Background WavePink WaveYellow Wave

WINEFLOW FREIGHT FORWARDING LTD (04386827)

WINEFLOW FREIGHT FORWARDING LTD (04386827) is an active UK company. incorporated on 4 March 2002. with registered office in Brighton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WINEFLOW FREIGHT FORWARDING LTD has been registered for 24 years. Current directors include LIDDELL, Iain Robert, TRELEAVEN, Martin John.

Company Number
04386827
Status
active
Type
ltd
Incorporated
4 March 2002
Age
24 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
LIDDELL, Iain Robert, TRELEAVEN, Martin John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEFLOW FREIGHT FORWARDING LTD

WINEFLOW FREIGHT FORWARDING LTD is an active company incorporated on 4 March 2002 with the registered office located in Brighton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. WINEFLOW FREIGHT FORWARDING LTD was registered 24 years ago.(SIC: 49410)

Status

active

Active since 24 years ago

Company No

04386827

LTD Company

Age

24 Years

Incorporated 4 March 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Timeline

9 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Share Buyback
Oct 11
Capital Reduction
Nov 11
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

LIDDELL, Iain Robert

Active
Clockhouse Road, BillericayCM12 9ST
Born June 1963
Director
Appointed 07 Jul 2021

TRELEAVEN, Martin John

Active
Cowfold Road, BolneyRH17 5QT
Born February 1972
Director
Appointed 01 May 2005

ARMSTRONG SMITH, Colin

Resigned
Cowfold Road, BolneyRH17 5QT
Secretary
Appointed 04 Mar 2002
Resigned 07 Jul 2021

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Mar 2002
Resigned 04 Mar 2002

ARMSTRONG SMITH, Colin

Resigned
Cowfold Road, BolneyRH17 5QT
Born August 1958
Director
Appointed 01 Apr 2005
Resigned 07 Jul 2021

ARMSTRONG-SMITH, Carolyn

Resigned
Cowfold Road, BolneyRH17 5QT
Born October 1955
Director
Appointed 04 Mar 2002
Resigned 07 Jul 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Mar 2002
Resigned 04 Mar 2002

Persons with significant control

3

2 Active
1 Ceased
Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2021

Miss Carolyn Armstrong Smith

Ceased
Cowfold Road, BolneyRH17 5QT
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Jul 2021

Mr Martin John Treleaven

Active
Cowfold Road, BolneyRH17 5QT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Medium
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Capital Cancellation Shares
9 November 2011
SH06Cancellation of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Resolution
24 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 October 2011
SH03Return of Purchase of Own Shares
Resolution
12 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 February 2008
AAAnnual Accounts
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 September 2004
AAAnnual Accounts
Legacy
29 June 2004
288cChange of Particulars
Legacy
18 March 2004
363aAnnual Return
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
23 August 2002
288cChange of Particulars
Legacy
18 April 2002
88(2)R88(2)R
Legacy
26 March 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
287Change of Registered Office
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Incorporation Company
4 March 2002
NEWINCIncorporation