WINTERBECK SECURITIES LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 01042727
Status Active
Incorporation Date 16 February 1972
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 50,000 . The most likely internet sites of WINTERBECK SECURITIES LIMITED are www.winterbecksecurities.co.uk, and www.winterbeck-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winterbeck Securities Limited is a Private Limited Company. The company registration number is 01042727. Winterbeck Securities Limited has been working since 16 February 1972. The present status of the company is Active. The registered address of Winterbeck Securities Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . LEE, Douglas Norfolk is a Secretary of the company. BRUNSKILL, John is a Director of the company. LEE, Ann Louise is a Director of the company. LEE, Douglas Norfolk is a Director of the company. LEE, Katherine Mary is a Director of the company. Secretary BRUNSKILL, John has been resigned. Secretary LEE, Camille Mae has been resigned. Secretary SELBY, Leslie William has been resigned. Director LEE, Camille Mae has been resigned. Director LEE, Douglas Norfolk has been resigned. Director LEE, Mary Betty has been resigned. Director LEE, William Rothwell has been resigned. Director SELBY, Leslie William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEE, Douglas Norfolk
Appointed Date: 01 February 2005

Director
BRUNSKILL, John
Appointed Date: 24 June 1996
82 years old

Director
LEE, Ann Louise
Appointed Date: 13 July 2009
37 years old

Director
LEE, Douglas Norfolk
Appointed Date: 22 May 2006
81 years old

Director
LEE, Katherine Mary
Appointed Date: 01 June 1997
47 years old

Resigned Directors

Secretary
BRUNSKILL, John
Resigned: 01 February 2005
Appointed Date: 01 April 1996

Secretary
LEE, Camille Mae
Resigned: 06 July 1996
Appointed Date: 04 January 1993

Secretary
SELBY, Leslie William
Resigned: 04 January 1993

Director
LEE, Camille Mae
Resigned: 01 June 1997
80 years old

Director
LEE, Douglas Norfolk
Resigned: 01 June 1997
81 years old

Director
LEE, Mary Betty
Resigned: 24 June 1996
110 years old

Director
LEE, William Rothwell
Resigned: 24 June 1996
112 years old

Director
SELBY, Leslie William
Resigned: 04 January 1993
90 years old

Persons With Significant Control

Winterbeck Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINTERBECK SECURITIES LIMITED Events

07 Dec 2016
Confirmation statement made on 3 December 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 30 June 2016
11 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,000

07 Oct 2015
Total exemption small company accounts made up to 30 June 2015
13 Feb 2015
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,000

...
... and 92 more events
20 Aug 1987
Particulars of mortgage/charge

31 Jul 1987
Particulars of mortgage/charge

17 Dec 1986
Full accounts made up to 30 June 1986

17 Dec 1986
Return made up to 15/12/86; full list of members

28 Jan 1983
Memorandum and Articles of Association

WINTERBECK SECURITIES LIMITED Charges

24 June 1996
Legal mortgage
Delivered: 1 July 1996
Status: Satisfied on 8 September 2004
Persons entitled: Midland Bank PLC
Description: Property at the broadway courtyard broadway thatcham…
22 September 1995
Legal charge
Delivered: 28 September 1995
Status: Satisfied on 19 August 2003
Persons entitled: Midland Bank PLC
Description: L/H land and buildings at earlesfield lane grantham…
22 September 1995
Fixed and floating charge
Delivered: 28 September 1995
Status: Satisfied on 12 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 1990
Legal charge
Delivered: 22 October 1990
Status: Satisfied on 21 May 2003
Persons entitled: Barclays Bank PLC
Description: 93 cato st birmingham W. midlands. T/no. Wm 348710.
14 February 1989
Legal charge
Delivered: 24 February 1989
Status: Satisfied on 29 October 1990
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- 93 cato…
18 August 1987
Legal charge
Delivered: 20 August 1987
Status: Satisfied on 12 January 2005
Persons entitled: Midland Bank PLC
Description: Land and buildings k/a abex house, abex road, bone lane…
30 July 1987
Legal charge
Delivered: 31 July 1987
Status: Satisfied on 19 August 2003
Persons entitled: Midland Bank PLC
Description: F/H property k/a land and buildings at earlesfield lane and…
11 October 1985
Legal charge
Delivered: 17 October 1985
Status: Satisfied on 12 January 2005
Persons entitled: Midland Bank PLC
Description: F/H land situate on the north side of bone lane newbury…
2 August 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied on 12 January 2005
Persons entitled: Midland Bank PLC
Description: F/H land being 1.370 acres at dysart road, grantham…
2 August 1982
Legal charge
Delivered: 5 August 1982
Status: Satisfied on 19 August 2003
Persons entitled: Midland Bank PLC
Description: F/H land at earlesfield lane, industrial estate grantham…
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied on 12 January 2005
Persons entitled: Midland Bank PLC
Description: F/H 1.370 acres situate dysart road, grantham, lincoln.
19 December 1980
Legal charge
Delivered: 5 January 1981
Status: Satisfied on 19 August 2003
Persons entitled: Midland Bank PLC
Description: F/H 1.6 acres situate at earlesfield lane ind. Est.…
26 February 1980
Mortgage
Delivered: 5 March 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 1.370 acres of land at dysart rd…