About

Registered Number: 00309953
Date of Incorporation: 01/02/1936 (88 years and 5 months ago)
Company Status: Active
Registered Address: Wincanton Plc, Methuen Park, Chippenham, Wiltshire, SN14 0WT

 

Having been setup in 1936, Wincanton Trans European Ltd has its registered office in Chippenham. Colloff, Lyn Carol, Dowling, Alison Jane, Forbes, David John, Sharma, Rajiv, Williams, Stephen Philip, Davies, Colin Peter, Essex, Peter Charles, Gill, Barry, Imisson, David Victor, Jones, David Malcolm, Mcneil, John, Peet, Timothy Mark, Scott, Gordon, Stead, Carl, Taylor, James Murray, Turner, John Gordon are listed as the directors of Wincanton Trans European Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Colin Peter 11 January 1993 31 May 1995 1
ESSEX, Peter Charles N/A 02 June 1992 1
GILL, Barry 28 November 1997 31 December 2002 1
IMISSON, David Victor 20 March 1997 31 December 2002 1
JONES, David Malcolm N/A 31 December 2002 1
MCNEIL, John N/A 01 May 1994 1
PEET, Timothy Mark 03 January 1996 31 December 2002 1
SCOTT, Gordon 05 October 2001 31 December 2002 1
STEAD, Carl 18 May 1999 31 December 2002 1
TAYLOR, James Murray 20 January 2003 28 February 2005 1
TURNER, John Gordon N/A 10 March 1995 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 27 August 2020
TM02 - Termination of appointment of secretary 13 December 2019
AP03 - Appointment of secretary 13 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 28 November 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 15 November 2018
AA - Annual Accounts 14 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 29 September 2017
TM02 - Termination of appointment of secretary 15 August 2017
AP03 - Appointment of secretary 15 August 2017
AP03 - Appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 11 July 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 12 October 2015
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 16 December 2014
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AP04 - Appointment of corporate secretary 01 October 2014
TM02 - Termination of appointment of secretary 11 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 August 2013
AP01 - Appointment of director 21 January 2013
AR01 - Annual Return 28 November 2012
TM01 - Termination of appointment of director 15 November 2012
CH01 - Change of particulars for director 14 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 17 October 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 22 December 2010
AR01 - Annual Return 10 December 2010
TM01 - Termination of appointment of director 24 November 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 19 November 2009
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
AA - Annual Accounts 05 October 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 November 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 11 July 2007
RESOLUTIONS - N/A 20 November 2006
363a - Annual Return 17 November 2006
AA - Annual Accounts 09 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2006
RESOLUTIONS - N/A 22 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 December 2005
363s - Annual Return 07 December 2005
AA - Annual Accounts 21 September 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 22 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 05 October 2003
287 - Change in situation or address of Registered Office 28 June 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
225 - Change of Accounting Reference Date 11 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
RESOLUTIONS - N/A 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
CERTNM - Change of name certificate 08 January 2003
363s - Annual Return 27 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 21 November 2000
AA - Annual Accounts 15 September 2000
288b - Notice of resignation of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
288a - Notice of appointment of directors or secretaries 10 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
363s - Annual Return 23 November 1999
288c - Notice of change of directors or secretaries or in their particulars 01 November 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 03 September 1999
288a - Notice of appointment of directors or secretaries 01 June 1999
288c - Notice of change of directors or secretaries or in their particulars 06 May 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 04 November 1998
288a - Notice of appointment of directors or secretaries 11 December 1997
363s - Annual Return 28 November 1997
AA - Annual Accounts 03 November 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
CERTNM - Change of name certificate 30 June 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
363s - Annual Return 05 December 1996
AUD - Auditor's letter of resignation 07 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
AA - Annual Accounts 15 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
288 - N/A 29 July 1996
287 - Change in situation or address of Registered Office 15 March 1996
288 - N/A 23 January 1996
288 - N/A 22 January 1996
363s - Annual Return 24 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1995
288 - N/A 16 August 1995
AA - Annual Accounts 14 August 1995
288 - N/A 15 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 1994
363s - Annual Return 11 November 1994
AA - Annual Accounts 09 September 1994
395 - Particulars of a mortgage or charge 28 May 1994
288 - N/A 16 May 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
RESOLUTIONS - N/A 10 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 1994
363s - Annual Return 06 December 1993
395 - Particulars of a mortgage or charge 18 August 1993
AA - Annual Accounts 21 June 1993
288 - N/A 27 January 1993
395 - Particulars of a mortgage or charge 01 December 1992
363s - Annual Return 19 November 1992
AA - Annual Accounts 15 October 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
CERTNM - Change of name certificate 22 April 1992
363a - Annual Return 09 December 1991
AA - Annual Accounts 16 August 1991
363a - Annual Return 15 August 1991
288 - N/A 10 June 1991
RESOLUTIONS - N/A 24 December 1990
RESOLUTIONS - N/A 24 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1990
123 - Notice of increase in nominal capital 24 December 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
RESOLUTIONS - N/A 09 January 1990
288 - N/A 27 November 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 14 September 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 17 September 1986
363 - Annual Return 15 September 1986
288 - N/A 11 July 1986
288 - N/A 28 May 1986
MEM/ARTS - N/A 29 September 1982
CERTNM - Change of name certificate 26 September 1975
CERTNM - Change of name certificate 02 February 1946
MISC - Miscellaneous document 01 February 1936

Mortgages & Charges

Description Date Status Charge by
Deed of charge over managed service agreement receivables 30 November 2000 Fully Satisfied

N/A

Debenture 23 May 1994 Fully Satisfied

N/A

Debenture 16 August 1993 Fully Satisfied

N/A

Debenture 30 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.