About

Registered Number: 02516412
Date of Incorporation: 28/06/1990 (33 years and 10 months ago)
Company Status: Active
Registered Address: 18 Millers Ford, Lower Bentham, Lancaster, LA2 7BF,

 

Winchart Ltd was registered on 28 June 1990 and has its registered office in Lancaster, it's status is listed as "Active". We do not know the number of employees at the business. The current directors of this business are listed as Mcintosh, John, Mcintosh, John, Mcintosh, Heather Eleanor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCINTOSH, John 01 October 1993 - 1
MCINTOSH, Heather Eleanor N/A 30 September 1993 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, John N/A 30 September 1993 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 16 June 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 18 June 2018
AD01 - Change of registered office address 11 December 2017
PSC01 - N/A 14 September 2017
CS01 - N/A 29 June 2017
AA - Annual Accounts 24 May 2017
AR01 - Annual Return 08 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 30 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2008
353 - Register of members 30 June 2008
AA - Annual Accounts 27 November 2007
287 - Change in situation or address of Registered Office 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 22 November 2005
AA - Annual Accounts 12 July 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 10 July 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 08 July 1999
363s - Annual Return 08 July 1999
363s - Annual Return 08 July 1998
AA - Annual Accounts 18 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 11 August 1995
363s - Annual Return 26 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 18 July 1994
288 - N/A 18 July 1994
288 - N/A 15 July 1994
395 - Particulars of a mortgage or charge 03 February 1994
395 - Particulars of a mortgage or charge 05 October 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 22 June 1993
363s - Annual Return 01 November 1992
395 - Particulars of a mortgage or charge 16 September 1992
AA - Annual Accounts 07 July 1992
395 - Particulars of a mortgage or charge 10 April 1992
363a - Annual Return 17 October 1991
395 - Particulars of a mortgage or charge 24 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1990
287 - Change in situation or address of Registered Office 17 September 1990
288 - N/A 17 September 1990
NEWINC - New incorporation documents 28 June 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 1994 Outstanding

N/A

Legal charge 29 September 1993 Outstanding

N/A

Legal charge 15 September 1992 Outstanding

N/A

Debenture 07 April 1992 Outstanding

N/A

Legal mortgage 06 September 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.