Background WavePink WaveYellow Wave

WINEP 54 LIMITED (00982490)

WINEP 54 LIMITED (00982490) is an active UK company. incorporated on 18 June 1970. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 54 LIMITED has been registered for 55 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
00982490
Status
active
Type
ltd
Incorporated
18 June 1970
Age
55 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BEDNALL, Jonathan Albert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEP 54 LIMITED

WINEP 54 LIMITED is an active company incorporated on 18 June 1970 with the registered office located in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WINEP 54 LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00982490

LTD Company

Age

55 Years

Incorporated 18 June 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

QUAY PLASTICS LIMITED
From: 30 January 1997To: 20 February 2014
QUAY PLASTIC DISTRIBUTORS LIMITED
From: 28 November 1996To: 30 January 1997
M.S.C. (ENVIRONMENTAL ENGINEERS) LIMITED
From: 18 June 1970To: 28 November 1996
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
From: 26 November 2014To: 17 June 2024
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 18 June 1970To: 26 November 2014
Timeline

2 key events • 2014 - 2014

Funding Officers Ownership
Director Joined
Aug 14
Director Left
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 23 Jul 2014

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 23 Jul 2014

RICE, Sean Edward

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 01 Sept 1993
Resigned 23 Jul 2014

TOWNSEND, John Richard

Resigned
Fairlea Redwood Road, SidmouthEX10 9AB
Secretary
Appointed N/A
Resigned 01 Sept 1993

COX, Richard

Resigned
32 The Crescent, PlymouthPL8 2AP
Born April 1934
Director
Appointed N/A
Resigned 30 Apr 2004

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 03 Apr 1995
Resigned 31 May 2008

RAWSON, Anthony James

Resigned
4 Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed N/A
Resigned 23 Jul 2014

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed N/A
Resigned 31 Dec 2006

TOWNSEND, John Richard

Resigned
Fairlea Redwood Road, SidmouthEX10 9AB
Born March 1937
Director
Appointed N/A
Resigned 31 Jan 1996

Persons with significant control

1

Cranmore Boulevard, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
8 June 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 August 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Move Registers To Sail Company
4 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
30 June 2000
363aAnnual Return
Legacy
21 June 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
16 May 2000
AAAnnual Accounts
Legacy
15 March 2000
288cChange of Particulars
Legacy
18 October 1999
288cChange of Particulars
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 1999
AAAnnual Accounts
Legacy
26 June 1998
287Change of Registered Office
Legacy
18 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 1998
AAAnnual Accounts
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 January 1997
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1996
363aAnnual Return
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
7 June 1995
363x363x
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Resolution
3 April 1995
RESOLUTIONSResolutions
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Full
14 March 1994
AAAnnual Accounts
Legacy
6 September 1993
288288
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Legacy
10 June 1993
363x363x
Accounts With Accounts Type Full
16 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
4 June 1992
363x363x
Legacy
10 July 1991
403aParticulars of Charge Subject to s859A
Legacy
10 July 1991
403aParticulars of Charge Subject to s859A
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
18 September 1990
395Particulars of Mortgage or Charge
Legacy
20 August 1990
288288
Legacy
1 August 1990
288288
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Legacy
30 March 1990
288288
Legacy
8 February 1990
288288
Memorandum Articles
25 January 1990
MEM/ARTSMEM/ARTS
Resolution
25 January 1990
RESOLUTIONSResolutions
Legacy
21 December 1989
395Particulars of Mortgage or Charge
Legacy
2 November 1989
403aParticulars of Charge Subject to s859A
Legacy
2 November 1989
403aParticulars of Charge Subject to s859A
Memorandum Articles
19 September 1989
MEM/ARTSMEM/ARTS
Resolution
19 September 1989
RESOLUTIONSResolutions
Legacy
11 September 1989
288288
Legacy
11 September 1989
288288
Legacy
11 September 1989
288288
Legacy
30 August 1989
288288
Legacy
30 August 1989
287Change of Registered Office
Legacy
30 August 1989
225(1)225(1)
Legacy
25 August 1989
395Particulars of Mortgage or Charge
Legacy
24 August 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
23 August 1989
AAAnnual Accounts
Legacy
23 August 1989
363363
Legacy
12 August 1989
403aParticulars of Charge Subject to s859A
Legacy
25 July 1989
288288
Legacy
19 July 1988
363363
Accounts With Accounts Type Medium
6 June 1988
AAAnnual Accounts
Legacy
25 January 1988
287Change of Registered Office
Legacy
29 September 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 1987
AAAnnual Accounts
Legacy
21 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363