Background WavePink WaveYellow Wave

WINEP 51 LIMITED (03536185)

WINEP 51 LIMITED (03536185) is an active UK company. incorporated on 27 March 1998. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 51 LIMITED has been registered for 28 years. Current directors include BEDNALL, Jonathan Albert.

Company Number
03536185
Status
active
Type
ltd
Incorporated
27 March 1998
Age
28 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 51 LIMITED

WINEP 51 LIMITED is an active company incorporated on 27 March 1998 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 51 LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03536185

LTD Company

Age

28 Years

Incorporated 27 March 1998

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

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

EASYCARE EXTERIORS LIMITED
From: 27 March 1998To: 20 February 2014
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
4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 27 March 1998To: 26 November 2014
Timeline

3 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jul 14
Director Joined
Jul 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EPWIN SECRETARIES LIMITED

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

BEDNALL, Jonathan Albert

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

ALDRIDGE, Belinda

Resigned
17 Gilbert Way, HailshamBN27 3TW
Secretary
Appointed 27 Mar 1998
Resigned 15 Apr 2001

ALDRIDGE, Lesley Mary

Resigned
17 Gilbert Way, HailshamBN27 3TW
Secretary
Appointed 15 Apr 2001
Resigned 10 Sept 2004

RICE, Sean Edward

Resigned
4-5 Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 10 Sept 2004
Resigned 23 Jul 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Mar 1998
Resigned 27 Mar 1998

ALDRIDGE, Philip

Resigned
Brynteg, HaverfordwestSA62 5HT
Born April 1953
Director
Appointed 27 Mar 1998
Resigned 10 Sept 2004

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 10 Sept 2004
Resigned 31 May 2008

RAWSON, Anthony James

Resigned
4-5 Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed 10 Sept 2004
Resigned 23 Jul 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Mar 1998
Resigned 27 Mar 1998

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

102

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 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
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
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
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
1 April 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 March 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 Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
31 July 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 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
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Move Registers To Sail Company
31 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
31 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 May 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
10 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
25 April 2005
363aAnnual Return
Legacy
14 April 2005
287Change of Registered Office
Legacy
8 December 2004
403aParticulars of Charge Subject to s859A
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
225Change of Accounting Reference Date
Legacy
23 September 2004
287Change of Registered Office
Auditors Resignation Company
22 July 2004
AUDAUD
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
20 August 2003
403aParticulars of Charge Subject to s859A
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
88(2)R88(2)R
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Resolution
2 March 2003
RESOLUTIONSResolutions
Legacy
2 March 2003
123Notice of Increase in Nominal Capital
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Small
5 July 2001
AAAnnual Accounts
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Legacy
20 March 1999
395Particulars of Mortgage or Charge
Legacy
3 April 1998
88(2)R88(2)R
Legacy
3 April 1998
225Change of Accounting Reference Date
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Incorporation Company
27 March 1998
NEWINCIncorporation