HENRY WINNING & CO LIMITED

HENRY WINNING & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHENRY WINNING & CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC170250
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENRY WINNING & CO LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is HENRY WINNING & CO LIMITED located?

    Registered Office Address
    16/18 Caroline Street
    Parkhead
    G31 5DD Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HENRY WINNING & CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIROSAW LIMITEDNov 29, 1996Nov 29, 1996

    What are the latest accounts for HENRY WINNING & CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for HENRY WINNING & CO LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2025
    Next Confirmation Statement DueDec 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2024
    OverdueNo

    What are the latest filings for HENRY WINNING & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Sep 30, 2024

    17 pagesAA

    Confirmation statement made on Nov 29, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2023

    15 pagesAA

    Registration of charge SC1702500005, created on May 20, 2024

    14 pagesMR01

    Registration of charge SC1702500006, created on May 20, 2024

    14 pagesMR01

    Confirmation statement made on Nov 29, 2023 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    16 pagesAA

    Confirmation statement made on Nov 29, 2022 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2021

    17 pagesAA

    Confirmation statement made on Nov 29, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Sep 30, 2020

    15 pagesAA

    Confirmation statement made on Nov 29, 2020 with updates

    5 pagesCS01

    Second filing of Confirmation Statement dated Nov 29, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 29, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Nov 29, 2017

    3 pagesRP04CS01

    Accounts for a small company made up to Sep 30, 2019

    17 pagesAA

    Confirmation statement made on Nov 29, 2019 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 07, 2020Second Filing The information on the form CS01 has been replaced by a second filing on 07/12/2020

    Change of details for Trunet Group Holdings Limited as a person with significant control on Nov 29, 2019

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2018

    15 pagesAA

    Confirmation statement made on Nov 29, 2018 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 07, 2020Second Filing The information on the form CS01 has been replaced by a second filing on 07/12/2020

    Director's details changed for Mr Stuart Baird Revill on Nov 29, 2018

    2 pagesCH01

    Director's details changed for Mrs Karen Revill on Nov 28, 2018

    2 pagesCH01

    Accounts for a small company made up to Sep 30, 2017

    14 pagesAA

    Registration of charge SC1702500004, created on Apr 12, 2018

    13 pagesMR01

    Alterations to floating charge SC1702500003

    12 pages466(Scot)

    Who are the officers of HENRY WINNING & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REVILL, Karen
    Norman Court
    Ivanhoe Business Park
    LE65 2UZ Ashby-De-La-Zouch
    Trunet House
    Leicestershire
    United Kingdom
    Director
    Norman Court
    Ivanhoe Business Park
    LE65 2UZ Ashby-De-La-Zouch
    Trunet House
    Leicestershire
    United Kingdom
    EnglandBritishDirector169080200002
    REVILL, Stuart Baird
    Norman Court
    Ivanhoe Business Park
    LE65 2UZ Ashby-De-La-Zouch
    Trunet House
    Leicestershire
    United Kingdom
    Director
    Norman Court
    Ivanhoe Business Park
    LE65 2UZ Ashby-De-La-Zouch
    Trunet House
    Leicestershire
    United Kingdom
    EnglandBritishDirector193365360002
    HAMILTON, John Edward
    6 Garngaber Avenue
    G66 4LJ Glasgow
    Secretary
    6 Garngaber Avenue
    G66 4LJ Glasgow
    BritishCompany Director51567170001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    HAMILTON, Elizabeth Henderson
    Garngaber Avenue
    Lenzie, Kirkintilloch
    G66 4LJ Glasgow
    6
    Lanarkshire
    Director
    Garngaber Avenue
    Lenzie, Kirkintilloch
    G66 4LJ Glasgow
    6
    Lanarkshire
    ScotlandBritishDirector147841260001
    HAMILTON, John Edward
    6 Garngaber Avenue
    G66 4LJ Glasgow
    Director
    6 Garngaber Avenue
    G66 4LJ Glasgow
    ScotlandBritishCompany Director51567170001
    HAMILTON, Robert Young
    2/3 No 15 Mansionhouse Gardens
    G41 3DP Glasgow
    Director
    2/3 No 15 Mansionhouse Gardens
    G41 3DP Glasgow
    BritishCompany Director51567220001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of HENRY WINNING & CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trunet Group Holdings Limited
    Norman Court
    Ivanhoe Business Park
    LE65 2UZ Ashby-De-La-Zouch
    Trunet House
    Leicestershire
    England
    Apr 07, 2017
    Norman Court
    Ivanhoe Business Park
    LE65 2UZ Ashby-De-La-Zouch
    Trunet House
    Leicestershire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number10645996
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Trunet (Uk) Limited
    Westminster Industrial Estate
    Measham
    DE12 7DS Swadlincote
    Mease Mill
    Derbyshire
    England
    Apr 06, 2016
    Westminster Industrial Estate
    Measham
    DE12 7DS Swadlincote
    Mease Mill
    Derbyshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06298550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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