Check the

WINTERPICK BUSINESS PARK LIMITED

Company
WINTERPICK BUSINESS PARK LIMITED (00618436)

WINTERPICK BUSINESS PARK

Phone: 01403 891 289
C⁺ rating

ABOUT WINTERPICK BUSINESS PARK LIMITED

Winterpick Business Park Ltd. sits on an 8 acre site in a prime location inside the Gatwick diamond between Henfield and Albourne just a few miles west of the A23 in West Sussex between London and Brighton allowing for easy access to London, Gatwick and Heathrow airports and all the southern ferry ports.

We are ideally placed to serve local Sussex businesses with a variety of light industrial and secure storage facilities available for short, medium and long term rental.

 locally, both of which provide a multitude of options to best suit your needs.

KEY FINANCES

Year
2016
Assets
£131.53k ▲ £77.53k (143.56 %)
Cash
£94.39k ▲ £71.86k (318.93 %)
Liabilities
£218.8k ▼ £-39.12k (-15.17 %)
Net Worth
£-87.26k ▼ £116.65k (-57.21 %)

REGISTRATION INFO

Company name
WINTERPICK BUSINESS PARK LIMITED
Company number
00618436
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Jan 1959
Age - 66 years
Home Country
United Kingdom

CONTACTS

Website
winterpick.co.uk
Phones
01403 891 289
01403 891 664
Registered Address
HURSTPIERPOINT ROAD,
HENFIELD,
WEST SUSSEX,
BN5 9BJ

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

27 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 125,100
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
15 Oct 2015
Register(s) moved to registered inspection location Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ

CHARGES

12 January 2012
Status
Outstanding
Delivered
28 January 2012
Persons entitled
Michael De Lacy Barton, Robert Alan Jeffrey and Douglas John Townley
Description
30-32 winterpick business park hurstpierpoint henfield.

27 October 1986
Status
Outstanding
Delivered
5 November 1986
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 February 1979
Status
Satisfied on 5 October 2002
Delivered
21 February 1979
Persons entitled
Barclays Bank PLC
Description
Coopers farm cowfold west sussex.

1 February 1979
Status
Satisfied on 17 September 2002
Delivered
21 February 1979
Persons entitled
Barclays Bank PLC
Description
Part of finland farm albourne west sussex.

1 February 1979
Status
Satisfied on 17 September 2002
Delivered
21 February 1979
Persons entitled
Barclays Bank PLC
Description
Land part of coopers farm lying north of road leading from…

1 February 1979
Status
Satisfied on 17 September 2002
Delivered
21 February 1979
Persons entitled
Barclays Bank PLC
Description
Land adjoining coopers farm cowfold west sussex title no…

5 March 1968
Status
Satisfied on 17 September 2002
Delivered
13 March 1968
Persons entitled
Barclays Bank PLC
Description
Undertaking and goodwill & all property and assets present…

See Also


Last update 2018

WINTERPICK BUSINESS PARK LIMITED DIRECTORS

Edith Pargh Barton

  Acting
Appointed
12 April 2003
Role
Secretary
Address
Church Lane House, Church Lane, Plummers Plain, Horsham, West Sussex, RH13 6LU
Name
BARTON, Edith Pargh

Michael De Lacy Barton

  Acting
Occupation
Mushroom Grower
Role
Director
Age
77
Nationality
British
Address
Church Lane House, Plummers Plain, Horsham, West Sussex, RH13 6LU
Country Of Residence
England
Name
BARTON, Michael De Lacy

Stephen Robert Mills

  Acting
Appointed
08 November 2004
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
The Annexe, Church Farm House, Sandygate Lane, Lower Beeding, Horsham, West Sussex, England, RH13 6LR
Country Of Residence
England
Name
MILLS, Stephen Robert

Michael De Lacy Barton

  Resigned
Appointed
11 July 2000
Resigned
12 April 2003
Role
Secretary
Address
Church Lane House, Plummers Plain, Horsham, West Sussex, RH13 6LU
Name
BARTON, Michael De Lacy

Ian David Holland

  Resigned
Resigned
11 July 2000
Role
Secretary
Address
Bailiffs Cottage, Hophurst Lane, Crawley Down, West Sussex, RH10 4LN
Name
HOLLAND, Ian David

Hugh Joseph Barton

  Resigned
Resigned
31 July 2002
Occupation
Mushroom Grower
Role
Director
Age
110
Nationality
British
Address
High Plovers, Hammerpond Lane Plummers Plain, Horsham, West Sussex, RH13 6PE
Name
BARTON, Hugh Joseph

Joan Mary Barton

  Resigned
Resigned
31 July 2002
Occupation
Mushroom Grower
Role
Director
Age
104
Nationality
British
Address
High Plovers, Hammerpond Lane Plummers Plain, Horsham, West Sussex, RH13 6PE
Name
BARTON, Joan Mary

Ian David Holland

  Resigned
Appointed
15 November 1991
Resigned
11 July 2000
Occupation
Chartered Accountant
Role
Director
Age
78
Nationality
British
Address
Bailiffs Cottage, Hophurst Lane, Crawley Down, West Sussex, RH10 4LN
Name
HOLLAND, Ian David

Robert Alan Jeffery

  Resigned
Resigned
11 July 2000
Occupation
Chartered Accountant
Role
Director
Age
82
Nationality
British
Address
Teras Clintmains, St. Boswells, Melrose, Roxburghshire, TD6 0DY
Name
JEFFERY, Robert Alan

Robert Edwin Charles Mills

  Resigned
Appointed
15 November 1991
Resigned
12 April 2003
Occupation
Arboricultural Consultant
Role
Director
Age
78
Nationality
British
Address
Church Farm House, Lower Beeding, Horsham, West Sussex, RH13 6LR
Name
MILLS, Robert Edwin Charles

Christopher James William Stafford

  Resigned
Resigned
20 July 2000
Occupation
Marketing Manager
Role
Director
Age
75
Nationality
British
Address
19 Welby Crescent, Winnersh, Wokingham, Berkshire, RG11 5SW
Name
STAFFORD, Christopher James William

REVIEWS


Check The Company
Normal according to the company’s financial health.