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
The Winchester Bar Limited
The Winchester Bar Limited is an active company incorporated on 5 August 2022 with the registered office located in Nottingham, Nottinghamshire. The Winchester Bar Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
1 year 10 months ago
Company No
14279172
Private limited company
Age
3 years
Incorporated
5 August 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 August 2025
(1 month ago)
Next confirmation dated
5 August 2026
Due by
19 August 2026
(11 months remaining)
Last change occurred
23 days ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 March 2025
Due by
29 December 2025
(3 months remaining)
Learn more about The Winchester Bar Limited
Contact
Address
The Winchester Bar Limited 1a Winchester Street
Sherwood
Nottingham
NG5 4AH
England
Address changed on
16 Feb 2023
(2 years 6 months ago)
Previous address was
Sherwood Business Centre 616a to 618a Mansfield Road Sherwood Nottingham NG5 2GA England
Companies in NG5 4AH
Telephone
0115 8384641
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Mr Robert John Nelson
Director • PSC • Financial Director • British • Lives in UK • Born in Dec 1970
Christopher Malcolm Davis
Director • British • Lives in England • Born in Jan 1976
Lisa Jane Douglas
Director • British • Lives in UK • Born in Apr 1969
William Gray
Director • British • Lives in UK • Born in Mar 1998
Mrs Lisa Jane Douglas
PSC • British • Lives in UK • Born in Apr 1969
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
Visav Ltd
Christopher Malcolm Davis and Mr Robert John Nelson are mutual people.
Active
Davis Wilde Limited
Christopher Malcolm Davis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£10.03K
Increased by £10.03K (%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£40.34K
Increased by £40.24K (+40236%)
Total Liabilities
-£44.71K
Increased by £44.71K (%)
Net Assets
-£4.37K
Decreased by £4.47K (-4474%)
Debt Ratio (%)
111%
Increased by 110.84% (%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
23 Days Ago on 20 Aug 2025
Full Accounts Submitted
3 Months Ago on 30 May 2025
Accounting Period Shortened
5 Months Ago on 27 Mar 2025
Robert John Nelson (PSC) Appointed
7 Months Ago on 6 Feb 2025
Michael Kenneth Douglas (PSC) Appointed
7 Months Ago on 6 Feb 2025
Lisa Douglas (PSC) Appointed
7 Months Ago on 6 Feb 2025
William Gray Resigned
8 Months Ago on 31 Dec 2024
Accounting Period Shortened
8 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 5 Aug 2024
Christopher Malcolm Davis Resigned
1 Year 5 Months Ago on 26 Mar 2024
Get Alerts
Get Credit Report
Discover The Winchester Bar 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
Withdrawal of a person with significant control statement on 2 September 2025
Submitted on 2 Sep 2025
Notification of Lisa Douglas as a person with significant control on 6 February 2025
Submitted on 2 Sep 2025
Notification of Michael Kenneth Douglas as a person with significant control on 6 February 2025
Submitted on 2 Sep 2025
Notification of Robert John Nelson as a person with significant control on 6 February 2025
Submitted on 2 Sep 2025
Termination of appointment of William Gray as a director on 31 December 2024
Submitted on 1 Sep 2025
Confirmation statement made on 5 August 2025 with updates
Submitted on 20 Aug 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 May 2025
Previous accounting period shortened from 30 March 2024 to 29 March 2024
Submitted on 27 Mar 2025
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 30 Dec 2024
Termination of appointment of Christopher Malcolm Davis as a director on 26 March 2024
Submitted on 5 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs