Background WavePink WaveYellow Wave

WINEP 63 LIMITED (05599267)

WINEP 63 LIMITED (05599267) is an active UK company. incorporated on 21 October 2005. with registered office in Solihull. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WINEP 63 LIMITED has been registered for 20 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony.

Company Number
05599267
Status
active
Type
ltd
Incorporated
21 October 2005
Age
20 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 63 LIMITED

WINEP 63 LIMITED is an active company incorporated on 21 October 2005 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 63 LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05599267

LTD Company

Age

20 Years

Incorporated 21 October 2005

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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

LATIUM BUILDING PRODUCTS LIMITED
From: 3 November 2005To: 6 January 2017
NEWCO 1 2005 RE-ORGANISATION LIMITED
From: 21 October 2005To: 3 November 2005
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
C/O Kestrel-Bce Ltd Billet Lane Normanby Enterprise Park Normanby Road, Scunthorpe North Lincolnshire DN159YH
From: 21 October 2005To: 26 January 2012
Timeline

19 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Feb 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Loan Cleared
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 16
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 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 25 Jun 2014

EMPSON, Christopher Anthony

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

MARTIN, Christopher Jonathan

Resigned
12 Lonsdale Meadows, WetherbyLS23 6DQ
Secretary
Appointed 08 Oct 2007
Resigned 02 Apr 2012

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Secretary
Appointed 24 Oct 2005
Resigned 31 Oct 2007

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Secretary
Appointed 31 Oct 2007
Resigned 04 Jun 2008

WEIR, Gordon

Resigned
28 Oldbury Close, HopwoodOL10 2NQ
Secretary
Appointed 22 Nov 2006
Resigned 21 Feb 2008

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 21 Oct 2005
Resigned 24 Oct 2005

CHALLINOR, David John

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born June 1962
Director
Appointed 12 Dec 2011
Resigned 25 Jul 2014

COCKETT, Sean

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born April 1963
Director
Appointed 22 Feb 2011
Resigned 21 Jan 2013

COPESTICK, Paul

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born May 1964
Director
Appointed 22 Feb 2011
Resigned 21 Jan 2013

CRUTCHER, Antony James

Resigned
6 Llys Derwen, LlantrisantCF72 8PZ
Born June 1963
Director
Appointed 21 May 2007
Resigned 14 Jan 2011

KENNEDY, Brian George

Resigned
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Director
Appointed 24 Oct 2005
Resigned 04 Jul 2007

KNOWLES, Paul

Resigned
Darby Road, ScunthorpeDN15 9EA
Born February 1973
Director
Appointed 21 May 2007
Resigned 01 Oct 2010

LEES, Stuart

Resigned
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Director
Appointed 24 Oct 2005
Resigned 31 Jan 2010

MARTIN, Christopher Jonathan

Resigned
12 Lonsdale Meadows, WetherbyLS23 6DQ
Born September 1968
Director
Appointed 08 Oct 2007
Resigned 21 Jan 2013

MARTIN, Christopher Jonathan

Resigned
4 Highfield Road, BollingtonSK10 5LR
Born September 1968
Director
Appointed 31 Mar 2006
Resigned 23 Nov 2006

MCLOUGHLIN, Paul Sean

Resigned
Manor Park Business Centre, CheltenhamGL51 9TX
Born May 1963
Director
Appointed 08 Sept 2010
Resigned 21 Jan 2013

NEILSON, Paul Drummond

Resigned
Bridge Barn, AshbourneDE6 2AA
Born September 1955
Director
Appointed 21 May 2007
Resigned 08 Sept 2010

PIRIE, Iain Fraser

Resigned
Maple House, AylesfordME20 6PD
Born July 1954
Director
Appointed 21 May 2007
Resigned 01 Jul 2008

REYNOLDS, David Simon

Resigned
Stratford Court, SolihullB90 4QT
Born February 1966
Director
Appointed 14 Jan 2011
Resigned 05 Oct 2016

STOCK, Bryan

Resigned
The Coach House, Barnt GreenB45 8JW
Born July 1950
Director
Appointed 24 Oct 2005
Resigned 31 Oct 2007

WALLIS, Daren Johnathan

Resigned
Castleford Drive, MacclesfieldSK10 4BG
Born September 1969
Director
Appointed 31 Oct 2007
Resigned 04 Jun 2008

WEIR, Gordon

Resigned
28 Oldbury Close, HopwoodOL10 2NQ
Born March 1962
Director
Appointed 22 Nov 2006
Resigned 01 Mar 2009

WILLIAMSON, Ian

Resigned
17 Spring Fields, Market RasenLN8 3XP
Born May 1952
Director
Appointed 21 May 2007
Resigned 26 Oct 2007

PINSENT MASONS DIRECTOR LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate director
Appointed 21 Oct 2005
Resigned 24 Oct 2005

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

125

Confirmation Statement With No Updates
23 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
Change Sail Address Company With Old Address New Address
23 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
23 October 2018
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
23 October 2018
CH04Change of Corporate Secretary Details
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
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Resolution
17 January 2017
RESOLUTIONSResolutions
Resolution
6 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 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
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
3 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
2 April 2012
AP04Appointment of Corporate Secretary
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
Resolution
30 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 January 2012
CC04CC04
Legacy
27 January 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Legacy
20 January 2012
MG01MG01
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Director Company With Name
5 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2010
AAAnnual Accounts
Legacy
10 November 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Resolution
10 January 2008
RESOLUTIONSResolutions
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
190190
Legacy
4 January 2008
353353
Legacy
4 January 2008
287Change of Registered Office
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 June 2007
AAAnnual Accounts
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
287Change of Registered Office
Legacy
8 December 2006
288aAppointment of Director or Secretary
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
26 April 2006
88(2)R88(2)R
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
287Change of Registered Office
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
287Change of Registered Office
Incorporation Company
21 October 2005
NEWINCIncorporation