Get an alert when WINTERS ELECTRICAL SERVICES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-07-31 (in 2mo)

Last filed for 2024-10-31

Confirmation statement due

2026-11-19 (in 6mo)

Last made up 2025-11-05

Watchouts

1 item

Cash

£1M

+183.7% vs 2023

Net assets

£3M

+24.1% vs 2023

Employees

39

0% vs 2023

Profit before tax

£1M

+553% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. WINTERS ELECTRICAL SERVICES LIMITED 1998-11-24 → present
  2. WINTERS SERVICES (ELECTRICAL) LIMITED 1991-12-13 → 1998-11-24

Accounts

6-year trend · latest reflected 2024-10-31

Metric Trend 2019-10-312020-10-312021-10-312022-10-312023-10-312024-10-31
Turnover
Operating profit
Profit before tax £177,790£1,160,972
Net profit £210,612£1,077,515
Cash £498,246£1,413,396
Total assets less current liabilities £2,101,451£2,609,105
Net assets £2,101,451£2,607,606
Equity £3,559,043£2,101,451£2,607,606
Average employees 3939
Wages £1,936,598£2,113,919

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 8 resigned

Name Role Appointed Born Nationality
GOMES, Sophie Secretary 2023-06-30
BROWNE, Nigel Christopher Director 2024-11-01 Dec 1966 British
CEELY, Andrew John Director 2024-11-01 Mar 1968 British
ROTHERY, Colin John Director 2002-03-01 Jun 1962 British
WINTERS, Michael John Director 1991-12-13 Feb 1964 British
Show 8 resigned officers
Name Role Appointed Resigned
PEARCE, Susan Elizabeth Secretary 1991-12-13 2003-07-01
THREDDER, Gillian Anne Secretary 2003-07-01 2023-06-30
MBC SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-13 1991-12-13
ALEXANDER, Andrew Leonard Director 1991-12-13 2004-02-26
ALEXANDER, Leonard Percy Director 1991-12-13 2001-08-20
FLYNN, Michael John Director 2003-07-01 2023-06-30
HENDERSON, Clifford Alan Director 2003-07-01 2023-06-30
MBC NOMINEES LIMITED Corporate Nominee Director 1991-12-13 1991-12-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Snarms Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-11-26 Active
Cmgc Limited Corporate entity Shares 25–50%, Voting 25–50% 2023-06-30 Ceased 2025-11-26
Mr Michael John Winters Individual Shares 50–75%, Voting 50–75%, Appoints directors 2016-04-06 Ceased 2025-11-26
Mr Colin John Rothery Individual Significant influence 2016-04-06 Ceased 2025-11-26
Mr Michael John Flynn Individual Significant influence 2016-04-06 Ceased 2023-06-30
Mr Clifford Alan Henderson Individual Significant influence 2016-04-06 Ceased 2023-06-30

Filing timeline

Last 20 of 128 total filings

Date Type Category Description
2025-12-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-01 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-12-01 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-11-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-07 AA accounts Accounts with accounts type full PDF
2024-12-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-16 CH01 officers Change person director company with change date PDF
2024-12-16 CH01 officers Change person director company with change date PDF
2024-12-16 CH01 officers Change person director company with change date PDF
2024-12-16 CH01 officers Change person director company with change date PDF
2024-12-06 CH03 officers Change person secretary company with change date PDF
2024-12-05 CH01 officers Change person director company with change date PDF
2024-12-05 CH01 officers Change person director company with change date PDF
2024-12-05 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-12-05 CH01 officers Change person director company with change date PDF
2024-12-05 CH01 officers Change person director company with change date PDF
2024-12-05 AD01 address Change registered office address company with date old address new address PDF
2024-12-05 PSC04 persons-with-significant-control Change to a person with significant control PDF
2024-11-11 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-10-31 vs 2023-10-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page