hofman as a director on May 13, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Nicholas Gordan Clapham on Jan 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Heather Betts on Jan 14, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Gordan Clapham on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr. Ian Charles Foster on Jan 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Heather Betts on Jan 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Catherine Mary Lee as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Heather Betts as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Unaudited abridged accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Appointment of Mr Nicholas Gordan Clapham as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gavin Paul Samuel Baldwin as a director on Jan 14, 2023 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Appointment of Mr. Ian Charles Foster as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Keith Nigel Wiley as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Catherine Mary Lee as a director on Dec 10, 2021 | 2 pages | AP01 | ||
Who are the officers of WINSTER VILLAGE SHOP ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAPHAM, Nicholas Gordan | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop England | England | British | 312610000001 | |||||
| FOSTER, Ian Charles, Mr. | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop England | England | British | 300923900002 | |||||
| HOFMAN, Martin | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire | England | British | 322985210001 | |||||
| SAUNDERS, Brian | Director | West Bank Winster DE4 2DQ Matlock Bank House England | England | British | 323226420001 | |||||
| WRIGHT, Alistair Alban | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire | United Kingdom | British | 299981780002 | |||||
| BARRY, Janette Elizabeth | Secretary | 4 Cobden Road S40 4TD Chesterfield Derbyshire | British | 76365940001 | ||||||
| KEMBLE, Veronica Jo | Secretary | Greystoke 7 Wyntor Avenue Winster DE4 2DU Matlock Derbyshire | British | 102875460001 | ||||||
| BALDWIN, Gavin Paul Samuel | Director | East Bank Winster DE4 2DS Matlock Cliffe Cottage Derbyshire England | England | British | 165220550001 | |||||
| BETTS, Heather | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop England | England | British | 314712400003 | |||||
| BIGGIN, Anthony John | Director | The Dower House Main Street Winster DE4 2DH Matlock Derbyshire | England | British | 58388890002 | |||||
| BROADBENT, Ian Charles | Director | The Sycamores Painters Way, Winster DE4 2DJ Matlock Derbyshire | United Kingdom | British | 72889060002 | |||||
| COATE, Susan Catherine Rhys | Director | East Bank Winster DE4 2DS Matlock Delph Cottage Derbyshire | Uk | British | 155432810001 | |||||
| DIXON, James Bennie | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire | England | British | 169458180001 | |||||
| FRENCH, Catherine Constance Courtenay | Director | Moorfield House Moor Lane DE4 2DA Elton Moorfield House Derbyshire Great Britain | United Kingdom | British | 184114340001 | |||||
| GEDDES, John Stephen | Director | The Old Farm House East Bank, Winster DE4 2DS Matlock Derbyshire | England | British | 59875260001 | |||||
| GILBERTSON, Oona Luise | Director | Main Street DE4 2DH Winster The Old Brew House Derbyshire | England | British | 118631640001 | |||||
| HATFIELD, Gethin Michael | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire | England | British | 174314290001 | |||||
| JONES, David Paul | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire | England | British | 174314350001 | |||||
| KEMBLE, Veronica Jo | Director | Greystoke 7 Wyntor Avenue Winster DE4 2DU Matlock Derbyshire | British | 102875460001 | ||||||
| LEE, Catherine Mary | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire | England | British | 290446740001 | |||||
| MILLS, Susan | Director | West Bank Winster DE4 2DQ Matlock West Bank House Derbyshire | Uk | British | 155432620001 | |||||
| MITCHELL, David James | Director | The Old Forge Main Street, Winster DE4 2DJ Matlock Derbyshire | England | British | 99478360001 | |||||
| SHIERS, Rodney Alan | Director | The Headlands East Bank Winster DE4 2DS Matlock Derbyshire | England | British | 1310960002 | |||||
| SHIERS, Rodney Alan | Director | The Headlands East Bank Winster DE4 2DS Matlock Derbyshire | England | British | 1310960002 | |||||
| WILEY, Keith Nigel | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire England | England | British | 203455350001 | |||||
| WITTY, Helen Jean | Director | Main Street Winster DE4 2DJ Matlock Winster Village Shop Derbyshire | England | British | 256110700001 |
What are the latest statements on persons with significant control for WINSTER VILLAGE SHOP ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0