About

Registered Number: 05599267
Date of Incorporation: 21/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1b Stratford Court, Cranmore Boulevard, Solihull, B90 4QT

 

Founded in 2005, Winep 63 Ltd has its registered office in Solihull, it has a status of "Active". We do not know the number of employees at this company. The companies directors are Crutcher, Antony James, Pirie, Iain Fraser, Reynolds, David Simon, Williamson, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUTCHER, Antony James 21 May 2007 14 January 2011 1
PIRIE, Iain Fraser 21 May 2007 01 July 2008 1
REYNOLDS, David Simon 14 January 2011 05 October 2016 1
WILLIAMSON, Ian 21 May 2007 26 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 October 2018
PSC05 - N/A 23 October 2018
AD04 - Change of location of company records to the registered office 23 October 2018
CH04 - Change of particulars for corporate secretary 23 October 2018
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 04 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 17 January 2017
RESOLUTIONS - N/A 06 January 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 06 October 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 24 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 November 2015
AA - Annual Accounts 14 August 2015
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
AD01 - Change of registered office address 28 November 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 03 October 2014
TM01 - Termination of appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
AP01 - Appointment of director 28 July 2014
MR04 - N/A 03 July 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 08 August 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 03 October 2012
AD01 - Change of registered office address 02 April 2012
AP04 - Appointment of corporate secretary 02 April 2012
AA01 - Change of accounting reference date 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
RESOLUTIONS - N/A 30 January 2012
CC04 - Statement of companies objects 30 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
AD01 - Change of registered office address 26 January 2012
MG01 - Particulars of a mortgage or charge 20 January 2012
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 25 November 2011
AP01 - Appointment of director 25 November 2011
TM01 - Termination of appointment of director 25 November 2011
AA - Annual Accounts 12 July 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA - Annual Accounts 03 August 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 09 January 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 10 June 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
RESOLUTIONS - N/A 10 January 2008
363a - Annual Return 04 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 January 2008
353 - Register of members 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
395 - Particulars of a mortgage or charge 22 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
363s - Annual Return 25 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
288a - Notice of appointment of directors or secretaries 08 December 2006
RESOLUTIONS - N/A 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
287 - Change in situation or address of Registered Office 15 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
CERTNM - Change of name certificate 03 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
NEWINC - New incorporation documents 21 October 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2012 Outstanding

N/A

Debenture 04 November 2009 Fully Satisfied

N/A

Debenture 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.