Background WavePink WaveYellow Wave

WINTERWARM AGRI UK LIMITED (03892203)

WINTERWARM AGRI UK LIMITED (03892203) is an active UK company. incorporated on 10 December 1999. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). WINTERWARM AGRI UK LIMITED has been registered for 26 years. Current directors include MEERVELD, Taeke.

Company Number
03892203
Status
active
Type
ltd
Incorporated
10 December 1999
Age
26 years
Address
Unit H3, Warrington, WA3 6BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
MEERVELD, Taeke
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERWARM AGRI UK LIMITED

WINTERWARM AGRI UK LIMITED is an active company incorporated on 10 December 1999 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). WINTERWARM AGRI UK LIMITED was registered 26 years ago.(SIC: 46140)

Status

active

Active since 26 years ago

Company No

03892203

LTD Company

Age

26 Years

Incorporated 10 December 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

WINTERWARM SERVICE LIMITED
From: 10 December 1999To: 28 February 2008
Contact
Address

Unit H3 Taylor Business Park, Risley Warrington, WA3 6BL,

Timeline

3 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BUIL, Lars, Drs

Active
7108 Al, Gelderland
Secretary
Appointed 01 Mar 2005

MEERVELD, Taeke

Active
Olden Goorweg 1, 7108 Ae Winterswijk
Born July 1971
Director
Appointed 01 Jan 2024

HUIJINK, Willem

Resigned
Doetinchemseweg 22, Terborf
Secretary
Appointed 09 Feb 2000
Resigned 01 Mar 2005

PERCIVAL, Jane

Resigned
5 Turnberry Close, LymmWA13 9LY
Secretary
Appointed 10 Dec 1999
Resigned 09 Feb 2000

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 10 Dec 1999
Resigned 10 Dec 1999

LOOMAN, Lambertus Bernardus Gerardus

Resigned
Javastraat 27 Bv, Winterswijk
Born April 1963
Director
Appointed 09 Feb 2000
Resigned 01 Jan 2024

PERCIVAL, Richard James

Resigned
Treetops, TarporleyCW6 0TY
Born August 1963
Director
Appointed 10 Dec 1999
Resigned 01 Nov 2007

Persons with significant control

1

Risley, WarringtonWA3 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Auditors Resignation Company
25 August 2020
AUDAUD
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2008
363sAnnual Return (shuttle)
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 April 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Incorporation Company
10 December 1999
NEWINCIncorporation