UKBizDB.co.uk

GREAT WESTERN WINE COMPANY LIMITED(THE)

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

This company is commonly known as Great Western Wine Company Limited(the). The company was founded 40 years ago and was given the registration number 01749820. The firm's registered office is in LONDON. You can find them at 23 Cumberland Avenue, , London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:GREAT WESTERN WINE COMPANY LIMITED(THE)
Company Number:01749820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:23 Cumberland Avenue, London, NW10 7RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary26 September 2023Active
23, Cumberland Avenue, London, NW10 7RX

Director28 September 2023Active
Gable Cottage Little Chalfield, Atworth, Melksham, SN12 8NP

Secretary-Active
Cleve, 62 Compton Road, Shepton Mallett, BA4 5QT

Secretary30 December 1997Active
23, Cumberland Avenue, London, NW10 7RX

Secretary17 January 2022Active
23, Cumberland Avenue, London, NW10 7RX

Secretary01 January 2011Active
Laughing Snakes, Midford Lane, Limpley Stoke, BA2 7GW

Secretary11 May 1998Active
34 Ashley Road, Bathford, Bath, BA1 7TT

Secretary25 November 2002Active
Gable Cottage Little Chalfield, Atworth, Melksham, SN12 8NP

Director-Active
Gable Cottage, Little Chalfield Atworth, Melksham, SN12 8NP

Director16 September 1996Active
7 Hatfield Building, Bath, BA2 6AF

Director23 July 2007Active
Units 4 - 8, Chandos Park Estate, Chandos Road, London, United Kingdom, NW10 6NP

Director16 August 2010Active
23, Cumberland Avenue, London, NW10 7RX

Director01 June 2019Active
23, Cumberland Avenue, London, England, NW10 7RX

Director31 July 2014Active
Units 4 - 8, Chandos Park Estate, Chandos Road, London, United Kingdom, NW10 6NP

Director16 August 2010Active
Church Farm House, Wellow, Bath, BA2 8QS

Director19 July 2005Active
94 Bradfordleigh, Bradford-On-Avon, BA15

Director-Active
Units 4 - 8, Chandos Park Estate, Chandos Road, London, United Kingdom, NW10 6NP

Director16 August 2010Active
80 Parklands, Wotton Under Edge, GL12 7NR

Director06 September 2004Active
23, Cumberland Avenue, London, England, NW10 7RX

Director16 August 2010Active
16 Bath Road, Beckington, BA3 6SW

Director08 February 2002Active
Laughing Snakes, Midford Lane, Limpley Stoke, BA2 7GW

Director03 August 1997Active
Units 4 - 8, Chandos Park Estate, Chandos Road, London, United Kingdom, NW10 6NP

Director16 August 2010Active
The Old Vicarage, 3 Masons Lane, Bradford On Avon, BA15 1QN

Director23 July 2007Active
The Walled Garden, Oakhill, Shepton Mallet, BA3 5AN

Director25 November 2002Active
23, Cumberland Avenue, London, NW10 7RX

Director01 August 2020Active
Units 4 - 8, Chandos Park Estate, Chandos Road, London, United Kingdom, NW10 6NP

Director16 August 2010Active
16 Anson Road, London, NW2 3UT

Director01 October 1992Active
23, Cumberland Avenue, London, England, NW10 7RX

Director31 July 2014Active
Widcombe Hill House, Widcombe Hill, Bath, BA2 6AE

Director10 July 1992Active
The Old Malthouse, Church Street, Deddington, OX15 0TG

Director01 May 2003Active

People with Significant Control

Enotria Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Cumberland Avenue, London, England, NW10 7RX
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Appoint corporate secretary company with name date.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Officers

Appoint person secretary company with name date.

Download
2022-03-03Officers

Termination secretary company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2018-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.