Company number 02221437
Status Active
Incorporation Date 15 February 1988
Company Type Private Limited Company
Address LISMIRRANE INDUSTRIAL PARK, ELSTREE ROAD, ELSTREE, HERTFORDSHIRE, WD6 3EE
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc
Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of WINCHMASTER LIMITED are www.winchmaster.co.uk, and www.winchmaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Winchmaster Limited is a Private Limited Company.
The company registration number is 02221437. Winchmaster Limited has been working since 15 February 1988.
The present status of the company is Active. The registered address of Winchmaster Limited is Lismirrane Industrial Park Elstree Road Elstree Hertfordshire Wd6 3ee. . AYRES, Valerie Linda is a Secretary of the company. AYRES, Eric Edward is a Director of the company. AYRES, Robert David is a Director of the company. AYRES, Valerie Linda is a Director of the company. Secretary CARTER, Sylvia has been resigned. Director CARTER, Brian Thomas has been resigned. Director CARTER, Sylvia has been resigned. Director GIBLIN, Julie has been resigned. Director GIBLIN, Neil has been resigned. The company operates in "Manufacture of lifting and handling equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Bhw Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WINCHMASTER LIMITED Events
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 14 August 2016 with updates
27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
29 Aug 2014
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
...
... and 67 more events
01 Jul 1988
Accounting reference date notified as 31/03
30 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
30 Mar 1988
Registered office changed on 30/03/88 from: 84 temple chambers temple avenue london EC4Y 0HP
29 Feb 1988
Company name changed faymill LIMITED\certificate issued on 29/02/88
15 Feb 1988
Incorporation
18 July 2007
Fixed and floating charge
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 1997
Mortgage debenture
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…