Company number 05456439
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address RACECOURSE ROAD, PERSHORE, WORCESTERSHIRE, WR10 2DG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Satisfaction of charge 054564390003 in full; Full accounts made up to 31 March 2016; Registration of charge 054564390004, created on 30 August 2016. The most likely internet sites of WINSTANLEY HOLDINGS LIMITED are www.winstanleyholdings.co.uk, and www.winstanley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Evesham Rail Station is 5.7 miles; to Worcester Foregate Street Rail Station is 7.8 miles; to Ashchurch for Tewkesbury Rail Station is 9 miles; to Droitwich Spa Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Winstanley Holdings Limited is a Private Limited Company.
The company registration number is 05456439. Winstanley Holdings Limited has been working since 19 May 2005.
The present status of the company is Active. The registered address of Winstanley Holdings Limited is Racecourse Road Pershore Worcestershire Wr10 2dg. . AITKEN, Robert Bond is a Director of the company. ANNIS, Neil Christopher is a Director of the company. CLEWS, Trevor Anthony is a Director of the company. Secretary SMITH, Roderick Allan has been resigned. Director SMITH, Roderick Iain has been resigned. Director SMITH, Roderick Allan has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
WINSTANLEY HOLDINGS LIMITED Events
13 Mar 2017
Satisfaction of charge 054564390003 in full
09 Mar 2017
Full accounts made up to 31 March 2016
02 Sep 2016
Registration of charge 054564390004, created on 30 August 2016
15 Aug 2016
Registration of charge 054564390003, created on 10 August 2016
25 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
...
... and 42 more events
21 Jun 2005
Memorandum and Articles of Association
21 Jun 2005
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
21 Jun 2005
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Jun 2005
Particulars of mortgage/charge
19 May 2005
Incorporation
30 August 2016
Charge code 0545 6439 0004
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
10 August 2016
Charge code 0545 6439 0003
Delivered: 15 August 2016
Status: Satisfied
on 13 March 2017
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 October 2007
Debenture
Delivered: 13 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Debenture
Delivered: 14 June 2005
Status: Satisfied
on 3 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…