Get an alert when WINCANTON UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101 Reduced Disclosure Framework
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis, notwithstanding net current liabilities of £326,103k and net liabilities of £44,235k, consisting primarily of amounts owed to other Group undertakings. The Directors have received confirmation in writing from the Directors of Wincanton Limited (formerly Wincanton plc) ("Group Directors"), that they will provide the necessary support needed, and are satisfied that Wincanton Limited has the ability to provide that support to the Company.”

Group structure

  1. WINCANTON UK LIMITED · parent
    1. Wincanton Holdings Limited 100% · England and Wales · Contract logistics services
    2. Wincanton Ireland Limited 100% · Republic of Ireland · Contract logistics services
    3. Risk Underwriting (Guernsey) Limited 100% · Guernsey · Insurance subsidiary
    4. Onevast Limited 100% · England and Wales · Online solutions for warehousing space
    5. Wincanton Group Limited 100% · England and Wales · Dormant
    6. Cygnia Logistics Limited 100% · England and Wales · Dormant
    7. Caledonia Bidco Limited 100% · England and Wales · Dormant
    8. C.E.L Group Limited 100% · England and Wales · Dormant
    9. C.E.L (Engineering) Limited 100% · England and Wales · Dormant
    10. C.E.L (Logistics) Limited 100% · England and Wales · Dormant
    11. City Self Storage Limited 100% · Republic of Ireland · Dormant
    12. Dalepak Limited 100% · England and Wales · Dormant
    13. Dalepak Holdings Limited 100% · England and Wales · Dormant
    14. Data and Records Management Limited 100% · Republic of Ireland · Dormant
    15. Glass Glover Group Limited 100% · England and Wales · Dormant
    16. Glass Glover Management Services Limited 100% · England and Wales · Dormant
    17. Hanbury Davies Limited 100% · England and Wales · Dormant
    18. Hanbury Holdings Limited 100% · England and Wales · Dormant
    19. Lane Group plc 100% · England and Wales · Dormant
    20. Nair Properties Limited 100% · England and Wales · Dormant
    21. Product Support (Holdings) Limited 100% · England and Wales · Dormant
    22. Product Support Limited 100% · England and Wales · Dormant
    23. RDL Distribution Limited 100% · England and Wales · Dormant
    24. RDL Holdings Limited 100% · England and Wales · Dormant
    25. Roadtanks Limited 100% · England and Wales · Dormant
    26. Swales Haulage Limited 100% · England and Wales · Dormant
    27. Trans European Holdings Limited 100% · England and Wales · Dormant
    28. W. Carter (Haulage) Limited 100% · England and Wales · Dormant
    29. Wincanton Air & Ocean Limited 100% · England and Wales · Dormant
    30. Wincanton High Tech Limited 100% · England and Wales · Dormant
    31. Wincanton Logistics Limited 100% · England and Wales · Dormant
    32. Wincanton Records Management (Ireland) Limited 100% · Republic of Ireland · Dormant
    33. Wincanton TechCo, Incorporated 100% · United States of America · Intermediate holding company
    34. Wincanton Trans European (Ireland) Limited 100% · Republic of Ireland · Dormant
    35. Wincanton Trans European Limited 100% · England and Wales · Dormant

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
MACGREGOR, Stuart Robert Secretary 2026-01-30
FOX, William James Staley Director 2023-05-11 Oct 1965 British
GILL, James Edward Director 2025-10-01 Nov 1976 British
WILLIAMS, Gavin Glen Director 2025-10-01 Oct 1971 British
Show 21 resigned officers
Name Role Appointed Resigned
COLLOFF, Lyn Carol Secretary 2019-12-10 2025-04-30
DOWLING, Alison Jane Secretary 2014-12-03 2017-07-07
FORBES, David John Secretary 2017-07-07 2017-08-14
PHILLIPS, Charles Francis Secretary 2005-03-17 2010-04-26
RABJOHNS, Louise Secretary 2025-05-01 2026-01-30
SHARMA, Rajiv Secretary 2017-08-14 2019-12-10
WILLIAMS, Stephen Philip Secretary 2010-04-26 2014-09-01
CAPITA COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-09-01 2014-12-03
OVALSEC LIMITED Corporate Nominee Secretary 2005-03-17 2005-03-17
BATEMAN, Paul Director 2005-03-17 2005-12-14
BORN, Eric Martin Director 2011-03-25 2015-07-31
CLARKE, James Ian Director 2022-03-01 2023-04-25
COLMAN, Adrian Maxwell Director 2013-01-07 2019-09-02
CONNELL, Gerard Dominic Director 2005-03-17 2010-06-21
HINTON, Thomas Edward Director 2025-06-01 2025-09-22
HUNT, Anthony Paul Director 2025-10-01 2025-11-28
KEMPSTER, Jonathan Director 2010-07-22 2012-11-12
LAWLOR, Timothy Charles Director 2015-09-28 2022-02-28
MCFAULL, Graeme Director 2005-12-14 2010-12-14
WROATH, James Peter Daniel Director 2019-09-02 2025-05-31
OVAL NOMINEES LIMITED Corporate Nominee Director 2005-03-17 2005-03-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Wincanton Plc Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 124 total filings

Date Type Category Description
2026-02-02 AP03 officers Appoint person secretary company with name date PDF
2026-01-30 TM02 officers Termination secretary company with name termination date PDF
2026-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-01 TM01 officers Termination director company with name termination date PDF
2025-10-02 AP01 officers Appoint person director company with name date PDF
2025-10-02 AP01 officers Appoint person director company with name date PDF
2025-10-02 AP01 officers Appoint person director company with name date PDF
2025-09-23 TM01 officers Termination director company with name termination date PDF
2025-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-07 AA accounts Accounts with accounts type full
2025-06-04 AP01 officers Appoint person director company with name date PDF
2025-06-04 TM01 officers Termination director company with name termination date PDF
2025-05-12 AP03 officers Appoint person secretary company with name date PDF
2025-05-12 TM02 officers Termination secretary company with name termination date PDF
2025-03-18 CH01 officers Change person director company with change date PDF
2024-09-03 AA01 accounts Change account reference date company current shortened PDF
2024-09-03 AA accounts Accounts with accounts type full
2024-08-30 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-29 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page