This company is commonly known as English Wine Producers Limited. The company was founded 23 years ago and was given the registration number 04021195. The firm's registered office is in MARKET HARBOROUGH. You can find them at Knoll House, Union Wharf, Market Harborough, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | ENGLISH WINE PRODUCERS LIMITED |
---|---|---|
Company Number | : | 04021195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Knoll House, Union Wharf, Market Harborough, England, LE16 7UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB | Secretary | 24 July 2018 | Active |
Bolney Wine Estate, Foxhole Lane, Bolney, Haywards Heath, England, RH17 5NB | Director | 27 May 2021 | Active |
Windmill Farm, Carlton Road, Wilbarston, Market Harborough, LE16 8QE | Director | 26 June 2000 | Active |
Windmill Farm, Carlton Road, Wilbarston, Market Harborough, LE16 8QE | Secretary | 26 June 2000 | Active |
Dial House, East Street, Harrietsham, ME17 1HJ | Director | 26 June 2000 | Active |
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW | Director | 12 November 2010 | Active |
Church Road, Bruisyard, Saxmundham, IP17 2EF | Director | 27 June 2000 | Active |
Rathfinny Wine Estate, Alfriston, Polegate, England, BN26 5TU | Director | 20 July 2016 | Active |
Nutbourne Manor, The Street, Nutbourne, Pulborough, England, RH20 2HE | Director | 24 July 2018 | Active |
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT | Director | 26 June 2000 | Active |
Nyetimber, 6-8 Sackville Street, London, England, W1S 3DG | Director | 20 July 2016 | Active |
22 High Street, Port St Mary, IM9 5DW | Director | 04 September 2000 | Active |
The Vineyard, Hambledon, Waterlooville, United Kingdom, PO7 4RY | Director | 20 July 2016 | Active |
Direct Wines, One Waterside Drive, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 22 April 2016 | Active |
Windmill Farm, Carlton Road, Wilbarston, Market Harborough, LE16 8QE | Director | 12 November 2010 | Active |
Ridgeview Wine Estate, Fragbarrow Lane, Ditchling Common, Ditchling, England, BN6 8TP | Director | 22 April 2016 | Active |
Hattingley Valley Wines, Wield Yard, Lower Wield, Alresford, England, SO24 9AJ | Director | 22 April 2016 | Active |
1b Lettice Street, London, SW6 4EH | Director | 27 June 2000 | Active |
Sissinghurst Castle Farmhouse, Biddenden Road, Sissinghurst, Cranbrook, England, TN17 2AB | Director | 22 April 2016 | Active |
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB | Director | 27 May 2021 | Active |
8, Chemin De La Chambouffan, 1658 Rossiniere, Switzerland, | Director | 20 July 2016 | Active |
Wines Of Great Britain Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Knoll House, Union Wharf, Market Harborough, England, LE16 7UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Officers | Appoint person director company with name date. | Download |
2024-04-29 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-25 | Officers | Termination secretary company with name termination date. | Download |
2018-07-25 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Officers | Appoint person secretary company with name date. | Download |
2018-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-18 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.