Background WavePink WaveYellow Wave

WINEGB LIMITED (10778544)

WINEGB LIMITED (10778544) is an active UK company. incorporated on 18 May 2017. with registered office in Louth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WINEGB LIMITED has been registered for 8 years. Current directors include SIMPSON, Ruth Elizabeth, WENMAN, Nicholas Edward.

Company Number
10778544
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Bga House, Louth, LN11 0WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SIMPSON, Ruth Elizabeth, WENMAN, Nicholas Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEGB LIMITED

WINEGB LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Louth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WINEGB LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10778544

LTD Company

Age

8 Years

Incorporated 18 May 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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

OLDCO 10778544 LIMITED
From: 1 September 2017To: 4 October 2017
UK WINE PRODUCERS LIMITED
From: 18 May 2017To: 1 September 2017
Contact
Address

Bga House Nottingham Road Louth, LN11 0WB,

Previous Addresses

Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB United Kingdom
From: 28 May 2025To: 18 December 2025
Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England
From: 5 January 2022To: 28 May 2025
Knoll House Union Wharf Market Harborough LE16 7UW United Kingdom
From: 4 October 2017To: 5 January 2022
Five Kings House 1 Queen Street Place London EC4R 1QS England
From: 29 August 2017To: 4 October 2017
Linden House Court Lodge Farm Warren Road Chelsfield Orpington Kent BR6 6ER United Kingdom
From: 18 May 2017To: 29 August 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Aug 21
Director Left
Jun 23
Director Joined
Apr 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JORDAN, Gillian

Active
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 18 Dec 2025

SIMPSON, Ruth Elizabeth

Active
Church Lane, CanterburyCT4 6PB
Born July 1971
Director
Appointed 02 Sept 2025

WENMAN, Nicholas Edward

Active
Nottingham Road, LouthLN11 0WB
Born July 1956
Director
Appointed 17 Apr 2024

GILBERT, Margaret Louise

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 27 Sept 2017
Resigned 18 Dec 2025

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 18 May 2017
Resigned 25 Aug 2017

GLADWIN, Peter Alexis

Resigned
The Street, PulboroughRH20 2HE
Born June 1954
Director
Appointed 25 Aug 2017
Resigned 27 May 2021

LINTER, Samantha Martha

Resigned
Foxhole Lane, Haywards HeathRH17 5NB
Born February 1968
Director
Appointed 27 May 2021
Resigned 19 Aug 2025

ROBINSON, William Simon Melland

Resigned
Wield Yard, AlresfordSO24 9AJ
Born July 1955
Director
Appointed 25 Aug 2017
Resigned 01 Aug 2021

THORPE, Simon William Michael

Resigned
Airfield Business Park, Market HarboroughLE16 7WB
Born June 1966
Director
Appointed 27 May 2021
Resigned 08 Jun 2023

Persons with significant control

1

Knoll House, Union Wharf, Market HarboroughLE16 7UW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

43

Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2018
PSC09Update to PSC Statements
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Resolution
1 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Incorporation Company
18 May 2017
NEWINCIncorporation