EPWIN GROUP LIMITED

Register to unlock more data on OkredoRegister

EPWIN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07742256

Incorporation date

16/08/2011

Size

Group

Contacts

Registered address

Registered address

Friars Gate, 1011 Stratford Road, Solihull, West Midlands B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2011)
dot icon07/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon05/11/2025
Statement of capital following an allotment of shares on 2025-11-04
dot icon04/11/2025
Certificate of re-registration from Public Limited Company to Private
dot icon04/11/2025
Re-registration of Memorandum and Articles
dot icon04/11/2025
Re-registration from a public company to a private limited company
dot icon04/11/2025
Resolutions
dot icon17/10/2025
Court order
dot icon17/10/2025
Resolutions
dot icon17/10/2025
Memorandum and Articles of Association
dot icon16/10/2025
Appointment of Mr Stuart Hudson as a director on 2025-10-15
dot icon15/10/2025
Termination of appointment of Kathy Callaghan as a director on 2025-10-15
dot icon15/10/2025
Termination of appointment of Stephen Richard Harrison as a director on 2025-10-15
dot icon15/10/2025
Termination of appointment of Shaun Michael Smith as a director on 2025-10-15
dot icon15/10/2025
Appointment of Mr Andrew Phillip Rutter as a director on 2025-10-15
dot icon15/10/2025
Appointment of Mr Anthony John Williams as a director on 2025-10-15
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-15
dot icon26/09/2025
Statement of capital following an allotment of shares on 2025-09-26
dot icon10/09/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon27/08/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon26/08/2025
Statement of capital following an allotment of shares on 2025-08-20
dot icon14/08/2025
Statement of capital following an allotment of shares on 2025-08-13
dot icon06/08/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon14/07/2025
Purchase of own shares.
dot icon14/07/2025
Cancellation of shares. Statement of capital on 2025-07-04
dot icon08/07/2025
Purchase of own shares.
dot icon08/07/2025
Cancellation of shares. Statement of capital on 2025-06-27
dot icon03/07/2025
Purchase of own shares.
dot icon03/07/2025
Cancellation of shares. Statement of capital on 2025-06-20
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-07-03
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon20/06/2025
Cancellation of shares. Statement of capital on 2025-06-13
dot icon19/06/2025
Purchase of own shares.
dot icon16/06/2025
Cancellation of shares. Statement of capital on 2025-06-06
dot icon16/06/2025
Purchase of own shares.
dot icon09/06/2025
Purchase of own shares.
dot icon06/06/2025
Cancellation of shares. Statement of capital on 2025-03-30
dot icon04/06/2025
Purchase of own shares.
dot icon04/06/2025
Cancellation of shares. Statement of capital on 2025-05-23
dot icon02/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/05/2025
Cancellation of shares. Statement of capital on 2025-05-16
dot icon22/05/2025
Purchase of own shares.
dot icon20/05/2025
Cancellation of shares. Statement of capital on 2025-05-09
dot icon19/05/2025
Purchase of own shares.
dot icon19/05/2025
Purchase of own shares.
dot icon19/05/2025
Cancellation of shares. Statement of capital on 2025-05-02
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon06/05/2025
Purchase of own shares.
dot icon06/05/2025
Cancellation of shares. Statement of capital on 2025-04-25
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2025-04-18
dot icon30/04/2025
Cancellation of shares. Statement of capital on 2025-04-11
dot icon30/04/2025
Purchase of own shares.
dot icon30/04/2025
Purchase of own shares.
dot icon14/04/2025
Purchase of own shares.
dot icon14/04/2025
Cancellation of shares. Statement of capital on 2025-04-04
dot icon07/04/2025
Cancellation of shares. Statement of capital on 2025-03-28
dot icon07/04/2025
Purchase of own shares.
dot icon01/04/2025
Cancellation of shares. Statement of capital on 2025-03-21
dot icon01/04/2025
Purchase of own shares.
dot icon25/03/2025
Purchase of own shares.
dot icon24/03/2025
Cancellation of shares. Statement of capital on 2025-03-14
dot icon24/03/2025
Purchase of own shares.
dot icon17/03/2025
Cancellation of shares. Statement of capital on 2025-03-07
dot icon03/03/2025
Cancellation of shares. Statement of capital on 2025-02-21
dot icon03/03/2025
Purchase of own shares.
dot icon21/02/2025
Cancellation of shares. Statement of capital on 2025-02-14
dot icon21/02/2025
Purchase of own shares.
dot icon13/02/2025
Purchase of own shares.
dot icon13/02/2025
Cancellation of shares. Statement of capital on 2023-02-07
dot icon07/02/2025
Purchase of own shares.
dot icon06/02/2025
Cancellation of shares. Statement of capital on 2025-01-31
dot icon30/01/2025
Cancellation of shares. Statement of capital on 2025-01-24
dot icon30/01/2025
Purchase of own shares.
dot icon23/01/2025
Purchase of own shares.
dot icon23/01/2025
Purchase of own shares.
dot icon23/01/2025
Cancellation of shares. Statement of capital on 2025-01-17
dot icon23/01/2025
Cancellation of shares. Statement of capital on 2024-12-27
dot icon17/01/2025
Cancellation of shares. Statement of capital on 2025-01-10
dot icon17/01/2025
Purchase of own shares.
dot icon13/01/2025
Purchase of own shares.
dot icon13/01/2025
Cancellation of shares. Statement of capital on 2025-01-03
dot icon06/01/2025
Purchase of own shares.
dot icon06/01/2025
Purchase of own shares.
dot icon03/01/2025
Cancellation of shares. Statement of capital on 2024-12-20
dot icon30/12/2024
Cancellation of shares. Statement of capital on 2024-12-13
dot icon13/12/2024
Cancellation of shares. Statement of capital on 2024-12-06
dot icon13/12/2024
Purchase of own shares.
dot icon11/12/2024
Purchase of own shares.
dot icon09/12/2024
Cancellation of shares. Statement of capital on 2024-11-29
dot icon05/12/2024
Purchase of own shares.
dot icon04/12/2024
Cancellation of shares. Statement of capital on 2024-11-22
dot icon02/12/2024
Cancellation of shares. Statement of capital on 2024-11-15
dot icon02/12/2024
Purchase of own shares.
dot icon20/11/2024
Purchase of own shares.
dot icon20/11/2024
Purchase of own shares.
dot icon20/11/2024
Cancellation of shares. Statement of capital on 2024-11-08
dot icon13/11/2024
Purchase of own shares.
dot icon13/11/2024
Cancellation of shares. Statement of capital on 2024-11-01
dot icon07/11/2024
Director's details changed for Mr Shaun Michael Smith on 2024-11-05
dot icon07/11/2024
Cancellation of shares. Statement of capital on 2024-10-28
dot icon07/11/2024
Purchase of own shares.
dot icon05/11/2024
Purchase of own shares.
dot icon04/11/2024
Purchase of own shares.
dot icon01/11/2024
Cancellation of shares. Statement of capital on 2024-10-18
dot icon01/11/2024
Director's details changed for Mr Stephen Richard Harrison on 2024-10-31
dot icon31/10/2024
Secretary's details changed for Andrew Rutter on 2024-10-31
dot icon21/10/2024
Cancellation of shares. Statement of capital on 2024-10-11
dot icon16/10/2024
Cancellation of shares. Statement of capital on 2024-10-04
dot icon08/10/2024
Cancellation of shares. Statement of capital on 2024-09-27
dot icon08/10/2024
Purchase of own shares.
dot icon01/10/2024
Purchase of own shares.
dot icon01/10/2024
Cancellation of shares. Statement of capital on 2024-09-20
dot icon25/09/2024
Purchase of own shares.
dot icon24/09/2024
Cancellation of shares. Statement of capital on 2024-09-13
dot icon18/09/2024
Cancellation of shares. Statement of capital on 2024-09-06
dot icon18/09/2024
Purchase of own shares.
dot icon10/09/2024
Purchase of own shares.
dot icon10/09/2024
Purchase of own shares.
dot icon10/09/2024
Cancellation of shares. Statement of capital on 2024-08-23
dot icon10/09/2024
Cancellation of shares. Statement of capital on 2024-08-30
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2024-08-16
dot icon27/08/2024
Purchase of own shares.
dot icon27/08/2024
Purchase of own shares.
dot icon27/08/2024
Cancellation of shares. Statement of capital on 2024-08-09
dot icon21/08/2024
Purchase of own shares.
dot icon21/08/2024
Purchase of own shares.
dot icon21/08/2024
Cancellation of shares. Statement of capital on 2024-08-02
dot icon21/08/2024
Cancellation of shares. Statement of capital on 2024-07-26
dot icon29/07/2024
Cancellation of shares. Statement of capital on 2024-07-19
dot icon29/07/2024
Purchase of own shares.
dot icon18/07/2024
Purchase of own shares.
dot icon18/07/2024
Cancellation of shares. Statement of capital on 2024-07-12
dot icon16/07/2024
Purchase of own shares.
dot icon16/07/2024
Cancellation of shares. Statement of capital on 2024-07-05
dot icon09/07/2024
Purchase of own shares.
dot icon09/07/2024
Cancellation of shares. Statement of capital on 2024-06-28
dot icon03/07/2024
Registered office address changed from 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-07-03
dot icon03/07/2024
Registered office address changed from Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN England to Friars Gate 1011 Stratford Road Solihull West Midlands B90 4BN on 2024-07-03
dot icon01/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon01/07/2024
Cancellation of shares. Statement of capital on 2024-06-21
dot icon01/07/2024
Purchase of own shares.
dot icon01/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/06/2024
Termination of appointment of Andrew Keith Eastgate as a director on 2024-05-21
dot icon25/06/2024
Cancellation of shares. Statement of capital on 2024-06-14
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon21/06/2024
Purchase of own shares.
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon19/06/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon17/06/2024
Statement of capital following an allotment of shares on 2024-06-17
dot icon14/06/2024
Cancellation of shares. Statement of capital on 2024-06-07
dot icon14/06/2024
Purchase of own shares.
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-06-10
dot icon07/06/2024
Purchase of own shares.
dot icon07/06/2024
Cancellation of shares. Statement of capital on 2024-05-31
dot icon07/06/2024
Cancellation of shares. Statement of capital on 2024-05-24
dot icon07/06/2024
Purchase of own shares.
dot icon06/06/2024
Cancellation of shares. Statement of capital on 2024-05-17
dot icon06/06/2024
Purchase of own shares.
dot icon04/06/2024
Resolutions
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon15/05/2024
Cancellation of shares. Statement of capital on 2024-05-10
dot icon15/05/2024
Purchase of own shares.
dot icon13/05/2024
Cancellation of shares. Statement of capital on 2024-05-03
dot icon13/05/2024
Purchase of own shares.
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-08
dot icon07/05/2024
Purchase of own shares.
dot icon07/05/2024
Cancellation of shares. Statement of capital on 2024-04-26
dot icon29/04/2024
Cancellation of shares. Statement of capital on 2024-04-19
dot icon29/04/2024
Purchase of own shares.
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-04-29
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon19/04/2024
Cancellation of shares. Statement of capital on 2024-04-12
dot icon19/04/2024
Purchase of own shares.
dot icon15/04/2024
Cancellation of shares. Statement of capital on 2024-04-05
dot icon15/04/2024
Purchase of own shares.
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-15
dot icon15/04/2024
Appointment of Mrs Kathy Callaghan as a director on 2024-04-10
dot icon09/04/2024
Cancellation of shares. Statement of capital on 2024-03-28
dot icon09/04/2024
Purchase of own shares.
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-04-08
dot icon03/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon02/04/2024
Purchase of own shares.
dot icon28/03/2024
Cancellation of shares. Statement of capital on 2024-03-22
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-03-25
dot icon21/03/2024
Cancellation of shares. Statement of capital on 2024-03-15
dot icon21/03/2024
Purchase of own shares.
dot icon13/03/2024
Purchase of own shares.
dot icon13/03/2024
Cancellation of shares. Statement of capital on 2024-03-08
dot icon08/03/2024
Cancellation of shares. Statement of capital on 2024-03-01
dot icon08/03/2024
Purchase of own shares.
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon01/03/2024
Purchase of own shares.
dot icon01/03/2024
Cancellation of shares. Statement of capital on 2024-02-23
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-02-26
dot icon22/02/2024
Cancellation of shares. Statement of capital on 2024-02-16
dot icon22/02/2024
Purchase of own shares.
dot icon19/02/2024
Statement of capital following an allotment of shares on 2024-02-19
dot icon14/02/2024
Purchase of own shares.
dot icon14/02/2024
Cancellation of shares. Statement of capital on 2024-02-09
dot icon13/02/2024
Statement of capital following an allotment of shares on 2024-02-12
dot icon08/02/2024
Cancellation of shares. Statement of capital on 2024-02-02
dot icon08/02/2024
Purchase of own shares.
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-01-29
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon05/02/2024
Purchase of own shares.
dot icon05/02/2024
Cancellation of shares. Statement of capital on 2024-01-25
dot icon30/01/2024
Purchase of own shares.
dot icon30/01/2024
Cancellation of shares. Statement of capital on 2024-01-12
dot icon26/01/2024
Cancellation of shares. Statement of capital on 2024-01-19
dot icon26/01/2024
Purchase of own shares.
dot icon25/01/2024
Statement of capital following an allotment of shares on 2024-01-22
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon10/01/2024
Cancellation of shares. Statement of capital on 2024-01-05
dot icon10/01/2024
Purchase of own shares.
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon09/01/2024
Purchase of own shares.
dot icon09/01/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-12-15
dot icon02/01/2024
Purchase of own shares.
dot icon21/12/2023
Purchase of own shares.
dot icon21/12/2023
Cancellation of shares. Statement of capital on 2023-12-08
dot icon18/12/2023
Cancellation of shares. Statement of capital on 2023-12-01
dot icon18/12/2023
Purchase of own shares.
dot icon30/08/2023
Registration of charge 077422560006, created on 2023-08-25
dot icon08/08/2023
Statement of capital on 2023-08-08
dot icon22/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with updates
dot icon26/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon15/11/2022
Purchase of own shares. Shares purchased into treasury:
dot icon04/11/2022
Appointment of Stephen Richard Harrison as a director on 2022-11-02
dot icon01/07/2022
Termination of appointment of Shaun Patrick Hanrahan as a director on 2022-06-30
dot icon24/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon16/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Resolutions
dot icon11/03/2022
Termination of appointment of Michael Kevin O'leary as a director on 2022-03-03
dot icon13/01/2022
Appointment of Mr Shaun Michael Smith as a director on 2022-01-04
dot icon06/08/2021
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
dot icon27/07/2021
Statement of capital following an allotment of shares on 2021-07-13
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon26/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon10/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon09/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon24/02/2021
Statement of capital following an allotment of shares on 2021-02-22
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-02-15
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon10/02/2021
Statement of capital following an allotment of shares on 2021-01-25
dot icon22/01/2021
Statement of capital following an allotment of shares on 2021-01-18
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon09/09/2020
Statement of capital following an allotment of shares on 2020-09-08
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon06/09/2019
Satisfaction of charge 077422560003 in full
dot icon06/09/2019
Satisfaction of charge 077422560004 in full
dot icon06/09/2019
Satisfaction of charge 2 in full
dot icon01/07/2019
Registration of charge 077422560005, created on 2019-06-27
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon20/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon18/06/2019
Resolutions
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon25/09/2018
Registration of charge 077422560004, created on 2018-09-11
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-08-01
dot icon22/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon07/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/06/2018
Resolutions
dot icon30/05/2018
Director's details changed for Mr Jonathan Albert Bednall on 2018-05-30
dot icon26/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-06-21
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon15/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/06/2017
Resolutions
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-13
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon02/02/2017
Statement of capital following an allotment of shares on 2016-07-06
dot icon02/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon28/06/2016
Annual return made up to 2016-06-27 no member list
dot icon03/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/06/2016
Resolutions
dot icon13/04/2016
Statement of capital following an allotment of shares on 2015-10-30
dot icon11/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon08/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon23/12/2015
Registration of charge 077422560003, created on 2015-12-17
dot icon08/09/2015
Annual return made up to 2015-08-16 no member list
dot icon02/09/2015
Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon02/09/2015
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon16/07/2015
Purchase of own shares.
dot icon01/07/2015
Cancellation of shares by a PLC. Statement of capital on 2015-06-01
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon09/06/2015
Resolutions
dot icon03/06/2015
Appointment of Andrew Rutter as a secretary on 2015-06-01
dot icon03/06/2015
Termination of appointment of Christopher Anthony Empson as a secretary on 2015-06-01
dot icon12/03/2015
Appointment of Mr Michael Kevin O'leary as a director on 2015-03-02
dot icon24/12/2014
Termination of appointment of Peter David Leigh Mottershead as a director on 2014-12-19
dot icon15/12/2014
Registered office address changed from , 4 Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom to 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 2014-12-15
dot icon23/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon16/08/2014
Sub-division of shares on 2014-07-14
dot icon16/08/2014
Resolutions
dot icon15/08/2014
Appointment of Mr Peter David Leigh Mottershead as a director on 2014-07-14
dot icon11/08/2014
Second filing of TM01 previously delivered to Companies House
dot icon08/08/2014
Appointment of Mr Andrew Keith Eastgate as a director on 2014-07-14
dot icon05/08/2014
Change of share class name or designation
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-07-14
dot icon05/08/2014
Resolutions
dot icon16/07/2014
Resolutions
dot icon14/07/2014
Statement of capital following an allotment of shares on 2014-07-04
dot icon11/07/2014
Auditor's statement
dot icon11/07/2014
Resolutions
dot icon11/07/2014
Balance Sheet
dot icon11/07/2014
Auditor's report
dot icon11/07/2014
Re-registration of Memorandum and Articles
dot icon11/07/2014
Certificate of re-registration from Private to Public Limited Company
dot icon11/07/2014
Re-registration from a private company to a public company
dot icon09/07/2014
Statement by directors
dot icon09/07/2014
Statement of capital on 2014-07-09
dot icon09/07/2014
Solvency statement dated 08/07/14
dot icon09/07/2014
Resolutions
dot icon09/07/2014
Statement of capital following an allotment of shares on 2014-07-08
dot icon09/07/2014
Resolutions
dot icon07/07/2014
Termination of appointment of David John Challinor as a director on 2014-06-24
dot icon23/06/2014
Statement by directors
dot icon23/06/2014
Statement of capital on 2014-06-23
dot icon23/06/2014
Solvency statement dated 17/06/14
dot icon23/06/2014
Resolutions
dot icon23/06/2014
Termination of appointment of Anthony James Rawson as a director on 2014-06-17
dot icon23/06/2014
Termination of appointment of Brian George Kennedy as a director on 2014-06-17
dot icon20/06/2014
Appointment of Mr Christopher Anthony Empson as a secretary on 2014-06-20
dot icon20/06/2014
Termination of appointment of Sean Edward Rice as a secretary on 2014-06-20
dot icon19/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/06/2014
Appointment of Mr Shaun Patrick Hanrahan as a director on 2014-06-17
dot icon19/06/2014
Appointment of Mr Christopher Anthony Empson as a director on 2014-06-17
dot icon11/02/2014
Memorandum and Articles of Association
dot icon09/01/2014
Resolutions
dot icon23/12/2013
Statement of capital following an allotment of shares on 2013-12-18
dot icon06/12/2013
Resolutions
dot icon20/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/08/2013
Director's details changed for Mr Anthony James Rawson on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Brian George Kennedy on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr David John Challinor on 2013-08-20
dot icon20/08/2013
Secretary's details changed for Sean Edward Rice on 2013-08-20
dot icon20/08/2013
Director's details changed for Mr Jonathan Albert Bednall on 2013-08-20
dot icon22/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/02/2013
Certificate of change of name
dot icon30/01/2013
Resolutions
dot icon30/01/2013
Change of name notice
dot icon24/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon06/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2012
Registered office address changed from , Manor Park Business Centre, Mackenzie Way, Cheltenham, Gloucestershire, GL51 9TX, United Kingdom on 2012-02-02
dot icon26/01/2012
Appointment of David John Challinor as a director on 2012-01-16
dot icon26/01/2012
Appointment of Mr Brian George Kennedy as a director on 2012-01-16
dot icon26/01/2012
Appointment of Jonathan Albert Bednall as a director on 2012-01-16
dot icon25/01/2012
Resolutions
dot icon25/01/2012
Particulars of variation of rights attached to shares
dot icon25/01/2012
Change of share class name or designation
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-10-20
dot icon29/11/2011
Sub-division of shares on 2011-10-19
dot icon29/11/2011
Resolutions
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2011
Certificate of change of name
dot icon06/10/2011
Resolutions
dot icon06/10/2011
Change of name notice
dot icon16/08/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon16/08/2011
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rutter, Andrew Phillip
Director
15/10/2025 - Present
16
Williams, Anthony John
Director
15/10/2025 - Present
6
Rawson, Anthony James
Director
16/08/2011 - 17/06/2014
58
O'leary, Michael Kevin
Director
02/03/2015 - 03/03/2022
56
Brian George Kennedy
Director
16/01/2012 - 17/06/2014
193

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 EPWIN GROUP LIMITED

EPWIN GROUP LIMITED is an(a) Active company incorporated on 16/08/2011 with the registered office located at Friars Gate, 1011 Stratford Road, Solihull, West Midlands B90 4BN. There are currently 6 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 EPWIN GROUP LIMITED?

toggle

EPWIN GROUP LIMITED is currently Active. It was registered on 16/08/2011 .

Where is EPWIN GROUP LIMITED located?

toggle

EPWIN GROUP LIMITED is registered at Friars Gate, 1011 Stratford Road, Solihull, West Midlands B90 4BN.

What does EPWIN GROUP LIMITED do?

toggle

EPWIN GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for EPWIN GROUP LIMITED?

toggle

The latest filing was on 07/11/2025: Statement of capital following an allotment of shares on 2025-11-04.