UKBizDB.co.uk

P. WINTERTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P. Winterton Limited. The company was founded 64 years ago and was given the registration number 00643046. The firm's registered office is in SYSTON. You can find them at Willows Farm, Wanlip Lane, Syston, Leicestershire. This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:P. WINTERTON LIMITED
Company Number:00643046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes
  • 46900 - Non-specialised wholesale trade
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Willows Farm, Wanlip Lane, Syston, Leicestershire, England, LE7 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newstead Farm South Croxton Road, Queniborough, Leicester, LE7 3RU

Secretary19 February 2001Active
Newstead Farm, South Croxton Road, Queniborough, LE7 3RU

Director01 April 2003Active
Willows Farm, Wanlip Lane, Syston, England, LE7 1PD

Director17 January 2017Active
Bell Bush Farm, Gaddesby, Leicester, LE7 4XF

Secretary-Active
14a, Lower Church Street, Syston, Leicester, England, LE7 1GX

Director01 April 2003Active
The Standings Springfield Farm, Main Street Queniborough, Leicester, LE7 3DA

Director-Active
Bell Bush Farm, Gaddesby, Leicester, LE7 4XF

Director-Active
Newstead Farm South Croxton Road, Queniborough, Leicester, LE7 3RU

Director-Active
Newstead Farm South Croxton Road, Queniborough, Leicester, LE7 3RU

Director-Active

People with Significant Control

Mr Philip Michael Winterton
Notified on:22 January 2022
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Willows Farm, Wanlip Road, Leicester, England, LE7 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Francis Winterton
Notified on:22 January 2022
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:Willows Farm, Wanlip Road, Leicester, England, LE7 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Winterton
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:England
Address:Willows Farm, Wanlip Lane, Syston, England, LE7 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Change to a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-03-08Accounts

Change account reference date company previous shortened.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Address

Change registered office address company with date old address new address.

Download
2020-11-12Officers

Change person director company with change date.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.