Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Winnings Estate Limited
Contact
Update Details
Address
Walbottle Depot
Walbottle Road
Newcastle Upon Tyne
NE15 9RU
Same address for the past
11 years
Companies in NE15 9RU
Telephone
Unreported
Email
Unreported
Website
Winningsestate.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Christopher Bland
Director • Teacher • British • Lives in England • Born in Apr 1982
Joanne Morag Robson Adamson
Director • British • Lives in UK • Born in Mar 1968
Gordon Campbell Adamson
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
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
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
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs