Background WavePink WaveYellow Wave

WINEP 52 LIMITED (02659759)

WINEP 52 LIMITED (02659759) is an active UK company. incorporated on 1 November 1991. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 52 LIMITED has been registered for 34 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
02659759
Status
active
Type
ltd
Incorporated
1 November 1991
Age
34 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 52 LIMITED

WINEP 52 LIMITED is an active company incorporated on 1 November 1991 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 52 LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02659759

LTD Company

Age

34 Years

Incorporated 1 November 1991

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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

EPWIN LIMITED
From: 17 June 1998To: 20 February 2014
EPWIN FINANCE LIMITED
From: 29 October 1992To: 17 June 1998
SOUTH WEST MEDICAL MANAGEMENT LIMITED
From: 29 November 1991To: 29 October 1992
BONDCO NO.49 (PLYMOUTH) LIMITED
From: 1 November 1991To: 29 November 1991
Contact
Address

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

Previous Addresses

1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT
From: 28 November 2014To: 17 June 2024
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 1 November 1991To: 28 November 2014
Timeline

3 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 05 Nov 1992
Resigned 01 Nov 1993

BONDLAW SECRETARIES LIMITED

Resigned
Darwin House, Exeter
Corporate nominee secretary
Appointed 10 Nov 1991
Resigned 05 Nov 1992

COX, Richard

Resigned
32 The Crescent, PlymouthPL8 2AP
Born April 1934
Director
Appointed 05 Nov 1992
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 05 Nov 1992
Resigned 23 Jul 2014

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed 05 Nov 1992
Resigned 31 Dec 2006

TOWNSEND, John Richard

Resigned
Fairlea Redwood Road, SidmouthEX10 9AB
Born March 1937
Director
Appointed 05 Nov 1992
Resigned 01 Sept 1993

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

132

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 November 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 November 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 July 2014
AP04Appointment of Corporate Secretary
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
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
6 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
5 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 July 2006
AAAnnual Accounts
Legacy
7 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
10 November 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2003
AAAnnual Accounts
Legacy
11 November 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
9 April 2002
AAAnnual Accounts
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
9 November 2001
363aAnnual Return
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
8 November 2000
363aAnnual Return
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
155(6)a155(6)a
Memorandum Articles
19 June 2000
MEM/ARTSMEM/ARTS
Legacy
9 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Miscellaneous
22 March 2000
MISCMISC
Legacy
15 March 2000
288cChange of Particulars
Resolution
30 January 2000
RESOLUTIONSResolutions
Legacy
25 November 1999
363aAnnual Return
Legacy
18 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
10 November 1998
363aAnnual Return
Legacy
26 June 1998
287Change of Registered Office
Certificate Change Of Name Company
16 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
13 November 1997
363aAnnual Return
Legacy
13 November 1997
363(353)363(353)
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
7 November 1996
363aAnnual Return
Legacy
7 November 1996
363(353)363(353)
Legacy
16 August 1996
225(1)225(1)
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
12 February 1996
288288
Legacy
8 November 1995
363x363x
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
3 April 1995
AAAnnual Accounts
Resolution
3 April 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
363x363x
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
16 November 1993
363x363x
Legacy
10 September 1993
288288
Resolution
10 September 1993
RESOLUTIONSResolutions
Resolution
10 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 1993
AAAnnual Accounts
Legacy
22 January 1993
88(2)R88(2)R
Memorandum Articles
18 January 1993
MEM/ARTSMEM/ARTS
Legacy
18 January 1993
123Notice of Increase in Nominal Capital
Resolution
18 January 1993
RESOLUTIONSResolutions
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
11 November 1992
287Change of Registered Office
Legacy
11 November 1992
288288
Resolution
30 October 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1991
NEWINCIncorporation