UKBizDB.co.uk

WINTERQUAY LIMITED

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

This company is commonly known as Winterquay Limited. The company was founded 27 years ago and was given the registration number 03274010. The firm's registered office is in HARROGATE. You can find them at 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:WINTERQUAY LIMITED
Company Number:03274010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire, HG3 1RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Secretary14 May 2013Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director25 January 2007Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Director10 February 1997Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director22 January 1997Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director01 July 2022Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director17 January 2013Active
12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, HG3 1RY

Director01 June 2018Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Secretary13 November 1996Active
Warren Farm Warren Lane, Brearton, Harrogate, HG3 3DB

Secretary10 February 1997Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary05 November 1996Active
The Granary 1 St Peters Close, Brafferton, York, YO61 2NP

Secretary10 December 2004Active
5 Chevet Court, Chevet Lane, Wakefield, WF2 6RB

Secretary29 January 1999Active
21 Silverdale Drive, Guiseley, Leeds, LS20 8BE

Director13 November 1996Active
Warren Farm, Brearton, Harrogate, HG3 3DB

Director10 February 1997Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director05 November 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director05 November 1996Active
PO BOX 40, Roberts Creek, Canada,

Director08 July 2009Active
30 Hanover Square, Leeds, LS3 1AW

Director13 November 1996Active

People with Significant Control

Mr Douglas Charles Antony Bramall
Notified on:06 April 2016
Status:Active
Date of birth:December 1935
Nationality:British
Address:12 Cardale Court Cardale Park, Harrogate, HG3 1RY
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Officers

Change person director company with change date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-05-23Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type small.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-05-11Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2018-05-10Accounts

Accounts with accounts type small.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Capital

Capital allotment shares.

Download
2017-10-10Resolution

Resolution.

Download
2017-05-11Accounts

Accounts with accounts type small.

Download
2017-03-27Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.