Background WavePink WaveYellow Wave

GRANGE ESTATE WINES LIMITED (11948518)

GRANGE ESTATE WINES LIMITED (11948518) is an active UK company. incorporated on 16 April 2019. with registered office in Alresford. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). GRANGE ESTATE WINES LIMITED has been registered for 6 years. Current directors include ASHBURTON, Mark Francis Robert, Lord, BARING, Alexander Nicholas John, The Hon, BARING, Rose Theresa and 1 others.

Company Number
11948518
Status
active
Type
ltd
Incorporated
16 April 2019
Age
6 years
Address
The Winery Alresford Road, Alresford, SO24 0QW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
ASHBURTON, Mark Francis Robert, Lord, BARING, Alexander Nicholas John, The Hon, BARING, Rose Theresa, VAUGHAN, Lucinda Mary Louise, The Hon
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRANGE ESTATE WINES LIMITED

GRANGE ESTATE WINES LIMITED is an active company incorporated on 16 April 2019 with the registered office located in Alresford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). GRANGE ESTATE WINES LIMITED was registered 6 years ago.(SIC: 11020)

Status

active

Active since 6 years ago

Company No

11948518

LTD Company

Age

6 Years

Incorporated 16 April 2019

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 10 December 2025 (3 months ago)
Period: 29 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 January 2026 (2 months ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

BURGES FIELD WINERY COMPANY LIMITED
From: 16 April 2019To: 11 April 2024
Contact
Address

The Winery Alresford Road Itchen Stoke Alresford, SO24 0QW,

Previous Addresses

The Estate Office Folly Hill Itchen Stoke Alresford Hampshire SO24 9TF United Kingdom
From: 16 April 2019To: 12 April 2024
Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Nov 19
Funding Round
Mar 20
Funding Round
Mar 20
New Owner
Apr 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Jul 24
Owner Exit
Dec 25
Funding Round
Dec 25
New Owner
Feb 26
New Owner
Feb 26
New Owner
Feb 26
4
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ASHBURTON, Mark Francis Robert, Lord

Active
Alresford Road, AlresfordSO24 0QW
Born August 1958
Director
Appointed 16 Apr 2019

BARING, Alexander Nicholas John, The Hon

Active
Alresford Road, AlresfordSO24 0QW
Born February 1964
Director
Appointed 16 Apr 2019

BARING, Rose Theresa

Active
Alresford Road, AlresfordSO24 0QW
Born December 1961
Director
Appointed 16 Apr 2019

VAUGHAN, Lucinda Mary Louise, The Hon

Active
Alresford Road, AlresfordSO24 0QW
Born October 1956
Director
Appointed 16 Apr 2019

BARING, John Francis Harcourt, Lord Ashburton

Resigned
Folly Hill, AlresfordSO24 9TF
Born November 1928
Director
Appointed 16 Apr 2019
Resigned 04 Nov 2019

Persons with significant control

4

3 Active
1 Ceased

The Hon Lucinda Mary Louise Vaughan

Active
Alresford Road, AlresfordSO24 0QW
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Lord Mark Francis Robert Ashburton

Active
Alresford Road, AlresfordSO24 0QW
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Ms Rose Theresa Baring

Active
Alresford Road, AlresfordSO24 0QW
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2025

Lord Ashburton John Francis Harcourt Baring

Ceased
Folly Hill, AlresfordSO24 9TF
Born November 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 06 Oct 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
26 February 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
26 February 2026
PSC09Update to PSC Statements
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Memorandum Articles
17 December 2025
MAMA
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 December 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Resolution
28 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2020
PSC09Update to PSC Statements
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Capital Allotment Shares
18 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Incorporation Company
16 April 2019
NEWINCIncorporation