Winterquay Limited HARROGATE


Winterquay started in year 1996 as Private Limited Company with registration number 03274010. The Winterquay company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Harrogate at 12 Cardale Court Cardale Park. Postal code: HG3 1RY.

At the moment there are 6 directors in the the firm, namely Myles C., Alison L. and Peter J. and others. In addition one secretary - Alison L. - is with the company. At the moment 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.

Winterquay Limited Address / Contact

Office Address 12 Cardale Court Cardale Park
Office Address2 Beckwith Head Road
Town Harrogate
Post code HG3 1RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274010
Date of Incorporation Tue, 5th Nov 1996
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Myles C.

Position: Director

Appointed: 01 July 2022

Alison L.

Position: Director

Appointed: 01 June 2018

Alison L.

Position: Secretary

Appointed: 14 May 2013

Peter J.

Position: Director

Appointed: 17 January 2013

Anna B.

Position: Director

Appointed: 25 January 2007

Douglas B.

Position: Director

Appointed: 10 February 1997

Karen B.

Position: Director

Appointed: 22 January 1997

Melanie F.

Position: Director

Appointed: 08 July 2009

Resigned: 29 April 2019

John H.

Position: Secretary

Appointed: 10 December 2004

Resigned: 14 May 2013

John I.

Position: Secretary

Appointed: 29 January 1999

Resigned: 10 December 2004

Francesca B.

Position: Director

Appointed: 10 February 1997

Resigned: 16 January 1998

Douglas B.

Position: Secretary

Appointed: 10 February 1997

Resigned: 29 January 1999

Jack B.

Position: Director

Appointed: 13 November 1996

Resigned: 10 February 1997

Matthew P.

Position: Director

Appointed: 13 November 1996

Resigned: 10 February 1997

Jack B.

Position: Secretary

Appointed: 13 November 1996

Resigned: 10 February 1997

Betty D.

Position: Nominee Director

Appointed: 05 November 1996

Resigned: 13 November 1996

Daniel D.

Position: Nominee Director

Appointed: 05 November 1996

Resigned: 13 November 1996

Daniel D.

Position: Nominee Secretary

Appointed: 05 November 1996

Resigned: 13 November 1996

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats discovered, there is Douglas B. The abovementioned PSC and has 75,01-100% shares.

Douglas B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand708 7131 527 2111 851 346
Current Assets1 400 6803 160 7022 858 304
Debtors144 255975 870111 861
Net Assets Liabilities19 571 05223 719 34625 305 119
Other Debtors28 598794 03745 764
Property Plant Equipment32 619 11030 276 66130 461 090
Total Inventories547 712657 621895 097
Other
Accumulated Depreciation Impairment Property Plant Equipment2 313 2462 044 7292 213 884
Average Number Employees During Period81112
Corporation Tax Payable 604 251169 388
Creditors10 611 0327 946 9213 083 133
Fixed Assets32 619 11230 276 661 
Increase From Depreciation Charge For Year Property Plant Equipment 307 934312 726
Investments Fixed Assets2  
Net Current Assets Liabilities-2 191 0311 874 568-1 581 849
Other Creditors10 611 0327 946 9213 083 133
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 576 451143 571
Other Disposals Property Plant Equipment 3 331 479192 463
Other Investments Other Than Loans2  
Other Taxation Social Security Payable7 0746 0526 955
Property Plant Equipment Gross Cost34 932 35632 321 39032 674 974
Provisions For Liabilities Balance Sheet Subtotal245 997484 962490 989
Total Additions Including From Business Combinations Property Plant Equipment 720 513546 047
Total Assets Less Current Liabilities30 428 08132 151 22928 879 241
Trade Creditors Trade Payables279 954443 747479 168
Trade Debtors Trade Receivables115 657181 83366 097

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, April 2023
Free Download (12 pages)

Company search

Advertisements