Warning: file_put_contents(c/2323f699dc6ad8f1276a091022d51fd8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Alexander Hadleigh Wine Merchants And Importers Limited, SO31 6DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALEXANDER HADLEIGH WINE MERCHANTS AND IMPORTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alexander Hadleigh Wine Merchants And Importers Limited. The company was founded 39 years ago and was given the registration number 01866487. The firm's registered office is in SOUTHAMPTON. You can find them at 19 Locks Heath Centre Centre Way, Locks Heath, Southampton, Hampshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:ALEXANDER HADLEIGH WINE MERCHANTS AND IMPORTERS LIMITED
Company Number:01866487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:26 November 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:19 Locks Heath Centre Centre Way, Locks Heath, Southampton, Hampshire, SO31 6DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Locks Heath Centre, Centre Way, Locks Heath, Southampton, SO31 6DX

Secretary-Active
19 Locks Heath Centre, Centre Way, Locks Heath, Southampton, SO31 6DX

Director26 November 1984Active
19 Locks Heath Centre, Centre Way, Locks Heath, Southampton, SO31 6DX

Director26 November 1984Active

People with Significant Control

Mrs Delwyn Lea Taylor
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:New Zealander
Country of residence:England
Address:17a, Chapelside, Fareham, England, PO14 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Graham Dunn
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:17a, Chapelside, Fareham, England, PO14 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-09Insolvency

Liquidation voluntary arrangement completion.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2018-05-23Accounts

Accounts amended with accounts type total exemption full.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.