Background WavePink WaveYellow Wave

WINTERSELLS ROAD MANAGEMENT LIMITED (02645931)

WINTERSELLS ROAD MANAGEMENT LIMITED (02645931) is an active UK company. incorporated on 16 September 1991. with registered office in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINTERSELLS ROAD MANAGEMENT LIMITED has been registered for 34 years. Current directors include BISSIX, Sam Thomas, DWYER, Patrick John, SCANLON, Mark Vincent and 2 others.

Company Number
02645931
Status
active
Type
ltd
Incorporated
16 September 1991
Age
34 years
Address
Malt Barn Cottage, Angmering, BN16 4BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BISSIX, Sam Thomas, DWYER, Patrick John, SCANLON, Mark Vincent, TELLING, Richard Stephen, TELLING, Stephen Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERSELLS ROAD MANAGEMENT LIMITED

WINTERSELLS ROAD MANAGEMENT LIMITED is an active company incorporated on 16 September 1991 with the registered office located in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINTERSELLS ROAD MANAGEMENT LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02645931

LTD Company

Age

34 Years

Incorporated 16 September 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Malt Barn Cottage Weavers Hill Angmering, BN16 4BE,

Previous Addresses

2 Old Court Mews 311a Chase Road London N14 6JS
From: 1 July 2014To: 13 March 2023
95 Station Road Hampton Middx TW12 2BD
From: 16 September 1991To: 1 July 2014
Timeline

8 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Dec 11
Director Left
Jun 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 20
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

ABLESAFE LIMITED

Active
Weavers Hill, AngmeringBN16 4BE
Corporate secretary
Appointed 01 Aug 2005

BISSIX, Sam Thomas

Active
Weavers Hill, AngmeringBN16 4BE
Born May 1985
Director
Appointed 04 Mar 2025

DWYER, Patrick John

Active
Weavers Hill, AngmeringBN16 4BE
Born June 1981
Director
Appointed 04 Dec 2013

SCANLON, Mark Vincent

Active
Weavers Hill, AngmeringBN16 4BE
Born March 1969
Director
Appointed 12 Mar 2025

TELLING, Richard Stephen

Active
Weavers Hill, AngmeringBN16 4BE
Born March 1977
Director
Appointed 21 Feb 2003

TELLING, Stephen Richard

Active
Weavers Hill, AngmeringBN16 4BE
Born July 1948
Director
Appointed 01 Nov 2000

LE CLERC, Robert Maurice

Resigned
Tregullow Horsell Park, WokingGU21 4LW
Secretary
Appointed 14 Jan 1999
Resigned 15 Jun 2000

ROCHFORD, Edward Arthur

Resigned
White House, UskNP15 1JN
Secretary
Appointed 08 Mar 1994
Resigned 14 Jan 1999

SAUNDERS, Robert Kenneth

Resigned
Little Fyfield Grange Road, WokingGU21 4DA
Secretary
Appointed 15 Jun 2000
Resigned 01 Aug 2005

WHEATLEY, Colin Walter

Resigned
Bridge House, Thames DittonKT7 0SZ
Secretary
Appointed 16 Sept 1991
Resigned 08 Mar 1994

ADAMS, Derek Richard

Resigned
95 Station Road, MiddxTW12 2BD
Born November 1957
Director
Appointed 28 Dec 2005
Resigned 15 Dec 2011

BROOKS, Charles Antony Standish

Resigned
Ambra West Road, WeybridgeKT13 0LZ
Born February 1932
Director
Appointed 08 Mar 1994
Resigned 06 Jul 1999

CASEY, Derek Christopher

Resigned
Kingsley Manor 45 Oatlands Avenue, WeybridgeKT13 9SS
Born November 1950
Director
Appointed 13 Feb 1995
Resigned 04 Feb 1997

CHAMBERS, Simeon Julian

Resigned
95 Station Road, MiddxTW12 2BD
Born January 1962
Director
Appointed 14 Feb 2006
Resigned 17 Jun 2012

DIXON, Colin John

Resigned
311a Chase Road, LondonN14 6JS
Born April 1953
Director
Appointed 03 Sept 2001
Resigned 29 Jun 2020

KITCHEN, Arthur

Resigned
2 The Watermill, MaidstoneME18 6DY
Born January 1950
Director
Appointed 10 Oct 1997
Resigned 30 Aug 2001

LE CLERC, Robert Maurice

Resigned
Tregullow Horsell Park, WokingGU21 4LW
Born April 1948
Director
Appointed 23 Jun 1994
Resigned 30 Aug 2001

MACDONALD, Robert Duncan

Resigned
15 Imber Park Road, EsherKT10 8JB
Born June 1951
Director
Appointed 25 Oct 1996
Resigned 16 Mar 2001

PUTTOCK, Roger Ernest

Resigned
Bridge House, Thames DittonKT7 0SZ
Born January 1944
Director
Appointed 16 Sept 1991
Resigned 08 Mar 1994

ROBERTS, Leslie

Resigned
95 Station Road, MiddxTW12 2BD
Born July 1950
Director
Appointed 12 Sept 2001
Resigned 07 Nov 2013

ROCHFORD, Edward Arthur

Resigned
White House, UskNP15 1JN
Born December 1946
Director
Appointed 08 Mar 1994
Resigned 04 Jun 1998

SAUNDERS, Robert Kenneth

Resigned
Little Fyfield Grange Road, WokingGU21 4DA
Born December 1941
Director
Appointed 04 Jun 1998
Resigned 01 Aug 2005

WATTS, Gerald

Resigned
The Homestead Philpot Lane, WokingGU24 8HE
Born October 1950
Director
Appointed 23 Jun 1994
Resigned 19 Dec 1994

WHEATLEY, Colin Walter

Resigned
Bridge House, Thames DittonKT7 0SZ
Born October 1940
Director
Appointed 16 Sept 1991
Resigned 08 Mar 1994
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 September 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 September 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 September 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
1 July 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
30 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Legacy
3 October 2005
288cChange of Particulars
Legacy
2 August 2005
287Change of Registered Office
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
88(2)R88(2)R
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
3 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
30 November 1998
363aAnnual Return
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
287Change of Registered Office
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
363b363b
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
288288
Legacy
2 December 1994
88(2)R88(2)R
Legacy
15 September 1994
225(1)225(1)
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
29 March 1994
287Change of Registered Office
Legacy
22 March 1994
88(2)R88(2)R
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Accounts With Accounts Type Dormant
13 March 1994
AAAnnual Accounts
Legacy
7 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1993
AAAnnual Accounts
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
12 May 1992
224224
Incorporation Company
16 September 1991
NEWINCIncorporation