WINTERQUAY LIMITED

Register to unlock more data on OkredoRegister

WINTERQUAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274010

Incorporation date

05/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire HG3 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1996)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-11-05 with no updates
dot icon05/06/2023
Director's details changed for Karen Susannah Bramall Ogden on 2023-06-02
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Director's details changed for Karen Susannah Bramall Ogden on 2023-02-13
dot icon15/11/2022
Director's details changed for Karen Susanah Bramall Ogden on 2022-11-14
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon05/07/2022
Director's details changed for Mr Myles Kennedy Chilton on 2022-07-05
dot icon04/07/2022
Appointment of Mr Myles Kennedy Chilton as a director on 2022-07-01
dot icon23/05/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2020-12-31
dot icon05/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon28/10/2020
Director's details changed for Karen Susanah Bramall Ogden on 2020-04-05
dot icon11/05/2020
Accounts for a small company made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon26/06/2019
Termination of appointment of Melanie Jane Foody as a director on 2019-04-29
dot icon03/05/2019
Accounts for a small company made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon04/06/2018
Appointment of Mrs Alison Rae Lockwood as a director on 2018-06-01
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon06/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-08-25
dot icon10/10/2017
Resolutions
dot icon11/05/2017
Accounts for a small company made up to 2016-12-31
dot icon27/03/2017
Satisfaction of charge 032740100001 in full
dot icon23/11/2016
Director's details changed for Mr Peter Jones on 2016-11-15
dot icon23/11/2016
Director's details changed for Karen Susanah Bramall Ogden on 2016-10-30
dot icon23/11/2016
Director's details changed for Anna Bramall on 2016-11-23
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon16/05/2016
Accounts for a small company made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon29/09/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon15/09/2015
Registration of charge 032740100001, created on 2015-09-11
dot icon16/06/2015
Accounts for a small company made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon05/11/2014
Director's details changed for Anna Bramall on 2013-12-01
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon14/05/2013
Appointment of Mrs Alison Rae Lockwood as a secretary
dot icon14/05/2013
Termination of appointment of John Holroyd as a secretary
dot icon10/05/2013
Accounts for a small company made up to 2012-12-31
dot icon21/01/2013
Appointment of Mr Peter Jones as a director
dot icon07/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/04/2012
Accounts for a small company made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon06/05/2011
Accounts for a small company made up to 2010-12-31
dot icon17/01/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon17/01/2011
Resolutions
dot icon08/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon11/05/2010
Accounts for a small company made up to 2009-12-31
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for Karen Susanah Bramall Ogden on 2009-11-09
dot icon09/11/2009
Director's details changed for Melanie Jane Foody on 2009-11-09
dot icon09/11/2009
Director's details changed for Anna Bramall on 2009-11-09
dot icon09/11/2009
Director's details changed for Douglas Charles Antony Bramall on 2009-11-09
dot icon13/08/2009
Director appointed melanie jane foody
dot icon19/05/2009
Accounts for a small company made up to 2008-12-31
dot icon20/11/2008
Return made up to 05/11/08; full list of members
dot icon09/06/2008
Accounts for a small company made up to 2007-12-31
dot icon06/11/2007
Return made up to 05/11/07; full list of members
dot icon19/06/2007
Accounts for a small company made up to 2006-12-31
dot icon21/02/2007
New director appointed
dot icon08/11/2006
Return made up to 05/11/06; full list of members
dot icon20/06/2006
Accounts for a small company made up to 2005-12-31
dot icon07/11/2005
Return made up to 05/11/05; full list of members
dot icon29/07/2005
Registered office changed on 29/07/05 from: harlow court beckwith knowle otley road harrogate north yorkshire HG3 1PU
dot icon26/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/12/2004
New secretary appointed
dot icon16/12/2004
Secretary resigned
dot icon13/12/2004
Return made up to 05/11/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: 12 cardale court cardale park beckwith head road harrogate north yorkshire HG3 1RY
dot icon11/05/2004
Accounts for a small company made up to 2003-12-31
dot icon11/11/2003
Return made up to 05/11/03; full list of members
dot icon30/07/2003
Accounts for a small company made up to 2002-12-31
dot icon11/11/2002
Return made up to 05/11/02; full list of members
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon08/11/2001
Return made up to 05/11/01; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/08/2001
Registered office changed on 17/08/01 from: harlow court otley road beckwithshaw harrogate north yorkshire HG3 1PU
dot icon08/12/2000
Return made up to 05/11/00; full list of members
dot icon08/08/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Return made up to 05/11/99; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1998-12-31
dot icon08/02/1999
New secretary appointed
dot icon08/02/1999
Secretary resigned
dot icon11/11/1998
Return made up to 05/11/98; no change of members
dot icon04/09/1998
Accounting reference date extended from 30/11/98 to 31/12/98
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Resolutions
dot icon04/09/1998
Accounts made up to 1997-11-30
dot icon04/09/1998
Resolutions
dot icon23/01/1998
Director resigned
dot icon14/01/1998
Return made up to 30/11/97; full list of members
dot icon14/01/1998
Location of register of members address changed
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Resolutions
dot icon06/01/1998
Ad 19/12/97--------- £ si 3249996@1=3249996 £ ic 2/3249998
dot icon06/01/1998
£ nc 100/3250000 19/12/97
dot icon16/12/1997
Secretary resigned;director resigned
dot icon16/12/1997
Director resigned
dot icon27/02/1997
New secretary appointed;new director appointed
dot icon19/02/1997
New director appointed
dot icon19/02/1997
New director appointed
dot icon06/02/1997
Registered office changed on 06/02/97 from: fourth floor cloth hall court infirmary street leeds west yorkshire LS1 2JB
dot icon02/02/1997
Resolutions
dot icon22/11/1996
New director appointed
dot icon21/11/1996
Director resigned
dot icon21/11/1996
Secretary resigned;director resigned
dot icon21/11/1996
New secretary appointed;new director appointed
dot icon21/11/1996
Registered office changed on 21/11/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon05/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
23.72M
-
0.00
1.53M
-
2022
12
25.31M
-
0.00
1.85M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramall, Anna
Director
25/01/2007 - Present
10
Dwyer, Daniel John
Nominee Director
05/11/1996 - 13/11/1996
2379
Bramall, Douglas Charles Antony
Director
10/02/1997 - Present
96
Chilton, Myles Kennedy
Director
01/07/2022 - Present
3
Foody, Melanie Jane
Director
08/07/2009 - 29/04/2019
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WINTERQUAY LIMITED

WINTERQUAY LIMITED is an(a) Active company incorporated on 05/11/1996 with the registered office located at 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire HG3 1RY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINTERQUAY LIMITED?

toggle

WINTERQUAY LIMITED is currently Active. It was registered on 05/11/1996 .

Where is WINTERQUAY LIMITED located?

toggle

WINTERQUAY LIMITED is registered at 12 Cardale Court Cardale Park, Beckwith Head Road, Harrogate, North Yorkshire HG3 1RY.

What does WINTERQUAY LIMITED do?

toggle

WINTERQUAY LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for WINTERQUAY LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.