Background WavePink WaveYellow Wave

WHINCROFT LIMITED (02024811)

WHINCROFT LIMITED (02024811) is an active UK company. incorporated on 3 June 1986. with registered office in Pent Road Folkestone. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WHINCROFT LIMITED has been registered for 39 years. Current directors include BRAY, Owen John, PILLAI, Joanna Claire.

Company Number
02024811
Status
active
Type
ltd
Incorporated
3 June 1986
Age
39 years
Address
West House, Pent Road Folkestone, CT19 4RJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRAY, Owen John, PILLAI, Joanna Claire
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHINCROFT LIMITED

WHINCROFT LIMITED is an active company incorporated on 3 June 1986 with the registered office located in Pent Road Folkestone. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WHINCROFT LIMITED was registered 39 years ago.(SIC: 96090)

Status

active

Active since 39 years ago

Company No

02024811

LTD Company

Age

39 Years

Incorporated 3 June 1986

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

HYLTONPRINT LIMITED
From: 3 June 1986To: 26 June 1986
Contact
Address

West House Shearway Business Park Pent Road Folkestone, CT19 4RJ,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Apr 11
Director Joined
Jul 11
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Secured
Mar 18
Loan Secured
Jul 19
Director Left
Dec 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Oct 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRAY, Michael David

Active
West House, Pent Road FolkestoneCT19 4RJ
Secretary
Appointed N/A

BRAY, Owen John

Active
West House, Pent Road FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 01 Apr 2011

PILLAI, Joanna Claire

Active
West House, Pent Road FolkestoneCT19 4RJ
Born July 1982
Director
Appointed 26 Jul 2011

BRAY, Marion

Resigned
West House, Pent Road FolkestoneCT19 4RJ
Born October 1945
Director
Appointed N/A
Resigned 15 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Pent Road, FolkestoneCT19 4RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2020

Mr Michael David Bray

Ceased
West House, Pent Road FolkestoneCT19 4RJ
Born January 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mrs Marion Bray

Ceased
West House, Pent Road FolkestoneCT19 4RJ
Born October 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Group
5 August 2015
AAAnnual Accounts
Auditors Resignation Company
30 July 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Accounts With Accounts Type Group
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Group
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Legacy
9 July 2011
MG01MG01
Legacy
6 July 2011
MG02MG02
Legacy
9 April 2011
MG01MG01
Legacy
8 April 2011
MG01MG01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2009
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Legacy
30 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 January 2009
AAAnnual Accounts
Legacy
6 January 2009
395Particulars of Mortgage or Charge
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Small
6 December 2006
AAAnnual Accounts
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
7 September 2005
363sAnnual Return (shuttle)
Legacy
26 August 2005
287Change of Registered Office
Legacy
8 July 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
11 December 1998
AUDAUD
Accounts With Accounts Type Small
14 September 1998
AAAnnual Accounts
Legacy
8 September 1998
88(2)R88(2)R
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
8 September 1998
123Notice of Increase in Nominal Capital
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
19 May 1992
225(1)225(1)
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
123Notice of Increase in Nominal Capital
Resolution
29 April 1988
RESOLUTIONSResolutions
Legacy
23 March 1987
225(1)225(1)
Legacy
7 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 July 1986
GAZ(U)GAZ(U)
Legacy
8 July 1986
288288
Legacy
8 July 1986
287Change of Registered Office
Certificate Change Of Name Company
26 June 1986
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 June 1986
RESOLUTIONSResolutions
Certificate Incorporation
3 June 1986
CERTINCCertificate of Incorporation