UKBizDB.co.uk

BABLAKE WINES LIMITED

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

This company is commonly known as Bablake Wines Limited. The company was founded 74 years ago and was given the registration number 00477935. The firm's registered office is in LONDON. You can find them at 309 Elveden Road, Park Royal, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:BABLAKE WINES LIMITED
Company Number:00477935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1950
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:309 Elveden Road, Park Royal, London, NW10 7ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
309, Elveden Road, Park Royal, London, England, NW10 7ST

Director31 July 2015Active
309, Elveden Road, Park Royal, London, England, NW10 7ST

Director31 July 2015Active
309, Elveden Road, Park Royal, London, England, NW10 7ST

Director31 July 2015Active
309, Elveden Road, Park Royal, London, England, NW10 7ST

Secretary30 September 2014Active
712 Kenilworth Road, Balsall Common, Coventry, CV7 7HD

Secretary-Active
309, Elveden Road, Park Royal, London, England, NW10 7ST

Director01 September 2006Active
3 Lazenby Court, Cheltenham, GL51 0GF

Director-Active
309, Elveden Road, Park Royal, London, England, NW10 7ST

Director04 February 2013Active
712 Kenilworth Road, Balsall Common, Coventry, CV7 7HD

Director-Active
712 Kenilworth Road, Balsall Common, Coventry, CV7 7HD

Director-Active
309, Elveden Road, Park Royal, London, England, NW10 7ST

Director01 August 2015Active
7, Sketchley Lane, Ratcliffe Culey, Atherstone, England, CV9 3NZ

Director-Active
164 Kenilworth Road, Coventry, CV4 7AP

Director-Active
Front Street, Ilmington, Shipston On Stour, CV36 4LN

Director-Active
8/9 The Close Saffron Meadow, Stratford Upon Avon, CV37 6GD

Director-Active
Bablake House, Kingfield Road, Coventry, CV1 4LD

Director01 April 2010Active

People with Significant Control

Amathus Drinks Plc
Notified on:28 September 2017
Status:Active
Country of residence:England
Address:309 Elveden Road, Ealing, England, NW10 7ST
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Officers

Termination director company with name termination date.

Download
2019-08-23Officers

Termination secretary company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-20Accounts

Accounts with accounts type full.

Download
2016-12-12Accounts

Change account reference date company current extended.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-07Accounts

Accounts with accounts type full.

Download
2016-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.