WHINCROFT LIMITED
PENT ROAD FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 02024811
Status Active
Incorporation Date 3 June 1986
Company Type Private Limited Company
Address WEST HOUSE, SHEARWAY BUSINESS PARK, PENT ROAD FOLKESTONE, KENT, CT19 4RJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 31 July 2016 with updates; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 2,667 . The most likely internet sites of WHINCROFT LIMITED are www.whincroft.co.uk, and www.whincroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whincroft Limited is a Private Limited Company. The company registration number is 02024811. Whincroft Limited has been working since 03 June 1986. The present status of the company is Active. The registered address of Whincroft Limited is West House Shearway Business Park Pent Road Folkestone Kent Ct19 4rj. . BRAY, Michael David is a Secretary of the company. BRAY, Marion is a Director of the company. BRAY, Owen John is a Director of the company. PILLAI, Joanna Claire is a Director of the company. The company operates in "Other service activities n.e.c.".


Current Directors


Director
BRAY, Marion

80 years old

Director
BRAY, Owen John
Appointed Date: 01 April 2011
43 years old

Director
PILLAI, Joanna Claire
Appointed Date: 26 July 2011
43 years old

Persons With Significant Control

Mr Michael David Bray
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mrs Marion Bray
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

WHINCROFT LIMITED Events

03 Oct 2016
Group of companies' accounts made up to 31 January 2016
03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
14 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2,667

05 Aug 2015
Group of companies' accounts made up to 31 January 2015
30 Jul 2015
Auditor's resignation
...
... and 97 more events
08 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jul 1986
Registered office changed on 08/07/86 from: 50 lincoln's inn fields london WC2A 3PF

26 Jun 1986
Company name changed hyltonprint LIMITED\certificate issued on 26/06/86
18 Jun 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jun 1986
Certificate of Incorporation

WHINCROFT LIMITED Charges

23 December 2014
Charge code 0202 4811 0013
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
22 December 2014
Charge code 0202 4811 0014
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The premises at lynher house bush park plymouth (f/h) and…
15 December 2014
Charge code 0202 4811 0012
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 December 2014
Charge code 0202 4811 0011
Delivered: 19 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 July 2011
Legal charge
Delivered: 9 July 2011
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a lynher house bush park plymouth t/n…
7 April 2011
Legal charge
Delivered: 9 April 2011
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: West house shearway business park folkestone kent t/no…
1 April 2011
Debenture
Delivered: 8 April 2011
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2009
Legal charge
Delivered: 6 January 2009
Status: Satisfied on 24 December 2014
Persons entitled: National Westminster Bank PLC
Description: West house shearway business park shearway road folkstone…
31 July 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 24 December 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Legal charge
Delivered: 7 August 2008
Status: Satisfied on 10 June 2009
Persons entitled: Royal Bank of Scotland PLC
Description: West house shearway business park shearway road folkstone…
7 July 2005
Legal mortgage
Delivered: 8 July 2005
Status: Satisfied on 1 July 2011
Persons entitled: Aib Group (UK) PLC
Description: Property k/a west house plots B9 and B10 shearway business…
29 November 2004
Mortgage deed
Delivered: 30 November 2004
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Plots B9 and B10 shearway business park folkestone kent…
17 May 2002
Debenture deed
Delivered: 29 May 2002
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2002
Mortgage deed
Delivered: 9 April 2002
Status: Satisfied on 27 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property k/a unit 1A park farm road folkestone…