Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINTERTON CAPITAL LIMITED
Company Information for

WINTERTON CAPITAL LIMITED

ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
02851612
Private Limited Company
Active

Company Overview

About Winterton Capital Ltd
WINTERTON CAPITAL LIMITED was founded on 1993-09-08 and has its registered office in London. The organisation's status is listed as "Active". Winterton Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WINTERTON CAPITAL LIMITED
 
Legal Registered Office
ACRE HOUSE
11-15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in NW1
 
Previous Names
ACCIDENT & CREDIT SERVICES LIMITED20/11/2014
ACCIDENT & CREDIT (PROPERTY) LIMITED17/06/2010
Filing Information
Company Number 02851612
Company ID Number 02851612
Date formed 1993-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-05 15:23:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINTERTON CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WINTERTON CAPITAL LIMITED
The following companies were found which have the same name as WINTERTON CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WINTERTON CAPITAL LIMITED PARTNERSHIP LLLP Arizona Unknown

Company Officers of WINTERTON CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN ZAK GERALD DEWINTER
Company Secretary 2013-06-20
CLARE MARGARET AGNEW
Director 2010-06-11
JUSTIN ZAK GERALD DEWINTER
Director 2016-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
THEODORE THOMAS MORE AGNEW
Director 1993-09-20 2017-10-24
JOHN WALKER
Company Secretary 1998-08-20 2010-06-11
BOLTON AGNEW
Company Secretary 1994-11-01 1998-08-20
CHRISTOPHER ANTONY STODART
Company Secretary 1993-09-20 1994-11-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-09-08 1993-09-20
WATERLOW NOMINEES LIMITED
Nominated Director 1993-09-08 1993-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE MARGARET AGNEW ACCIDENT & CREDIT (GMN) LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
CLARE MARGARET AGNEW NORFOLK CHURCHES TRUST LIMITED (THE) Director 2011-09-15 CURRENT 1976-03-08 Active
JUSTIN ZAK GERALD DEWINTER FLOVATE WORKFLOW TECHNOLOGIES LIMITED Director 2017-11-30 CURRENT 2007-02-19 Active - Proposal to Strike off
JUSTIN ZAK GERALD DEWINTER MICOLOGY LIMITED Director 2017-11-20 CURRENT 2017-09-29 Active
JUSTIN ZAK GERALD DEWINTER NORWICH FINANCE NO.1 LTD Director 2017-11-20 CURRENT 2017-11-20 Active
JUSTIN ZAK GERALD DEWINTER IS4 ELECTRONICS LIMITED Director 2017-10-03 CURRENT 2017-10-03 Active
JUSTIN ZAK GERALD DEWINTER SOMERTON ENERGY LTD Director 2017-07-25 CURRENT 2013-08-28 Active
JUSTIN ZAK GERALD DEWINTER HASMONEAN MULTI-ACADEMY TRUST Director 2017-04-04 CURRENT 2011-07-15 Active
JUSTIN ZAK GERALD DEWINTER BUILDING DEVELOPMENT SUPPORT LIMITED Director 2016-02-04 CURRENT 2015-09-21 Active
JUSTIN ZAK GERALD DEWINTER MTC SECURITY TRUSTEE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
JUSTIN ZAK GERALD DEWINTER OVINGTON INVESTMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
JUSTIN ZAK GERALD DEWINTER WINTERTON FARMING LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
JUSTIN ZAK GERALD DEWINTER NORWICH FINANCE LIMITED Director 2014-08-06 CURRENT 2014-03-05 Active
JUSTIN ZAK GERALD DEWINTER MATCH THE CASH LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
JUSTIN ZAK GERALD DEWINTER FENCHURCH FINANCE SOLUTIONS LIMITED Director 2012-03-26 CURRENT 1999-04-29 Dissolved 2013-09-24
JUSTIN ZAK GERALD DEWINTER BRIGHT TOWER LIMITED Director 2010-04-21 CURRENT 2010-04-21 Dissolved 2014-08-05
JUSTIN ZAK GERALD DEWINTER SYGAL LIMITED Director 2007-03-30 CURRENT 2007-03-30 Active
JUSTIN ZAK GERALD DEWINTER KING STREET (DERBY) MANAGEMENT COMPANY LIMITED Director 2006-12-05 CURRENT 2004-08-20 Active
JUSTIN ZAK GERALD DEWINTER LITTLEOVER HOUSE MANAGEMENT COMPANY LIMITED Director 2006-12-05 CURRENT 2006-02-09 Active
JUSTIN ZAK GERALD DEWINTER LITTLEOVER LIMITED Director 2004-02-05 CURRENT 2004-02-04 Active
JUSTIN ZAK GERALD DEWINTER DERBY BUILD LIMITED Director 2003-05-14 CURRENT 2003-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-2030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-28CONFIRMATION STATEMENT MADE ON 26/05/24, WITH UPDATES
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-03-17PSC07CESSATION OF SIMON JAMES RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16PSC07CESSATION OF JUSTIN ZAK GERALD DEWINTER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODORE THOMAS MORE AGNEW
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH UPDATES
2021-06-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09PSC04Change of details for Mr Simon James Russell as a person with significant control on 2021-03-17
2021-04-08SH0117/03/21 STATEMENT OF CAPITAL GBP 200
2021-03-08AP01DIRECTOR APPOINTED MR SIMON JAMES RUSEL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MARGARET AGNEW
2021-03-08ANNOTATIONAnnotation
2021-03-01PSC04Change of details for Mr Justin Zak Gerald Dewinter as a person with significant control on 2021-02-18
2021-02-22CH01Director's details changed for Lady Clare Margaret Agnew on 2021-02-18
2021-02-12CH03SECRETARY'S DETAILS CHNAGED FOR JUSTIN ZAK GERALD DEWINTER on 2021-02-12
2021-02-12CH01Director's details changed for Mr Justin Zak Gerald Dewinter on 2021-02-12
2020-06-19AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2020-01-16PSC07CESSATION OF EDWIN HARRELL AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RUSSELL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-07-03AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN ZAK GERALD DEWINTER
2018-08-31PSC07CESSATION OF THEODORE THOMAS MORE AGNEW AS A PERSON OF SIGNIFICANT CONTROL
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE THOMAS MORE AGNEW
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 200
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-06-22AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-19SH0101/06/16 STATEMENT OF CAPITAL GBP 200
2016-07-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07AP01DIRECTOR APPOINTED MR JUSTIN ZAK GERALD DEWINTER
2016-04-12AA01Previous accounting period shortened from 31/10/15 TO 30/09/15
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-21AR0108/09/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20RES15CHANGE OF COMPANY NAME 26/05/19
2014-11-20CERTNMCompany name changed accident & credit services LIMITED\certificate issued on 20/11/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0108/09/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12LATEST SOC12/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-12AR0108/09/13 ANNUAL RETURN FULL LIST
2013-08-02AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AP03Appointment of Justin Zak Gerald Dewinter as company secretary
2013-05-14AA01PREVEXT FROM 31/08/2012 TO 31/10/2012
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-05AR0108/09/12 FULL LIST
2012-05-09AA31/08/11 TOTAL EXEMPTION SMALL
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE THOMAS MORE AGNEW / 02/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE THOMAS MORE AGNEW / 02/10/2011
2011-09-19AR0108/09/11 FULL LIST
2011-05-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-28AR0108/09/10 FULL LIST
2010-06-17RES15CHANGE OF NAME 12/06/2010
2010-06-17CERTNMCOMPANY NAME CHANGED ACCIDENT & CREDIT (PROPERTY) LIMITED CERTIFICATE ISSUED ON 17/06/10
2010-06-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-14AP01DIRECTOR APPOINTED CLARE MARGARET AGNEW
2010-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN WALKER
2010-04-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-09AR0108/09/09 FULL LIST
2009-02-24AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-12-05363aRETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS
2005-12-13363aRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-09-29363aRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2004-08-26288cDIRECTOR'S PARTICULARS CHANGED
2003-09-25363aRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-10-08363aRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-23363aRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: ST NICHOLAS HOUSE FRANCISCAN WAY IPSWICH SUFFOLK IP1 1LL
2000-11-27363aRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-11-10288aNEW SECRETARY APPOINTED
1999-11-10363(288)SECRETARY RESIGNED
1999-11-10363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-02-16AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-12-01363sRETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS
1998-09-23287REGISTERED OFFICE CHANGED ON 23/09/98 FROM: COOPER LANCASTER BREWERS 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
1998-05-06363sRETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS
1998-04-20363sRETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS
1998-02-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-03-20AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-02-28AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-11-02363(287)REGISTERED OFFICE CHANGED ON 02/11/95
1995-11-02363sRETURN MADE UP TO 08/09/95; NO CHANGE OF MEMBERS
1995-05-23AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-11-17287REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
1994-11-17225(2)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08
1994-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/94
1994-11-15363sRETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS
1994-11-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED
1993-12-30395PARTICULARS OF MORTGAGE/CHARGE
1993-11-13395PARTICULARS OF MORTGAGE/CHARGE
1993-10-08SRES01ALTER MEM AND ARTS 20/09/93
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to WINTERTON CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINTERTON CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-12 Outstanding THEODORE THOMAS MORE AGNEW
LEGAL CHARGE 2012-04-12 Satisfied ZENITH INSURANCE PLC
LEGAL CHARGE 1993-12-30 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-11-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINTERTON CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of WINTERTON CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINTERTON CAPITAL LIMITED
Trademarks
We have not found any records of WINTERTON CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
16

We have found 16 mortgage charges which are owed to WINTERTON CAPITAL LIMITED

Income
Government Income
We have not found government income sources for WINTERTON CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as WINTERTON CAPITAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where WINTERTON CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINTERTON CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINTERTON CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.