UKBizDB.co.uk

ENGLISH WINE PRODUCERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Knoll House, Union Wharf, Market Harborough, England, LE16 7UW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Secretary24 July 2018Active
Bolney Wine Estate, Foxhole Lane, Bolney, Haywards Heath, England, RH17 5NB

Director27 May 2021Active
Windmill Farm, Carlton Road, Wilbarston, Market Harborough, LE16 8QE

Director26 June 2000Active
Windmill Farm, Carlton Road, Wilbarston, Market Harborough, LE16 8QE

Secretary26 June 2000Active
Dial House, East Street, Harrietsham, ME17 1HJ

Director26 June 2000Active
Knoll House, Union Wharf, Market Harborough, England, LE16 7UW

Director12 November 2010Active
Church Road, Bruisyard, Saxmundham, IP17 2EF

Director27 June 2000Active
Rathfinny Wine Estate, Alfriston, Polegate, England, BN26 5TU

Director20 July 2016Active
Nutbourne Manor, The Street, Nutbourne, Pulborough, England, RH20 2HE

Director24 July 2018Active
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT

Director26 June 2000Active
Nyetimber, 6-8 Sackville Street, London, England, W1S 3DG

Director20 July 2016Active
22 High Street, Port St Mary, IM9 5DW

Director04 September 2000Active
The Vineyard, Hambledon, Waterlooville, United Kingdom, PO7 4RY

Director20 July 2016Active
Direct Wines, One Waterside Drive, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director22 April 2016Active
Windmill Farm, Carlton Road, Wilbarston, Market Harborough, LE16 8QE

Director12 November 2010Active
Ridgeview Wine Estate, Fragbarrow Lane, Ditchling Common, Ditchling, England, BN6 8TP

Director22 April 2016Active
Hattingley Valley Wines, Wield Yard, Lower Wield, Alresford, England, SO24 9AJ

Director22 April 2016Active
1b Lettice Street, London, SW6 4EH

Director27 June 2000Active
Sissinghurst Castle Farmhouse, Biddenden Road, Sissinghurst, Cranbrook, England, TN17 2AB

Director22 April 2016Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director27 May 2021Active
8, Chemin De La Chambouffan, 1658 Rossiniere, Switzerland,

Director20 July 2016Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Officers

Appoint person director company with name date.

Download
2024-04-29Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Address

Change registered office address company with date old address new address.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Officers

Termination secretary company with name termination date.

Download
2018-07-25Officers

Appoint person director company with name date.

Download
2018-07-25Officers

Appoint person secretary company with name date.

Download
2018-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.