Winterbotham Darby Bicester Limited REDHILL


Winterbotham Darby Bicester started in year 1994 as Private Limited Company with registration number 02997024. The Winterbotham Darby Bicester company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Redhill at Granville House. Postal code: RH1 3AS. Since 2021/03/23 Winterbotham Darby Bicester Limited is no longer carrying the name Alatoni.

Currently there are 2 directors in the the firm, namely Thomas R. and Damian S.. In addition one secretary - Julie W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Winterbotham Darby Bicester Limited Address / Contact

Office Address Granville House
Office Address2 Gatton Park Business Centre, Wells Place
Town Redhill
Post code RH1 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02997024
Date of Incorporation Thu, 1st Dec 1994
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Thomas R.

Position: Director

Appointed: 29 January 2024

Julie W.

Position: Secretary

Appointed: 01 December 2022

Damian S.

Position: Director

Appointed: 27 April 2015

Mark L.

Position: Director

Appointed: 29 June 2016

Resigned: 31 January 2024

David K.

Position: Secretary

Appointed: 27 April 2015

Resigned: 04 November 2022

Mark P.

Position: Director

Appointed: 10 October 2014

Resigned: 27 April 2015

Steven H.

Position: Director

Appointed: 10 October 2014

Resigned: 31 March 2023

Mark P.

Position: Secretary

Appointed: 10 October 2014

Resigned: 27 April 2015

Christopher B.

Position: Director

Appointed: 15 January 2003

Resigned: 10 October 2014

Neville B.

Position: Director

Appointed: 09 September 2002

Resigned: 10 October 2014

Jacquelyn A.

Position: Director

Appointed: 23 April 2002

Resigned: 10 October 2014

Doris L.

Position: Director

Appointed: 01 July 1998

Resigned: 08 March 2010

Yvonne W.

Position: Nominee Director

Appointed: 01 December 1994

Resigned: 01 December 1994

Christopher B.

Position: Secretary

Appointed: 01 December 1994

Resigned: 10 October 2014

Harold W.

Position: Nominee Secretary

Appointed: 01 December 1994

Resigned: 01 December 1994

Anthony H.

Position: Director

Appointed: 01 December 1994

Resigned: 15 April 1997

Alan L.

Position: Director

Appointed: 01 December 1994

Resigned: 28 June 2013

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Winterbotham Darby & Co. Ltd from Redhill, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Winterbotham Darby & Co. Ltd

Granville House Gatton Park Business Centre, 9 Wells Place, Redhill, Surrey, RH1 3AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales Company Register
Registration number 00736901
Notified on 11 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alatoni March 23, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 9th, January 2024
Free Download (28 pages)

Company search

Advertisements