UKBizDB.co.uk

WINES OF GREAT BRITAIN LIMITED

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

This company is commonly known as Wines Of Great Britain Limited. The company was founded 28 years ago and was given the registration number 03211716. The firm's registered office is in MARKET HARBOROUGH. You can find them at Knoll House, Union Wharf, Market Harborough, Leicestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WINES OF GREAT BRITAIN LIMITED
Company Number:03211716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Knoll House, Union Wharf, Market Harborough, Leicestershire, United Kingdom, LE16 7UW
Country Origin:UNITED KINGDOM
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

Secretary30 August 2017Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director10 August 2021Active
Chapel Down Group, Tannery Lane, Ashford, England, TN23 1PL

Director27 July 2022Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director27 July 2022Active
Bolney Wine Estate, Foxhole Lane, Bolney, Haywards Heath, England, RH17 5NB

Director20 August 2019Active
Redfold Vineyards, Nutbourne Lane, Pulborough, England, RH20 2HS

Director12 October 2021Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director15 November 2023Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director08 February 2023Active
Simpsons Wine Estate, The Barns, Church Lane, Barham, Canterbury, England, CT4 6PB

Director12 October 2021Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director16 November 2023Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director28 May 2020Active
Vine Lodge, Marston Trussell, Market Harborough, LE16 9TX

Secretary24 November 2004Active
Moorlynch Vineyard Spring Lane, Moorlinch, Bridgwater, TA7 9DD

Secretary15 July 1996Active
Brightwell Vineyard, Rush Court, Wallingford, OX10 8LJ

Secretary09 November 2006Active
57 Devonshire Road, London, W4 2HV

Secretary13 June 1996Active
Vine Lodge, Marston Trussell, Market Harborough, LE16 9TX

Director24 November 2004Active
Church Road, Bruisyard, Saxmundham, IP17 2EF

Director13 June 1996Active
Danebury House, Stockbridge, SO20 6JX

Director01 May 2001Active
25 Thorn Lane, Leeds, LS8 1NF

Director02 May 2000Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director01 January 2019Active
Office 29, Harborough Innovation Centre, Airfield Business Park, Market Harborough, England, LE16 7WB

Director27 July 2022Active
Fletchers Fletchers Lane, Middleton, Saxmundham, IP17 3NZ

Director15 July 1996Active
Orchard Croft, Putley, Ledbury, Uk, HR8 2RG

Director23 May 2012Active
1 Putley Green, Putley, Ledbury, HR8 2QN

Director31 March 2007Active
Rathfinny Wine Estate, Alfriston, Polegate, England, BN26 5TU

Director01 September 2017Active
Furleigh Farm, Salway Ash, Bridport, United Kingdom, DT56 5JF

Director14 May 2015Active
Furleigh Estate, Salway Ash, Bridport, DT6 5JF

Director31 March 2007Active
Moorlynch Vineyard Spring Lane, Moorlinch, Bridgwater, TA7 9DD

Director15 July 1996Active
61 Lowther Road, Brighton, BN1 6LG

Director31 March 2007Active
The Paddocks Welsh House Lane, Newent, GL18 1LR

Director15 July 1996Active
Vine Cottage, Kings Lane, Snitterfield, Stratford Upon Avon, CV37 0QB

Director01 August 2009Active
Nutbourne Manor, The Street, Nutbourne, Pulborough, Uk, RH20 2HE

Director24 January 2017Active
New Hall Vineyards, Chelmsford Road Purleigh, Chelmsford, CM3 6PN

Director16 May 2005Active
Kirurumu, 4 Ridgemount Way, Redhill, RH1 6JT

Director01 May 2001Active
Giffords Hall, Shimpling, Bury St Edmunds, United Kingdom, IP29 4EX

Director22 May 2013Active

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
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-11-29Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Officers

Termination director company with name termination date.

Download
2023-02-17Officers

Change person secretary company with change date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Address

Change sail address company with old address new address.

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-01-05Address

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

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.