Background WavePink WaveYellow Wave

WINCANTON UK LIMITED (05396052)

WINCANTON UK LIMITED (05396052) is an active UK company. incorporated on 17 March 2005. with registered office in Wiltshire. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. WINCANTON UK LIMITED has been registered for 21 years. Current directors include FOX, William James Staley, GILL, James Edward, WILLIAMS, Gavin Glen.

Company Number
05396052
Status
active
Type
ltd
Incorporated
17 March 2005
Age
21 years
Address
Methuen Park, Wiltshire, SN14 0WT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
FOX, William James Staley, GILL, James Edward, WILLIAMS, Gavin Glen
SIC Codes
49410, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCANTON UK LIMITED

WINCANTON UK LIMITED is an active company incorporated on 17 March 2005 with the registered office located in Wiltshire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. WINCANTON UK LIMITED was registered 21 years ago.(SIC: 49410, 52290)

Status

active

Active since 21 years ago

Company No

05396052

LTD Company

Age

21 Years

Incorporated 17 March 2005

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 7 July 2025 (8 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Methuen Park Chippenham Wiltshire, SN14 0WT,

Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Apr 11
Capital Update
Apr 11
Director Left
Nov 12
Director Joined
Jan 13
Capital Update
Mar 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Joined
May 23
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

MACGREGOR, Stuart Robert

Active
Lancaster House, NorthamptonNN1 5GE
Secretary
Appointed 30 Jan 2026

FOX, William James Staley

Active
Methuen Park, WiltshireSN14 0WT
Born October 1965
Director
Appointed 11 May 2023

GILL, James Edward

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born November 1976
Director
Appointed 01 Oct 2025

WILLIAMS, Gavin Glen

Active
Nunn Mills Road, NorthamptonNN1 5GE
Born October 1971
Director
Appointed 01 Oct 2025

COLLOFF, Lyn Carol

Resigned
ChippenhamSN14 0WT
Secretary
Appointed 10 Dec 2019
Resigned 30 Apr 2025

DOWLING, Alison Jane

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 03 Dec 2014
Resigned 07 Jul 2017

FORBES, David John

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 07 Jul 2017
Resigned 14 Aug 2017

PHILLIPS, Charles Francis

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 17 Mar 2005
Resigned 26 Apr 2010

RABJOHNS, Louise

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 01 May 2025
Resigned 30 Jan 2026

SHARMA, Rajiv

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 14 Aug 2017
Resigned 10 Dec 2019

WILLIAMS, Stephen Philip

Resigned
Methuen Park, WiltshireSN14 0WT
Secretary
Appointed 26 Apr 2010
Resigned 01 Sept 2014

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 01 Sept 2014
Resigned 03 Dec 2014

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 17 Mar 2005
Resigned 17 Mar 2005

BATEMAN, Paul

Resigned
Sunset View, PooleBH13 7NW
Born May 1943
Director
Appointed 17 Mar 2005
Resigned 14 Dec 2005

BORN, Eric Martin

Resigned
Methuen Park, WiltshireSN14 0WT
Born August 1970
Director
Appointed 25 Mar 2011
Resigned 31 Jul 2015

CLARKE, James Ian

Resigned
Methuen Park, WiltshireSN14 0WT
Born March 1975
Director
Appointed 01 Mar 2022
Resigned 25 Apr 2023

COLMAN, Adrian Maxwell

Resigned
Methuen Park, WiltshireSN14 0WT
Born July 1970
Director
Appointed 07 Jan 2013
Resigned 02 Sept 2019

CONNELL, Gerard Dominic

Resigned
Methuen Park, ChippenhamSN14 0WT
Born February 1958
Director
Appointed 17 Mar 2005
Resigned 21 Jun 2010

HINTON, Thomas Edward

Resigned
Methuen Park, WiltshireSN14 0WT
Born March 1979
Director
Appointed 01 Jun 2025
Resigned 22 Sept 2025

HUNT, Anthony Paul

Resigned
Methuen Park, WiltshireSN14 0WT
Born March 1974
Director
Appointed 01 Oct 2025
Resigned 28 Nov 2025

KEMPSTER, Jonathan

Resigned
Methuen Park, WiltshireSN14 0WT
Born January 1963
Director
Appointed 22 Jul 2010
Resigned 12 Nov 2012

LAWLOR, Timothy Charles

Resigned
Methuen Park, WiltshireSN14 0WT
Born November 1970
Director
Appointed 28 Sept 2015
Resigned 28 Feb 2022

MCFAULL, Graeme

Resigned
Methuen Park, ChippenhamSN14 0WT
Born October 1961
Director
Appointed 14 Dec 2005
Resigned 14 Dec 2010

WROATH, James Peter Daniel

Resigned
Methuen Park, WiltshireSN14 0WT
Born June 1973
Director
Appointed 02 Sept 2019
Resigned 31 May 2025

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 17 Mar 2005
Resigned 17 Mar 2005

Persons with significant control

1

Methuen Park, ChippenhamSN14 0WT

Nature of Control

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

Filing History

124

Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
3 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Resolution
11 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Legacy
13 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2015
SH19Statement of Capital
Legacy
13 March 2015
CAP-SSCAP-SS
Resolution
13 March 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2014
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
30 September 2014
AP04Appointment of Corporate Secretary
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Resolution
23 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Resolution
1 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
18 April 2011
SH19Statement of Capital
Legacy
18 April 2011
SH20SH20
Legacy
18 April 2011
CAP-SSCAP-SS
Resolution
18 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Resolution
13 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
18 January 2008
88(2)R88(2)R
Accounts With Accounts Type Full
13 August 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Resolution
19 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
19 September 2005
CERT15CERT15
Legacy
15 September 2005
OC138OC138
Legacy
28 July 2005
225Change of Accounting Reference Date
Legacy
26 May 2005
287Change of Registered Office
Statement Of Affairs
6 May 2005
SASA
Legacy
5 May 2005
88(2)R88(2)R
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Legacy
1 April 2005
288bResignation of Director or Secretary
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Legacy
1 April 2005
123Notice of Increase in Nominal Capital
Resolution
1 April 2005
RESOLUTIONSResolutions
Resolution
1 April 2005
RESOLUTIONSResolutions
Incorporation Company
17 March 2005
NEWINCIncorporation