UKBizDB.co.uk

WINEMAK-IN LTD

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

This company is commonly known as Winemak-in Ltd. The company was founded 42 years ago and was given the registration number 01607787. The firm's registered office is in WORCESTERSHIRE. You can find them at 11 -13 Spring Lane North, Malvern Link, Worcestershire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WINEMAK-IN LTD
Company Number:01607787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:11 -13 Spring Lane North, Malvern Link, Worcestershire, WR14 1BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ab Vickers, Dallow Street, Burton-On-Trent, England, DE14 2PQ

Secretary31 January 2020Active
11 -13 Spring Lane North, Malvern Link, Worcestershire, WR14 1BU

Director01 August 2016Active
1620, Prefontaine, Montreal, Canada,

Director01 April 2022Active
Willow End, Danemoor, Malvern, WR13 6NN

Secretary-Active
11 -13 Spring Lane North, Malvern Link, Worcestershire, WR14 1BU

Secretary27 April 2011Active
30 Abberbury Road, Iffley, Oxford, OX4 4ES

Secretary30 November 1995Active
11 -13 Spring Lane North, Malvern Link, Worcestershire, WR14 1BU

Secretary21 November 2003Active
Dower House Stoke Court Drive, Stoke Poges, Slough, SL2 4LH

Director30 November 1995Active
Terra Nova, 53 Carrigcourt, Carrigaline, Ireland,

Director-Active
Strunder Feld 26a, 51069 Cologne, Germany,

Director30 November 1995Active
White House Farm The Street, Blo Norton, Norfolk, IP22 2JB

Director14 November 1997Active
Bayer House, Strawberry Hill, Newbury, RG14 1JA

Director05 December 2002Active
Hoppecroft 34 Village, Clifton On Teme, Worcester, WR6 6DH

Director-Active
Willow End Cottage, Dane Moor, Malvern, WR13 6NN

Director-Active
Burghfield Pangbourne Hill, Pangbourne, Reading, RG8 8JS

Director30 November 1995Active
122 Ne Edgewater Drive, Lees Summit, Mo, Usa, MO64064

Director14 November 1997Active
Am Falkenberg 4, 51381 Leverkusen, FOREIGN

Director30 November 1995Active
11 -13 Spring Lane North, Malvern Link, Worcestershire, WR14 1BU

Director18 June 2013Active
1620, Rue Prefontaine, Montreal, Canada, H1W 2N8

Director31 December 2012Active
Hitdorfer Kirchweg 30, Leverkusen 51371, Germany,

Director22 July 1999Active
11 -13 Spring Lane North, Malvern Link, Worcestershire, WR14 1BU

Director-Active
The Old Chapel, Windrush, Burford, England, OX18 4TT

Director31 December 2012Active
Tudorwood 18 Waterlane, Histon, Cambridge, CB4 9LR

Director28 January 2000Active
11 -13 Spring Lane North, Malvern Link, Worcestershire, WR14 1BU

Director19 August 2008Active

People with Significant Control

Lallemand Animal Nutrition Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11-13, Spring Lane North, Malvern Link, United Kingdom, WR14 1BU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type dormant.

Download
2022-09-29Accounts

Accounts with accounts type dormant.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2021-10-12Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-18Accounts

Legacy.

Download
2020-11-18Other

Legacy.

Download
2020-11-18Other

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-11-03Other

Legacy.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Appoint person secretary company with name date.

Download
2020-01-31Officers

Termination secretary company with name termination date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type full.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.