logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Herbert, Craig Robert
    Director born in December 1982
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    FORTUS LIMITED - now
    icon of address1, Rushmills, Northampton, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    113,433 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 9
  • 1
    Winn, Geoffrey Frank
    Chartered Accountant born in December 1938
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2003-12-31
    OF - Director → CIF 0
  • 2
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    OF - Nominee Director → CIF 0
  • 3
    Clipperton, Sharon Kennelly
    Accountant born in October 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2022-07-04
    OF - Director → CIF 0
    Clipperton, Sharon Kennelly
    Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2020-03-31
    OF - Secretary → CIF 0
    Mrs Sharon Kennelly Clipperton
    Born in October 1964
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Timms, Christopher Luke
    Director born in March 1981
    Individual (31 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-04
    OF - Director → CIF 0
  • 5
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 1999-09-16 ~ 1999-09-16
    OF - Nominee Secretary → CIF 0
  • 6
    Lloyd, Steven Robert
    Accountant born in June 1956
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-09-16 ~ 2016-05-31
    OF - Director → CIF 0
  • 7
    Tinkler, Nathan James
    Director born in December 1980
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2022-07-04
    OF - Director → CIF 0
  • 8
    Minifie, Andrew Stephen
    Director born in May 1959
    Individual (33 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2021-02-28
    OF - Director → CIF 0
  • 9
    Dixon, Paul Breckon
    Chartered Accountant born in April 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2022-07-04
    OF - Director → CIF 0
parent relation
Company in focus

WINN & CO. (YORKSHIRE) LIMITED

Previous name
YORKSHIRE COAST AUDITS LIMITED - 2002-05-21
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12020-04-02 ~ 2021-03-31
Equity
Called up share capital
1,000 GBP2021-03-31
1,000 GBP2020-04-01
Capital redemption reserve
1,000 GBP2021-03-31
1,000 GBP2020-04-01
Retained earnings (accumulated losses)
-2,000 GBP2021-03-31
-2,000 GBP2020-04-01
Average Number of Employees
52020-04-02 ~ 2021-03-31
162019-06-01 ~ 2020-04-01
Intangible Assets - Gross Cost
Net goodwill
331,200 GBP2020-04-01
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
331,200 GBP2020-04-01
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2021-03-31
Nominal value of allotted share capital
1,000 GBP2020-04-02 ~ 2021-03-31

Related profiles found in government register
  • WINN & CO. (YORKSHIRE) LIMITED
    Info
    YORKSHIRE COAST AUDITS LIMITED - 2002-05-21
    Registered number 03842415
    icon of address1 Rushmills, Northampton, Northamptonshire NN4 7YB
    PRIVATE LIMITED COMPANY incorporated on 1999-09-16 and dissolved on 2025-07-15 (25 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2022-05-31
    CIF 0
  • WINN & CO. (YORKSHIRE) LIMITED
    S
    Registered number 03842415
    icon of address62/63, Westborough, Scarborough, England, YO11 1TS
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 39
  • 1
    icon of address8 Lakeside Calder Island Way, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2012-10-01 ~ 2020-09-15
    CIF 26 - Secretary → ME
  • 2
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2014-09-23 ~ 2021-04-30
    CIF 11 - Secretary → ME
  • 3
    icon of addressJason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    56 GBP2024-09-30
    Officer
    icon of calendar 2018-02-20 ~ 2021-01-03
    CIF 6 - Secretary → ME
  • 4
    icon of addressFlat 140 Aspect14 Elmwood Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,849,569 GBP2024-12-31
    Officer
    icon of calendar 2010-01-28 ~ 2012-02-09
    CIF 36 - Secretary → ME
  • 5
    icon of addressGlendevon House, 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-01-01 ~ 2017-06-20
    CIF 22 - Secretary → ME
    icon of calendar 2013-01-01 ~ 2013-01-01
    CIF 40 - Secretary → ME
  • 6
    icon of address62/63 Westborough, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,701 GBP2020-11-30
    Officer
    icon of calendar 2012-05-01 ~ 2020-03-31
    CIF 27 - Secretary → ME
  • 7
    icon of addressJason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-07-31
    Officer
    icon of calendar 2014-04-09 ~ 2020-09-14
    CIF 19 - Secretary → ME
  • 8
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-28 ~ 2020-09-14
    CIF 33 - Secretary → ME
  • 9
    JUSTFRAME LIMITED - 1998-01-06
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    41 GBP2024-12-31
    Officer
    icon of calendar 2011-02-28 ~ 2015-07-22
    CIF 32 - Secretary → ME
  • 10
    icon of address27 City Central (leeds) Rtm Ltd, Caretaker's Office, City Central, 27 Wellington Street, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    247,353 GBP2024-09-30
    Officer
    icon of calendar 2012-12-17 ~ 2014-02-06
    CIF 17 - Secretary → ME
  • 11
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-01-28 ~ 2020-12-01
    CIF 35 - Secretary → ME
  • 12
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2019-08-31 ~ 2021-03-22
    CIF 5 - Secretary → ME
  • 13
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 2017-08-30 ~ 2019-04-01
    CIF 7 - Secretary → ME
  • 14
    icon of address5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,861 GBP2024-04-30
    Officer
    icon of calendar 2012-04-01 ~ 2020-11-23
    CIF 28 - Secretary → ME
  • 15
    icon of addressFirst Floor, Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,267 GBP2024-12-31
    Officer
    icon of calendar 2011-09-01 ~ 2020-02-25
    CIF 30 - Secretary → ME
  • 16
    icon of addressC/o Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2011-02-24 ~ 2020-06-24
    CIF 37 - Secretary → ME
  • 17
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2019-02-20 ~ 2020-09-15
    CIF 3 - Secretary → ME
  • 18
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-27 ~ 2021-03-17
    CIF 9 - Secretary → ME
  • 19
    icon of addressJason House Kerry Hill, Horsforth, Leeds, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    80 GBP2024-06-30
    Officer
    icon of calendar 2012-10-15 ~ 2020-10-09
    CIF 23 - Secretary → ME
  • 20
    icon of address5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -15,879 GBP2024-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2022-04-05
    CIF 39 - Secretary → ME
  • 21
    icon of addressJason House Kerry Hill, Horsforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    152 GBP2024-11-30
    Officer
    icon of calendar 2011-05-20 ~ 2021-02-04
    CIF 24 - Secretary → ME
  • 22
    PLUMEDRAKE LIMITED - 1982-08-23
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,914 GBP2024-12-31
    Officer
    icon of calendar 2013-06-21 ~ 2020-11-20
    CIF 21 - Secretary → ME
  • 23
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (9 parents)
    Equity (Company account)
    27 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2021-12-07
    CIF 25 - Secretary → ME
  • 24
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2019-10-15 ~ 2023-05-31
    CIF 2 - Secretary → ME
  • 25
    icon of address21 Intercity Accommodation, 21 Moor Road, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    46,519 GBP2024-09-30
    Officer
    icon of calendar 2019-10-28 ~ 2019-10-28
    CIF 4 - Director → ME
    Officer
    icon of calendar 2019-10-28 ~ 2020-12-21
    CIF 1 - Secretary → ME
  • 26
    icon of addressC/o Advance Block Management St Paul's House, 23 Park Square South, Leeds, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    240 GBP2024-09-30
    Officer
    icon of calendar 2011-11-30 ~ 2018-10-19
    CIF 38 - Secretary → ME
  • 27
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2025-04-30
    Officer
    icon of calendar 2019-07-01 ~ 2022-03-31
    CIF 8 - Secretary → ME
  • 28
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2020-09-14
    CIF 34 - Secretary → ME
  • 29
    icon of addressJason House First Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Officer
    icon of calendar 2012-12-17 ~ 2020-11-25
    CIF 18 - Secretary → ME
  • 30
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    39 GBP2025-05-31
    Officer
    icon of calendar 2014-07-08 ~ 2021-03-01
    CIF 12 - Secretary → ME
  • 31
    icon of address96 Lidgett Lane, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-06-30
    Officer
    icon of calendar 2013-07-11 ~ 2017-04-01
    CIF 20 - Secretary → ME
  • 32
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    62,486 GBP2024-12-31
    Officer
    icon of calendar 2014-01-03 ~ 2021-01-06
    CIF 14 - Secretary → ME
  • 33
    icon of addressFirst Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-06-26 ~ 2021-03-31
    CIF 13 - Secretary → ME
  • 34
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    18 GBP2025-06-23
    Officer
    icon of calendar 2013-01-03 ~ 2020-11-13
    CIF 16 - Secretary → ME
  • 35
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-01 ~ 2020-08-21
    CIF 29 - Secretary → ME
  • 36
    CLIPTA 52000 LIMITED - 2002-03-04
    icon of addressFirst Floor Kerry Hill, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2013-07-11 ~ 2021-01-26
    CIF 15 - Secretary → ME
  • 37
    icon of addressThe Hermitage, Newlands Road, Scarborough, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    201 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-25
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
  • 38
    icon of addressFirst Floor Jason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    47 GBP2024-12-31
    Officer
    icon of calendar 2011-08-16 ~ 2013-08-22
    CIF 31 - Secretary → ME
  • 39
    icon of addressJason House Kerry Hill, Horsforth, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 2015-05-08 ~ 2021-03-15
    CIF 10 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.