UKBizDB.co.uk

FINE WINE WORKS LIMITED

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

This company is commonly known as Fine Wine Works Limited. The company was founded 11 years ago and was given the registration number 08146235. The firm's registered office is in YORK. You can find them at Triune Court Monks Cross Drive, Huntington, York, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:FINE WINE WORKS LIMITED
Company Number:08146235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2012
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 70221 - Financial management
  • 70229 - Management consultancy activities other than financial management
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Triune Court Monks Cross Drive, Huntington, York, England, YO32 9GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chestnut House, Main Street, Kirby Misperton, Malton, YO17 6XL

Director17 July 2012Active
Chestnut House, Main Street, Kirby Misperton, Malton, YO17 6XL

Director28 November 2016Active
Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW

Director11 September 2012Active
C/O Bishop Fleming Bath Ltd, Minerva House, Lower Bristol Road, Bath, England, BA2 9ER

Director17 July 2012Active
42, Arnold Road, Irene, South Africa,

Director01 May 2013Active
Arabesque House, Monks Cross Drive, Huntington, York, YO32 9GW

Director01 June 2013Active
Ardanaiseig, Appletree Paddock, Marton Sinnington, York, England, YO62 6RT

Director24 January 2015Active
165, Somerset Valley Estate, 7 Hambridse Avenue, Durban, South Africa,

Director01 May 2013Active

People with Significant Control

Mr Nigel Howard Brotherton
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Chestnut House, Main Street, Malton, YO17 6XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Christine Brotherton
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Chestnut House, Main Street, Malton, YO17 6XL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Change person director company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Address

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

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Address

Change sail address company with new address.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-28Address

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

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2017-07-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.