Background WavePink WaveYellow Wave

WINTERGREEN INVESTMENT GROUP LTD (03721208)

WINTERGREEN INVESTMENT GROUP LTD (03721208) is an active UK company. incorporated on 25 February 1999. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WINTERGREEN INVESTMENT GROUP LTD has been registered for 27 years.

Company Number
03721208
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Unit 15c Blackpole East, Worcester, WR3 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERGREEN INVESTMENT GROUP LTD

WINTERGREEN INVESTMENT GROUP LTD is an active company incorporated on 25 February 1999 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WINTERGREEN INVESTMENT GROUP LTD was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03721208

LTD Company

Age

27 Years

Incorporated 25 February 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

HW MACHINERY LIMITED
From: 8 April 1999To: 3 April 2021
PINCO 1190 LIMITED
From: 25 February 1999To: 8 April 1999
Contact
Address

Unit 15c Blackpole East Blackpole Road Worcester, WR3 8YB,

Previous Addresses

Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England
From: 25 April 2016To: 25 January 2023
C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
From: 21 June 2013To: 25 April 2016
Unit 3 Ashted Lock Dartmouth Middleway Birmingham Science Park Aston Birmingham B7 4AZ Uk
From: 26 May 2011To: 21 June 2013
Unit 3 Ashted Lock Dartmouth Middleway Aston Science Park Birmingham West Midlands B7 4AZ
From: 25 February 1999To: 26 May 2011
Timeline

9 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
May 11
Loan Cleared
Jun 14
Loan Secured
Jan 18
Loan Cleared
Mar 19
Loan Secured
Feb 20
Owner Exit
Jan 24
Loan Cleared
Jul 24
Loan Secured
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Memorandum Articles
30 November 2023
MAMA
Resolution
30 November 2023
RESOLUTIONSResolutions
Resolution
30 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2021
AAAnnual Accounts
Resolution
3 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
27 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Gazette Filings Brought Up To Date
12 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
19 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2014
MR04Satisfaction of Charge
Auditors Resignation Company
27 June 2014
AUDAUD
Accounts With Accounts Type Group
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
26 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Termination Director Company With Name
26 May 2011
TM01Termination of Director
Resolution
26 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Legacy
7 January 2011
MG01MG01
Legacy
14 December 2010
MG02MG02
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
353353
Legacy
27 February 2008
288cChange of Particulars
Legacy
23 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
19 October 2000
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
5 September 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 September 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
22 August 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
18 April 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1999
287Change of Registered Office
Legacy
7 April 1999
225Change of Accounting Reference Date
Legacy
6 April 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Legacy
6 April 1999
288bResignation of Director or Secretary
Incorporation Company
25 February 1999
NEWINCIncorporation