WINFIELD ENGINEERING LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 01188208
Status Active
Incorporation Date 23 October 1974
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 1,000 . The most likely internet sites of WINFIELD ENGINEERING LIMITED are www.winfieldengineering.co.uk, and www.winfield-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winfield Engineering Limited is a Private Limited Company. The company registration number is 01188208. Winfield Engineering Limited has been working since 23 October 1974. The present status of the company is Active. The registered address of Winfield Engineering Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . WINFIELD, Simon Peter is a Secretary of the company. WINFIELD, Simon Peter is a Director of the company. WINFIELD, Sylvia is a Director of the company. Secretary WINFIELD, Job has been resigned. Director HARDISTY, Alan has been resigned. Director SPARKS, Brian Keith has been resigned. Director WINFIELD, Job has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
WINFIELD, Simon Peter
Appointed Date: 30 April 1997

Director

Director
WINFIELD, Sylvia

84 years old

Resigned Directors

Secretary
WINFIELD, Job
Resigned: 30 April 1997

Director
HARDISTY, Alan
Resigned: 04 November 2011
Appointed Date: 21 September 2005
56 years old

Director
SPARKS, Brian Keith
Resigned: 17 January 2003
82 years old

Director
WINFIELD, Job
Resigned: 30 April 1997
88 years old

Persons With Significant Control

Mr Simon Peter Winfield
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Tracy Kay Winfield
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

WINFIELD ENGINEERING LIMITED Events

22 Mar 2017
Confirmation statement made on 20 March 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000

14 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000

...
... and 74 more events
02 Dec 1987
Full accounts made up to 30 April 1987

28 Jan 1987
Return made up to 04/08/86; full list of members

20 Aug 1986
Full accounts made up to 30 April 1986

15 Jul 1981
Company name changed\certificate issued on 15/07/81
23 Oct 1974
Incorporation

WINFIELD ENGINEERING LIMITED Charges

20 May 2013
Charge code 0118 8208 0003
Delivered: 31 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land at isaac newton way alma park…
15 September 2000
Debenture deed
Delivered: 19 September 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1976
Floating charge
Delivered: 10 March 1976
Status: Satisfied on 7 July 2000
Persons entitled: Midland Bank LTD
Description: Floating charge on the. Undertaking and all property and…