Background WavePink WaveYellow Wave

ENGLISH WINES PLC (03978908)

ENGLISH WINES PLC (03978908) is an active UK company. incorporated on 25 April 2000. with registered office in Tenterden. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). ENGLISH WINES PLC has been registered for 25 years. Current directors include MOUTON, Lourens, PENNEFATHER, James Richard Somerset.

Company Number
03978908
Status
active
Type
plc
Incorporated
25 April 2000
Age
25 years
Address
Chapel Down Winery, Tenterden, TN30 7NG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
MOUTON, Lourens, PENNEFATHER, James Richard Somerset
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH WINES PLC

ENGLISH WINES PLC is an active company incorporated on 25 April 2000 with the registered office located in Tenterden. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). ENGLISH WINES PLC was registered 25 years ago.(SIC: 11020)

Status

active

Active since 25 years ago

Company No

03978908

PLC Company

Age

25 Years

Incorporated 25 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

DOWNLAND WINES PLC
From: 25 April 2000To: 4 July 2000
Contact
Address

Chapel Down Winery Smallhythe Road Tenterden, TN30 7NG,

Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Loan Secured
Jan 17
Director Left
Jul 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Jun 21
Loan Secured
Jun 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Nov 22
Loan Secured
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

MOUTON, Lourens

Active
Chapel Down Winery, TenterdenTN30 7NG
Secretary
Appointed 08 Apr 2025

MOUTON, Lourens

Active
Chapel Down Winery, TenterdenTN30 7NG
Born November 1986
Director
Appointed 08 Apr 2025

PENNEFATHER, James Richard Somerset

Active
Chapel Down Winery, TenterdenTN30 7NG
Born April 1974
Director
Appointed 01 Feb 2025

BROWN, Christopher Kerr

Resigned
19, WadhurstTN5 6QN
Secretary
Appointed 05 Mar 2001
Resigned 20 Sept 2004

CAST, Samantha May

Resigned
Dial House, MaidstoneME17 1HJ
Secretary
Appointed 28 Apr 2000
Resigned 12 Feb 2001

SCHUPKE, Sally Ann

Resigned
5 Magazine Cottages Old Manor Lane, GuildfordGU4 8NE
Secretary
Appointed 25 Apr 2000
Resigned 25 Apr 2000

SMITH, Robert Allan Charles

Resigned
Chapel Down Winery, TenterdenTN30 7NG
Secretary
Appointed 01 Sept 2022
Resigned 08 Apr 2025

WOODHOUSE, Richard Alexander Bruce

Resigned
Chapel Down Winery, TenterdenTN30 7NG
Secretary
Appointed 20 Sept 2004
Resigned 31 Aug 2022

BRANCH, Nicholas Michael

Resigned
Wivelrod Farmhouse, AltonGU34 4AS
Born December 1938
Director
Appointed 28 Apr 2000
Resigned 01 Mar 2001

BRETT, Paul

Resigned
2 Brookside Road, LondonNW11 9NE
Born April 1944
Director
Appointed 16 Nov 2000
Resigned 23 Jul 2018

BROWN, Christopher Kerr

Resigned
The Vines, LamberhurstTN3 8ER
Born November 1955
Director
Appointed 28 Aug 2001
Resigned 20 Sept 2004

CARTER, Andrew James

Resigned
Chapel Down Winery, TenterdenTN30 7NG
Born October 1968
Director
Appointed 01 Oct 2021
Resigned 31 Jan 2025

DREWE, Adrian Peter

Resigned
Parsonage Farm, TicehurstTN5 7DL
Born June 1945
Director
Appointed 16 Nov 2000
Resigned 07 Oct 2004

HAZELL, Timothy Robert Brian

Resigned
Kirurumu, RedhillRH1 6JT
Born August 1939
Director
Appointed 28 Aug 2001
Resigned 30 Sept 2002

HAZELL, Timothy Robert Brian

Resigned
Kirurumu, RedhillRH1 6JT
Born August 1939
Director
Appointed 02 Nov 2000
Resigned 01 Mar 2001

HUME KENDALL, Simon Patrick

Resigned
The Oast House, LamberhurstTN3 8ER
Born August 1953
Director
Appointed 16 Nov 2000
Resigned 31 Jan 2002

PILCHER, Anthony David

Resigned
8a Victoria Road, LondonW8 5RD
Born September 1935
Director
Appointed 16 Nov 2000
Resigned 01 Mar 2001

SCHUPKE, Sally Ann

Resigned
5 Magazine Cottages Old Manor Lane, GuildfordGU4 8NE
Born May 1956
Director
Appointed 25 Apr 2000
Resigned 25 Apr 2000

SMITH, Robert Allan Charles

Resigned
Chapel Down Winery, TenterdenTN30 7NG
Born October 1971
Director
Appointed 01 Sept 2022
Resigned 08 Apr 2025

THOMPSON, Frazer Douglas

Resigned
Chapel Down Winery, TenterdenTN30 7NG
Born July 1959
Director
Appointed 06 Jun 2005
Resigned 01 Oct 2021

WOODHOUSE, Richard Alexander Bruce

Resigned
Chapel Down Winery, TenterdenTN30 7NG
Born April 1973
Director
Appointed 20 Sept 2004
Resigned 30 Aug 2022

INTERMARK (GUILDFORD) LIMITED

Resigned
40a Castle Street, GuildfordGU1 3UQ
Corporate director
Appointed 25 Apr 2000
Resigned 16 May 2000

Persons with significant control

1

Chapel Down Group Plc

Active
Small Hythe Road, TenterdenTN30 7NG

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

157

Change To A Person With Significant Control
26 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Auditors Resignation Company
6 February 2012
AUDAUD
Resolution
20 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
26 July 2005
363aAnnual Return
Legacy
20 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
6 June 2005
287Change of Registered Office
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
225Change of Accounting Reference Date
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
2 January 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2003
288cChange of Particulars
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
9 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
12 February 2003
403aParticulars of Charge Subject to s859A
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Legacy
28 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
88(2)R88(2)R
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
12 January 2002
403aParticulars of Charge Subject to s859A
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
225Change of Accounting Reference Date
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
16 May 2001
395Particulars of Mortgage or Charge
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
287Change of Registered Office
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
88(2)R88(2)R
Legacy
28 December 2000
122122
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
28 December 2000
123Notice of Increase in Nominal Capital
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
6 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
88(2)R88(2)R
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
1 December 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
395Particulars of Mortgage or Charge
Memorandum Articles
22 November 2000
MEM/ARTSMEM/ARTS
Legacy
14 November 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
14 November 2000
CERT8CERT8
Application To Commence Business
14 November 2000
117117
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
7 October 2000
395Particulars of Mortgage or Charge
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 April 2000
NEWINCIncorporation