Background WavePink WaveYellow Wave

ENGLISH WINE PRODUCERS LIMITED (04021195)

ENGLISH WINE PRODUCERS LIMITED (04021195) is an active UK company. incorporated on 26 June 2000. with registered office in Louth. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. ENGLISH WINE PRODUCERS LIMITED has been registered for 25 years. Current directors include SIMPSON, Ruth Elizabeth, WENMAN, Nicholas Edward.

Company Number
04021195
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2000
Age
25 years
Address
Bga House, Louth, LN11 0WB
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
SIMPSON, Ruth Elizabeth, WENMAN, Nicholas Edward
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH WINE PRODUCERS LIMITED

ENGLISH WINE PRODUCERS LIMITED is an active company incorporated on 26 June 2000 with the registered office located in Louth. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. ENGLISH WINE PRODUCERS LIMITED was registered 25 years ago.(SIC: 94110)

Status

active

Active since 25 years ago

Company No

04021195

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ENGLISH WINE PRODUCERS
From: 26 June 2000To: 27 July 2016
Contact
Address

Bga House Nottingham Road Louth, LN11 0WB,

Previous Addresses

Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB United Kingdom
From: 28 May 2025To: 18 December 2025
Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England
From: 5 January 2022To: 28 May 2025
Knoll House Union Wharf Market Harborough LE16 7UW England
From: 17 November 2016To: 5 January 2022
Windmill Farm Carlton Road, Wilbarston Market Harborough Leicestershire LE16 8QE
From: 26 June 2000To: 17 November 2016
Timeline

30 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

JORDAN, Gillian

Active
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 18 Dec 2025

SIMPSON, Ruth Elizabeth

Active
Church Lane, CanterburyCT4 6PB
Born July 1971
Director
Appointed 02 Sept 2025

WENMAN, Nicholas Edward

Active
Nottingham Road, LouthLN11 0WB
Born July 1956
Director
Appointed 17 Apr 2024

GILBERT, Margaret Louise

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 24 Jul 2018
Resigned 18 Dec 2025

TRUSTRAM EVE, Albinia Julia

Resigned
Windmill Farm, Market HarboroughLE16 8QE
Secretary
Appointed 26 Jun 2000
Resigned 24 Jul 2018

ALLEN, Michael John

Resigned
Dial House, HarrietshamME17 1HJ
Born January 1949
Director
Appointed 26 Jun 2000
Resigned 24 Sept 2007

BARNES, Richard Julian

Resigned
Union Wharf, Market HarboroughLE16 7UW
Born August 1960
Director
Appointed 12 Nov 2010
Resigned 01 Jan 2018

BERWICK, Ian Hartley

Resigned
Church Road, SaxmundhamIP17 2EF
Born November 1938
Director
Appointed 27 Jun 2000
Resigned 20 Sept 2007

DRIVER, Mark John

Resigned
Alfriston, PolegateBN26 5TU
Born June 1964
Director
Appointed 20 Jul 2016
Resigned 01 Jan 2018

GLADWIN, Peter Alexis

Resigned
The Street, PulboroughRH20 2HE
Born June 1954
Director
Appointed 24 Jul 2018
Resigned 27 May 2021

HAZELL, Timothy Robert Brian

Resigned
Kirurumu, RedhillRH1 6JT
Born August 1939
Director
Appointed 26 Jun 2000
Resigned 17 Sept 2007

HEEREMA, Eric Niels

Resigned
6-8 Sackville Street, LondonW1S 3DG
Born December 1960
Director
Appointed 20 Jul 2016
Resigned 15 Dec 2017

INGHAM, Nicholas Christopher David

Resigned
22 High Street, Port St MaryIM9 5DW
Born January 1966
Director
Appointed 04 Sept 2000
Resigned 12 Sept 2007

KELLETT, Ian James

Resigned
Hambledon, WaterloovillePO7 4RY
Born April 1965
Director
Appointed 20 Jul 2016
Resigned 16 Jul 2018

LINDER, Anne Elizabeth

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1962
Director
Appointed 22 Apr 2016
Resigned 25 Jan 2018

LINTER, Samantha Martha

Resigned
Foxhole Lane, Haywards HeathRH17 5NB
Born February 1968
Director
Appointed 27 May 2021
Resigned 19 Aug 2025

ROBERTS, Michael Guist

Resigned
Windmill Farm, Market HarboroughLE16 8QE
Born December 1943
Director
Appointed 12 Nov 2010
Resigned 14 Nov 2014

ROBERTS, Tamara Jane

Resigned
Fragbarrow Lane, DitchlingBN6 8TP
Born December 1972
Director
Appointed 22 Apr 2016
Resigned 14 Dec 2017

ROBINSON, William Simon Melland

Resigned
Lower Wield, AlresfordSO24 9AJ
Born July 1955
Director
Appointed 22 Apr 2016
Resigned 01 Aug 2021

SKELTON, Stephen Philip

Resigned
1b Lettice Street, LondonSW6 4EH
Born May 1948
Director
Appointed 27 Jun 2000
Resigned 12 Sept 2007

THOMPSON, Frazer Douglas

Resigned
Biddenden Road, CranbrookTN17 2AB
Born July 1959
Director
Appointed 22 Apr 2016
Resigned 01 Jan 2018

THORPE, Simon William Michael

Resigned
Airfield Business Park, Market HarboroughLE16 7WB
Born June 1966
Director
Appointed 27 May 2021
Resigned 08 Jun 2023

TRUSTRAM EVE, Albinia Julia

Resigned
Windmill Farm, Market HarboroughLE16 8QE
Born July 1964
Director
Appointed 26 Jun 2000
Resigned 16 Apr 2024

WEEBER, Andrew Carl Vincent

Resigned
Chemin De La Chambouffan, 1658 Rossiniere
Born March 1946
Director
Appointed 20 Jul 2016
Resigned 17 May 2018

Persons with significant control

1

Union Wharf, Market HarboroughLE16 7UW

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

107

Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 July 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Statement Of Companys Objects
20 September 2016
CC04CC04
Resolution
4 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Resolution
27 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 December 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288cChange of Particulars
Legacy
12 September 2007
288cChange of Particulars
Legacy
11 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Incorporation Company
26 June 2000
NEWINCIncorporation