UKBizDB.co.uk

C. & O. WINES LIMITED

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

This company is commonly known as C. & O. Wines Limited. The company was founded 31 years ago and was given the registration number 02729653. The firm's registered office is in TIMPERLEY. You can find them at 14 Park Road Estate, Park Road, Timperley, Cheshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:C. & O. WINES LIMITED
Company Number:02729653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1992
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:14 Park Road Estate, Park Road, Timperley, Cheshire, WA14 5QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Abbotsford Road, Ashby-De-La-Zouch, England, LE65 1AE

Secretary14 October 1992Active
22, Abbotsford Road, Ashby-De-La-Zouch, England, LE65 1AE

Director01 February 1993Active
43, Borough Road, Altrincham, England, WA15 9RA

Director17 February 2020Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary08 July 1992Active
9 Ravenwood Drive, Hale Barns, WA15 0JA

Director14 October 1992Active
43, Borough Road, Altrincham, WA15 9RA

Director01 July 2004Active
Hollowood Farm Old Hall, Lane Over Tabley, Knutsford, WA16 0PW

Director01 February 1993Active
Hollowood Farm, Oldhall Lane, Tabley, WA16 0PW

Director01 February 1993Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director08 July 1992Active

People with Significant Control

Mr Jurgen Haussels
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:German
Country of residence:England
Address:9, Ravenwood Drive, Altrincham, England, WA15 0JA
Nature of control:
  • Right to appoint and remove directors
Mrs May Haussels
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:22, Abbotsford Road, Ashby-De-La-Zouch, England, LE65 1AE
Nature of control:
  • Right to appoint and remove directors
Squarewalk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:14, Park Road Estate, Altrincham, England, WA14 5QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-26Officers

Change person secretary company with change date.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Mortgage

Mortgage satisfy charge full.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-29Mortgage

Mortgage satisfy charge full.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-28Persons with significant control

Cessation of a person with significant control.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.