UKBizDB.co.uk

NORTH SOUTH WINES LIMITED

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

This company is commonly known as North South Wines Limited. The company was founded 10 years ago and was given the registration number 08900184. The firm's registered office is in WEST DRAYTON. You can find them at Drayton Hall, Church Road, West Drayton, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:NORTH SOUTH WINES LIMITED
Company Number:08900184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Drayton Hall, Church Road, West Drayton, England, UB7 7PS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL

Secretary27 February 2024Active
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL

Director31 October 2014Active
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL

Director05 June 2014Active
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL

Director03 November 2021Active
Reh Kendermann Gmbh Weinkellerei, Am Ockenheimer Graben 35, D-55411 Bigen/Rhein, Germany,

Director25 February 2020Active
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL

Director25 March 2014Active
Unit 3, Britannia Court, The Green, West Drayton, England, UB7 7PN

Secretary01 November 2014Active
The Guard House (Building 89), Old Skimmingdish Lane, Bicester Heritage, Bicester, England, OX27 8AL

Secretary20 March 2019Active
Waimea Estates (Nelson) Limited, Appleby Highway, Richmond, New Zealand,

Director16 October 2014Active
Drayton Hall, Church Road, West Drayton, England, UB7 7PS

Director25 April 2014Active
Unit 3, Britannia Court, The Green, West Drayton, England, UB7 7PN

Director27 February 2014Active
Drayton Hall, Church Road, West Drayton, England, UB7 7PS

Director01 June 2017Active
Long Wall Barn, Main Road, Fawler, Chipping Norton, United Kingdom, OX7 3AH

Director18 February 2014Active
Unit 3, Britannia Court, The Green, West Drayton, England, UB7 7PN

Director17 October 2017Active

People with Significant Control

Mrs Kim Jane Wilson
Notified on:12 October 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:The Guard House (Building 89), Old Skimmingdish Lane, Bicester, England, OX27 8AL
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Officers

Appoint person secretary company with name date.

Download
2024-02-27Officers

Termination secretary company with name termination date.

Download
2024-01-26Address

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

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-03-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type full.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-15Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-22Capital

Capital return purchase own shares treasury capital date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-17Capital

Capital return purchase own shares treasury capital date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-06-24Incorporation

Memorandum articles.

Download
2020-06-24Resolution

Resolution.

Download
2020-06-24Capital

Capital variation of rights attached to shares.

Download
2020-06-24Capital

Capital name of class of shares.

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download
2020-05-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.