WINTERGREEN HOLDINGS LTD

Register to unlock more data on OkredoRegister

WINTERGREEN HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08948577

Incorporation date

19/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15c Blackpole East, Blackpole Road, Worcester WR3 8YBCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2014)
dot icon17/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon18/12/2024
Micro company accounts made up to 2024-03-30
dot icon25/01/2024
Confirmation statement made on 2024-01-25 with updates
dot icon09/01/2024
Change of details for Mr John Graham Harris as a person with significant control on 2023-11-07
dot icon20/12/2023
Micro company accounts made up to 2023-03-30
dot icon07/12/2023
Resolutions
dot icon07/12/2023
Memorandum and Articles of Association
dot icon07/12/2023
Resolutions
dot icon27/11/2023
Certificate of change of name
dot icon27/11/2023
Register(s) moved to registered office address Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon24/11/2023
Change of share class name or designation
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Resolutions
dot icon16/11/2023
Termination of appointment of Phyllis Harris as a secretary on 2023-11-07
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-30
dot icon25/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon06/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-20 with updates
dot icon11/02/2021
Director's details changed for Mr John Graham Harris on 2021-02-01
dot icon11/02/2021
Change of details for Mr John Graham Harris as a person with significant control on 2021-02-01
dot icon17/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon09/04/2020
Group of companies' accounts made up to 2019-03-31
dot icon29/02/2020
Compulsory strike-off action has been discontinued
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon22/07/2019
Group of companies' accounts made up to 2018-03-31
dot icon22/05/2019
Compulsory strike-off action has been discontinued
dot icon21/05/2019
First Gazette notice for compulsory strike-off
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon13/04/2018
Group of companies' accounts made up to 2017-03-31
dot icon04/04/2018
Register inspection address has been changed from Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB
dot icon04/04/2018
Compulsory strike-off action has been discontinued
dot icon03/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon13/11/2017
Registered office address changed from C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA England to Unit 15C Blackpole East Blackpole Road Worcester WR3 8YB on 2017-11-13
dot icon04/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon06/03/2017
Termination of appointment of Adrian Blyth as a director on 2017-03-02
dot icon11/01/2017
Resolutions
dot icon12/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon26/05/2016
Register inspection address has been changed from C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB England to Unit 19 Howard Road Park Farm Industrial Estate Redditch Worcestershire B98 7SE
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon26/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon17/10/2015
Satisfaction of charge 089485770001 in full
dot icon24/08/2015
Registered office address changed from Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA to C/O Shakespeare Martineau Llp 1 Colmore Square Birmingham B4 6AA on 2015-08-24
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon25/11/2014
Register(s) moved to registered inspection location C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
dot icon25/11/2014
Register inspection address has been changed to C/O Froude Hofmann Limited Blackpole Road Worcester WR3 8YB
dot icon24/11/2014
Registered office address changed from C/O Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA England to Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA on 2014-11-24
dot icon10/10/2014
Statement of capital following an allotment of shares on 2014-09-20
dot icon10/10/2014
Particulars of variation of rights attached to shares
dot icon10/10/2014
Resolutions
dot icon10/10/2014
Appointment of Adrian Blyth as a director on 2014-09-17
dot icon10/09/2014
Registered office address changed from Blackpole Road Worcester Worcestershire WR3 8YB United Kingdom to C/O Sgh Martineau Llp 1 Colmore Square Birmingham West Midlands B4 6AA on 2014-09-10
dot icon09/07/2014
Appointment of Mrs Phyllis Harris as a secretary
dot icon16/06/2014
Statement of capital following an allotment of shares on 2014-05-29
dot icon16/06/2014
Resolutions
dot icon05/06/2014
Registration of charge 089485770001
dot icon19/03/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
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
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.72K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John Graham
Director
19/03/2014 - Present
70
Harris, Phyllis
Secretary
02/07/2014 - 07/11/2023
-

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 WINTERGREEN HOLDINGS LTD

WINTERGREEN HOLDINGS LTD is an(a) Active company incorporated on 19/03/2014 with the registered office located at Unit 15c Blackpole East, Blackpole Road, Worcester WR3 8YB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WINTERGREEN HOLDINGS LTD?

toggle

WINTERGREEN HOLDINGS LTD is currently Active. It was registered on 19/03/2014 .

Where is WINTERGREEN HOLDINGS LTD located?

toggle

WINTERGREEN HOLDINGS LTD is registered at Unit 15c Blackpole East, Blackpole Road, Worcester WR3 8YB.

What does WINTERGREEN HOLDINGS LTD do?

toggle

WINTERGREEN HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for WINTERGREEN HOLDINGS LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-25 with updates.