WINCANTON ENGINEERING LIMITED
SHERBORNE DORSET TETRA PAK SOLUTIONS LIMITED EXTRACT TECHNOLOGY LIMITED CARLISLE PROCESS SYSTEMS LIMITED WINCANTON ENGINEERING LIMITED

Hellopages » Dorset » West Dorset » DT9 4JW
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

Director
BOXALL, Mark Raymond
Appointed Date: 01 June 2007
68 years old

Director
STENDAHL, Mans
Appointed Date: 30 November 2006
61 years old

Resigned Directors

Secretary
BOLTON, Ian
Resigned: 16 June 2000
Appointed Date: 01 May 1997

Secretary
CHAMBERS, Andrew John
Resigned: 30 April 1997

Secretary
SCOLLARD, Jerome Martin
Resigned: 14 May 2008
Appointed Date: 30 June 2000

Director
ADAMSON, Michael George
Resigned: 31 August 1993
Appointed Date: 01 March 1993
87 years old

Director
BARRETT, Barrie Michael
Resigned: 12 November 1996
82 years old

Director
BLACKBURN, Peter Edward
Resigned: 12 November 1996
Appointed Date: 31 August 1993
71 years old

Director
BOLTON, Ian
Resigned: 16 June 2000
Appointed Date: 01 May 1997
63 years old

Director
CHAMBERS, Andrew John
Resigned: 30 April 1997
75 years old

Director
CREAN, Richard Patrick
Resigned: 11 April 1997
Appointed Date: 01 June 1995
70 years old

Director
ENTWISTLE, Gordon Thomas Martin
Resigned: 29 April 1995
95 years old

Director
FORD, Steven
Resigned: 24 March 2004
Appointed Date: 15 March 2001
66 years old

Director
GOLDING, Michael John Chawnes
Resigned: 17 April 2001
Appointed Date: 27 February 1997
72 years old

Director
HALL, Dennis
Resigned: 17 November 2001
Appointed Date: 15 March 2001
84 years old

Director
HIGH, Timothy Duncan
Resigned: 08 December 2009
Appointed Date: 30 November 2006
70 years old

Director
HIGH, Timothy Duncan
Resigned: 24 March 2004
Appointed Date: 15 March 2001
70 years old

Director
LANGLEY, Ian Melvyn
Resigned: 24 June 1998
Appointed Date: 01 May 1996
77 years old

Director
LEE, Richard Anthony
Resigned: 31 December 2001
78 years old

Director
LOFTUS, David John
Resigned: 27 March 2001
Appointed Date: 24 June 1998
64 years old

Director
LOTT, Alan Charles
Resigned: 26 February 1993
Appointed Date: 07 September 1992
84 years old

Director
SCOLLARD, Jerome Martin
Resigned: 14 May 2008
Appointed Date: 30 June 2000
77 years old

Director
SMITH, Andrew
Resigned: 30 June 2001
Appointed Date: 01 May 1997
62 years old

Director
TAIT, John Andrew Rodney
Resigned: 01 January 1997
92 years old

Director
TODD, Charles Taylor
Resigned: 31 May 2007
74 years old

Director
WALKER, Tom Clifford
Resigned: 14 December 1998
Appointed Date: 24 June 1998
85 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

05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
15 Nov 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 55,000

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 55,000

...
... and 141 more events
02 Sep 1986
Return made up to 01/08/86; full list of members

16 Aug 1986
Full accounts made up to 31 March 1986

09 Jun 1986
Director resigned

06 Apr 1972
Company name changed\certificate issued on 06/04/72
27 Nov 1925
Incorporation

WINCANTON ENGINEERING LIMITED Charges

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…