ENGLISH WINES PLC

Register to unlock more data on OkredoRegister

ENGLISH WINES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978908

Incorporation date

25/04/2000

Size

Full

Contacts

Registered address

Registered address

Chapel Down Winery, Smallhythe Road, Tenterden, Kent TN30 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon26/02/2026
Change of details for Chapel Down Group Plc as a person with significant control on 2026-02-26
dot icon27/06/2025
Full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon08/04/2025
Termination of appointment of Robert Allan Charles Smith as a secretary on 2025-04-08
dot icon08/04/2025
Termination of appointment of Robert Allan Charles Smith as a director on 2025-04-08
dot icon08/04/2025
Appointment of Mr Lourens Mouton as a secretary on 2025-04-08
dot icon08/04/2025
Appointment of Mr Lourens Mouton as a director on 2025-04-08
dot icon12/02/2025
Termination of appointment of Andrew James Carter as a director on 2025-01-31
dot icon12/02/2025
Appointment of Mr James Richard Somerset Pennefather as a director on 2025-02-01
dot icon27/09/2024
Registration of charge 039789080020, created on 2024-09-18
dot icon27/06/2024
Full accounts made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon05/07/2023
Full accounts made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon23/11/2022
Termination of appointment of Richard Alexander Bruce Woodhouse as a director on 2022-08-30
dot icon08/09/2022
Appointment of Mr Robert Allan Charles Smith as a secretary on 2022-09-01
dot icon08/09/2022
Appointment of Mr Robert Allan Charles Smith as a director on 2022-09-01
dot icon07/09/2022
Termination of appointment of Richard Alexander Bruce Woodhouse as a secretary on 2022-08-31
dot icon06/07/2022
Full accounts made up to 2021-12-31
dot icon29/04/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon01/10/2021
Termination of appointment of Frazer Douglas Thompson as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr Andrew James Carter as a director on 2021-10-01
dot icon11/07/2021
Full accounts made up to 2020-12-31
dot icon20/06/2021
Memorandum and Articles of Association
dot icon20/06/2021
Resolutions
dot icon15/06/2021
Registration of charge 039789080019, created on 2021-06-08
dot icon08/06/2021
Satisfaction of charge 039789080018 in full
dot icon27/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon04/02/2021
Director's details changed for Mr Frazer Douglas Thompson on 2019-09-27
dot icon04/02/2021
Secretary's details changed for Mr Richard Alexander Bruce Woodhouse on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Richard Alexander Bruce Woodhouse on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Frazer Douglas Thompson on 2021-02-04
dot icon03/02/2021
Satisfaction of charge 3 in full
dot icon03/02/2021
Satisfaction of charge 5 in full
dot icon03/02/2021
Satisfaction of charge 4 in full
dot icon03/02/2021
Satisfaction of charge 6 in full
dot icon03/02/2021
Satisfaction of charge 7 in full
dot icon03/02/2021
Satisfaction of charge 8 in full
dot icon03/02/2021
Satisfaction of charge 9 in full
dot icon03/02/2021
Satisfaction of charge 10 in full
dot icon03/02/2021
Satisfaction of charge 11 in full
dot icon03/02/2021
Satisfaction of charge 15 in full
dot icon03/02/2021
Satisfaction of charge 16 in full
dot icon03/02/2021
Satisfaction of charge 17 in full
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon05/07/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon23/07/2018
Termination of appointment of Paul Brett as a director on 2018-07-23
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon30/06/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon10/01/2017
Registration of charge 039789080018, created on 2017-01-09
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon01/05/2012
Director's details changed for Paul Brett on 2012-05-01
dot icon06/02/2012
Auditor's resignation
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Change of name notice
dot icon06/06/2011
Full accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon11/05/2010
Director's details changed for Frazer Douglas Thompson on 2009-09-21
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 25/04/09; full list of members
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 17
dot icon13/05/2008
Return made up to 25/04/08; full list of members
dot icon07/05/2008
Full accounts made up to 2007-12-31
dot icon25/05/2007
Return made up to 25/04/07; no change of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon17/05/2006
Full accounts made up to 2005-12-31
dot icon15/05/2006
Return made up to 25/04/06; full list of members
dot icon26/07/2005
Return made up to 25/04/05; full list of members
dot icon20/06/2005
New director appointed
dot icon09/06/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Registered office changed on 06/06/05 from:\tenterden vineyard park, small hythe, tenterden, kent TN30 7NG
dot icon19/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon29/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon30/06/2004
Return made up to 25/04/04; full list of members
dot icon11/03/2004
Full accounts made up to 2003-09-30
dot icon02/01/2004
Particulars of mortgage/charge
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon27/06/2003
Return made up to 25/04/03; full list of members
dot icon09/06/2003
Director resigned
dot icon26/02/2003
Full accounts made up to 2002-09-30
dot icon12/02/2003
Declaration of satisfaction of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon28/08/2002
Return made up to 25/04/02; full list of members
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon30/04/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon20/03/2002
Ad 13/03/02--------- £ si [email protected]=28690 £ ic 53309/81999
dot icon28/02/2002
Resolutions
dot icon28/02/2002
Resolutions
dot icon12/01/2002
Declaration of satisfaction of mortgage/charge
dot icon12/01/2002
Declaration of satisfaction of mortgage/charge
dot icon03/09/2001
New director appointed
dot icon03/09/2001
New director appointed
dot icon24/08/2001
Accounting reference date extended from 30/04/01 to 30/09/01
dot icon26/06/2001
Return made up to 25/04/01; full list of members
dot icon14/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Particulars of mortgage/charge
dot icon16/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon10/04/2001
Secretary resigned
dot icon12/03/2001
Registered office changed on 12/03/01 from:\3RD floor jeffries house, guildford, surrey GU1 4AT
dot icon12/03/2001
New secretary appointed
dot icon09/03/2001
Director resigned
dot icon16/02/2001
Secretary resigned
dot icon28/12/2000
Ad 10/11/00--------- £ si [email protected]=17998 £ si 32000@1=32000 £ ic 3311/53309
dot icon28/12/2000
Div 02/11/00
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
Resolutions
dot icon28/12/2000
£ nc 50000/2550000 02/11/00
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon08/12/2000
Particulars of mortgage/charge
dot icon06/12/2000
New director appointed
dot icon01/12/2000
Ad 16/11/00--------- £ si [email protected]=3309 £ ic 2/3311
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon30/11/2000
Particulars of mortgage/charge
dot icon22/11/2000
Memorandum and Articles of Association
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Certificate of authorisation to commence business and borrow
dot icon14/11/2000
Application to commence business
dot icon17/10/2000
Secretary resigned;director resigned
dot icon17/10/2000
Director resigned
dot icon17/10/2000
Secretary resigned;director resigned
dot icon17/10/2000
Director resigned
dot icon07/10/2000
Particulars of mortgage/charge
dot icon07/08/2000
Secretary resigned
dot icon07/08/2000
Director resigned
dot icon21/07/2000
New secretary appointed
dot icon21/07/2000
New director appointed
dot icon03/07/2000
Certificate of change of name
dot icon25/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Andrew James
Director
01/10/2021 - 31/01/2025
22
Mr Richard Alexander Bruce Woodhouse
Director
20/09/2004 - 30/08/2022
6
Smith, Robert Allan Charles
Director
01/09/2022 - 08/04/2025
3
Pennefather, James Richard Somerset
Director
01/02/2025 - Present
6
Thompson, Frazer Douglas
Director
06/06/2005 - 01/10/2021
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH WINES PLC

ENGLISH WINES PLC is an(a) Active company incorporated on 25/04/2000 with the registered office located at Chapel Down Winery, Smallhythe Road, Tenterden, Kent TN30 7NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH WINES PLC?

toggle

ENGLISH WINES PLC is currently Active. It was registered on 25/04/2000 .

Where is ENGLISH WINES PLC located?

toggle

ENGLISH WINES PLC is registered at Chapel Down Winery, Smallhythe Road, Tenterden, Kent TN30 7NG.

What does ENGLISH WINES PLC do?

toggle

ENGLISH WINES PLC operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for ENGLISH WINES PLC?

toggle

The latest filing was on 26/02/2026: Change of details for Chapel Down Group Plc as a person with significant control on 2026-02-26.