WINTERPICK BUSINESS PARK LIMITED
WEST SUSSEX WINTERPICK MUSHROOMS LIMITED

Hellopages » West Sussex » Mid Sussex » BN5 9BJ

Company number 00618436
Status Active
Incorporation Date 7 January 1959
Company Type Private Limited Company
Address HURSTPIERPOINT ROAD, HENFIELD, WEST SUSSEX, BN5 9BJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 125,100 ; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ. The most likely internet sites of WINTERPICK BUSINESS PARK LIMITED are www.winterpickbusinesspark.co.uk, and www.winterpick-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and nine months. Winterpick Business Park Limited is a Private Limited Company. The company registration number is 00618436. Winterpick Business Park Limited has been working since 07 January 1959. The present status of the company is Active. The registered address of Winterpick Business Park Limited is Hurstpierpoint Road Henfield West Sussex Bn5 9bj. . BARTON, Edith Pargh is a Secretary of the company. BARTON, Michael De Lacy is a Director of the company. MILLS, Stephen Robert is a Director of the company. Secretary BARTON, Michael De Lacy has been resigned. Secretary HOLLAND, Ian David has been resigned. Director BARTON, Hugh Joseph has been resigned. Director BARTON, Joan Mary has been resigned. Director HOLLAND, Ian David has been resigned. Director JEFFERY, Robert Alan has been resigned. Director MILLS, Robert Edwin Charles has been resigned. Director STAFFORD, Christopher James William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BARTON, Edith Pargh
Appointed Date: 12 April 2003

Director

Director
MILLS, Stephen Robert
Appointed Date: 08 November 2004
60 years old

Resigned Directors

Secretary
BARTON, Michael De Lacy
Resigned: 12 April 2003
Appointed Date: 11 July 2000

Secretary
HOLLAND, Ian David
Resigned: 11 July 2000

Director
BARTON, Hugh Joseph
Resigned: 31 July 2002
110 years old

Director
BARTON, Joan Mary
Resigned: 31 July 2002
105 years old

Director
HOLLAND, Ian David
Resigned: 11 July 2000
Appointed Date: 15 November 1991
78 years old

Director
JEFFERY, Robert Alan
Resigned: 11 July 2000
82 years old

Director
MILLS, Robert Edwin Charles
Resigned: 12 April 2003
Appointed Date: 15 November 1991
78 years old

Director
STAFFORD, Christopher James William
Resigned: 20 July 2000
76 years old

WINTERPICK BUSINESS PARK LIMITED Events

27 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 125,100

08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Register(s) moved to registered inspection location Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ
23 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 125,100

08 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
08 Sep 1987
Accounts for a small company made up to 31 December 1986

08 Sep 1987
Return made up to 10/06/87; full list of members

17 Nov 1986
Return made up to 23/05/86; full list of members

05 Nov 1986
Particulars of mortgage/charge

15 Oct 1986
Accounts for a small company made up to 31 December 1985

WINTERPICK BUSINESS PARK LIMITED Charges

12 January 2012
Legal charge
Delivered: 28 January 2012
Status: Outstanding
Persons entitled: Michael De Lacy Barton, Robert Alan Jeffrey and Douglas John Townley
Description: 30-32 winterpick business park hurstpierpoint henfield.
27 October 1986
Debenture
Delivered: 5 November 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1979
Legal charge
Delivered: 21 February 1979
Status: Satisfied on 5 October 2002
Persons entitled: Barclays Bank PLC
Description: Coopers farm cowfold west sussex.
1 February 1979
Legal charge
Delivered: 21 February 1979
Status: Satisfied on 17 September 2002
Persons entitled: Barclays Bank PLC
Description: Part of finland farm albourne west sussex.
1 February 1979
Legal charge
Delivered: 21 February 1979
Status: Satisfied on 17 September 2002
Persons entitled: Barclays Bank PLC
Description: Land part of coopers farm lying north of road leading from…
1 February 1979
Legal charge
Delivered: 21 February 1979
Status: Satisfied on 17 September 2002
Persons entitled: Barclays Bank PLC
Description: Land adjoining coopers farm cowfold west sussex title no…
5 March 1968
Debenture
Delivered: 13 March 1968
Status: Satisfied on 17 September 2002
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill & all property and assets present…