Background WavePink WaveYellow Wave

WINEP 60 LIMITED (03832221)

WINEP 60 LIMITED (03832221) is an active UK company. incorporated on 26 August 1999. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 60 LIMITED has been registered for 26 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
03832221
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 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, EMPSON, Christopher Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEP 60 LIMITED

WINEP 60 LIMITED is an active company incorporated on 26 August 1999 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 60 LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03832221

LTD Company

Age

26 Years

Incorporated 26 August 1999

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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

EPWIN (HOLDINGS) LIMITED
From: 6 February 2013To: 7 September 2016
EPWIN GROUP LIMITED
From: 27 May 2005To: 6 February 2013
EPWIN GROUP PLC
From: 3 April 2001To: 27 May 2005
WINEP LIMITED
From: 15 November 1999To: 3 April 2001
PINCO 1264 LIMITED
From: 26 August 1999To: 15 November 1999
Contact
Address

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

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
From: 28 November 2014To: 17 June 2024
1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT England
From: 26 November 2014To: 28 November 2014
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 29 January 2013To: 26 November 2014
Manor Park Business Centre Mackenzie Way, Swindon Cheltenham Gloucestershire GL51 9TX
From: 26 August 1999To: 29 January 2013
Timeline

11 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Aug 99
Capital Reduction
Sept 11
Share Buyback
Sept 11
Director Left
Jan 12
Director Left
Jan 12
Capital Update
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Jul 14
Director Left
Aug 14
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 19 Dec 2012

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 25 Jun 2014

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Secretary
Appointed 24 Nov 1999
Resigned 03 Feb 2000

RICE, Sean Edward

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Secretary
Appointed 03 Feb 2000
Resigned 23 Jul 2014

PINSENT MASONS SECRETARIAL LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 24 Nov 1999

BISHOP, Michael David

Resigned
37 Clifton Park Road, ReadingRG4 7PD
Born May 1959
Director
Appointed 01 Jan 2001
Resigned 30 Mar 2004

CHALLINOR, David John

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 19 Dec 2012
Resigned 23 Jul 2014

COX, Richard

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born April 1934
Director
Appointed 01 Jan 2007
Resigned 19 Jan 2012

COX, Richard

Resigned
32 The Crescent, PlymouthPL8 2AP
Born April 1934
Director
Appointed 24 Nov 1999
Resigned 30 Apr 2004

EASTGATE, Andrew Keith

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born May 1956
Director
Appointed 14 Apr 2008
Resigned 19 Jan 2012

HAZEL, Paul Malcolm

Resigned
Roel Hill House, CheltenhamGL54 5AP
Born June 1952
Director
Appointed 24 Nov 1999
Resigned 31 May 2008

RAWSON, Anthony James

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born August 1943
Director
Appointed 24 Nov 1999
Resigned 19 Dec 2012

RAWSON, Richard John

Resigned
Deerhurst 1 Bishops Close, TorquayTQ1 2PL
Born September 1945
Director
Appointed 24 Nov 1999
Resigned 31 Dec 2006

ROGERS, Douglas Ernest

Resigned
Kiln House 5 Kiln Lane, SolihullB90 1SF
Born February 1936
Director
Appointed 01 Jan 2007
Resigned 12 Dec 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
41 Park Square, LeedsLS1 2NS
Corporate nominee director
Appointed 26 Aug 1999
Resigned 24 Nov 1999

Persons with significant control

1

Stratford Court, 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

193

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 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
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Resolution
7 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
7 September 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 August 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Change Account Reference Date Company
20 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Move Registers To Registered Office Company
27 August 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
6 February 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Legacy
11 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 December 2012
SH19Statement of Capital
Legacy
11 December 2012
CAP-SSCAP-SS
Resolution
11 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Change Account Reference Date Company Previous Extended
6 July 2012
AA01Change of Accounting Reference Date
Auditors Resignation Company
2 May 2012
AUDAUD
Auditors Resignation Company
26 April 2012
AUDAUD
Legacy
6 February 2012
MG02MG02
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Memorandum Articles
29 November 2011
MEM/ARTSMEM/ARTS
Resolution
29 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Capital Cancellation Shares
2 September 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2011
SH03Return of Purchase of Own Shares
Resolution
25 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2011
AAAnnual Accounts
Resolution
2 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
11 August 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Group
24 April 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Group
19 July 2007
AAAnnual Accounts
Legacy
6 February 2007
169169
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Legacy
15 August 2006
122122
Resolution
25 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Legacy
28 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
21 July 2005
AAAnnual Accounts
Legacy
11 July 2005
169169
Legacy
8 July 2005
155(6)a155(6)a
Memorandum Articles
29 June 2005
MEM/ARTSMEM/ARTS
Resolution
29 June 2005
RESOLUTIONSResolutions
Resolution
29 June 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
155(6)b155(6)b
Legacy
29 June 2005
155(6)b155(6)b
Legacy
29 June 2005
155(6)b155(6)b
Legacy
29 June 2005
155(6)b155(6)b
Legacy
29 June 2005
155(6)a155(6)a
Legacy
22 June 2005
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
27 May 2005
CERT10CERT10
Re Registration Memorandum Articles
27 May 2005
MARMAR
Legacy
27 May 2005
5353
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
169169
Resolution
25 November 2004
RESOLUTIONSResolutions
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
7 October 2004
169169
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
169169
Resolution
12 July 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 May 2004
AAAnnual Accounts
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
403aParticulars of Charge Subject to s859A
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
13 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 April 2003
AAAnnual Accounts
Legacy
18 December 2002
88(2)R88(2)R
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
3 September 2002
363sAnnual Return (shuttle)
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
395Particulars of Mortgage or Charge
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
9 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Resolution
2 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
30 May 2001
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
3 April 2001
CERT7CERT7
Legacy
3 April 2001
43(3)e43(3)e
Auditors Statement
3 April 2001
AUDSAUDS
Accounts Balance Sheet
3 April 2001
BSBS
Auditors Report
3 April 2001
AUDRAUDR
Re Registration Memorandum Articles
3 April 2001
MARMAR
Legacy
3 April 2001
43(3)43(3)
Resolution
3 April 2001
RESOLUTIONSResolutions
Resolution
3 April 2001
RESOLUTIONSResolutions
Legacy
26 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2000
MEM/ARTSMEM/ARTS
Legacy
24 November 2000
123Notice of Increase in Nominal Capital
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Resolution
24 November 2000
RESOLUTIONSResolutions
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
16 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
88(3)88(3)
Legacy
22 June 2000
88(3)88(3)
Legacy
22 June 2000
88(2)R88(2)R
Legacy
12 June 2000
225Change of Accounting Reference Date
Legacy
15 March 2000
288cChange of Particulars
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
287Change of Registered Office
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Resolution
13 December 1999
RESOLUTIONSResolutions
Legacy
13 December 1999
88(2)R88(2)R
Legacy
13 December 1999
123Notice of Increase in Nominal Capital
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
287Change of Registered Office
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Memorandum Articles
17 November 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 November 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 1999
NEWINCIncorporation