About

Registered Number: 07742256
Date of Incorporation: 16/08/2011 (13 years and 8 months ago)
Company Status: Active
Registered Address: 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT

 

Epwin Group Plc was registered on 16 August 2011, it has a status of "Active". The current directors of Epwin Group Plc are Rutter, Andrew, Eastgate, Andrew Keith, Empson, Christopher Anthony, Rice, Sean Edward, Challinor, David John. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTGATE, Andrew Keith 14 July 2014 - 1
CHALLINOR, David John 16 January 2012 24 June 2014 1
Secretary Name Appointed Resigned Total Appointments
RUTTER, Andrew 01 June 2015 - 1
EMPSON, Christopher Anthony 20 June 2014 01 June 2015 1
RICE, Sean Edward 16 August 2011 20 June 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 09 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 24 June 2020
SH01 - Return of Allotment of shares 04 March 2020
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR04 - N/A 06 September 2019
MR01 - N/A 01 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 20 June 2019
RESOLUTIONS - N/A 18 June 2019
SH01 - Return of Allotment of shares 08 October 2018
MR01 - N/A 25 September 2018
SH01 - Return of Allotment of shares 02 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 07 June 2018
RESOLUTIONS - N/A 05 June 2018
CH01 - Change of particulars for director 30 May 2018
PSC08 - N/A 26 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 07 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 15 June 2017
RESOLUTIONS - N/A 02 June 2017
SH01 - Return of Allotment of shares 28 March 2017
SH01 - Return of Allotment of shares 09 March 2017
SH01 - Return of Allotment of shares 02 February 2017
SH01 - Return of Allotment of shares 02 February 2017
AR01 - Annual Return 28 June 2016
RESOLUTIONS - N/A 03 June 2016
AA - Annual Accounts 03 June 2016
SH01 - Return of Allotment of shares 13 April 2016
RP04 - N/A 11 April 2016
SH01 - Return of Allotment of shares 08 February 2016
MR01 - N/A 23 December 2015
AR01 - Annual Return 08 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2015
SH03 - Return of purchase of own shares 16 July 2015
SH07 - Notice of cancellation of shares held by or for a public company 01 July 2015
AA - Annual Accounts 19 June 2015
RESOLUTIONS - N/A 09 June 2015
AP03 - Appointment of secretary 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 24 December 2014
AD01 - Change of registered office address 15 December 2014
AR01 - Annual Return 23 September 2014
RESOLUTIONS - N/A 16 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2014
AP01 - Appointment of director 15 August 2014
RP04 - N/A 11 August 2014
AP01 - Appointment of director 08 August 2014
RESOLUTIONS - N/A 05 August 2014
SH08 - Notice of name or other designation of class of shares 05 August 2014
SH01 - Return of Allotment of shares 05 August 2014
RESOLUTIONS - N/A 16 July 2014
SH01 - Return of Allotment of shares 14 July 2014
RESOLUTIONS - N/A 11 July 2014
AUDR - Auditor's report 11 July 2014
AUDS - Auditor's statement 11 July 2014
BS - Balance sheet 11 July 2014
MAR - Memorandum and Articles - used in re-registration 11 July 2014
CERT5 - Re-registration of a company from private to public 11 July 2014
RR01 - Application by a private company for re-registration as a public company 11 July 2014
RESOLUTIONS - N/A 09 July 2014
RESOLUTIONS - N/A 09 July 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 July 2014
SH19 - Statement of capital 09 July 2014
CAP-SS - N/A 09 July 2014
SH01 - Return of Allotment of shares 09 July 2014
TM01 - Termination of appointment of director 07 July 2014
RESOLUTIONS - N/A 23 June 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 June 2014
SH19 - Statement of capital 23 June 2014
CAP-SS - N/A 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP03 - Appointment of secretary 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AA - Annual Accounts 19 June 2014
AP01 - Appointment of director 19 June 2014
AP01 - Appointment of director 19 June 2014
MEM/ARTS - N/A 11 February 2014
RESOLUTIONS - N/A 09 January 2014
SH01 - Return of Allotment of shares 23 December 2013
RESOLUTIONS - N/A 06 December 2013
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 22 May 2013
CERTNM - Change of name certificate 06 February 2013
RESOLUTIONS - N/A 30 January 2013
CONNOT - N/A 30 January 2013
AR01 - Annual Return 24 August 2012
SH01 - Return of Allotment of shares 06 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
AD01 - Change of registered office address 02 February 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
AP01 - Appointment of director 26 January 2012
RESOLUTIONS - N/A 25 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 25 January 2012
SH08 - Notice of name or other designation of class of shares 25 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
SH01 - Return of Allotment of shares 06 December 2011
RESOLUTIONS - N/A 29 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
CERTNM - Change of name certificate 14 October 2011
RESOLUTIONS - N/A 06 October 2011
CONNOT - N/A 06 October 2011
AA01 - Change of accounting reference date 16 August 2011
NEWINC - New incorporation documents 16 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

A registered charge 11 September 2018 Fully Satisfied

N/A

A registered charge 17 December 2015 Fully Satisfied

N/A

Debenture 16 January 2012 Fully Satisfied

N/A

Deed of accession 19 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.