Background WavePink WaveYellow Wave

WINTERS LANE STORAGE (2018) LIMITED (11467963)

WINTERS LANE STORAGE (2018) LIMITED (11467963) is an active UK company. incorporated on 17 July 2018. with registered office in Spalding. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). WINTERS LANE STORAGE (2018) LIMITED has been registered for 7 years. Current directors include BARLOW, Richard Philip, MARKILLIE, John Edward, MARKILLIE, Thomas Edward and 3 others.

Company Number
11467963
Status
active
Type
ltd
Incorporated
17 July 2018
Age
7 years
Address
C/O Duncan & Toplis Limited Enterprise Way, Spalding, PE11 3YR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
BARLOW, Richard Philip, MARKILLIE, John Edward, MARKILLIE, Thomas Edward, PEROWNE, Julian Peter Francis, PROCTOR, Andrew Donald, PROCTOR, Stafford Julian Allin
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERS LANE STORAGE (2018) LIMITED

WINTERS LANE STORAGE (2018) LIMITED is an active company incorporated on 17 July 2018 with the registered office located in Spalding. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). WINTERS LANE STORAGE (2018) LIMITED was registered 7 years ago.(SIC: 52103)

Status

active

Active since 7 years ago

Company No

11467963

LTD Company

Age

7 Years

Incorporated 17 July 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding, PE11 3YR,

Previous Addresses

C/O Duncan & Toplis Enterprise Way Spalding Lincolnshire PE11 3YR
From: 17 July 2018To: 11 September 2018
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Owner Exit
May 19
Owner Exit
May 19
Director Joined
Dec 21
Funding Round
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Share Buyback
Sept 25
Director Left
Sept 25
Capital Reduction
Sept 25
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BARLOW, Richard Philip

Active
Enterprise Way, SpaldingPE11 3YR
Born March 1957
Director
Appointed 17 Jul 2018

MARKILLIE, John Edward

Active
Enterprise Way, SpaldingPE11 3YR
Born October 1951
Director
Appointed 17 Jul 2018

MARKILLIE, Thomas Edward

Active
Enterprise Way, SpaldingPE11 3YR
Born March 1981
Director
Appointed 07 Dec 2021

PEROWNE, Julian Peter Francis

Active
Pinchbeck, SpaldingPE11 3YR
Born October 1972
Director
Appointed 08 Apr 2025

PROCTOR, Andrew Donald

Active
Enterprise Way, SpaldingPE11 3YR
Born September 1965
Director
Appointed 17 Jul 2018

PROCTOR, Stafford Julian Allin

Active
East Bank, SpaldingPE12 9YT
Born May 1968
Director
Appointed 17 Jul 2018

BUCK, Robin Joseph

Resigned
Enterprise Way, SpaldingPE11 3YR
Born June 1948
Director
Appointed 17 Jul 2018
Resigned 08 Apr 2025

TINSLEY, Mark Patrick

Resigned
Enterprise Way, SpaldingPE11 3YR
Born June 1950
Director
Appointed 17 Jul 2018
Resigned 31 Aug 2025

Persons with significant control

2

0 Active
2 Ceased
Pinchbeck, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2018
Ceased 18 Oct 2018
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2018
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Capital Cancellation Shares
30 September 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Capital Return Purchase Own Shares
16 September 2025
SH03Return of Purchase of Own Shares
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Resolution
14 September 2023
RESOLUTIONSResolutions
Memorandum Articles
14 September 2023
MAMA
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
8 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
2 November 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
2 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 November 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2018
AD01Change of Registered Office Address
Incorporation Company
17 July 2018
NEWINCIncorporation