Background WavePink WaveYellow Wave

UK WINERIES LIMITED (10631793)

UK WINERIES LIMITED (10631793) is an active UK company. incorporated on 21 February 2017. with registered office in Gravesend. The company operates in the Manufacturing sector, engaged in unknown sic code (11020) and 1 other business activities. UK WINERIES LIMITED has been registered for 9 years. Current directors include DEWALE, Neil Anthony, SMITH, Gary.

Company Number
10631793
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Court Lodge Luddesdown Road, Gravesend, DA13 0XE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
DEWALE, Neil Anthony, SMITH, Gary
SIC Codes
11020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK WINERIES LIMITED

UK WINERIES LIMITED is an active company incorporated on 21 February 2017 with the registered office located in Gravesend. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020) and 1 other business activity. UK WINERIES LIMITED was registered 9 years ago.(SIC: 11020, 68209)

Status

active

Active since 9 years ago

Company No

10631793

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 11 October 2025 (5 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

KINGSCOTE ESTATE & VINEYARD LIMITED
From: 25 July 2019To: 29 January 2025
KINGSCOTE INVESTMENTS LIMITED
From: 21 February 2017To: 25 July 2019
Contact
Address

Court Lodge Luddesdown Road Luddesdown Gravesend, DA13 0XE,

Previous Addresses

Kingscote Vineyards Mill Place Farm, Vowels Lane East Grinstead West Sussex England RH19 4LG England
From: 21 February 2017To: 31 January 2025
Timeline

11 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Aug 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Owner Exit
Dec 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DEWALE, Neil Anthony

Active
Luddesdown Road, GravesendDA13 0XE
Born March 1982
Director
Appointed 28 Mar 2022

SMITH, Gary

Active
Luddesdown Road, GravesendDA13 0XE
Born June 1976
Director
Appointed 17 Dec 2019

DIXON, Joshua Jake

Resigned
Mill Place Farm, Vowels Lane, West SussexRH19 4LG
Born March 1997
Director
Appointed 23 Jun 2020
Resigned 28 Mar 2022

ESSOUALEH, Jamel

Resigned
Mill Place Farm, Vowels Lane, West SussexRH19 4LG
Born December 1977
Director
Appointed 23 Jun 2020
Resigned 20 May 2022

LOBO, Rudolf John Gabriel

Resigned
Mill Place Farm, Vowels Lane, West SussexRH19 4LG
Born February 1956
Director
Appointed 21 Feb 2017
Resigned 17 Dec 2019

SMITH, Paul Richard

Resigned
Mill Place Farm, Vowels Lane, West SussexRH19 4LG
Born June 1981
Director
Appointed 30 Aug 2018
Resigned 10 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Luddesdown Road, GravesendDA13 0XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018

Mark Dixon

Ceased
Avenue Princesse Grace, Monaco
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
26 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Resolution
25 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2017
NEWINCIncorporation