Background WavePink WaveYellow Wave

THE WINE FUSION LIMITED (06471268)

THE WINE FUSION LIMITED (06471268) is an active UK company. incorporated on 14 January 2008. with registered office in Annfield Plain. The company operates in the Manufacturing sector, engaged in unknown sic code (11020) and 1 other business activities. THE WINE FUSION LIMITED has been registered for 18 years. Current directors include CLEARY, Anthony Austin, CLEARY, Veronica Anne, PORTON, Andrew George and 1 others.

Company Number
06471268
Status
active
Type
ltd
Incorporated
14 January 2008
Age
18 years
Address
Greencroft Estate, Annfield Plain, DH9 7XP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
CLEARY, Anthony Austin, CLEARY, Veronica Anne, PORTON, Andrew George, SATCHWELL, Mark Anthony
SIC Codes
11020, 46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WINE FUSION LIMITED

THE WINE FUSION LIMITED is an active company incorporated on 14 January 2008 with the registered office located in Annfield Plain. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020) and 1 other business activity. THE WINE FUSION LIMITED was registered 18 years ago.(SIC: 11020, 46342)

Status

active

Active since 18 years ago

Company No

06471268

LTD Company

Age

18 Years

Incorporated 14 January 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CORNERSTONE WINE COMPANY LIMITED
From: 14 January 2008To: 13 October 2008
Contact
Address

Greencroft Estate Greencroft Parkway Annfield Plain, DH9 7XP,

Previous Addresses

Unit 2 Greencroft Estates Tower Road, Annfield Plain Stanley County Durham DH9 7XP England
From: 9 December 2016To: 23 June 2023
Acre House 11/15 William Road London NW1 3ER
From: 7 April 2011To: 9 December 2016
2a16 Southbank Technopark 90 London Road London SE1 6LN
From: 20 January 2010To: 7 April 2011
Lkic Office 2B09 Southbank Technopark 90 London Road London SE1 6LN
From: 14 January 2008To: 20 January 2010
Timeline

16 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jun 10
Funding Round
Feb 13
Director Joined
Feb 13
Director Left
Jul 15
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Loan Secured
Feb 17
Loan Cleared
Mar 17
Loan Secured
Nov 17
Director Left
Jan 18
Director Left
Jul 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CLEARY, Anthony Austin

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born December 1952
Director
Appointed 07 Dec 2016

CLEARY, Veronica Anne

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born March 1954
Director
Appointed 07 Dec 2016

PORTON, Andrew George

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born February 1974
Director
Appointed 14 Jan 2008

SATCHWELL, Mark Anthony

Active
Greencroft Parkway, Annfield PlainDH9 7XP
Born December 1964
Director
Appointed 07 Dec 2016

SMITH, David Travers

Resigned
Goodchild Square, OdihamRG29 1FA
Secretary
Appointed 14 Jan 2008
Resigned 11 Nov 2016

BLACK, Adam Richard

Resigned
Greencroft Parkway, Annfield PlainDH9 7XP
Born June 1968
Director
Appointed 07 Dec 2016
Resigned 30 Jun 2023

HOPE, John Michael

Resigned
The Priory Priory Lane, HitchinSG4 7HD
Born June 1949
Director
Appointed 14 Jan 2008
Resigned 11 Nov 2016

MORRELL, Alistair John

Resigned
11/15 William Road, LondonNW1 3ER
Born July 1967
Director
Appointed 01 Jun 2012
Resigned 30 Jun 2015

SMITH, Christopher Luke

Resigned
36 Bassingham Road, LondonSW18 3AG
Born May 1969
Director
Appointed 14 Jan 2008
Resigned 08 Dec 2017

SMITH, David Travers

Resigned
Goodchild Square, OdihamRG29 1FA
Born October 1941
Director
Appointed 14 Jan 2008
Resigned 07 Dec 2016

Persons with significant control

1

Tower Road, StanleyDH9 7XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2017
MR01Registration of a Charge
Resolution
25 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Resolution
5 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Secretary Company With Change Date
14 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Capital Allotment Shares
8 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Legacy
11 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2009
AA01Change of Accounting Reference Date
Legacy
23 June 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2009
123Notice of Increase in Nominal Capital
Resolution
23 June 2009
RESOLUTIONSResolutions
Statement Of Affairs
19 January 2009
SASA
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
123Notice of Increase in Nominal Capital
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
19 January 2009
363aAnnual Return
Certificate Change Of Name Company
10 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2008
287Change of Registered Office
Incorporation Company
14 January 2008
NEWINCIncorporation