Wines Of Great Britain Limited

General information

Name:

Wines Of Great Britain Ltd

Office Address:

Office 29, Harborough Innovation Centre Airfield Business Park LE16 7WB Market Harborough

Number: 03211716

Incorporation date: 1996-06-13

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

This company known as Wines Of Great Britain was established on 1996-06-13 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This enterprise's registered office may be contacted at Market Harborough on Office 29, Harborough Innovation Centre, Airfield Business Park. In case you want to contact this company by post, its post code is LE16 7WB. The office registration number for Wines Of Great Britain Limited is 03211716. It switched its name already two times. Before 2017 the firm has delivered the services it specializes in under the name of Uk Wine Producers but at this moment the firm is registered under the name Wines Of Great Britain Limited. This enterprise's registered with SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. 31st December 2022 is the last time the accounts were filed.

In order to meet the requirements of their customers, the business is consistently overseen by a body of ten directors who are, to name just a few, Christopher U., Emma R. and Ian S.. Their mutual commitment has been of prime use to this business since 2023. What is more, the director's tasks are constantly supported by a secretary - Margaret G., who joined this business 7 years ago.

  • Previous company's names
  • Wines Of Great Britain Limited 2017-12-08
  • Uk Wine Producers Limited 2017-09-01
  • United Kingdom Vineyards Association 1996-06-13

Financial data based on annual reports

Company staff

Christopher U.

Role: Director

Appointed: 16 November 2023

Latest update: 3 April 2024

Emma R.

Role: Director

Appointed: 15 November 2023

Latest update: 3 April 2024

Ian S.

Role: Director

Appointed: 08 February 2023

Latest update: 3 April 2024

Andrew C.

Role: Director

Appointed: 27 July 2022

Latest update: 3 April 2024

Jonica F.

Role: Director

Appointed: 27 July 2022

Latest update: 3 April 2024

Ruth S.

Role: Director

Appointed: 12 October 2021

Latest update: 3 April 2024

Wendy O.

Role: Director

Appointed: 12 October 2021

Latest update: 3 April 2024

Edward A.

Role: Director

Appointed: 10 August 2021

Latest update: 3 April 2024

Nicholas W.

Role: Director

Appointed: 28 May 2020

Latest update: 3 April 2024

Samantha L.

Role: Director

Appointed: 20 August 2019

Latest update: 3 April 2024

Margaret G.

Role: Secretary

Appointed: 30 August 2017

Latest update: 3 April 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 28 January 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

First Floor 4 Princes Street

Post code:

PE29 3PA

City / Town:

Huntingdon

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
27
Company Age

Closest Companies - by postcode