Background WavePink WaveYellow Wave

WINE GUILD OF THE UNITED KINGDOM (01786533)

WINE GUILD OF THE UNITED KINGDOM (01786533) is an active UK company. incorporated on 26 January 1984. with registered office in Henley-On-Thames. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WINE GUILD OF THE UNITED KINGDOM has been registered for 42 years. Current directors include BREACH, Paul Ellis, HILDESLEY, Michael Edmund, SCADE, Thomas Nicholas and 1 others.

Company Number
01786533
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 January 1984
Age
42 years
Address
4 Ashdown Way, Henley-On-Thames, RG9 5WD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BREACH, Paul Ellis, HILDESLEY, Michael Edmund, SCADE, Thomas Nicholas, TRUSTRAM EVE, Albinia Julia
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINE GUILD OF THE UNITED KINGDOM

WINE GUILD OF THE UNITED KINGDOM is an active company incorporated on 26 January 1984 with the registered office located in Henley-On-Thames. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WINE GUILD OF THE UNITED KINGDOM was registered 42 years ago.(SIC: 94990)

Status

active

Active since 42 years ago

Company No

01786533

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

42 Years

Incorporated 26 January 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

4 Ashdown Way Kingwood Henley-On-Thames, RG9 5WD,

Previous Addresses

4 Ashdown Way Ashdown Way Kingwood Henley-on-Thames Oxfordshire RG9 5WD England
From: 28 April 2016To: 30 April 2016
Little Gatehouse 1, Icklingham Road Cobham Surrey KT11 2NG
From: 11 July 2014To: 28 April 2016
Christmas Cottage North Street Petworth West Sussex GU28 0DF
From: 26 January 1984To: 11 July 2014
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
May 13
Director Joined
Jun 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
Jun 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Jul 19
Director Left
Dec 24
Director Left
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SCADE, Thomas Nicholas

Active
Ashdown Way, Henley-On-ThamesRG9 5WD
Secretary
Appointed 21 Mar 2016

BREACH, Paul Ellis

Active
Clifton Gate, LondonSW10 9XD
Born June 1945
Director
Appointed 17 May 2010

HILDESLEY, Michael Edmund

Active
23 Woodlands Road, LondonSW13 0JZ
Born October 1948
Director
Appointed 25 Jul 2002

SCADE, Thomas Nicholas

Active
Ashdown Way, Henley On ThamesRG9 5WD
Born July 1949
Director
Appointed 17 May 2010

TRUSTRAM EVE, Albinia Julia

Active
Union Wharf, Market HarboroughLE16 7UW
Born July 1964
Director
Appointed 01 Sept 2017

GUY, John Leonard

Resigned
Mullion House Ashes Lane, ChippenhamSN15 5NP
Secretary
Appointed N/A
Resigned 16 Apr 1998

LULHAM, Joseph Robert Ferris

Resigned
Little Gatehouse, CobhamKT11 2NG
Secretary
Appointed 29 Jan 2003
Resigned 21 Mar 2016

VAUGHAN, Colin Richard

Resigned
Uphill How Lane, CoulsdonCR5 3LL
Secretary
Appointed 17 Apr 1998
Resigned 29 Jan 2003

ACKERMAN, Royston Kenneth, Dr

Resigned
35 Tadema Road, LondonSW10 0PZ
Born February 1943
Director
Appointed 05 Dec 2002
Resigned 16 May 2017

AGUTTER, Richard Devenish

Resigned
Leabridge Farmhouse, PulboroughRH20 1HD
Born September 1941
Director
Appointed 25 Apr 1996
Resigned 10 May 2016

AISHER, Owen Arthur Allingham

Resigned
Clobb Copse, BeaulieuSO42 7XD
Born December 1921
Director
Appointed N/A
Resigned 27 Apr 1995

BENNETT, Jeremy James Balfe

Resigned
The Vine House, StockbridgeSO20 8AZ
Born January 1934
Director
Appointed N/A
Resigned 28 Apr 1999

BONN, Philip

Resigned
Flat A, LondonSW1X 8BA
Born February 1964
Director
Appointed 26 Apr 2001
Resigned 19 Nov 2003

BURK, Kathleen Mildred, Dr

Resigned
Ashdown Way, Henley-On-ThamesRG9 5WD
Born March 1946
Director
Appointed 24 Apr 2012
Resigned 14 Dec 2024

CARR TAYLOR, David Richard Thomas

Resigned
Wheel Lane, HastingsTN35 4SG
Born July 1939
Director
Appointed 21 Apr 1993
Resigned 10 May 2016

CLUTTERBUCK, John

Resigned
Shermanbury Grange, Brighton Road, HorshamRH13 8HN
Born December 1944
Director
Appointed 08 May 2013
Resigned 10 May 2016

DUFF, Peter

Resigned
Ilsington House, PuddletownDT2 8TQ
Born August 1928
Director
Appointed 21 Apr 1993
Resigned 28 Nov 1994

ELWORTHY, Timothy Charles, Air Commodore-The Honorable

Resigned
Coates House, Henley On ThamesRG9 6EG
Born January 1938
Director
Appointed 27 Apr 1995
Resigned 16 Apr 1998

FISON, Richard Guy, Sir

Resigned
Medwins, OdihamRG25 1NE
Born January 1917
Director
Appointed N/A
Resigned 25 Apr 1996

GODDARD, Anthony Howard

Resigned
Barnsley Farm Bullen Road, RydePO33 1QF
Born October 1945
Director
Appointed N/A
Resigned 21 Apr 1993

GRANT, Robyn Douglas Marriot

Resigned
3 Snowdenham Hall, BramleyGU5 0DB
Born June 1932
Director
Appointed 21 Jan 2004
Resigned 06 Jan 2013

HAZELL, Timothy Robert Brian

Resigned
Kirurumu, RedhillRH1 6JT
Born August 1939
Director
Appointed 06 Oct 2005
Resigned 06 May 2009

HOGG, Adam Michael

Resigned
The Spinney, ChichesterPO20 7DF
Born November 1943
Director
Appointed 12 May 2015
Resigned 11 Jul 2017

HOWKINS, Ben Walter

Resigned
109 Shuttleworth Road, LondonSW11 3DL
Born August 1942
Director
Appointed 27 Apr 1995
Resigned 15 Feb 2005

HUMPHREYS, Colin Gerald

Resigned
Witherenden, WadhurstTN5 7EU
Born November 1944
Director
Appointed N/A
Resigned 19 Apr 1994

IRVING, David Michael Booth

Resigned
5 Penywern Road, LondonSW5 9TT
Born May 1934
Director
Appointed 25 Jul 2002
Resigned 23 Nov 2005

IRVING, David

Resigned
London Hilton, LondonW1Y 4BE
Born May 1934
Director
Appointed 21 Apr 1993
Resigned 26 Apr 2001

JONES, Glenn Scott

Resigned
36 Schoolbell Mews, London
Born June 1958
Director
Appointed 26 Apr 2001
Resigned 18 Mar 2003

LLEWELLYN, Justin Cather

Resigned
Vinols Cottage, East GrinsteadRH19 4PH
Born December 1952
Director
Appointed 28 Apr 1999
Resigned 06 Apr 2000

LULHAM, Joseph Robert Ferris

Resigned
Little Gatehouse, CobhamKT11 2NG
Born August 1938
Director
Appointed 27 Apr 1995
Resigned 21 Mar 2016

MCNIE, Margaret Anne

Resigned
12 Downs Bridge Road, BeckenhamBR3 2HX
Born April 1935
Director
Appointed 06 Oct 2005
Resigned 10 May 2016

MEAKIN, Henry Paul John

Resigned
6 Park Street, CirencesterGL7 2BN
Born January 1944
Director
Appointed 21 Apr 1993
Resigned 26 Apr 2001

MONTAGU, Edward John Barrington Douglas Scott, Lord

Resigned
Palace House, BrockenhurstSO42 7ZN
Born October 1926
Director
Appointed N/A
Resigned 31 Aug 2015

MORGAN, Michael Watkin Edwards

Resigned
Ashdown Way, Henley-On-ThamesRG9 5WD
Born March 1940
Director
Appointed 17 May 2010
Resigned 10 May 2016

PARSONS, David Leslie Thomas

Resigned
Two Ridges Summer Hill, ChislehurstBR7 5NY
Born May 1932
Director
Appointed 21 Jan 2004
Resigned 10 May 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Memorandum Articles
17 March 2026
MAMA
Resolution
17 March 2026
RESOLUTIONSResolutions
Memorandum Articles
6 March 2026
MAMA
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
29 April 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Termination Director Company With Name
20 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 May 2012
AR01AR01
Change Person Director Company With Change Date
6 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2006
AAAnnual Accounts
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
28 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
287Change of Registered Office
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 October 1997
AAAnnual Accounts
Legacy
21 October 1997
225Change of Accounting Reference Date
Legacy
4 June 1997
363sAnnual Return (shuttle)
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
288288
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1996
AAAnnual Accounts
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
12 July 1995
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1995
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
9 June 1994
288288
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
12 September 1993
288288
Legacy
30 August 1993
363aAnnual Return
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Legacy
30 August 1993
288288
Accounts With Accounts Type Small
21 August 1993
AAAnnual Accounts
Legacy
22 July 1993
287Change of Registered Office
Legacy
19 May 1992
363b363b
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Legacy
1 February 1992
288288
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
11 January 1990
363363
Legacy
11 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
14 October 1987
363363
Legacy
7 August 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87