WINTERHALTER LTD
MILTON KEYNES WINTERHALTER GASTRONOM LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8WH

Company number 00992463
Status Active
Incorporation Date 22 October 1970
Company Type Private Limited Company
Address WINTERHALTER HOUSE ROEBUCK WAY, KNOWLHILL, MILTON KEYNES, MK5 8WH
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Registration of charge 009924630012, created on 24 February 2017; Confirmation statement made on 14 December 2016 with updates; Director's details changed for Jurgen Winterhalter on 1 December 2016. The most likely internet sites of WINTERHALTER LTD are www.winterhalter.co.uk, and www.winterhalter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Winterhalter Ltd is a Private Limited Company. The company registration number is 00992463. Winterhalter Ltd has been working since 22 October 1970. The present status of the company is Active. The registered address of Winterhalter Ltd is Winterhalter House Roebuck Way Knowlhill Milton Keynes Mk5 8wh. . PARSONS, David John is a Secretary of the company. ALSWORTH, Peter John is a Director of the company. BLAKE, Andrew Keith is a Director of the company. FALLER, Viktor is a Director of the company. HUBER, Peter is a Director of the company. KINKEAD, Stephen is a Director of the company. MACKAY, Jason is a Director of the company. PARSONS, David John is a Director of the company. SALTER, Andrew Maurice is a Director of the company. SMITHSON, David is a Director of the company. WINTERHALTER, Jurgen is a Director of the company. WINTERHALTER, Ralph is a Director of the company. Secretary SMITHSON, David has been resigned. Secretary WADDELL, John has been resigned. Director ASPIN, Simon has been resigned. Director CRONEY, Brian John has been resigned. Director FRIEND, Anthony has been resigned. Director JACK, Alasdair Mcleman has been resigned. Director NICHOLAIDES, Nicholas has been resigned. Director WADDELL, John has been resigned. Director WINTERHALTER, Karl has been resigned. Director ZENDATH, Siegfried has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
PARSONS, David John
Appointed Date: 01 January 2000

Director
ALSWORTH, Peter John
Appointed Date: 01 October 2012
62 years old

Director
BLAKE, Andrew Keith
Appointed Date: 01 July 1999
68 years old

Director
FALLER, Viktor
Appointed Date: 10 November 2003
60 years old

Director
HUBER, Peter
Appointed Date: 04 May 2004
68 years old

Director
KINKEAD, Stephen
Appointed Date: 01 October 2007
55 years old

Director
MACKAY, Jason
Appointed Date: 01 March 2010
57 years old

Director
PARSONS, David John
Appointed Date: 01 January 2000
64 years old

Director
SALTER, Andrew Maurice
Appointed Date: 01 February 2011
56 years old

Director
SMITHSON, David
Appointed Date: 02 January 1996
75 years old

Director
WINTERHALTER, Jurgen

81 years old

Director
WINTERHALTER, Ralph
Appointed Date: 01 October 2008
47 years old

Resigned Directors

Secretary
SMITHSON, David
Resigned: 01 January 2000
Appointed Date: 27 February 1996

Secretary
WADDELL, John
Resigned: 27 February 1996

Director
ASPIN, Simon
Resigned: 03 August 2007
Appointed Date: 01 August 2005
53 years old

Director
CRONEY, Brian John
Resigned: 30 September 2006
Appointed Date: 01 July 1999
78 years old

Director
FRIEND, Anthony
Resigned: 31 July 2000
Appointed Date: 01 July 1999
73 years old

Director
JACK, Alasdair Mcleman
Resigned: 28 February 1996
88 years old

Director
NICHOLAIDES, Nicholas
Resigned: 20 June 2008
Appointed Date: 13 August 2007
68 years old

Director
WADDELL, John
Resigned: 27 February 1996
70 years old

Director
WINTERHALTER, Karl
Resigned: 30 June 1997
113 years old

Director
ZENDATH, Siegfried
Resigned: 10 November 2003
Appointed Date: 30 June 1997
86 years old

Persons With Significant Control

Mr Jurgen Winterhalter
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr Ralph Winterhalter
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

WINTERHALTER LTD Events

27 Feb 2017
Registration of charge 009924630012, created on 24 February 2017
28 Dec 2016
Confirmation statement made on 14 December 2016 with updates
01 Dec 2016
Director's details changed for Jurgen Winterhalter on 1 December 2016
18 Jul 2016
Full accounts made up to 31 December 2015
16 Feb 2016
Director's details changed for Mr Jason Mackay on 12 February 2016
...
... and 131 more events
10 Nov 1987
Return made up to 30/06/86; full list of members

14 Oct 1987
Accounts for a small company made up to 30 September 1986

06 Feb 1987
Registered office changed on 06/02/87 from: unit c lincoln road cressex industrial estate high wycombe bucks HP12 3R1H

22 Jan 1987
Accounts for a medium company made up to 30 September 1985

22 Oct 1970
Incorporation

WINTERHALTER LTD Charges

24 February 2017
Charge code 0099 2463 0012
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
7 November 2014
Charge code 0099 2463 0011
Delivered: 8 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
31 January 2014
Charge code 0099 2463 0010
Delivered: 13 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
30 August 2013
Charge code 0099 2463 0009
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Each of Its Subsidiaries for the Time Being
Description: By way of a fixed charge by way of legal mortgage all…
30 August 2013
Charge code 0099 2463 0008
Delivered: 30 August 2013
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and for Each of Its Subsidiaries for the Time Being
Description: By way of fixed charge all right, title, estate and other…
17 September 2001
Legal charge
Delivered: 2 October 2001
Status: Satisfied on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at knowlhill industrial estate roebuck way milton…
5 April 2000
Charge of the benefit of a building contract
Delivered: 11 April 2000
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: First fixed equitable charge the building contract dated 21…
5 April 2000
Charge of lease
Delivered: 11 April 2000
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: All the benefit of the interests in a lease dated 15…
10 January 2000
Legal charge
Delivered: 15 January 2000
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at knowlhill industrial estate roebuck way milton…
8 November 1999
Debenture
Delivered: 23 November 1999
Status: Satisfied on 6 January 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 1999
Debenture
Delivered: 19 May 1999
Status: Satisfied on 16 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1983
Charge
Delivered: 15 August 1983
Status: Satisfied on 15 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…