Advanced company searchLink opens in new window

WINCANTON LIMITED

Company number 04178808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
05 Jul 2024 AA Group of companies' accounts made up to 31 March 2024
19 Jun 2024 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Jun 2024 MAR Re-registration of Memorandum and Articles
19 Jun 2024 CERT10 Certificate of re-registration from Public Limited Company to Private
19 Jun 2024 RR02 Re-registration from a public company to a private limited company
03 Jun 2024 AP01 Appointment of Mr Ian David Keilty as a director on 1 June 2024
20 May 2024 PSC02 Notification of Gxo Logistics, Inc. as a person with significant control on 29 April 2024
20 May 2024 CS01 Confirmation statement made on 20 May 2024 with updates
03 May 2024 OC Scheme of arrangement
01 May 2024 SH01 Statement of capital following an allotment of shares on 26 April 2024
  • GBP 12,598,071
29 Apr 2024 TM01 Termination of appointment of John Cook Pattullo as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Martin Peter Read, Cbe as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Deborah Lentz Stumpf as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Mihiri Samanthi Jayaweera as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Anthony Oliver Bickerstaff as a director on 29 April 2024
29 Apr 2024 TM01 Termination of appointment of Gillian Carole Barr as a director on 29 April 2024
18 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business re directors authority to cary out the scheme 10/04/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Apr 2024 MA Memorandum and Articles of Association
01 Nov 2023 AP01 Appointment of Mr John Cook Pattullo as a director on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Stewart Oades as a director on 31 October 2023
06 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
01 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Authority to introduce a new long term plan / authority to introduce a new share bonus plan 12/07/2023
27 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
02 Dec 2022 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing BN99 6DA England to Equiniti Highdown House Yeoman Way Worthing BN99 3HH