About

Registered Number: 05444474
Date of Incorporation: 05/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: 1 Forstal Road, Aylesford, Kent, ME20 7AU

 

Winter & Co (Marine) Ltd was registered on 05 May 2005 and are based in Aylesford, Kent, it's status is listed as "Active". The current directors of the company are listed as Lindsay, Andrea Helen, Winter, Alexandra Bridget at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LINDSAY, Andrea Helen 07 September 2011 24 October 2013 1
WINTER, Alexandra Bridget 05 May 2005 06 June 2011 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 11 April 2018
PSC04 - N/A 11 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 May 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 April 2014
TM02 - Termination of appointment of secretary 31 October 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 08 May 2013
CH01 - Change of particulars for director 26 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 08 May 2012
AP03 - Appointment of secretary 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
MG01 - Particulars of a mortgage or charge 22 November 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 September 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 10 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 27 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 15 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
RESOLUTIONS - N/A 10 February 2006
123 - Notice of increase in nominal capital 10 February 2006
287 - Change in situation or address of Registered Office 23 December 2005
225 - Change of Accounting Reference Date 06 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
RESOLUTIONS - N/A 12 September 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
287 - Change in situation or address of Registered Office 12 May 2005
NEWINC - New incorporation documents 05 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.