ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Wines Of Great Britain Limited

Wines Of Great Britain Limited is an active company incorporated on 13 June 1996 with the registered office located in Louth, Lincolnshire. Wines Of Great Britain Limited was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03211716
Private limited by guarantee without share capital
Age
29 years
Incorporated 13 June 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 May 2025 (7 months ago)
Next confirmation dated 17 May 2026
Due by 31 May 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Bga House
Nottingham Road
Louth
Lincolnshire
LN11 0WB
United Kingdom
Address changed on 18 Dec 2025 (17 days ago)
Previous address was Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England
Telephone
01858467792
Email
Unreported
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1958
Director • British • Lives in UK • Born in Aug 1969
Director • Co-Founder Simpsons' Wine Estate • British • Lives in England • Born in Jul 1971
Director • British • Lives in UK • Born in Jul 1956
Director • British • Lives in England • Born in Aug 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
English Wine Producers Limited
Ruth Elizabeth Simpson and Nicholas Edward Wenman are mutual people.
Active
Winegb Limited
Ruth Elizabeth Simpson and Nicholas Edward Wenman are mutual people.
Active
Sargent Electrical Services Limited
Ian Leslie Sargent is a mutual person.
Active
Windgen Limited
Ian Leslie Sargent is a mutual person.
Active
Laurel Vines, Vineyard & Winery Limited
Ian Leslie Sargent is a mutual person.
Active
Simpsons Wine Estate Limited
Ruth Elizabeth Simpson is a mutual person.
Active
Mayfield Vineyards Ltd
Jonica Mary Mandeville Fox is a mutual person.
Active
UK Wineries Limited
Gary Smith is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£245.76K
Increased by £245.76K (%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£483.56K
Decreased by £84K (-15%)
Total Liabilities
-£337.09K
Decreased by £94.33K (-22%)
Net Assets
£146.47K
Increased by £10.34K (+8%)
Debt Ratio (%)
70%
Decreased by 6.3% (-8%)
Latest Activity
Margaret Louise Gilbert Resigned
17 Days Ago on 18 Dec 2025
Gillian Jordan Appointed
17 Days Ago on 18 Dec 2025
Registered Address Changed
17 Days Ago on 18 Dec 2025
Full Accounts Submitted
4 Months Ago on 28 Aug 2025
Samantha Martha Linter Resigned
4 Months Ago on 19 Aug 2025
Mr Charles Edward Holland Appointed
5 Months Ago on 23 Jul 2025
Gary Smith Appointed
5 Months Ago on 23 Jul 2025
Mr Michael James Kennedy Appointed
5 Months Ago on 23 Jul 2025
Confirmation Submitted
7 Months Ago on 28 May 2025
Registered Address Changed
11 Months Ago on 5 Feb 2025
Get Credit Report
Discover Wines Of Great Britain Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Gillian Jordan as a secretary on 18 December 2025
Submitted on 18 Dec 2025
Registered office address changed from Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England to Bga House Nottingham Road Louth Lincolnshire LN11 0WB on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Margaret Louise Gilbert as a secretary on 18 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Samantha Martha Linter as a director on 19 August 2025
Submitted on 2 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Appointment of Mr Charles Edward Holland as a director on 23 July 2025
Submitted on 6 Aug 2025
Appointment of Mr Michael James Kennedy as a director on 23 July 2025
Submitted on 6 Aug 2025
Appointment of Gary Smith as a director on 23 July 2025
Submitted on 6 Aug 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 28 May 2025
Registered office address changed from Office 29, Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB England to Harborough Innovation Centre Airfield Business Park Market Harborough LE16 7WB on 5 February 2025
Submitted on 5 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year