WINSLOW LIMITED
NORTHAMPTONSHIRE WINSLOW FORD LIMITED

Hellopages » Northamptonshire » East Northamptonshire » NN10 6AL

Company number 02495691
Status Active
Incorporation Date 25 April 1990
Company Type Private Limited Company
Address NORTHAMPTON ROAD, RUSHDEN, NORTHAMPTONSHIRE, NN10 6AL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 170,000 . The most likely internet sites of WINSLOW LIMITED are www.winslow.co.uk, and www.winslow.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and six months. The distance to to Kettering Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winslow Limited is a Private Limited Company. The company registration number is 02495691. Winslow Limited has been working since 25 April 1990. The present status of the company is Active. The registered address of Winslow Limited is Northampton Road Rushden Northamptonshire Nn10 6al. The company`s financial liabilities are £82.8k. It is £30.46k against last year. And the total assets are £471.29k, which is £-35.62k against last year. SHOEMARK, Robert George is a Secretary of the company. SHOEMARK, Robert George is a Director of the company. Director BANVILLE, Stephen William has been resigned. Director CLAYFORD, Richard Andrew Nicholas has been resigned. The company operates in "Sale of new cars and light motor vehicles".


winslow Key Finiance

LIABILITIES £82.8k
+58%
CASH n/a
TOTAL ASSETS £471.29k
-8%
All Financial Figures

Current Directors


Director

Resigned Directors

Director
BANVILLE, Stephen William
Resigned: 27 April 2012
Appointed Date: 01 November 2001
55 years old

Director
CLAYFORD, Richard Andrew Nicholas
Resigned: 05 April 2004
68 years old

Persons With Significant Control

Mr Robert George Shoemark
Notified on: 10 February 2017
78 years old
Nature of control: Ownership of shares – 75% or more

WINSLOW LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 170,000

14 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 170,000

...
... and 73 more events
07 Jun 1990
Ad 25/04/90--------- £ si 2@1=2 £ ic 2/4

07 Jun 1990
Accounting reference date notified as 30/04

05 Jun 1990
Particulars of mortgage/charge

01 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1990
Incorporation

WINSLOW LIMITED Charges

18 October 2011
Rent deposit deed
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
Description: All its interest in the account and the deposit balance and…
21 April 2010
Charge on vehicle stocks
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: All new and used vehicles ("motor vehicles") which are from…
4 September 2006
Rent deposit deed
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Alburn Investments Limited
Description: The interest in all monies standing to the credit of the…
4 April 2000
Debenture
Delivered: 6 April 2000
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1994
Legal charge
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land in washbrook road rushden.
18 May 1990
Guarantee & debenture
Delivered: 5 June 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…