Background WavePink WaveYellow Wave

WINE GUILD TRUSTEES LIMITED (04999239)

WINE GUILD TRUSTEES LIMITED (04999239) is an active UK company. incorporated on 18 December 2003. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINE GUILD TRUSTEES LIMITED has been registered for 22 years. Current directors include BREACH, Paul Ellis, HILDESLEY, Michael Edmund, SCADE, Thomas Nicholas.

Company Number
04999239
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 2003
Age
22 years
Address
4 Ashdown Way, Henley-On-Thames, RG9 5WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREACH, Paul Ellis, HILDESLEY, Michael Edmund, SCADE, Thomas Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINE GUILD TRUSTEES LIMITED

WINE GUILD TRUSTEES LIMITED is an active company incorporated on 18 December 2003 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINE GUILD TRUSTEES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04999239

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 18 December 2003

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 20 February 2025 (1 year 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

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

4 Ashdown Way Kingwood Henley-On-Thames, RG9 5WD,

Previous Addresses

Little Gatehouse 1, Icklingham Road Cobham Surrey KT11 2NG
From: 11 July 2014To: 28 April 2016
Christmas Cottage North Street Petworth West Sussex GU28 0DF
From: 18 December 2003To: 11 July 2014
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Dec 03
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Mar 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jun 17
Director Joined
Oct 17
Director Joined
Jul 19
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SCADE, Thomas Nicholas

Active
Ashdown Way, Henley-On-ThamesRG9 5WD
Secretary
Appointed 21 Mar 2016

BREACH, Paul Ellis

Active
Clifton Gate, Hollywood Road, LondonSW10 9XD
Born June 1945
Director
Appointed 16 Sept 2016

HILDESLEY, Michael Edmund

Active
23 Woodlands Road, LondonSW13 0JZ
Born October 1948
Director
Appointed 18 Dec 2003

SCADE, Thomas Nicholas

Active
Ashdown Way, Henley-On-ThamesRG9 5WD
Born July 1949
Director
Appointed 14 Dec 2024

LULHAM, Joseph Robert Ferris

Resigned
Little Gatehouse, CobhamKT11 2NG
Secretary
Appointed 18 Dec 2003
Resigned 21 Mar 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Dec 2003
Resigned 18 Dec 2003

ACKERMAN, Royston Kenneth, Dr

Resigned
Ashdown Way, Henley-On-ThamesRG9 5WD
Born February 1943
Director
Appointed 16 Apr 2012
Resigned 16 May 2017

AGUTTER, Richard Devenish

Resigned
Leabridge Farmhouse, PulboroughRH20 1HD
Born September 1941
Director
Appointed 18 Dec 2003
Resigned 16 Apr 2012

BURK, Kathleen Mildred, Dr

Resigned
Ashdown Way, Henley-On-ThamesRG9 5WD
Born March 1946
Director
Appointed 01 Oct 2017
Resigned 14 Dec 2024

LULHAM, Joseph Robert Ferris

Resigned
Little Gatehouse, CobhamKT11 2NG
Born August 1938
Director
Appointed 18 Dec 2003
Resigned 21 Mar 2016

SCADE, Thomas Nicholas

Resigned
Ashdown Way, Henley-On-ThamesRG9 5WD
Born July 1949
Director
Appointed 21 Mar 2016
Resigned 16 Sept 2016

SHORT, Timothy Lawrence

Resigned
Claverton Street, LondonSW1V 3AX
Born November 1966
Director
Appointed 17 Jul 2019
Resigned 14 Dec 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Dec 2003
Resigned 18 Dec 2003
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2013
AR01AR01
Accounts With Accounts Type Dormant
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Termination Director Company With Name
17 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2009
AR01AR01
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 March 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Incorporation Company
18 December 2003
NEWINCIncorporation