Winterburn Limited BURY


Founded in 1973, Winterburn, classified under reg no. 01117073 is an active company. Currently registered at Riverside Works BL8 1BD, Bury the company has been in the business for 51 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 31st March 1994 Winterburn Limited is no longer carrying the name Chinell Fabrications.

The firm has 3 directors, namely Fredrik W., Jeffrey P. and Kevin C.. Of them, Kevin C. has been with the company the longest, being appointed on 26 September 2014 and Fredrik W. has been with the company for the least time - from 31 March 2022. 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.

Winterburn Limited Address / Contact

Office Address Riverside Works
Office Address2 Woodhill Road
Town Bury
Post code BL8 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01117073
Date of Incorporation Wed, 6th Jun 1973
Industry Dormant Company
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Fredrik W.

Position: Director

Appointed: 31 March 2022

Jeffrey P.

Position: Director

Appointed: 01 July 2019

Kevin C.

Position: Director

Appointed: 26 September 2014

Eric L.

Position: Director

Appointed: 12 May 2010

Resigned: 31 March 2022

Jonathan P.

Position: Director

Appointed: 12 May 2010

Resigned: 01 July 2019

John D.

Position: Secretary

Appointed: 05 June 1995

Resigned: 16 August 2023

John B.

Position: Secretary

Appointed: 30 November 1994

Resigned: 24 April 1995

Peter C.

Position: Secretary

Appointed: 30 September 1994

Resigned: 30 November 1994

Peter C.

Position: Director

Appointed: 14 September 1994

Resigned: 30 November 1994

Thomas O.

Position: Director

Appointed: 03 September 1992

Resigned: 12 May 2010

William R.

Position: Director

Appointed: 03 September 1992

Resigned: 12 May 2010

Arthur S.

Position: Director

Appointed: 03 September 1992

Resigned: 20 March 2000

John F.

Position: Secretary

Appointed: 22 April 1992

Resigned: 30 September 1994

John F.

Position: Director

Appointed: 22 April 1992

Resigned: 30 September 1994

Ronald C.

Position: Director

Appointed: 22 April 1992

Resigned: 26 September 2014

Roy A.

Position: Director

Appointed: 20 February 1991

Resigned: 17 February 1992

Robert H.

Position: Director

Appointed: 20 February 1991

Resigned: 31 March 1992

Anthony K.

Position: Director

Appointed: 20 February 1991

Resigned: 30 September 1991

Christopher R.

Position: Director

Appointed: 20 February 1991

Resigned: 03 September 1992

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Kadant Inc from Westford, United States. This PSC is categorised as "a u.s. quoted public company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kadant Inc

1 Technology Park Drive, Westford, Ma 01886, United States

Legal authority U.S. - Delaware
Legal form U.S. Quoted Public Company
Country registered Delaware
Place registered Delaware
Registration number Sec File No. 1-11406
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chinell Fabrications March 31, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Officers
Accounts for a dormant company made up to 31st December 2022
filed on: 3rd, October 2023
Free Download (7 pages)

Company search

Advertisements