Background WavePink WaveYellow Wave

WINTERGREEN INVESTMENTS LIMITED (08949560)

WINTERGREEN INVESTMENTS LIMITED (08949560) is an active UK company. incorporated on 20 March 2014. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WINTERGREEN INVESTMENTS LIMITED has been registered for 12 years. Current directors include HARRIS, John Graham.

Company Number
08949560
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Unit 15c Blackpole East, Worcester, WR3 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, John Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERGREEN INVESTMENTS LIMITED

WINTERGREEN INVESTMENTS LIMITED is an active company incorporated on 20 March 2014 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WINTERGREEN INVESTMENTS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08949560

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

JG HARRIS HOLDINGS LIMITED
From: 20 March 2014To: 15 January 2015
Contact
Address

Unit 15c Blackpole East Blackpole Road Worcester, WR3 8YB,

Previous Addresses

Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB England
From: 9 July 2019To: 25 January 2023
C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA England
From: 24 August 2015To: 9 July 2019
C/O Sgh Martineau Llp No 1 Colmore Square Birmingham West Midlands B4 6AA
From: 24 November 2014To: 24 August 2015
No 1 Colmore Square Birmingham West Midlands B4 6AA United Kingdom
From: 20 March 2014To: 24 November 2014
Timeline

5 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Jun 14
Funding Round
Jun 14
Owner Exit
Oct 20
Loan Cleared
Jan 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HARRIS, John Graham

Active
Blackpole Road, WorcesterWR3 8YB
Born May 1947
Director
Appointed 20 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
Blackpole Road, WorcesterWR3 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr John Graham Harris

Ceased
Blackpole East, Blackpole Road, WorcesterWR3 8YB
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Resolution
28 November 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
4 March 2021
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 April 2018
AD02Notification of Single Alternative Inspection Location
Gazette Filings Brought Up To Date
4 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
26 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2015
CONNOTConfirmation Statement Notification
Move Registers To Sail Company With New Address
25 November 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 November 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
16 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
5 June 2014
MR01Registration of a Charge
Incorporation Company
20 March 2014
NEWINCIncorporation