Background WavePink WaveYellow Wave

EPWIN MATERIALS LIMITED (13513236)

EPWIN MATERIALS LIMITED (13513236) is an active UK company. incorporated on 15 July 2021. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). EPWIN MATERIALS LIMITED has been registered for 4 years. Current directors include BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony, RUTTER, Andrew Phillip and 1 others.

Company Number
13513236
Status
active
Type
ltd
Incorporated
15 July 2021
Age
4 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BEDNALL, Jonathan Albert, EMPSON, Christopher Anthony, RUTTER, Andrew Phillip, WILLIAMS, Anthony John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPWIN MATERIALS LIMITED

EPWIN MATERIALS LIMITED is an active company incorporated on 15 July 2021 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). EPWIN MATERIALS LIMITED was registered 4 years ago.(SIC: 22290)

Status

active

Active since 4 years ago

Company No

13513236

LTD Company

Age

4 Years

Incorporated 15 July 2021

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

WINEP 69 LIMITED
From: 15 July 2021To: 12 December 2022
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull West Midlands B90 4QT United Kingdom
From: 15 July 2021To: 2 July 2024
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 22
Director Joined
Aug 22
Loan Secured
Oct 22
Loan Secured
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

EPWIN SECRETARIES LIMITED

Active
1011 Stratford Road, SolihullB90 4BN
Corporate secretary
Appointed 15 Jul 2021

BEDNALL, Jonathan Albert

Active
1011 Stratford Road, SolihullB90 4BN
Born March 1971
Director
Appointed 15 Jul 2021

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 15 Jul 2021

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 01 Sept 2022

WILLIAMS, Anthony John

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1962
Director
Appointed 01 Sept 2022

Persons with significant control

1

Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Legacy
21 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Certificate Change Of Name Company
12 December 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2021
NEWINCIncorporation