About

Registered Number: 04476385
Date of Incorporation: 03/07/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 31 Saint Johns, Worcester, Worcestershire, WR2 5AG

 

Founded in 2002, Winster Foods (Derbyshire) Ltd have registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The company has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGDEN, Simon 01 May 2018 - 1
LOWE, Frances Louise 01 May 2018 - 1
STEPHENSON, Paul Andrew 03 July 2002 - 1
HOAD, Paul Steven 01 May 2018 12 July 2019 1
MESSENGER, Eric 01 August 2002 12 July 2019 1
STEPHENSON, Terry Ann 03 July 2002 30 September 2010 1
Secretary Name Appointed Resigned Total Appointments
STEPHENSON, Paul 30 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
MR01 - N/A 16 April 2020
MR01 - N/A 17 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
TM01 - Termination of appointment of director 17 July 2019
AA01 - Change of accounting reference date 12 June 2019
AA - Annual Accounts 28 December 2018
CH01 - Change of particulars for director 23 August 2018
CH01 - Change of particulars for director 23 August 2018
CH01 - Change of particulars for director 23 August 2018
CH01 - Change of particulars for director 23 August 2018
CS01 - N/A 08 August 2018
CH03 - Change of particulars for secretary 17 July 2018
CH03 - Change of particulars for secretary 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 11 July 2018
CH01 - Change of particulars for director 09 July 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AP01 - Appointment of director 15 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 20 September 2016
AA01 - Change of accounting reference date 13 September 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 23 August 2011
AP03 - Appointment of secretary 23 August 2011
TM01 - Termination of appointment of director 23 August 2011
TM02 - Termination of appointment of secretary 23 August 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 07 August 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 30 August 2006
363a - Annual Return 13 September 2005
288b - Notice of resignation of directors or secretaries 09 September 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 16 June 2004
225 - Change of Accounting Reference Date 20 November 2003
287 - Change in situation or address of Registered Office 15 September 2003
363s - Annual Return 27 August 2003
395 - Particulars of a mortgage or charge 10 October 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2020 Outstanding

N/A

A registered charge 10 January 2020 Outstanding

N/A

Debenture 09 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.