About

Registered Number: 00441712
Date of Incorporation: 04/09/1947 (76 years and 10 months ago)
Company Status: Active
Registered Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

Wincanton Group Ltd was registered on 04 September 1947. The organisation currently employs 501-1000 staff. Wincanton Group Ltd is VAT Registered. The organisation has 21 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGLETON, Nigel Anthony 17 July 2013 - 1
FENTON, Christopher Paul John 01 April 2016 - 1
ADAMSON, John Stephen 01 April 1993 30 September 1994 1
BROWN, Michael Eric Peter Huguiner N/A 14 March 2006 1
BURBAGE, Michael John N/A 31 May 2000 1
ELDER, Alastair David N/A 07 April 1997 1
HOUSE, Keith Richard N/A 24 September 1998 1
HUNTER, Andrew Jamieson N/A 31 March 1995 1
HUNTER, Graham George 01 November 2010 08 April 2015 1
KINGSHOTT, Christopher 17 July 2013 31 March 2016 1
KITE, Alan John Robert 03 April 2000 19 December 2003 1
LEE, Patrick Herbert N/A 24 March 1998 1
RUNDLE, Richard John N/A 13 April 1995 1
STRAFFORD, Victor Ronald 04 February 2005 31 October 2010 1
TAYLOR, James Murray N/A 28 February 2005 1
VELDBOER, Eric Johannes Joseph 05 January 1998 17 February 2000 1
Secretary Name Appointed Resigned Total Appointments
COLLOFF, Lyn Carol 10 December 2019 - 1
DOWLING, Alison Jane 03 December 2014 07 July 2017 1
FORBES, David John 07 July 2017 14 August 2017 1
SHARMA, Rajiv 14 August 2017 10 December 2019 1
WILLIAMS, Stephen Philip 26 April 2010 01 September 2014 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 07 April 2020
MR01 - N/A 29 January 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 06 September 2019
CH01 - Change of particulars for director 03 September 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 13 April 2018
MR01 - N/A 10 April 2018
AA - Annual Accounts 28 September 2017
AP03 - Appointment of secretary 18 August 2017
TM02 - Termination of appointment of secretary 18 August 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 14 August 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 18 April 2013
AP01 - Appointment of director 11 January 2013
TM01 - Termination of appointment of director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 15 April 2011
TM01 - Termination of appointment of director 22 December 2010
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 07 September 2010
AA - Annual Accounts 19 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 31 March 2010
AP01 - Appointment of director 01 February 2010
AA - Annual Accounts 18 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 04 April 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 20 November 2006
AA - Annual Accounts 22 September 2006
363a - Annual Return 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 25 October 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 09 April 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288a - Notice of appointment of directors or secretaries 15 October 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 29 March 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 14 April 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 01 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
363s - Annual Return 12 April 2002
AAMD - Amended Accounts 22 November 2001
AA - Annual Accounts 20 July 2001
CERTNM - Change of name certificate 30 May 2001
287 - Change in situation or address of Registered Office 16 May 2001
363s - Annual Return 01 May 2001
CERTNM - Change of name certificate 09 March 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288b - Notice of resignation of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363a - Annual Return 17 April 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
288b - Notice of resignation of directors or secretaries 29 February 2000
AA - Annual Accounts 01 September 1999
288a - Notice of appointment of directors or secretaries 23 August 1999
363a - Annual Return 08 April 1999
AA - Annual Accounts 21 January 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 1998
363a - Annual Return 02 April 1998
288b - Notice of resignation of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 12 March 1998
288a - Notice of appointment of directors or secretaries 12 March 1998
AA - Annual Accounts 31 January 1998
RESOLUTIONS - N/A 15 August 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288c - Notice of change of directors or secretaries or in their particulars 15 April 1997
363a - Annual Return 11 April 1997
AA - Annual Accounts 26 November 1996
363x - Annual Return 04 April 1996
288 - N/A 19 January 1996
AA - Annual Accounts 13 December 1995
288 - N/A 16 May 1995
288 - N/A 23 April 1995
288 - N/A 05 April 1995
363x - Annual Return 05 April 1995
AA - Annual Accounts 14 January 1995
288 - N/A 31 October 1994
288 - N/A 06 October 1994
363x - Annual Return 05 May 1994
288 - N/A 26 April 1994
288 - N/A 29 November 1993
288 - N/A 11 November 1993
AA - Annual Accounts 02 November 1993
288 - N/A 11 May 1993
363x - Annual Return 06 May 1993
288 - N/A 24 March 1993
AA - Annual Accounts 24 November 1992
CERTNM - Change of name certificate 12 June 1992
363x - Annual Return 25 April 1992
AA - Annual Accounts 05 February 1992
288 - N/A 16 January 1992
288 - N/A 09 October 1991
288 - N/A 18 September 1991
RESOLUTIONS - N/A 21 August 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
RESOLUTIONS - N/A 31 July 1991
288 - N/A 22 July 1991
363x - Annual Return 04 July 1991
288 - N/A 27 June 1991
AA - Annual Accounts 13 December 1990
288 - N/A 27 November 1990
288 - N/A 23 November 1990
288 - N/A 20 November 1990
288 - N/A 20 November 1990
287 - Change in situation or address of Registered Office 25 October 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 27 March 1990
363 - Annual Return 19 September 1989
288 - N/A 16 August 1989
288 - N/A 04 August 1989
AA - Annual Accounts 20 April 1989
363 - Annual Return 28 September 1988
288 - N/A 18 August 1988
288 - N/A 18 August 1988
288 - N/A 06 June 1988
288 - N/A 19 November 1987
288 - N/A 09 November 1987
288 - N/A 09 November 1987
288 - N/A 09 November 1987
AA - Annual Accounts 16 October 1987
363 - Annual Return 02 October 1987
CERTNM - Change of name certificate 30 September 1987
288 - N/A 10 February 1987
363 - Annual Return 30 August 1986
AA - Annual Accounts 16 August 1986
288 - N/A 19 July 1986
288 - N/A 09 June 1986
AA - Annual Accounts 30 November 1983
AA - Annual Accounts 24 November 1981
CERTNM - Change of name certificate 06 April 1972
MISC - Miscellaneous document 04 September 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2020 Outstanding

N/A

A registered charge 29 March 2018 Outstanding

N/A

Seventh supplemental trust deed 03 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.