THE WINERY LTD
Status | ACTIVE |
Company No. | 06068133 |
Category | Private Limited Company |
Incorporated | 25 Jan 2007 |
Age | 17 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
THE WINERY LTD is an active private limited company with number 06068133. It was incorporated 17 years, 4 months ago, on 25 January 2007. The company address is The Winery The Winery, Burton-on-trent, DE14 3RW, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Mortgage satisfy charge full
Date: 01 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-29
Psc name: Roger Frank Kerry
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-29
Psc name: Leigh Parry
Documents
Notification of a person with significant control
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-29
Psc name: Cathy Parry
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Frank Kerry
Termination date: 2019-05-29
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: Richard Francis Kerry
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: James Edward Kerry
Documents
Termination director company with name termination date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-29
Officer name: Elizabeth Ann Bullivant
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Address
Type: AD01
Old address: C/O Branston Golf and Country Club Branston Golf and Country Club Burton Road Branston Burton-on-Trent Staffordshire DE14 3DP
New address: The Winery Manor Drive Burton-on-Trent DE14 3RW
Change date: 2019-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-29
Officer name: Mrs Cathy Parry
Documents
Appoint person director company with name date
Date: 04 Jun 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Parry
Appointment date: 2019-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060681330003
Charge creation date: 2019-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060681330002
Charge creation date: 2019-05-29
Documents
Termination director company with name termination date
Date: 15 Feb 2019
Action Date: 12 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thiry Thompson
Termination date: 2019-02-12
Documents
Confirmation statement with updates
Date: 06 Feb 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Thiry Thompson
Appointment date: 2018-04-01
Documents
Termination secretary company with name termination date
Date: 17 Apr 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Keen
Termination date: 2018-01-19
Documents
Termination director company with name termination date
Date: 10 Apr 2018
Action Date: 01 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Paul Laing
Termination date: 2018-04-01
Documents
Confirmation statement with no updates
Date: 02 Mar 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Parry
Termination date: 2016-10-11
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Peter Haslam
Termination date: 2017-02-28
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Parry
Termination date: 2016-10-11
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Parry
Termination date: 2016-10-11
Documents
Termination director company with name termination date
Date: 02 Mar 2017
Action Date: 11 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-11
Officer name: Cathy Parry
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Laing
Appointment date: 2016-10-01
Documents
Capital return purchase own shares
Date: 02 Oct 2016
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 27 Sep 2016
Action Date: 20 Jul 2016
Category: Capital
Type: SH06
Date: 2016-07-20
Capital : 291,000.00 GBP
Documents
Termination director company with name termination date
Date: 20 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-07
Officer name: Stephen John Oliver
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Haslam
Appointment date: 2016-06-01
Documents
Appoint person director company with name date
Date: 10 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Ann Bullivant
Appointment date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change sail address company with old address new address
Date: 13 Feb 2015
Category: Address
Type: AD02
New address: Branston Golf & Country Club Burton Road Branston Burton-on-Trent Staffordshire DE14 3DP
Old address: Regent House 34B High Street Tutbury Burton-on-Trent Staffordshire DE13 9LS United Kingdom
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-19
Officer name: Mr James Edward Kerry
Documents
Appoint person secretary company with name date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Keen
Appointment date: 2015-01-15
Documents
Termination secretary company with name termination date
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Adam Gentles
Termination date: 2015-01-15
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-14
Officer name: Andrew Adam Gentles
Documents
Appoint person director company with name date
Date: 21 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Oliver
Appointment date: 2014-10-01
Documents
Capital allotment shares
Date: 04 Sep 2014
Action Date: 26 Jun 2014
Category: Capital
Type: SH01
Capital : 307,000 GBP
Date: 2014-06-26
Documents
Capital allotment shares
Date: 04 Sep 2014
Action Date: 26 Jun 2014
Category: Capital
Type: SH01
Capital : 307,000 GBP
Date: 2014-06-26
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
New address: Branston Golf and Country Club Burton Road Branston Burton-on-Trent Staffordshire DE14 3DP
Old address: 34B High Street Tutbury Burton on Trent DE13 9LS
Change date: 2014-07-30
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cathy Parry
Documents
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Parry
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Move registers to registered office company
Date: 26 Mar 2014
Category: Address
Type: AD04
Documents
Resolution
Date: 14 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 25 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-25
Documents
Termination director company with name
Date: 01 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Gentles
Documents
Appoint person secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Adam Gentles
Documents
Termination secretary company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Kerry
Documents
Termination director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kerry
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 25 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-25
Documents
Move registers to sail company
Date: 03 Feb 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-25
Documents
Change person director company with change date
Date: 25 Jan 2011
Action Date: 25 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Adam Gentile
Change date: 2011-01-25
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-25
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Andrew Adam Gentile
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Richard Francis Kerry
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Frank Kerry
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Edward Kerry
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Andrew Adam Gentles
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Jun 2009
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Legacy
Date: 11 Jun 2009
Category: Capital
Type: 88(2)
Description: Amending 88(2)
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/09; full list of members
Documents
Legacy
Date: 27 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/2009 to 31/12/2008
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/01/08
Documents
Legacy
Date: 16 Apr 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed andrew gentles
Documents
Resolution
Date: 07 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/01/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 27/11/07 from: rock house, church lane newton solney burton-on-trent staffs DE15 0SR
Documents
Some Companies
EQT INFRASTRUCTURE III FC II LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032032 |
Status: | ACTIVE |
Category: | Limited Partnership |
FOR ENVIRONMENTAL GAIN LIMITED
110 HIGH STREET,CANTERBURY,CT3 1BU
Number: | 11669576 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KILN WAY,ROCHESTER,ME2 1FP
Number: | 10917530 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NORTH ROAD,LIVERPOOL,L19 0LR
Number: | 09624218 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 04965076 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WITTON STREET,CONSETT,DH8 7AN
Number: | 07720223 |
Status: | ACTIVE |
Category: | Private Limited Company |