UKBizDB.co.uk

DIRECT WINES HOLDINGS LIMITED

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

This company is commonly known as Direct Wines Holdings Limited. The company was founded 16 years ago and was given the registration number 06574767. The firm's registered office is in THEALE. You can find them at One Waterside Drive, Arlington Business Park, Theale, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIRECT WINES HOLDINGS LIMITED
Company Number:06574767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom, RG7 4SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW

Director01 August 2016Active
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW

Director01 September 2020Active
The Old Brewery House, 86 New Street, Henley-On-Thames, United Kingdom, RG9 2BT

Director01 July 2012Active
The Old Brewery House, 86 New Street, Henley-On-Thames, United Kingdom, RG9 2BT

Director01 July 2012Active
The Old Brewery House, 86 New Street, Henley-On-Thames, United Kingdom, RG9 2BT

Director01 July 2012Active
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW

Director21 July 2010Active
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW

Director15 December 2023Active
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW

Director02 March 2015Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Secretary23 April 2008Active
3 Tudor Gardens, Gidea Park, RM2 5LL

Secretary23 April 2008Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Director23 April 2008Active
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SA

Director16 June 2014Active
9 Eccleston Square, London, SW1V 1NP

Director05 September 2008Active
Addlestone Manor, Stanley Pool, Stanley, Stoke-On-Trent, United Kingdom, ST9 9LS

Director01 February 2010Active
The Old Brewery House, 86 New Street, Henley On Thames, United Kingdom, RG9 2BT

Director05 September 2008Active
The Old Brewery House, 86 New Street, Henley On Thames, United Kingdom, RG9 2BT

Director05 September 2008Active
New Aquitaine House, Exeter Way, Theale, Reading, RG7 4PL

Director05 September 2008Active
New Aquitaine House, Exeter Way, Theale, Reading, England, RG7 4PL

Director23 April 2008Active
3 Tudor Gardens, Gidea Park, RM2 5LL

Director05 September 2008Active
One Waterside Drive, Arlington Business Park, Theale, United Kingdom, RG7 4SW

Director19 January 2015Active
Whirley House, Wrigley Lane, Over Alderley, Macclesfield, England, SK10 4RP

Director01 March 2013Active

People with Significant Control

Btl Family Company Limited
Notified on:06 April 2016
Status:Active
Address:The Old Brewery House 86, New Street, Henley On Thames, RG9 2BT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-03-21Accounts

Accounts with accounts type group.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2023-12-18Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-03-15Accounts

Accounts with accounts type group.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type group.

Download
2022-03-07Resolution

Resolution.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type group.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-02-26Accounts

Accounts with accounts type group.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type group.

Download
2018-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type group.

Download
2018-03-14Resolution

Resolution.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-03-13Accounts

Accounts with accounts type group.

Download
2017-03-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.