Background WavePink WaveYellow Wave

SOUTH EAST WINERIES LIMITED (10985726)

SOUTH EAST WINERIES LIMITED (10985726) is an active UK company. incorporated on 28 September 2017. with registered office in Gravesend. The company operates in the Manufacturing sector, engaged in unknown sic code (11020) and 1 other business activities. SOUTH EAST WINERIES LIMITED has been registered for 8 years. Current directors include DEWALE, Neil Anthony, RATCLIFFE, James Peter Robert, SMITH, Gary and 1 others.

Company Number
10985726
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
Court Lodge Luddesdown Road, Gravesend, DA13 0XE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
DEWALE, Neil Anthony, RATCLIFFE, James Peter Robert, SMITH, Gary, TWINLEY, Ian Robert
SIC Codes
11020, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH EAST WINERIES LIMITED

SOUTH EAST WINERIES LIMITED is an active company incorporated on 28 September 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. SOUTH EAST WINERIES LIMITED was registered 8 years ago.(SIC: 11020, 68209)

Status

active

Active since 8 years ago

Company No

10985726

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (6 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

6 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

BAYTHORNE INVESTMENTS LTD
From: 28 September 2017To: 20 December 2017
Contact
Address

Court Lodge Luddesdown Road Luddesdown Gravesend, DA13 0XE,

Previous Addresses

Kingscote Vineyards, Mill Place Farm, Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom
From: 28 September 2017To: 31 January 2025
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Loan Secured
Dec 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
May 22
Director Joined
Apr 23
Loan Cleared
Feb 25
Director Joined
Jun 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DEWALE, Neil Anthony

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

RATCLIFFE, James Peter Robert

Active
Luddesdown Road, GravesendDA13 0XE
Born June 1993
Director
Appointed 24 Jun 2025

SMITH, Gary

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

TWINLEY, Ian Robert

Active
Luddesdown Road, GravesendDA13 0XE
Born May 1963
Director
Appointed 11 Apr 2023

BALMER, Kieran Patrick

Resigned
Staplecross, RobertsbridgeTN32 5SA
Born November 1976
Director
Appointed 06 Mar 2018
Resigned 01 May 2020

BALMER, Sophie Emma Louise

Resigned
Staplecross, RobertsbridgeTN32 5SA
Born June 1988
Director
Appointed 06 Mar 2018
Resigned 01 May 2020

DIXON, Joshua Jake

Resigned
Luddesdown Road, GravesendDA13 0XE
Born March 1997
Director
Appointed 23 Jun 2020
Resigned 28 Mar 2022

ESSOUALEH, Jamel

Resigned
Luddesdown Road, GravesendDA13 0XE
Born December 1977
Director
Appointed 23 Jun 2020
Resigned 20 May 2022

LOBO, Rudolf John Gabriel

Resigned
Vowels Lane, East GrinsteadRH19 4LG
Born February 1956
Director
Appointed 28 Sept 2017
Resigned 17 Dec 2019

SMITH, Paul Richard

Resigned
Vowels Lane, East GrinsteadRH19 4LG
Born June 1981
Director
Appointed 30 Aug 2018
Resigned 10 Mar 2020

Persons with significant control

1

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 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

51

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
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 February 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
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
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Resolution
20 December 2017
RESOLUTIONSResolutions
Incorporation Company
28 September 2017
NEWINCIncorporation