EPWIN GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEPWIN GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07742256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EPWIN GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EPWIN GROUP LIMITED located?

    Registered Office Address
    Friars Gate
    1011 Stratford Road
    B90 4BN Solihull
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EPWIN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EPWIN GROUP PLCJul 11, 2014Jul 11, 2014
    EPWIN GROUP LIMITEDFeb 06, 2013Feb 06, 2013
    EPWIN (HOLDINGS) LIMITEDOct 14, 2011Oct 14, 2011
    PIMCO 2906 LIMITEDAug 16, 2011Aug 16, 2011

    What are the latest accounts for EPWIN GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EPWIN GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for EPWIN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 68,250.426
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 04, 2025

    • Capital: GBP 68,250.0215
    3 pagesSH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Re-registration of Memorandum and Articles

    84 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Memorandum and Articles of Association

    84 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Court order

    Scheme of arrangement
    10 pagesOC

    Appointment of Mr Stuart Hudson as a director on Oct 15, 2025

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 15, 2025

    • Capital: GBP 68,248.5215
    3 pagesSH01

    Appointment of Mr Anthony John Williams as a director on Oct 15, 2025

    2 pagesAP01

    Appointment of Mr Andrew Phillip Rutter as a director on Oct 15, 2025

    2 pagesAP01

    Termination of appointment of Shaun Michael Smith as a director on Oct 15, 2025

    1 pagesTM01

    Termination of appointment of Stephen Richard Harrison as a director on Oct 15, 2025

    1 pagesTM01

    Termination of appointment of Kathy Callaghan as a director on Oct 15, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 68,044.2245
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 10, 2025

    • Capital: GBP 68,028.096
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 27, 2025

    • Capital: GBP 68,014.2535
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 20, 2025

    • Capital: GBP 67,999.4695
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 13, 2025

    • Capital: GBP 67,992.7495
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 06, 2025

    • Capital: GBP 67,962.912
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 30, 2025

    • Capital: GBP 67,961.568
    3 pagesSH01

    Cancellation of shares. Statement of capital on Jul 04, 2025

    • Capital: GBP 67,802.0335
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of EPWIN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTTER, Andrew
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Secretary
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    198222990001
    BEDNALL, Jonathan Albert
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritish105173430003
    EMPSON, Christopher Anthony
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritish188688800001
    HUDSON, Stuart
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritish326289500001
    RUTTER, Andrew Phillip
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritish199887330002
    WILLIAMS, Anthony John
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritish302976800001
    EMPSON, Christopher Anthony
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    Secretary
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    188719860001
    RICE, Sean Edward
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Secretary
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    162367500001
    CALLAGHAN, Kathy
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritish321877030001
    CHALLINOR, David John
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    EnglandBritish166235410001
    EASTGATE, Andrew Keith
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    Director
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    EnglandEnglish25768830002
    HANRAHAN, Shaun Patrick
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    Director
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    United KingdomEnglish188689310001
    HARRISON, Stephen Richard
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    EnglandBritish204415190001
    KENNEDY, Brian George
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    EnglandBritish4067600009
    MOTTERSHEAD, Peter David Leigh
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    Director
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    United Kingdom
    EnglandBritish102140470001
    O'LEARY, Michael Kevin
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    West Midlands
    United Kingdom
    Director
    Stratford Court
    Cranmore Boulevard
    B90 4QT Solihull
    1b
    West Midlands
    United Kingdom
    United KingdomBritish129193560005
    RAWSON, Anthony James
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    Director
    Manor Park Business Centre
    Mackenzie Way
    GL51 9TX Cheltenham
    4
    Gloucestershire
    United Kingdom
    EnglandBritish4274680001
    SMITH, Shaun Michael
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    Director
    1011 Stratford Road
    B90 4BN Solihull
    Friars Gate
    West Midlands
    England
    United KingdomBritish74936190002

    What are the latest statements on persons with significant control for EPWIN GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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