WINTERBURN LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL8 1BD

Company number 01117073
Status Active
Incorporation Date 6 June 1973
Company Type Private Limited Company
Address RIVERSIDE WORKS, WOODHILL ROAD, BURY, LANCASHIRE, BL8 1BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of WINTERBURN LIMITED are www.winterburn.co.uk, and www.winterburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and four months. Winterburn Limited is a Private Limited Company. The company registration number is 01117073. Winterburn Limited has been working since 06 June 1973. The present status of the company is Active. The registered address of Winterburn Limited is Riverside Works Woodhill Road Bury Lancashire Bl8 1bd. . DAVIDSON, John is a Secretary of the company. CALLUS, Kevin John Joseph is a Director of the company. LANGEVIN, Eric Thomas is a Director of the company. PAINTER, Jonathan Wood is a Director of the company. Secretary BENN, John David has been resigned. Secretary CONNOLLY, Peter John has been resigned. Secretary FOWLER, John Edward Leslie has been resigned. Secretary KEMPSON, Anthony Charles Edward has been resigned. Director ASHMAN, Roy has been resigned. Director CHAMBERS, Ronald Andrew has been resigned. Director CONNOLLY, Peter John has been resigned. Director FOWLER, John Edward Leslie has been resigned. Director HORNBY, Robert George has been resigned. Director KEMPSON, Anthony Charles Edward has been resigned. Director OBRIEN, Thomas Michael has been resigned. Director RAINVILLE, William Anthony has been resigned. Director RUPPRECHT, Christopher Paul has been resigned. Director SMITH, Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVIDSON, John
Appointed Date: 05 June 1995

Director
CALLUS, Kevin John Joseph
Appointed Date: 26 September 2014
66 years old

Director
LANGEVIN, Eric Thomas
Appointed Date: 12 May 2010
62 years old

Director
PAINTER, Jonathan Wood
Appointed Date: 12 May 2010
66 years old

Resigned Directors

Secretary
BENN, John David
Resigned: 24 April 1995
Appointed Date: 30 November 1994

Secretary
CONNOLLY, Peter John
Resigned: 30 November 1994
Appointed Date: 30 September 1994

Secretary
FOWLER, John Edward Leslie
Resigned: 30 September 1994
Appointed Date: 22 April 1992

Secretary
KEMPSON, Anthony Charles Edward
Resigned: 30 September 1991

Director
ASHMAN, Roy
Resigned: 17 February 1992
96 years old

Director
CHAMBERS, Ronald Andrew
Resigned: 26 September 2014
Appointed Date: 22 April 1992
76 years old

Director
CONNOLLY, Peter John
Resigned: 30 November 1994
Appointed Date: 14 September 1994
73 years old

Director
FOWLER, John Edward Leslie
Resigned: 30 September 1994
Appointed Date: 22 April 1992
75 years old

Director
HORNBY, Robert George
Resigned: 31 March 1992
101 years old

Director
KEMPSON, Anthony Charles Edward
Resigned: 30 September 1991
85 years old

Director
OBRIEN, Thomas Michael
Resigned: 12 May 2010
Appointed Date: 03 September 1992
74 years old

Director
RAINVILLE, William Anthony
Resigned: 12 May 2010
Appointed Date: 03 September 1992
83 years old

Director
RUPPRECHT, Christopher Paul
Resigned: 03 September 1992
82 years old

Director
SMITH, Arthur
Resigned: 20 March 2000
Appointed Date: 03 September 1992
92 years old

Persons With Significant Control

Kadant Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINTERBURN LIMITED Events

15 Mar 2017
Confirmation statement made on 20 February 2017 with updates
12 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

07 Oct 2015
Total exemption small company accounts made up to 31 December 2014
25 Feb 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100

...
... and 90 more events
15 Oct 1987
Return made up to 11/09/87; full list of members

23 Oct 1986
Full accounts made up to 31 March 1986

23 Oct 1986
Return made up to 11/09/86; full list of members

09 Jul 1986
Director resigned;new director appointed

27 Mar 1986
Secretary resigned;new secretary appointed