Background WavePink WaveYellow Wave

WINCOMBE LANE LIMITED (08721428)

WINCOMBE LANE LIMITED (08721428) is an active UK company. incorporated on 7 October 2013. with registered office in Shaftesbury. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. WINCOMBE LANE LIMITED has been registered for 12 years. Current directors include JARDINE, Greg Stewart Iain, MCCONE HANCOCK, Shelagh.

Company Number
08721428
Status
active
Type
ltd
Incorporated
7 October 2013
Age
12 years
Address
Wincombe Lane, Shaftesbury, SP7 8QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
JARDINE, Greg Stewart Iain, MCCONE HANCOCK, Shelagh
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINCOMBE LANE LIMITED

WINCOMBE LANE LIMITED is an active company incorporated on 7 October 2013 with the registered office located in Shaftesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. WINCOMBE LANE LIMITED was registered 12 years ago.(SIC: 77400)

Status

active

Active since 12 years ago

Company No

08721428

LTD Company

Age

12 Years

Incorporated 7 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

Wincombe Lane Wincombe Lane Shaftesbury, SP7 8QD,

Previous Addresses

C/O Hurdles Farm Fontmell Magna Shaftesbury Dorset SP7 0JP England
From: 14 May 2019To: 28 February 2024
C/O Blackmore Vale Dairy Wincombe Lane Shaftesbury Dorset SP7 8QD
From: 7 October 2013To: 14 May 2019
Timeline

12 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Owner Exit
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Cleared
Mar 24
Loan Secured
Mar 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WAUGH, Angus

Active
Wincombe Lane, ShaftesburySP7 8QD
Secretary
Appointed 15 Feb 2024

JARDINE, Greg Stewart Iain

Active
Wincombe Lane, ShaftesburySP7 8QD
Born March 1976
Director
Appointed 15 Feb 2024

MCCONE HANCOCK, Shelagh

Active
Wincombe Lane, ShaftesburySP7 8QD
Born April 1967
Director
Appointed 15 Feb 2024

HIGHNAM, Heledd Sian

Resigned
Wincombe Lane, ShaftesburySP7 8QD
Secretary
Appointed 07 Oct 2013
Resigned 15 Feb 2024

HIGHNAM, James William

Resigned
Wincombe Lane, ShaftesburySP7 8QD
Born March 1965
Director
Appointed 07 Oct 2013
Resigned 15 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

First Milk Limited

Active
George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2024

Renaissance Trust Corporation Limited

Ceased
3rd Floor, LondonEC3V 0HR

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 07 Oct 2016
Ceased 13 Nov 2023
126 Dyke Road, BrightonBN1 3TE

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
Ceased 15 Feb 2024
126 Dyke Road, BrightonBN1 3TE

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
Ceased 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

51

Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
4 March 2024
MAMA
Resolution
4 March 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 March 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
19 December 2023
RP04PSC02RP04PSC02
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2022
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 October 2020
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
27 January 2020
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 October 2013
NEWINCIncorporation