UKBizDB.co.uk

CAMBRIDGE WINE MERCHANTS LTD

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

This company is commonly known as Cambridge Wine Merchants Ltd. The company was founded 31 years ago and was given the registration number 02793727. The firm's registered office is in CAMBS. You can find them at 46 Harvey Goodwin Avenue, Cambridge, Cambs, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:CAMBRIDGE WINE MERCHANTS LTD
Company Number:02793727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1993
End of financial year:28 February 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:46 Harvey Goodwin Avenue, Cambridge, Cambs, CB4 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46 Harvey Goodwin Avenue, Cambridge, Cambs, CB4 3EU

Secretary28 November 2016Active
15 Chesterton Road, Cambridge, CB4 3AL

Director05 August 1994Active
46 Harvey Goodwin Avenue, Cambridge, CB4 3EU

Director01 October 1993Active
21 The Esplanade, Scratby, Great Yarmouth, NR29 3NZ

Secretary01 October 1993Active
4 Southfields, Bourne, PE10 9TZ

Secretary25 February 1993Active
15 Chesterton Road, Cambridge, CB4 3AL

Secretary31 October 1996Active
13 Stanwick Court, Thorpe Road, Peterborough, PE3 6BW

Director01 October 1993Active
21 The Esplanade, Scratby, Great Yarmouth, NR29 3NZ

Director01 October 1993Active
4 Southfields, Bourne, PE10 9TZ

Director14 May 1993Active
48 Broadway, Peterborough, PE1 1YW

Director25 February 1993Active
79, William Smith Close, Cambridge, CB1 3QE

Director19 June 2009Active

People with Significant Control

Mr Brett Alexander Charles Turner
Notified on:28 August 2018
Status:Active
Date of birth:December 1965
Nationality:British
Address:46 Harvey Goodwin Avenue, Cambs, CB4 3EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Hal Quentin Wilson
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:46 Harvey Goodwin Avenue, Cambs, CB4 3EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Officers

Appoint person secretary company with name date.

Download
2016-11-28Officers

Termination secretary company with name termination date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-06-29Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.