Background WavePink WaveYellow Wave

GREENCORE UK HOLDINGS LIMITED (02614349)

GREENCORE UK HOLDINGS LIMITED (02614349) is an active UK company. incorporated on 24 May 1991. with registered office in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. GREENCORE UK HOLDINGS LIMITED has been registered for 34 years. Current directors include BECK, Kirsty, FINNEY, Lee, MILEY, Lee and 1 others.

Company Number
02614349
Status
active
Type
ltd
Incorporated
24 May 1991
Age
34 years
Address
Greencore Manton Wood Retford Road, Worksop, S80 2RS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
BECK, Kirsty, FINNEY, Lee, MILEY, Lee, PARTON, Andy
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENCORE UK HOLDINGS LIMITED

GREENCORE UK HOLDINGS LIMITED is an active company incorporated on 24 May 1991 with the registered office located in Worksop. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. GREENCORE UK HOLDINGS LIMITED was registered 34 years ago.(SIC: 99000)

Status

active

Active since 34 years ago

Company No

02614349

LTD Company

Age

34 Years

Incorporated 24 May 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

GREENCORE UK HOLDINGS PLC
From: 17 February 1999To: 5 March 2013
GREENCORE HOLDINGS (UK) LIMITED
From: 28 August 1991To: 17 February 1999
TYROLESE (217) LIMITED
From: 24 May 1991To: 28 August 1991
Contact
Address

Greencore Manton Wood Retford Road Manton Wood Enterprise Park Worksop, S80 2RS,

Previous Addresses

, Greencore Group Uk Centre Midland Way, Barlborough Links Business Park, Barlborough, Chesterfield, S43 4XA
From: 24 May 1991To: 1 July 2020
Timeline

39 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Joined
Jan 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Mar 13
Director Left
May 13
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EVANS, Michael

Active
Midland Way, ChesterfieldS43 4XA
Secretary
Appointed 07 Jan 2011

BECK, Kirsty

Active
Retford Road, WorksopS80 2RS
Born March 1988
Director
Appointed 26 Apr 2023

FINNEY, Lee

Active
Retford Road, WorksopS80 2RS
Born March 1970
Director
Appointed 26 Apr 2023

MILEY, Lee

Active
Retford Road, WorksopS80 2RS
Born May 1973
Director
Appointed 21 Jan 2026

PARTON, Andy

Active
Retford Road, WorksopS80 2RS
Born May 1976
Director
Appointed 28 Sept 2022

ARMOUR, Douglas William

Resigned
Farringdon Place, Upper FarringdonGU34 3EH
Secretary
Appointed 01 Oct 1994
Resigned 28 Feb 2005

BARRATT, William Harrison

Resigned
3 Sycamore Close, RetfordDN22 7JP
Secretary
Appointed 28 Feb 2005
Resigned 07 Jan 2011

POWER, Benjamin John

Resigned
Fanore 21 Stillorgan Park Avenue, Co Dublin
Secretary
Appointed N/A
Resigned 01 Oct 1994

ROWLEY, Frank

Resigned
9 The Laurels, Dublin 14IRISH
Secretary
Appointed 23 Aug 1991
Resigned 24 May 1993

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 24 May 1991
Resigned 23 Aug 1991

ARMOUR, Douglas William

Resigned
Farringdon Place, Upper FarringdonGU34 3EH
Born October 1962
Director
Appointed 01 Oct 1994
Resigned 28 Feb 2005

BALES, Richard

Resigned
Beck House, MaltonYO17 9RG
Born April 1956
Director
Appointed 25 Jul 2006
Resigned 24 Jun 2008

BARRATT, William Harrison

Resigned
3 Sycamore Close, RetfordDN22 7JP
Born August 1946
Director
Appointed 28 Feb 2005
Resigned 07 Jan 2011

BERGIN, Caroline Margaret

Resigned
8 Holyrood Park, Dublin 4
Born February 1961
Director
Appointed 15 Jul 2002
Resigned 04 Jun 2010

BLAKEY, Nigel Edward

Resigned
Midland Way, BarlboroughS43 4XA
Born March 1969
Director
Appointed 01 Aug 2019
Resigned 10 Jan 2020

BRADSHAW, Catherine Anne

Resigned
Midland Way, BarlboroughS43 4XA
Born November 1975
Director
Appointed 25 Apr 2016
Resigned 01 Aug 2019

BRUCE, Martha Blanche Waymark

Resigned
7 Clifton Terrace, DorkingRH4 2JG
Born December 1965
Director
Appointed 31 May 1995
Resigned 28 Feb 2005

COVENEY, Patrick Francis

Resigned
6 Leinster Square, DublinIRISH
Born October 1970
Director
Appointed 05 Sept 2005
Resigned 12 Sept 2011

DILGER, David John

Resigned
Lauriston Cenacle Grove, Killiney
Born October 1956
Director
Appointed 01 Feb 1993
Resigned 30 Sept 1994

DULLAGE, Guy Thomas Tristan

Resigned
Retford Road, WorksopS80 2RS
Born August 1978
Director
Appointed 28 Jan 2021
Resigned 31 Dec 2025

EVANS, Clare Elisabeth

Resigned
Retford Road, WorksopS80 2RS
Born December 1974
Director
Appointed 24 Apr 2020
Resigned 28 Sept 2022

EVANS, Michael

Resigned
Midland Way, BarlboroughS43 4XA
Born April 1967
Director
Appointed 09 Dec 2009
Resigned 28 Jan 2021

GACQUIN, Jolene Anna, Ms.

Resigned
Northwood Avenue, Dublin 9
Born February 1981
Director
Appointed 21 Mar 2013
Resigned 25 Apr 2016

HADEN, Peter Demmery

Resigned
Midland Way, BarlboroughS43 4XA
Born October 1973
Director
Appointed 01 Aug 2019
Resigned 10 Jan 2020

HYNES, Anthony Martin

Resigned
The Piggeries Hassop, BakewellDE45 1NW
Born January 1951
Director
Appointed 28 Feb 2005
Resigned 03 Dec 2010

KENNEDY, Patrick Thomas

Resigned
61 Dartmouth Square, Dublin 6
Born May 1969
Director
Appointed 19 Apr 2002
Resigned 05 Sept 2005

LONGLEY, Richard Kenneth

Resigned
Retford Road, WorksopS80 2RS
Born August 1984
Director
Appointed 25 Aug 2022
Resigned 13 Apr 2023

MCLAUGHLIN, Sabrina

Resigned
Retford Road, WorksopS80 2RS
Born February 1985
Director
Appointed 28 Jan 2021
Resigned 25 Aug 2022

MOORE, Kevin Raymond George

Resigned
Retford Road, WorksopS80 2RS
Born April 1970
Director
Appointed 24 Apr 2020
Resigned 31 Mar 2023

MURPHY, Gerard Martin, Dr

Resigned
Treetops, MarlowSL7 2DP
Born November 1955
Director
Appointed 01 Feb 1993
Resigned 31 May 1995

O LEARY, Conor

Resigned
Midland Way, BarlboroughS43 4XA
Born April 1969
Director
Appointed 04 Jun 2010
Resigned 29 Jan 2019

O'SULLIVAN, Kevin Clive

Resigned
17 Elgin Road, Dublin 4IRISH
Born April 1942
Director
Appointed 30 Mar 1992
Resigned 19 Apr 2002

POWER, Benjamin John

Resigned
The Moorings, KillineyIRISH
Born April 1942
Director
Appointed 30 Mar 1992
Resigned 15 Jul 2002

ROBINSON, Catherine Ann

Resigned
Retford Road, WorksopS80 2RS
Born April 1973
Director
Appointed 01 Aug 2019
Resigned 28 Jan 2021

RYAN, Richard Alphonsus

Resigned
36 College Grove, CastleknockIRISH
Born April 1950
Director
Appointed 23 Aug 1991
Resigned 31 Mar 1992

Persons with significant control

1

Midland Way, ChesterfieldS43 4XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

216

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Statement Of Companys Objects
10 July 2025
CC04CC04
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 May 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Memorandum Articles
7 March 2014
MEM/ARTSMEM/ARTS
Resolution
7 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
30 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
2 April 2013
RP04RP04
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
5 March 2013
CERT10CERT10
Re Registration Memorandum Articles
5 March 2013
MARMAR
Resolution
5 March 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 March 2013
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Full
11 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Auditors Resignation Company
9 March 2009
AUDAUD
Legacy
19 January 2009
288cChange of Particulars
Auditors Resignation Company
18 November 2008
AUDAUD
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
12 June 2007
287Change of Registered Office
Legacy
14 May 2007
287Change of Registered Office
Legacy
3 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Legacy
27 February 2006
288cChange of Particulars
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
287Change of Registered Office
Legacy
22 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Resolution
21 October 2003
RESOLUTIONSResolutions
Resolution
21 October 2003
RESOLUTIONSResolutions
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
88(2)R88(2)R
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
88(3)88(3)
Legacy
30 April 2002
88(2)R88(2)R
Legacy
5 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
9 February 2001
88(2)R88(2)R
Legacy
14 December 2000
88(3)88(3)
Legacy
14 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
13 December 2000
88(3)88(3)
Legacy
13 December 2000
88(2)R88(2)R
Legacy
5 September 2000
288cChange of Particulars
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Resolution
4 August 2000
RESOLUTIONSResolutions
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
1 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
21 June 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
88(2)R88(2)R
Legacy
8 April 1999
123Notice of Increase in Nominal Capital
Resolution
8 April 1999
RESOLUTIONSResolutions
Resolution
8 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
17 February 1999
CERT7CERT7
Auditors Statement
17 February 1999
AUDSAUDS
Auditors Report
17 February 1999
AUDRAUDR
Accounts Balance Sheet
17 February 1999
BSBS
Re Registration Memorandum Articles
17 February 1999
MARMAR
Legacy
17 February 1999
43(3)e43(3)e
Legacy
17 February 1999
43(3)43(3)
Resolution
17 February 1999
RESOLUTIONSResolutions
Resolution
17 February 1999
RESOLUTIONSResolutions
Legacy
2 September 1998
288cChange of Particulars
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1998
AAAnnual Accounts
Legacy
6 January 1998
88(3)88(3)
Legacy
6 January 1998
88(2)P88(2)P
Legacy
30 December 1997
287Change of Registered Office
Legacy
3 August 1997
88(3)88(3)
Legacy
3 August 1997
88(2)P88(2)P
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
29 January 1997
288cChange of Particulars
Legacy
25 November 1996
88(3)88(3)
Legacy
25 November 1996
88(2)O88(2)O
Legacy
6 November 1996
88(2)P88(2)P
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Legacy
10 April 1995
88(3)88(3)
Legacy
10 April 1995
88(2)O88(2)O
Legacy
25 October 1994
88(2)P88(2)P
Legacy
24 October 1994
287Change of Registered Office
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
17 October 1994
287Change of Registered Office
Memorandum Articles
30 September 1994
MEM/ARTSMEM/ARTS
Resolution
30 September 1994
RESOLUTIONSResolutions
Resolution
30 September 1994
RESOLUTIONSResolutions
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
15 June 1993
363b363b
Accounts With Accounts Type Full
24 March 1993
AAAnnual Accounts
Legacy
18 February 1993
288288
Legacy
18 February 1993
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
363b363b
Legacy
31 May 1992
288288
Legacy
18 May 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Legacy
13 April 1992
225(1)225(1)
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Resolution
7 September 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 August 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1991
NEWINCIncorporation