GRANGE ESTATE WINES LIMITED

Register to unlock more data on OkredoRegister

GRANGE ESTATE WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11948518

Incorporation date

16/04/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire SO24 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2019)
dot icon03/03/2026
Confirmation statement made on 2026-01-19 with updates
dot icon27/02/2026
Notification of Rose Theresa Baring as a person with significant control on 2025-11-25
dot icon26/02/2026
Withdrawal of a person with significant control statement on 2026-02-26
dot icon26/02/2026
Director's details changed for Lord Mark Francis Robert Ashburton on 2026-02-26
dot icon26/02/2026
Notification of Lucinda Mary Louise Vaughan as a person with significant control on 2025-11-25
dot icon26/02/2026
Director's details changed for Ms Rose Theresa Baring on 2026-02-26
dot icon26/02/2026
Notification of Mark Francis Robert Ashburton as a person with significant control on 2025-11-25
dot icon17/12/2025
Particulars of variation of rights attached to shares
dot icon17/12/2025
Resolutions
dot icon17/12/2025
Memorandum and Articles of Association
dot icon17/12/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon16/12/2025
Cessation of A Person with Significant Control as a person with significant control on 2025-11-25
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/08/2025
Previous accounting period extended from 2025-03-28 to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-19 with updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-28
dot icon02/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-28
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-05-28
dot icon28/06/2024
Resolutions
dot icon12/04/2024
Registered office address changed from The Estate Office Folly Hill Itchen Stoke Alresford Hampshire SO24 9TF United Kingdom to The Winery Alresford Road Itchen Stoke Alresford Hampshire SO24 0QW on 2024-04-12
dot icon11/04/2024
Certificate of change of name
dot icon04/03/2024
Director's details changed for The Hon Mark Francis Robert Baring on 2021-04-23
dot icon04/03/2024
Director's details changed for Lord Mark Francis Robert Ashburton on 2021-07-02
dot icon24/01/2024
Confirmation statement made on 2024-01-19 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-15 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/05/2021
Notification of a person with significant control statement
dot icon29/04/2021
Cessation of John Francis Harcourt Baring as a person with significant control on 2020-10-06
dot icon16/04/2021
Cessation of A Person with Significant Control as a person with significant control on 2020-10-06
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Previous accounting period shortened from 2020-04-30 to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon20/04/2020
Notification of John Francis Harcourt Baring as a person with significant control on 2020-02-20
dot icon20/04/2020
Withdrawal of a person with significant control statement on 2020-04-20
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon05/11/2019
Termination of appointment of John Francis Harcourt Baring as a director on 2019-11-04
dot icon10/05/2019
Director's details changed for Lord John Francis Harcourt Baring on 2019-05-09
dot icon16/04/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
813.56K
-
0.00
675.15K
-
2022
2
427.33K
-
0.00
287.81K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baring, Mark Francis Robert, The Hon
Director
16/04/2019 - Present
10
Lord Ashburton John Francis Harcourt Baring
Director
16/04/2019 - 04/11/2019
-
The Hon Lucinda Mary Louise Vaughan
Director
16/04/2019 - Present
4
Baring, Alexander Nicholas John
Director
16/04/2019 - Present
20
Baring, Rose Theresa, The Hon
Director
16/04/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About GRANGE ESTATE WINES LIMITED

GRANGE ESTATE WINES LIMITED is an(a) Active company incorporated on 16/04/2019 with the registered office located at The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire SO24 0QW. There are currently 4 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 GRANGE ESTATE WINES LIMITED?

toggle

GRANGE ESTATE WINES LIMITED is currently Active. It was registered on 16/04/2019 .

Where is GRANGE ESTATE WINES LIMITED located?

toggle

GRANGE ESTATE WINES LIMITED is registered at The Winery Alresford Road, Itchen Stoke, Alresford, Hampshire SO24 0QW.

What does GRANGE ESTATE WINES LIMITED do?

toggle

GRANGE ESTATE WINES LIMITED operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for GRANGE ESTATE WINES LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-01-19 with updates.