ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winnings Estate Limited

Winnings Estate Limited is an active company incorporated on 6 June 2014 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Winnings Estate Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09075502
Private limited company
Age
11 years
Incorporated 6 June 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 September 2025 (1 month ago)
Next confirmation dated 15 September 2026
Due by 29 September 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Walbottle Depot
Walbottle Road
Newcastle Upon Tyne
NE15 9RU
Same address for the past 11 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • Teacher • British • Lives in England • Born in Apr 1982
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Oct 1962
Daryl Sunderland
PSC • British • Lives in England • Born in Sep 1980
Mrs Joanne Morag Robson Adamson
PSC • British • Lives in UK • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£187.42K
Decreased by £15.07K (-7%)
Total Liabilities
-£8.48K
Decreased by £10.14K (-54%)
Net Assets
£178.94K
Decreased by £4.93K (-3%)
Debt Ratio (%)
5%
Decreased by 4.67% (-51%)
Latest Activity
Confirmation Submitted
1 Month Ago on 30 Sep 2025
Micro Accounts Submitted
11 Months Ago on 22 Nov 2024
Mr Gordon Campbell Adamson Appointed
11 Months Ago on 20 Nov 2024
Christopher Bland Resigned
12 Months Ago on 15 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Sep 2024
Steven Paul Langan Resigned
1 Year 7 Months Ago on 22 Mar 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 4 Jan 2024
Mrs Joanne Morag Robson Hall Details Changed
1 Year 12 Months Ago on 17 Nov 2023
Mrs Joanne Morag Robson Hall (PSC) Details Changed
1 Year 12 Months Ago on 17 Nov 2023
Joanne Morag Robson Hall (PSC) Appointed
2 Years 2 Months Ago on 14 Sep 2023
Get Credit Report
Discover Winnings Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 September 2025 with no updates
Submitted on 30 Sep 2025
Micro company accounts made up to 31 May 2024
Submitted on 22 Nov 2024
Appointment of Mr Gordon Campbell Adamson as a director on 20 November 2024
Submitted on 21 Nov 2024
Termination of appointment of Christopher Bland as a director on 15 November 2024
Submitted on 20 Nov 2024
Confirmation statement made on 15 September 2024 with updates
Submitted on 23 Sep 2024
Termination of appointment of Steven Paul Langan as a director on 22 March 2024
Submitted on 8 Apr 2024
Micro company accounts made up to 31 May 2023
Submitted on 4 Jan 2024
Change of details for Mrs Joanne Morag Robson Hall as a person with significant control on 17 November 2023
Submitted on 24 Nov 2023
Director's details changed for Mrs Joanne Morag Robson Hall on 17 November 2023
Submitted on 24 Nov 2023
Notification of Steven Paul Langan as a person with significant control on 14 September 2023
Submitted on 15 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year