UKBizDB.co.uk

RD WINES LIMITED

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

This company is commonly known as Rd Wines Limited. The company was founded 25 years ago and was given the registration number 03639455. The firm's registered office is in TELFORD. You can find them at Unit F, Halesfield 10, Telford, Shropshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:RD WINES LIMITED
Company Number:03639455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Unit F, Halesfield 10, Telford, Shropshire, England, TF7 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Pillory Street, Nantwich, England, CW5 5BD

Secretary27 November 1998Active
4 Pillory Street, Nantwich, England, CW5 5BD

Director31 March 1999Active
4 Pillory Street, Nantwich, England, CW5 5BD

Director24 January 2014Active
4 Pillory Street, Nantwich, England, CW5 5BD

Director01 January 2001Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary28 September 1998Active
Firbank House, London Road, Stapeley, Nantwich, CW5 7JW

Director27 November 1998Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director28 September 1998Active
Unit F, Halesfield 10, Telford, England, TF7 4QP

Director01 May 2010Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director16 November 2011Active
6 Arlington Close, Crewe, CW2 6TS

Director01 May 2000Active

People with Significant Control

Mr Simon Densem
Notified on:08 December 2017
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:4 Pillory Street, Nantwich, England, CW5 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Densem
Notified on:06 October 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:4 Pillory Street, Nantwich, England, CW5 5BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Edmund Leonard
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:7-9, Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2023-05-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Address

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

Download
2020-12-18Insolvency

Legacy.

Download
2020-12-18Capital

Legacy.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-07Capital

Capital cancellation shares.

Download
2020-12-07Capital

Capital return purchase own shares.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Capital

Second filing capital allotment shares.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Capital

Second filing capital allotment shares.

Download
2020-09-10Capital

Second filing capital allotment shares.

Download
2020-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-04-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.