ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winep 61 Limited

Winep 61 Limited is a dormant company incorporated on 4 July 1980 with the registered office located in Solihull, West Midlands. Winep 61 Limited was registered 45 years ago.
Status
Dormant
Dormant since 10 years ago
Company No
01506177
Private limited company
Age
45 years
Incorporated 4 July 1980
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 May 2025 (3 months ago)
Next confirmation dated 31 May 2026
Due by 14 June 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Friars Gate 1011 Stratford Road
Shirley
Solihull
B90 4BN
England
Address changed on 3 Jun 2025 (3 months ago)
Previous address was 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England
Telephone
01242243444
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1971
Director • Chartered Accountant • British • Lives in England • Born in Nov 1974
Winep 60 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Churchley Bros.Limited
Jonathan Albert Bednall, Christopher Anthony Empson, and 1 more are mutual people.
Active
Stormking Plastics Limited
Jonathan Albert Bednall, Christopher Anthony Empson, and 1 more are mutual people.
Active
UPVC Distributors Limited
Epwin Secretaries Limited, Jonathan Albert Bednall, and 1 more are mutual people.
Active
Churchley Builders Plastics Limited
Epwin Secretaries Limited, Jonathan Albert Bednall, and 1 more are mutual people.
Active
Silplas Building Products Limited
Epwin Secretaries Limited, Jonathan Albert Bednall, and 1 more are mutual people.
Active
TP Distribution Ltd
Epwin Secretaries Limited, Jonathan Albert Bednall, and 1 more are mutual people.
Active
Winep 60 Limited
Epwin Secretaries Limited, Jonathan Albert Bednall, and 1 more are mutual people.
Active
Masterglaze Limited
Epwin Secretaries Limited, Jonathan Albert Bednall, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.67M
Same as previous period
Total Liabilities
-£7.59M
Same as previous period
Net Assets
£3.08M
Same as previous period
Debt Ratio (%)
71%
Same as previous period
Latest Activity
Inspection Address Changed
3 Months Ago on 3 Jun 2025
Confirmation Submitted
3 Months Ago on 2 Jun 2025
Mr Jonathan Albert Bednall Details Changed
10 Months Ago on 5 Nov 2024
Mr Christopher Anthony Empson Details Changed
10 Months Ago on 5 Nov 2024
Epwin Secretaries Limited Details Changed
10 Months Ago on 5 Nov 2024
Dormant Accounts Submitted
11 Months Ago on 3 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jun 2024
Dormant Accounts Submitted
2 Years 1 Month Ago on 18 Jul 2023
Confirmation Submitted
2 Years 3 Months Ago on 6 Jun 2023
Get Credit Report
Discover Winep 61 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN
Submitted on 3 Jun 2025
Confirmation statement made on 31 May 2025 with no updates
Submitted on 2 Jun 2025
Director's details changed for Mr Jonathan Albert Bednall on 5 November 2024
Submitted on 6 Nov 2024
Secretary's details changed for Epwin Secretaries Limited on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Christopher Anthony Empson on 5 November 2024
Submitted on 5 Nov 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 3 Oct 2024
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 17 June 2024
Submitted on 17 Jun 2024
Confirmation statement made on 31 May 2024 with no updates
Submitted on 4 Jun 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 18 Jul 2023
Confirmation statement made on 31 May 2023 with no updates
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year