Background WavePink WaveYellow Wave

WINTERQUAY LIMITED (03274010)

WINTERQUAY LIMITED (03274010) is an active UK company. incorporated on 5 November 1996. with registered office in Harrogate. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. WINTERQUAY LIMITED has been registered for 29 years. Current directors include BRAMALL, Anna, BRAMALL, Douglas Charles Antony, BRAMALL OGDEN, Karen Susannah and 3 others.

Company Number
03274010
Status
active
Type
ltd
Incorporated
5 November 1996
Age
29 years
Address
12 Cardale Court Cardale Park, Harrogate, HG3 1RY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRAMALL, Anna, BRAMALL, Douglas Charles Antony, BRAMALL OGDEN, Karen Susannah, CHILTON, Myles Kennedy, JONES, Peter, LOCKWOOD, Alison Rae
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERQUAY LIMITED

WINTERQUAY LIMITED is an active company incorporated on 5 November 1996 with the registered office located in Harrogate. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. WINTERQUAY LIMITED was registered 29 years ago.(SIC: 01110)

Status

active

Active since 29 years ago

Company No

03274010

LTD Company

Age

29 Years

Incorporated 5 November 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

12 Cardale Court Cardale Park Beckwith Head Road Harrogate, HG3 1RY,

Timeline

10 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Nov 96
Funding Round
Jan 11
Director Joined
Jan 13
Loan Secured
Sept 15
Funding Round
Sept 15
Loan Cleared
Mar 17
Funding Round
Oct 17
Director Joined
Jun 18
Director Left
Jun 19
Director Joined
Jul 22
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

LOCKWOOD, Alison Rae

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Secretary
Appointed 14 May 2013

BRAMALL, Anna

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born March 1973
Director
Appointed 25 Jan 2007

BRAMALL, Douglas Charles Antony

Active
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 10 Feb 1997

BRAMALL OGDEN, Karen Susannah

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born July 1965
Director
Appointed 22 Jan 1997

CHILTON, Myles Kennedy

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born June 1965
Director
Appointed 01 Jul 2022

JONES, Peter

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born October 1956
Director
Appointed 17 Jan 2013

LOCKWOOD, Alison Rae

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born December 1969
Director
Appointed 01 Jun 2018

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Secretary
Appointed 13 Nov 1996
Resigned 10 Feb 1997

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Secretary
Appointed 10 Feb 1997
Resigned 29 Jan 1999

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 05 Nov 1996
Resigned 13 Nov 1996

HOLROYD, John

Resigned
The Granary 1 St Peters Close, YorkYO61 2NP
Secretary
Appointed 10 Dec 2004
Resigned 14 May 2013

ILLINGWORTH, John Robert

Resigned
5 Chevet Court, WakefieldWF2 6RB
Secretary
Appointed 29 Jan 1999
Resigned 10 Dec 2004

BARKER, Jack

Resigned
21 Silverdale Drive, LeedsLS20 8BE
Born February 1932
Director
Appointed 13 Nov 1996
Resigned 10 Feb 1997

BRAMHALL, Francesca Merya

Resigned
Warren Farm, HarrogateHG3 3DB
Born February 1952
Director
Appointed 10 Feb 1997
Resigned 16 Jan 1998

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 05 Nov 1996
Resigned 13 Nov 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 05 Nov 1996
Resigned 13 Nov 1996

FOODY, Melanie Jane

Resigned
PO BOX 40, Roberts Creek
Born April 1966
Director
Appointed 08 Jul 2009
Resigned 29 Apr 2019

PEARSON, Matthew Edward

Resigned
30 Hanover Square, LeedsLS3 1AW
Born May 1966
Director
Appointed 13 Nov 1996
Resigned 10 Feb 1997

Persons with significant control

1

Mr Douglas Charles Antony Bramall

Active
12 Cardale Court Cardale Park, HarrogateHG3 1RY
Born December 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Small
6 May 2011
AAAnnual Accounts
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Resolution
17 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
11 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
13 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 May 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Small
19 June 2007
AAAnnual Accounts
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Legacy
29 July 2005
287Change of Registered Office
Accounts With Accounts Type Small
26 April 2005
AAAnnual Accounts
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2001
AAAnnual Accounts
Legacy
17 August 2001
287Change of Registered Office
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
363sAnnual Return (shuttle)
Legacy
4 September 1998
225Change of Accounting Reference Date
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Resolution
4 September 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
4 September 1998
AAAnnual Accounts
Resolution
4 September 1998
RESOLUTIONSResolutions
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
363aAnnual Return
Legacy
14 January 1998
363(353)363(353)
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
88(2)R88(2)R
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
287Change of Registered Office
Resolution
2 February 1997
RESOLUTIONSResolutions
Legacy
22 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
287Change of Registered Office
Incorporation Company
5 November 1996
NEWINCIncorporation