UKBizDB.co.uk

ENGLISH WINES PLC

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

This company is commonly known as English Wines Plc. The company was founded 24 years ago and was given the registration number 03978908. The firm's registered office is in TENTERDEN. You can find them at Chapel Down Winery, Smallhythe Road, Tenterden, Kent. This company's SIC code is 11020 - Manufacture of wine from grape.

Company Information

Name:ENGLISH WINES PLC
Company Number:03978908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 11020 - Manufacture of wine from grape

Office Address & Contact

Registered Address:Chapel Down Winery, Smallhythe Road, Tenterden, Kent, TN30 7NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapel Down Winery, Smallhythe Road, Tenterden, TN30 7NG

Secretary01 September 2022Active
Chapel Down Winery, Smallhythe Road, Tenterden, TN30 7NG

Director01 October 2021Active
Chapel Down Winery, Smallhythe Road, Tenterden, TN30 7NG

Director01 September 2022Active
19, Woods Green, Wadhurst, TN5 6QN

Secretary05 March 2001Active
Dial House, East Street Harrietsham, Maidstone, ME17 1HJ

Secretary28 April 2000Active
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE

Secretary25 April 2000Active
Chapel Down Winery, Smallhythe Road, Tenterden, TN30 7NG

Secretary20 September 2004Active
Wivelrod Farmhouse, Wivelrod, Alton, GU34 4AS

Director28 April 2000Active
2 Brookside Road, London, NW11 9NE

Director16 November 2000Active
The Vines, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Director28 August 2001Active
Parsonage Farm, Ticehurst, TN5 7DL

Director16 November 2000Active
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT

Director28 August 2001Active
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT

Director02 November 2000Active
The Oast House, Lamberhurst Vineyard, Lamberhurst, TN3 8ER

Director16 November 2000Active
40a Castle Street, Guildford, GU1 3UQ

Director25 April 2000Active
8a Victoria Road, Kensington, London, W8 5RD

Director16 November 2000Active
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE

Director25 April 2000Active
Chapel Down Winery, Smallhythe Road, Tenterden, TN30 7NG

Director06 June 2005Active
Chapel Down Winery, Smallhythe Road, Tenterden, TN30 7NG

Director20 September 2004Active

People with Significant Control

Chapel Down Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chapel Down Winery, Small Hythe Road, Tenterden, England, TN30 7NG
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination secretary company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-07-11Accounts

Accounts with accounts type full.

Download
2021-06-20Incorporation

Memorandum articles.

Download
2021-06-20Resolution

Resolution.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person secretary company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.