Warning: file_put_contents(c/07290fa8f6d23a1c4b7c5edce983dd7c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Crump Richmond & Shaw Fine Wines Limited, GL50 2QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CRUMP RICHMOND & SHAW FINE WINES LIMITED

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

This company is commonly known as Crump Richmond & Shaw Fine Wines Limited. The company was founded 9 years ago and was given the registration number 09095278. The firm's registered office is in CHELTENHAM. You can find them at Carrick House, Lypiatt Road, Cheltenham, Gloucestershire. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.

Company Information

Name:CRUMP RICHMOND & SHAW FINE WINES LIMITED
Company Number:09095278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46170 - Agents involved in the sale of food, beverages and tobacco

Office Address & Contact

Registered Address:Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, England, GL50 2QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Mr Timothy Peter Shaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Kenton House, Oxford Street, Moreton-In-Marsh, England, GL56 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Taro Nishikawa Crump
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Kenton House, Oxford Street, Moreton-In-Marsh, England, GL56 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Richmond
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Carrick House, Lypiatt Road, Cheltenham, England, GL50 2QJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Address

Change registered office address company with date old address new address.

Download
2018-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-03-28Address

Change registered office address company with date old address new address.

Download
2018-01-09Officers

Appoint person director company with name date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.