UKBizDB.co.uk

DURRANTS FINE WINES LIMITED

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

This company is commonly known as Durrants Fine Wines Limited. The company was founded 19 years ago and was given the registration number 05634151. The firm's registered office is in BROADSTAIRS. You can find them at The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DURRANTS FINE WINES LIMITED
Company Number:05634151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2005
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:The Cottage Pierremont Park, Pierremont Avenue, Broadstairs, Kent, England, CT10 1JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX

Director29 August 2017Active
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX

Director08 January 2020Active
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX

Secretary23 November 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary23 November 2005Active
The Cottage, Pierremont Park, Pierremont Avenue, Broadstairs, England, CT10 1JX

Director23 November 2005Active
23 Newton Drive, Sawbridgeworth, CM21 9HE

Director23 November 2005Active
4 St Augustines Park, Westgate On Sea, CT8 8EN

Director23 November 2005Active

People with Significant Control

Ms Joanne Victoria Hollands
Notified on:27 August 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, John Roberts Business Park, Whitstable, United Kingdom, CT5 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Jackson
Notified on:22 November 2019
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, John Roberts Business Park, Whitstable, United Kingdom, CT5 3BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Birch
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:The Cottage, Pierremont Park, Broadstairs, England, CT10 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Barry Birch
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:England
Address:Flat 1 Sea Tower South, Sussex Gardens, Westgate-On-Sea, England, CT8 8DU
Nature of control:
  • Significant influence or control
Mr Matthew St John Birch
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Saxon House, John Roberts Business Park, Whitstable, United Kingdom, CT5 3BJ
Nature of control:
  • Ownership of shares 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.