Background WavePink WaveYellow Wave

TROTTON ESTATE VINEYARDS LIMITED (07682838)

TROTTON ESTATE VINEYARDS LIMITED (07682838) is an active UK company. incorporated on 27 June 2011. with registered office in Guildford. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. TROTTON ESTATE VINEYARDS LIMITED has been registered for 14 years. Current directors include BUTLER, Jane Carolyn, BUTLER, Robin Elliott.

Company Number
07682838
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
C/O Cmb Partnership Limited 7 Wey Court, Guildford, GU1 4QU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BUTLER, Jane Carolyn, BUTLER, Robin Elliott
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROTTON ESTATE VINEYARDS LIMITED

TROTTON ESTATE VINEYARDS LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Guildford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. TROTTON ESTATE VINEYARDS LIMITED was registered 14 years ago.(SIC: 47990)

Status

active

Active since 14 years ago

Company No

07682838

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

THE EWC EXCEPTIONAL WINE COMPANY LIMITED
From: 27 June 2011To: 27 February 2016
Contact
Address

C/O Cmb Partnership Limited 7 Wey Court Mary Road Guildford, GU1 4QU,

Previous Addresses

C/O Cmb Partnership Limited Chapel House 1 Chapel Street Guildford Surrey GU1 3UH
From: 11 July 2013To: 12 November 2019
C/O Cmb Partnership Chapel House 1 Chapel Street Guildford Surrey GU1 3UH United Kingdom
From: 27 June 2011To: 11 July 2013
Timeline

2 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BUTLER, Jane Carolyn

Active
Farm, PetersfieldGU31 5DB
Born March 1951
Director
Appointed 27 Jun 2011

BUTLER, Robin Elliott

Active
Farm, PetersfieldGU31 5DB
Born June 1959
Director
Appointed 27 Jun 2011

Persons with significant control

1

Mrs Jane Carolyn Butler

Active
7 Wey Court, GuildfordGU1 4QU
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Incorporation Company
27 June 2011
NEWINCIncorporation