You are here: bizstats.co.uk > a-z index > W list > W list

W O Bradstreet Limited CHIPPENHAM


W O Bradstreet Limited was dissolved on 2022-12-13. W O Bradstreet was a private limited company that was situated at Wincanton Plc, Methuen Park, Chippenham, SN14 0WT, Wiltshire. This company (officially started on 1941-09-24) was run by 2 directors and 1 secretary.
Director Lyn C. who was appointed on 02 March 2022.
Director James W. who was appointed on 02 September 2019.
Moving on to the secretaries, we can name: Lyn C. appointed on 10 December 2019.

The company was officially classified as "dormant company" (99999). According to the official database, there was a name alteration on 1999-08-23, their previous name was Wincanton Vehicle Management. There is a second name alteration mentioned: previous name was W.o.bradstreet & Son performed on 1999-05-28. The latest confirmation statement was filed on 2021-08-25 and last time the statutory accounts were filed was on 31 March 2021. 2016-03-31 is the date of the most recent annual return.

W O Bradstreet Limited Address / Contact

Office Address Wincanton Plc
Office Address2 Methuen Park
Town Chippenham
Post code SN14 0WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00369591
Date of Incorporation Wed, 24th Sep 1941
Date of Dissolution Tue, 13th Dec 2022
Industry Dormant Company
End of financial Year 31st March
Company age 81 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Thu, 8th Sep 2022
Last confirmation statement dated Wed, 25th Aug 2021

Company staff

Lyn C.

Position: Director

Appointed: 02 March 2022

Lyn C.

Position: Secretary

Appointed: 10 December 2019

James W.

Position: Director

Appointed: 02 September 2019

Rajiv S.

Position: Secretary

Appointed: 14 August 2017

Resigned: 10 December 2019

David F.

Position: Secretary

Appointed: 07 July 2017

Resigned: 14 August 2017

Timothy L.

Position: Director

Appointed: 28 September 2015

Resigned: 28 February 2022

Alison D.

Position: Secretary

Appointed: 03 December 2014

Resigned: 07 July 2017

Link Company Matters Limited

Position: Corporate Secretary

Appointed: 01 September 2014

Resigned: 03 December 2014

Adrian C.

Position: Director

Appointed: 07 January 2013

Resigned: 02 September 2019

Eric B.

Position: Director

Appointed: 25 March 2011

Resigned: 31 July 2015

Jonathan K.

Position: Director

Appointed: 22 July 2010

Resigned: 12 November 2012

Stephen W.

Position: Secretary

Appointed: 26 April 2010

Resigned: 01 September 2014

Graeme M.

Position: Director

Appointed: 14 December 2005

Resigned: 14 December 2010

Paul B.

Position: Director

Appointed: 01 November 2002

Resigned: 14 December 2005

Charles L.

Position: Director

Appointed: 26 April 2001

Resigned: 16 October 2002

Charles P.

Position: Secretary

Appointed: 26 April 2001

Resigned: 26 April 2010

Gerard C.

Position: Director

Appointed: 26 April 2001

Resigned: 21 June 2010

Unigate (secretary) Limited

Position: Corporate Director

Appointed: 21 February 1994

Resigned: 26 April 2001

Unigate (director) Limited

Position: Corporate Director

Appointed: 21 February 1994

Resigned: 26 April 2001

Unigate (secretary) Limited

Position: Corporate Secretary

Appointed: 21 February 1994

Resigned: 26 April 2001

Percival H.

Position: Secretary

Appointed: 03 December 1992

Resigned: 21 February 1994

Paul H.

Position: Director

Appointed: 03 December 1992

Resigned: 21 February 1994

John R.

Position: Director

Appointed: 31 March 1992

Resigned: 31 March 1993

Percival H.

Position: Director

Appointed: 31 March 1992

Resigned: 21 February 1994

People with significant control

Wincanton Holdings Limited

Wincanton Plc Methuen Park, Chippenham, Wiltshire, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02155951
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wincanton Vehicle Management August 23, 1999
W.o.bradstreet & Son May 28, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Officers Resolution
Accounts for a dormant company made up to 31st March 2021
filed on: 29th, December 2021
Free Download (4 pages)

Company search

Advertisements