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

WINTERQUAY LIMITED

12 CARDALE COURT CARDALE PARK, BECKWITH HEAD ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1RY,
Company Registration Number
03274010
Private Limited Company
Active

Company Overview

About Winterquay Ltd
WINTERQUAY LIMITED was founded on 1996-11-05 and has its registered office in Harrogate. The organisation's status is listed as "Active". Winterquay 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
WINTERQUAY LIMITED
 
Legal Registered Office
12 CARDALE COURT CARDALE PARK
BECKWITH HEAD ROAD
HARROGATE
NORTH YORKSHIRE
HG3 1RY
Other companies in HG3
 
Filing Information
Company Number 03274010
Company ID Number 03274010
Date formed 1996-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB698139872  
Last Datalog update: 2023-11-06 15:44:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WINTERQUAY 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.

Company Officers of WINTERQUAY LIMITED

Current Directors
Officer Role Date Appointed
ALISON RAE LOCKWOOD
Company Secretary 2013-05-14
ANNA BRAMALL
Director 2007-01-25
DOUGLAS CHARLES ANTONY BRAMALL
Director 1997-02-10
KAREN SUSANAH BRAMALL OGDEN
Director 1997-01-22
MELANIE JANE FOODY
Director 2009-07-08
PETER JONES
Director 2013-01-17
ALISON RAE LOCKWOOD
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOLROYD
Company Secretary 2004-12-10 2013-05-14
JOHN ROBERT ILLINGWORTH
Company Secretary 1999-01-29 2004-12-10
DOUGLAS CHARLES ANTONY BRAMALL
Company Secretary 1997-02-10 1999-01-29
FRANCESCA MERYA BRAMHALL
Director 1997-02-10 1998-01-16
JACK BARKER
Company Secretary 1996-11-13 1997-02-10
JACK BARKER
Director 1996-11-13 1997-02-10
MATTHEW EDWARD PEARSON
Director 1996-11-13 1997-02-10
DANIEL JOHN DWYER
Nominated Secretary 1996-11-05 1996-11-13
BETTY JUNE DOYLE
Nominated Director 1996-11-05 1996-11-13
DANIEL JOHN DWYER
Nominated Director 1996-11-05 1996-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNA BRAMALL KSBO 2016 Director 2016-06-11 CURRENT 2016-06-11 Active
ANNA BRAMALL A BRAMALL AND COMPANY Director 2014-07-11 CURRENT 2014-07-11 Active
ANNA BRAMALL BRAMALL PROPERTIES LIMITED Director 2005-04-14 CURRENT 1990-09-24 Active
DOUGLAS CHARLES ANTONY BRAMALL KSBO 2016 Director 2016-06-11 CURRENT 2016-06-11 Active
DOUGLAS CHARLES ANTONY BRAMALL DCAB & COMPANY Director 2016-04-05 CURRENT 2016-04-05 Active
DOUGLAS CHARLES ANTONY BRAMALL A BRAMALL AND COMPANY Director 2014-07-11 CURRENT 2014-07-11 Active
DOUGLAS CHARLES ANTONY BRAMALL T.M.WEST(PLUMBERS)LIMITED Director 2007-10-31 CURRENT 1937-04-27 Dissolved 2018-04-12
DOUGLAS CHARLES ANTONY BRAMALL LOOKERS LIMITED Director 2006-06-30 CURRENT 1910-09-26 Active
DOUGLAS CHARLES ANTONY BRAMALL DEIGHTON MOTOR CO. LIMITED(THE) Director 1993-07-13 CURRENT 1914-08-13 Active
DOUGLAS CHARLES ANTONY BRAMALL WOODSEATS MOTORS (SHEFFIELD) LIMITED Director 1993-07-13 CURRENT 1964-07-07 Active
DOUGLAS CHARLES ANTONY BRAMALL ALLENS (PLYMOUTH) LIMITED Director 1993-07-13 CURRENT 1945-08-17 Active
DOUGLAS CHARLES ANTONY BRAMALL PICKFORD DEIGHTON LIMITED Director 1993-07-13 CURRENT 1910-07-14 Active
DOUGLAS CHARLES ANTONY BRAMALL CENTRAL MOTOR COMPANY (LEICESTER) LIMITED Director 1993-07-13 CURRENT 1911-05-04 Active
DOUGLAS CHARLES ANTONY BRAMALL BRAMALL PROPERTIES LIMITED Director 1991-09-24 CURRENT 1990-09-24 Active
MELANIE JANE FOODY BRAMALL PROPERTIES LIMITED Director 2009-07-08 CURRENT 1990-09-24 Active
PETER JONES VERTU MOTORS PLC Director 2015-01-01 CURRENT 2006-11-01 Active
PETER JONES BRAMALL PROPERTIES LIMITED Director 2013-01-17 CURRENT 1990-09-24 Active
ALISON RAE LOCKWOOD BRAMALL PROPERTIES LIMITED Director 2018-06-01 CURRENT 1990-09-24 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
2023-06-05Director's details changed for Karen Susannah Bramall Ogden on 2023-06-02
2023-04-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-16Director's details changed for Karen Susannah Bramall Ogden on 2023-02-13
2022-11-15Director's details changed for Karen Susanah Bramall Ogden on 2022-11-14
2022-11-15Director's details changed for Karen Susanah Bramall Ogden on 2022-11-14
2022-11-15CH01Director's details changed for Karen Susanah Bramall Ogden on 2022-11-14
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-05Director's details changed for Mr Myles Kennedy Chilton on 2022-07-05
2022-07-05CH01Director's details changed for Mr Myles Kennedy Chilton on 2022-07-05
2022-07-04DIRECTOR APPOINTED MR MYLES KENNEDY CHILTON
2022-07-04AP01DIRECTOR APPOINTED MR MYLES KENNEDY CHILTON
2022-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-10-28CH01Director's details changed for Karen Susanah Bramall Ogden on 2020-04-05
2020-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE JANE FOODY
2019-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-06-04AP01DIRECTOR APPOINTED MRS ALISON RAE LOCKWOOD
2018-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 7930272
2017-10-12SH0125/08/17 STATEMENT OF CAPITAL GBP 7930272
2017-10-10RES12Resolution of varying share rights or name
2017-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032740100001
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JONES / 15/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSANAH BRAMALL OGDEN / 30/10/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA BRAMALL / 23/11/2016
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 7250000
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 7250000
2015-11-09AR0105/11/15 ANNUAL RETURN FULL LIST
2015-09-29SH0128/09/15 STATEMENT OF CAPITAL GBP 7250000
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 032740100001
2015-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 6250000
2014-11-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Anna Bramall on 2013-12-01
2014-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 6250000
2013-11-05AR0105/11/13 ANNUAL RETURN FULL LIST
2013-05-14AP03Appointment of Mrs Alison Rae Lockwood as company secretary
2013-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HOLROYD
2013-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-01-21AP01DIRECTOR APPOINTED MR PETER JONES
2012-11-07AR0105/11/12 FULL LIST
2012-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-11-10AR0105/11/11 FULL LIST
2011-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-17RES04NC INC ALREADY ADJUSTED 16/12/2010
2011-01-17SH0116/12/10 STATEMENT OF CAPITAL GBP 6250000.00
2010-11-08AR0105/11/10 FULL LIST
2010-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-11-09AR0105/11/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE FOODY / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSANAH BRAMALL OGDEN / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA BRAMALL / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CHARLES ANTONY BRAMALL / 09/11/2009
2009-08-13288aDIRECTOR APPOINTED MELANIE JANE FOODY
2009-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-11-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-21288aNEW DIRECTOR APPOINTED
2006-11-08363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-07363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: HARLOW COURT BECKWITH KNOWLE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1PU
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-16288bSECRETARY RESIGNED
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-13363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-05-19287REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 12 CARDALE COURT CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY
2004-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-11363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: HARLOW COURT OTLEY ROAD BECKWITHSHAW HARROGATE NORTH YORKSHIRE HG3 1PU
2000-12-08363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-10363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-08288bSECRETARY RESIGNED
1999-02-08288aNEW SECRETARY APPOINTED
1998-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-11363sRETURN MADE UP TO 05/11/98; NO CHANGE OF MEMBERS
1998-09-04(W)ELRESS386 DIS APP AUDS 01/09/98
1998-09-04SRES03EXEMPTION FROM APPOINTING AUDITORS 01/09/98
1998-09-04225ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98
1998-09-04(W)ELRESS366A DISP HOLDING AGM 01/09/98
1998-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97
1998-09-04(W)ELRESS252 DISP LAYING ACC 01/09/98
1998-01-23288bDIRECTOR RESIGNED
1998-01-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-01-14363aRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1998-01-06SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 19/12/97
1998-01-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/12/97
1998-01-06ORES04NC INC ALREADY ADJUSTED 19/12/97
1998-01-06123£ NC 100/3250000 19/12/97
1997-12-16288bDIRECTOR RESIGNED
1997-12-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to WINTERQUAY 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 WINTERQUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WINTERQUAY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

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 WINTERQUAY LIMITED

Intangible Assets
Patents
We have not found any records of WINTERQUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINTERQUAY LIMITED
Trademarks
We have not found any records of WINTERQUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINTERQUAY 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WINTERQUAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WINTERQUAY 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 WINTERQUAY 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 WINTERQUAY 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.