THE WINERY LTD
BURTON-ON-TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 3DP
Company number 06068133
Status Active
Incorporation Date 25 January 2007
Company Type Private Limited Company
Address BRANSTON GOLF AND COUNTRY CLUB, BRANSTON GOLF AND COUNTRY CLUB BURTON ROAD, BRANSTON, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 3DP
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Termination of appointment of Leigh Parry as a director on 11 October 2016; Termination of appointment of Simon Peter Haslam as a director on 28 February 2017. The most likely internet sites of THE WINERY LTD are www.thewinery.co.uk, and www.the-winery.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Tutbury & Hatton Rail Station is 5.5 miles; to Willington Rail Station is 6 miles; to Lichfield Trent Valley Rail Station is 9.2 miles; to Lichfield Trent Valley High Level Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Winery Ltd is a Private Limited Company. The company registration number is 06068133. The Winery Ltd has been working since 25 January 2007. The present status of the company is Active. The registered address of The Winery Ltd is Branston Golf and Country Club Branston Golf and Country Club Burton Road Branston Burton On Trent Staffordshire De14 3dp. . KEEN, Sarah is a Secretary of the company. BULLIVANT, Elizabeth Ann is a Director of the company. KERRY, James Edward is a Director of the company. KERRY, Richard Francis is a Director of the company. KERRY, Roger Frank is a Director of the company. LAING, Benjamin Paul is a Director of the company. Secretary GENTLES, Andrew Adam has been resigned. Secretary KERRY, James Edward has been resigned. Director GENTLES, Andrew Adam has been resigned. Director GENTLES, Andrew Adam has been resigned. Director HASLAM, Simon Peter has been resigned. Director KERRY, James Edward has been resigned. Director OLIVER, Stephen John has been resigned. Director PARRY, Cathy has been resigned. Director PARRY, Leigh has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
KEEN, Sarah
Appointed Date: 15 January 2015

Director
BULLIVANT, Elizabeth Ann
Appointed Date: 01 June 2016
78 years old

Director
KERRY, James Edward
Appointed Date: 19 January 2015
51 years old

Director
KERRY, Richard Francis
Appointed Date: 25 January 2007
53 years old

Director
KERRY, Roger Frank
Appointed Date: 25 January 2007
86 years old

Director
LAING, Benjamin Paul
Appointed Date: 01 October 2016
53 years old

Resigned Directors

Secretary
GENTLES, Andrew Adam
Resigned: 15 January 2015
Appointed Date: 03 September 2012

Secretary
KERRY, James Edward
Resigned: 03 September 2012
Appointed Date: 25 January 2007

Director
GENTLES, Andrew Adam
Resigned: 14 January 2015
Appointed Date: 17 January 2008
64 years old

Director
GENTLES, Andrew Adam
Resigned: 23 October 2012
Appointed Date: 12 October 2007
64 years old

Director
HASLAM, Simon Peter
Resigned: 28 February 2017
Appointed Date: 01 June 2016
58 years old

Director
KERRY, James Edward
Resigned: 03 September 2012
Appointed Date: 25 January 2007
51 years old

Director
OLIVER, Stephen John
Resigned: 07 July 2016
Appointed Date: 01 October 2014
68 years old

Director
PARRY, Cathy
Resigned: 11 October 2016
Appointed Date: 06 April 2014
56 years old

Director
PARRY, Leigh
Resigned: 11 October 2016
Appointed Date: 06 April 2014
63 years old

Persons With Significant Control

Mr Roger Frank Kerry
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE WINERY LTD Events

02 Mar 2017
Confirmation statement made on 25 January 2017 with updates
02 Mar 2017
Termination of appointment of Leigh Parry as a director on 11 October 2016
02 Mar 2017
Termination of appointment of Simon Peter Haslam as a director on 28 February 2017
02 Mar 2017
Termination of appointment of Leigh Parry as a director on 11 October 2016
02 Mar 2017
Termination of appointment of Leigh Parry as a director on 11 October 2016
...
... and 56 more events
07 Apr 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

04 Feb 2008
Return made up to 25/01/08; full list of members
29 Nov 2007
New director appointed
27 Nov 2007
Registered office changed on 27/11/07 from: rock house, church lane newton solney burton-on-trent staffs DE15 0SR
25 Jan 2007
Incorporation

THE WINERY LTD Charges

25 July 2008
Debenture
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…