WINES OF GREAT BRITAIN LIMITED
Overview
| Company Name | WINES OF GREAT BRITAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03211716 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WINES OF GREAT BRITAIN LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is WINES OF GREAT BRITAIN LIMITED located?
| Registered Office Address | Bga House Nottingham Road LN11 0WB Louth Lincolnshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WINES OF GREAT BRITAIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK WINE PRODUCERS LIMITED | Sep 01, 2017 | Sep 01, 2017 |
| UNITED KINGDOM VINEYARDS ASSOCIATION | Jun 13, 1996 | Jun 13, 1996 |
What are the latest accounts for WINES OF GREAT BRITAIN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WINES OF GREAT BRITAIN LIMITED?
| Last Confirmation Statement Made Up To | May 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 17, 2025 |
| Overdue | No |
What are the latest filings for WINES OF GREAT BRITAIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Margaret Louise Gilbert as a secretary on Dec 18, 2025 | 1 pages | TM02 | ||
Appointment of Gillian Jordan as a secretary on Dec 18, 2025 | 2 pages | AP03 | ||
Registered office address changed from Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England to Bga House Nottingham Road Louth Lincolnshire LN11 0WB on Dec 18, 2025 | 1 pages | AD01 | ||
Termination of appointment of Samantha Martha Linter as a director on Aug 19, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Appointment of Mr Charles Edward Holland as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Appointment of Gary Smith as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Michael James Kennedy as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 17, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England to Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on Feb 05, 2025 | 1 pages | AD01 | ||
Termination of appointment of Andrew James Carter as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Alex Iapichino as a director on Oct 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Wendy Jane Outhwaite as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nicholas Edward Wenman on May 28, 2024 | 2 pages | CH01 | ||
Termination of appointment of Rachel Anne Collins as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emma Mary Rice as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Appointment of Christopher Donald Unger as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Tamara Jane Roberts as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon William Michael Thorpe as a director on Jun 08, 2023 | 1 pages | TM01 | ||
Secretary's details changed for Margaret Louise Gilbert on Feb 17, 2023 | 1 pages | CH03 | ||
Appointment of Mr Ian Leslie Sargent as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Who are the officers of WINES OF GREAT BRITAIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JORDAN, Gillian | Secretary | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | 343632370001 | |||||||
| AWTY, Edward Wreford | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | England | British | 286171400001 | |||||
| FOX, Jonica Mary Mandeville | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | England | British | 141350970001 | |||||
| HOLLAND, Charles Edward | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | United Kingdom | British | 217516500002 | |||||
| IAPICHINO, Alex | Director | 21 Palmer Street SW1H 0AD London 7th Floor, Asticus Building England | United Kingdom | Italian | 290597660001 | |||||
| KENNEDY, Michael James | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | United Kingdom | British | 131945620001 | |||||
| RICE, Emma Mary | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | United Kingdom | British | 307063710002 | |||||
| SARGENT, Ian Leslie | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | England | British | 43564550005 | |||||
| SIMPSON, Ruth Elizabeth | Director | The Barns, Church Lane Barham CT4 6PB Canterbury Simpsons Wine Estate Kent England | England | British | 46146010008 | |||||
| SMITH, Gary | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | United Kingdom | British | 201054550002 | |||||
| UNGER, Christopher Donald | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | United Kingdom | Australian | 316475100001 | |||||
| WENMAN, Nicholas Edward | Director | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | United Kingdom | British | 270750050002 | |||||
| BATES, David Stafford | Secretary | Vine Lodge Marston Trussell LE16 9TX Market Harborough Leicestershire | British | 24749490002 | ||||||
| FARMER, Peter Ruthven | Secretary | Moorlynch Vineyard Spring Lane Moorlinch TA7 9DD Bridgwater Somerset | British | 47535900001 | ||||||
| GILBERT, Margaret Louise | Secretary | Nottingham Road LN11 0WB Louth Bga House Lincolnshire United Kingdom | 238624460001 | |||||||
| NIELSEN, Robert Emil | Secretary | Brightwell Vineyard Rush Court OX10 8LJ Wallingford Oxfordshire | British | 87067910001 | ||||||
| SKELTON, Stephen Philip | Secretary | 57 Devonshire Road W4 2HV London | British | 100555730001 | ||||||
| BATES, David Stafford | Director | Vine Lodge Marston Trussell LE16 9TX Market Harborough Leicestershire | United Kingdom | British | 24749490002 | |||||
| BERWICK, Ian Hartley | Director | Church Road Bruisyard IP17 2EF Saxmundham Suffolk | British | 14186400001 | ||||||
| BISHOP, Ann Maureen | Director | Danebury House SO20 6JX Stockbridge Hampshire | British | 41834440001 | ||||||
| BOWDEN, George | Director | 25 Thorn Lane LS8 1NF Leeds West Yorkshire | British | 70611390001 | ||||||
| BUCKWELL, Dominic | Director | Airfield Business Park LE16 7WB Market Harborough Office 29, Harborough Innovation Centre England | England | British | 253898310001 | |||||
| CARTER, Andrew James | Director | Tannery Lane TN23 1PL Ashford Chapel Down Group England | England | British | 207996650001 | |||||
| COLLINS, Rachel Anne | Director | Airfield Business Park LE16 7WB Market Harborough Office 29, Harborough Innovation Centre England | England | British | 185848560002 | |||||
| COOPER, Donald William | Director | Fletchers Fletchers Lane Middleton IP17 3NZ Saxmundham Suffolk | British | 47535940001 | ||||||
| DAY, Simon Richard | Director | Putley HR8 2RG Ledbury Orchard Croft Herefordshire Uk | Uk | British | 191041410001 | |||||
| DAY, Simon | Director | 1 Putley Green Putley HR8 2QN Ledbury Herefordshire | British | 91153340002 | ||||||
| DRIVER, Mark John | Director | Alfriston BN26 5TU Polegate Rathfinny Wine Estate East Sussex England | United Kingdom | British | 237758870001 | |||||
| EDWARDS, Ian | Director | Salway Ash DT56 5JF Bridport Furleigh Farm Dorset United Kingdom | England | British | 123619700001 | |||||
| EDWARDS, Ian | Director | Furleigh Estate Salway Ash DT6 5JF Bridport Dorset | England | British | 123619700001 | |||||
| FARMER, Peter Ruthven | Director | Moorlynch Vineyard Spring Lane Moorlinch TA7 9DD Bridgwater Somerset | England | British | 47535900001 | |||||
| FOSS, John Christopher | Director | 61 Lowther Road BN1 6LG Brighton East Sussex | United Kingdom | British | 123619800001 | |||||
| FOWKE, Martin Hoult | Director | The Paddocks Welsh House Lane GL18 1LR Newent Gloucestershire | England | British | 7224740002 | |||||
| GALLIMORE, Charles Christopher | Director | Kings Lane Snitterfield CV37 0QB Stratford Upon Avon Vine Cottage Warwickshire | United Kingdom | British | 76511170001 | |||||
| GLADWIN, Peter Alexis | Director | The Street Nutbourne RH20 2HE Pulborough Nutbourne Manor West Sussex Uk | England | British | 158522980001 |
What are the latest statements on persons with significant control for WINES OF GREAT BRITAIN LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0