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 FINANCE
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
-
Check the company
-
UK
-
Mid Sussex
- Company name
- WINTERPICK BUSINESS PARK LIMITED
- Company number
- 00618436
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Jan 1959
Age - 67 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
- 79
- 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
- 61
- 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
- 111
- 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
- 106
- 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
- 79
- 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
- 83
- 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
- 79
- 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
- 77
- 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.