Background WavePink WaveYellow Wave

WINEP 67 LIMITED (04294122)

WINEP 67 LIMITED (04294122) is an active UK company. incorporated on 26 September 2001. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 67 LIMITED has been registered for 24 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
04294122
Status
active
Type
ltd
Incorporated
26 September 2001
Age
24 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 67 LIMITED

WINEP 67 LIMITED is an active company incorporated on 26 September 2001 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 67 LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04294122

LTD Company

Age

24 Years

Incorporated 26 September 2001

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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

CET GLASS PROCESSORS (HOLDINGS) LIMITED
From: 6 March 2002To: 7 December 2018
INHOCO 2392 LIMITED
From: 26 September 2001To: 6 March 2002
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
4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX
From: 2 April 2012To: 28 November 2014
Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom
From: 26 January 2012To: 2 April 2012
Lodge Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7US
From: 26 September 2001To: 26 January 2012
Timeline

18 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Oct 09
Director Left
Feb 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Dec 11
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Joined
Jul 14
Director Left
Aug 14
Loan Cleared
Aug 14
Director Left
Nov 14
Loan Secured
Dec 15
Loan Cleared
Sept 19
Loan Cleared
Sept 19
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 02 Apr 2012

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 02 Jan 2013

EMPSON, Christopher Anthony

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

JENKINS, Geraint Wyn

Resigned
The Bungalow, Leighton BuzzardLU7 8QU
Secretary
Appointed 16 Jul 2002
Resigned 02 Apr 2012

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Secretary
Appointed 31 Jan 2002
Resigned 16 Jul 2002

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 26 Sept 2001
Resigned 31 Jan 2002

CHALLINOR, David John

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 12 Dec 2011
Resigned 23 Jul 2014

GARDINER, Stephen James Furse

Resigned
5 Hitherfield Lane, HarpendenAL5 4JD
Born August 1960
Director
Appointed 16 Jul 2002
Resigned 14 Jan 2005

JENKINS, Geraint Wyn

Resigned
The Bungalow, Leighton BuzzardLU7 8QU
Born July 1960
Director
Appointed 16 Jul 2002
Resigned 22 Oct 2012

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 31 Jan 2002
Resigned 20 Sept 2002

KENNEDY, Patrick Brian

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born July 1984
Director
Appointed 10 May 2010
Resigned 21 Jan 2013

KIRKHAM, Ian

Resigned
1 Barn Corner, NorthamptonNN4 0NF
Born March 1950
Director
Appointed 31 Jan 2002
Resigned 24 Oct 2009

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 25 Apr 2005
Resigned 01 Feb 2010

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 31 Jan 2002
Resigned 16 Jan 2012

STURCH, Stephen Clive

Resigned
15 Pilkington Avenue, BirminghamB72 1LA
Born November 1958
Director
Appointed 16 Jul 2002
Resigned 26 Nov 2014

CET GLASS PROCESSORS HOLDINGS LIMITED

Resigned
Lodge Way, NorthamptonNN5 7US
Corporate director
Appointed 10 May 2010
Resigned 11 May 2010

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Sept 2001
Resigned 31 Jan 2002

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

143

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
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
Change Sail Address Company With Old Address New Address
27 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2019
MR04Satisfaction of Charge
Resolution
7 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
7 December 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
3 October 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Move Registers To Sail Company With New Address
28 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
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
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Satisfy Charge Full
30 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
2 April 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Legacy
2 February 2012
MG02MG02
Resolution
30 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2012
CC04CC04
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
20 January 2012
MG01MG01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Group
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
7 June 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Group
10 February 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
25 July 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
19 June 2008
288cChange of Particulars
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
25 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 April 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 April 2006
AAAnnual Accounts
Legacy
12 December 2005
169169
Legacy
6 December 2005
363sAnnual Return (shuttle)
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 April 2005
AAAnnual Accounts
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
288cChange of Particulars
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
123Notice of Increase in Nominal Capital
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Resolution
5 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2004
AAAnnual Accounts
Memorandum Articles
24 October 2003
MEM/ARTSMEM/ARTS
Legacy
24 October 2003
122122
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Resolution
24 October 2003
RESOLUTIONSResolutions
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 April 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
287Change of Registered Office
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
287Change of Registered Office
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
123Notice of Increase in Nominal Capital
Legacy
25 April 2002
122122
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Legacy
15 April 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
287Change of Registered Office
Legacy
28 February 2002
225Change of Accounting Reference Date
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Incorporation Company
26 September 2001
NEWINCIncorporation