Company number 00209985
Status Active
Incorporation Date 27 November 1925
Company Type Private Limited Company
Address COLDHARBOUR BUSINESS PARK, COLDHARBOUR LANE, SHERBORNE DORSET, DT9 4JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
GBP 55,000
. The most likely internet sites of WINCANTON ENGINEERING LIMITED are www.wincantonengineering.co.uk, and www.wincanton-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. Wincanton Engineering Limited is a Private Limited Company.
The company registration number is 00209985. Wincanton Engineering Limited has been working since 27 November 1925.
The present status of the company is Active. The registered address of Wincanton Engineering Limited is Coldharbour Business Park Coldharbour Lane Sherborne Dorset Dt9 4jw. The company`s financial liabilities are £145k. It is £0k against last year. And the total assets are £145k, which is £0k against last year. BOXALL, Mark Raymond is a Director of the company. STENDAHL, Mans is a Director of the company. Secretary BOLTON, Ian has been resigned. Secretary CHAMBERS, Andrew John has been resigned. Secretary SCOLLARD, Jerome Martin has been resigned. Director ADAMSON, Michael George has been resigned. Director BARRETT, Barrie Michael has been resigned. Director BLACKBURN, Peter Edward has been resigned. Director BOLTON, Ian has been resigned. Director CHAMBERS, Andrew John has been resigned. Director CREAN, Richard Patrick has been resigned. Director ENTWISTLE, Gordon Thomas Martin has been resigned. Director FORD, Steven has been resigned. Director GOLDING, Michael John Chawnes has been resigned. Director HALL, Dennis has been resigned. Director HIGH, Timothy Duncan has been resigned. Director HIGH, Timothy Duncan has been resigned. Director LANGLEY, Ian Melvyn has been resigned. Director LEE, Richard Anthony has been resigned. Director LOFTUS, David John has been resigned. Director LOTT, Alan Charles has been resigned. Director SCOLLARD, Jerome Martin has been resigned. Director SMITH, Andrew has been resigned. Director TAIT, John Andrew Rodney has been resigned. Director TODD, Charles Taylor has been resigned. Director WALKER, Tom Clifford has been resigned. The company operates in "Dormant Company".
wincanton engineering Key Finiance
LIABILITIES
£145k
CASH
n/a
TOTAL ASSETS
£145k
All Financial Figures
Current Directors
Resigned Directors
Secretary
BOLTON, Ian
Resigned: 16 June 2000
Appointed Date: 01 May 1997
Director
BOLTON, Ian
Resigned: 16 June 2000
Appointed Date: 01 May 1997
63 years old
Director
FORD, Steven
Resigned: 24 March 2004
Appointed Date: 15 March 2001
66 years old
Director
HALL, Dennis
Resigned: 17 November 2001
Appointed Date: 15 March 2001
84 years old
Director
LOTT, Alan Charles
Resigned: 26 February 1993
Appointed Date: 07 September 1992
84 years old
Director
SMITH, Andrew
Resigned: 30 June 2001
Appointed Date: 01 May 1997
62 years old
Persons With Significant Control
Tetra Pak Cps Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WINCANTON ENGINEERING LIMITED Events
17 September 1999
Supplemental debenture dated 17TH september 1999 as defined
Delivered: 6 October 1999
Status: Satisfied
on 3 May 2001
Persons entitled: National Westminster Bank PLC
Description: The property known as land on the south west side of plot…
29 December 1998
Composite debenture between the chargor, brunel holdings PLC, the charging subsidiaries and national westminster bank PLC (as agent and trustee for the finance parties)
Delivered: 14 January 1999
Status: Satisfied
on 3 May 2001
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Finance Parties)
Description: .. fixed and floating charges over the undertaking and all…
20 November 1998
Seventh supplemental debenture to a composite debenture dated 27TH september 1993 as amended and supplemented from time to time
Delivered: 11 December 1998
Status: Satisfied
on 8 March 2001
Persons entitled: National Westminster Bank PLC; As Agent and Trustee for Various Parties Under a Groupfacilities Agreement (As Defined)
Description: All that parcel of f/h land more particularly described in…
29 November 1994
Supplemental agreement
Delivered: 6 December 1994
Status: Satisfied
on 8 March 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1993
Composite debenture
Delivered: 14 October 1993
Status: Satisfied
on 8 March 2001
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over certain of the company's real property…
3 March 1981
7TH supplemental trust deed
Delivered: 11 March 1981
Status: Satisfied
on 23 August 1993
Persons entitled: Sun Insurance Office LTD.
Description: Floating charge over the. Undertaking and all property and…