UKBizDB.co.uk

NOVEL WINES LTD

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

This company is commonly known as Novel Wines Ltd. The company was founded 8 years ago and was given the registration number 10129380. The firm's registered office is in BATH. You can find them at Ground Floor, 11 Manvers Street, Bath, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:NOVEL WINES LTD
Company Number:10129380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director18 April 2016Active
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director13 June 2018Active
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director29 September 2023Active
5, Tanners Row, Wokingham, England, RG41 4EL

Director09 July 2021Active
Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ

Director18 April 2016Active

People with Significant Control

Mr Mark Roberts
Notified on:20 December 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, 11 Manvers Street, Bath, United Kingdom, BA1 1JQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Anderson Bevan Limited
Notified on:13 June 2018
Status:Active
Country of residence:England
Address:Winnington Hall, Winnington, Northwich, England, CW8 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Franks
Notified on:18 April 2016
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:Basement Flat, 9, Rivers Street, Bath, United Kingdom, BA1 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gyorgy Zsiga
Notified on:18 April 2016
Status:Active
Date of birth:August 1976
Nationality:Hungarian
Country of residence:United Kingdom
Address:Basement Flat, 9, Rivers Street, Bath, United Kingdom, BA1 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2022-11-22Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Cessation of a person with significant control.

Download
2018-09-25Persons with significant control

Notification of a person with significant control.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-02Resolution

Resolution.

Download
2018-07-02Resolution

Resolution.

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.