WINCANTON HIGH TECH LIMITED
Overview
| Company Name | WINCANTON HIGH TECH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01508838 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINCANTON HIGH TECH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WINCANTON HIGH TECH LIMITED located?
| Registered Office Address | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINCANTON HIGH TECH LIMITED?
| Company Name | From | Until |
|---|---|---|
| WINCANTON MIDIDATA (UK) LIMITED | Apr 19, 2005 | Apr 19, 2005 |
| NORTH AMERICAN (U.K.) LIMITED | Oct 17, 1997 | Oct 17, 1997 |
| NORTH AMERICAN VAN LINES LIMITED | Jul 23, 1980 | Jul 23, 1980 |
What are the latest accounts for WINCANTON HIGH TECH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for WINCANTON HIGH TECH LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for WINCANTON HIGH TECH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||
Appointment of Stuart Robert Macgregor as a secretary on Jan 30, 2026 | 2 pages | AP03 | ||
Termination of appointment of Louise Rabjohns as a secretary on Jan 30, 2026 | 1 pages | TM02 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anthony Paul Hunt as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Edward Gill as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Thomas Edward Hinton as a director on Sep 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Anthony Paul Hunt as a director on Sep 03, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Thomas Edward Hinton as a director on Jun 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Peter Daniel Wroath as a director on May 31, 2025 | 1 pages | TM01 | ||
Appointment of Ms Louise Rabjohns as a secretary on May 01, 2025 | 2 pages | AP03 | ||
Appointment of Mr William James Staley Fox as a director on May 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Lyn Carol Colloff as a director on Apr 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lyn Carol Colloff as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Lyn Carol Colloff as a director on Mar 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Timothy Charles Lawlor as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Who are the officers of WINCANTON HIGH TECH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MACGREGOR, Stuart Robert | Secretary | Lancaster House Nunn Mills Road NN1 5GE Northampton Lancaster House United Kingdom | 344948020001 | |||||||||||
| FOX, William James Staley | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | United Kingdom | British | 335527040001 | |||||||||
| GILL, James Edward | Director | Nunn Mills Road NN1 5GE Northampton Lancaster House United Kingdom | England | British | 165998750001 | |||||||||
| COLLOFF, Lyn Carol | Secretary | SN14 0WT Chippenham Methuen Park Wilts United Kingdom | 265319170001 | |||||||||||
| DOWLING, Alison Jane | Secretary | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | 193217710001 | |||||||||||
| FORBES, David John | Secretary | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | 235258920001 | |||||||||||
| FORREST, John Augustine | Secretary | 2 The Vale TW14 0JY Feltham Middlesex | British | 26541630001 | ||||||||||
| HEXIMER, William Francis | Secretary | 25 College Road TW7 5DJ Isleworth Middlesex | British | 25988780001 | ||||||||||
| MULLARNEY, Robert Jon | Secretary | 12 Jarvis Drive Twyford RG10 9EW Reading Berkshire | British | 78581570003 | ||||||||||
| OSBORN, David Robert | Secretary | 21 Woodfield Way Theale RG7 5AB Reading Berkshire | British | 2520830001 | ||||||||||
| PHILLIPS, Charles Francis | Secretary | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | British | 7270170001 | ||||||||||
| RABJOHNS, Louise | Secretary | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | 335625770001 | |||||||||||
| SHARMA, Rajiv | Secretary | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | 236843170001 | |||||||||||
| WILLIAMS, Stephen Philip | Secretary | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | 150996570001 | |||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 34 Beckenham Road BR3 4TU Beckenham The Registry Kent England |
| 102944500001 | ||||||||||
| SOUTHBURY SECRETARIES LIMITED | Secretary | Heritage House 345 Southbury Road EN1 1UP Enfield Middlesex | 69841750001 | |||||||||||
| BORN, Eric Martin | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | United Kingdom | Swiss | 159179730033 | |||||||||
| BROWN, Peter Huguiner | Director | Littlehays Lower Kingsdown Road SN13 8BG Corsham Wiltshire | British | 75585500001 | ||||||||||
| COLLOFF, Lyn Carol | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | United Kingdom | British | 293203680001 | |||||||||
| COLMAN, Adrian Maxwell | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | United Kingdom | British | 128894340001 | |||||||||
| CONNELL, Gerard Dominic | Director | c/o Company Secretary Methuen Park SN14 0WT Chippenham Wincanton Plc Wiltshire England | United Kingdom | British | 66248140001 | |||||||||
| GRIMSHAW, Christopher George | Director | 14 Guernsey Drive GU13 8TG Fleet Hampshire | British | 70840610001 | ||||||||||
| HINTON, Thomas Edward | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | United Kingdom | British | 336565090001 | |||||||||
| HUNT, Anthony Paul | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | England | British | 339838760001 | |||||||||
| KEMPSTER, Jonathan | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | England | British | 153034830001 | |||||||||
| LAWLOR, Timothy Charles | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | United Kingdom | British | 302161610001 | |||||||||
| MACKIE, Ian Fraser | Director | Beechcroft Cross Lane SN8 1LA Marlborough Wiltshire | British | 106361250001 | ||||||||||
| MCFAULL, Graeme | Director | c/o Company Secretary Methuen Park SN14 0WT Chippenham Wincanton Plc Wiltshire England | England | British | 140894060001 | |||||||||
| NICOLSON, Ian Murdo | Director | PO BOX 988 Fort Wayne Indiana 1 0988 FOREIGN Usa | British | 70323650001 | ||||||||||
| PYE, Dennis Ronald | Director | Medlar House Medlar Drive GU17 9EW Camberley Surrey | British | 2734600002 | ||||||||||
| SCHLEICHER, Peter | Director | Minnholzweg 11a 61476 Kronberg FOREIGN Germany | German | 65141970001 | ||||||||||
| WROATH, James Peter Daniel | Director | Wincanton Plc Methuen Park SN14 0WT Chippenham Wiltshire | England | British | 261945030002 |
Who are the persons with significant control of WINCANTON HIGH TECH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wincanton Holdings Limited | Apr 06, 2016 | Methuen Park SN14 0WT Chippenham Wincanton England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0