Background WavePink WaveYellow Wave

DEFINED WINE LTD (11696052)

DEFINED WINE LTD (11696052) is an active UK company. incorporated on 26 November 2018. with registered office in Canterbury. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). DEFINED WINE LTD has been registered for 7 years. Current directors include BLAMPIED-LANE, Nicholas Benedict, COCHRANE, Richard, GRIGGS, Andrew John Quentin and 3 others.

Company Number
11696052
Status
active
Type
ltd
Incorporated
26 November 2018
Age
7 years
Address
Unit B Highland Court Farm Coldharbour Lane, Canterbury, CT4 5HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
BLAMPIED-LANE, Nicholas Benedict, COCHRANE, Richard, GRIGGS, Andrew John Quentin, SMITH, Deborah Susan, SUGDEN, Henry Francis Austin, TAPLIN, David John
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEFINED WINE LTD

DEFINED WINE LTD is an active company incorporated on 26 November 2018 with the registered office located in Canterbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). DEFINED WINE LTD was registered 7 years ago.(SIC: 11020)

Status

active

Active since 7 years ago

Company No

11696052

LTD Company

Age

7 Years

Incorporated 26 November 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Unit B Highland Court Farm Coldharbour Lane Patrixbourne Canterbury, CT4 5HL,

Previous Addresses

Unit B Highland Court Farm Coldharbour Lane Canterbury CT4 5HL England
From: 2 June 2020To: 9 June 2020
Lower Ground Floor 4-5 Gough Sq London EC4A 3DE United Kingdom
From: 26 November 2018To: 2 June 2020
Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
May 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
New Owner
Oct 21
Loan Secured
Dec 22
Funding Round
Sept 23
Funding Round
Sept 23
Loan Secured
Dec 24
Loan Secured
May 25
Director Joined
May 25
5
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

SUGDEN, Henry Francis Austin

Active
King Street, CanterburyCT2 0BY
Secretary
Appointed 26 Nov 2018

BLAMPIED-LANE, Nicholas Benedict

Active
Coldharbour Lane, CanterburyCT4 5HL
Born September 1975
Director
Appointed 01 May 2025

COCHRANE, Richard

Active
Coldharbour Lane, CanterburyCT4 5HL
Born August 1972
Director
Appointed 09 Dec 2019

GRIGGS, Andrew John Quentin

Active
Abbots Hill, FavershamME13 0RR
Born September 1963
Director
Appointed 09 Dec 2019

SMITH, Deborah Susan

Active
Minerva Road, Kingston Upon ThamesKT1 2QA
Born March 1961
Director
Appointed 09 Dec 2019

SUGDEN, Henry Francis Austin

Active
King Street, CanterburyCT2 0BY
Born March 1966
Director
Appointed 26 Nov 2018

TAPLIN, David John

Active
Patrixbourne Road, CanterburyCT4 5BL
Born December 1962
Director
Appointed 09 Dec 2019

Persons with significant control

1

Mr Henry Francis Austin Sugden

Active
Coldharbour Lane, CanterburyCT4 5HL
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Oct 2021
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2023
CS01Confirmation Statement
Resolution
14 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
11 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
6 March 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2018
NEWINCIncorporation