UKBizDB.co.uk

RDM WINES LIMITED

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

This company is commonly known as Rdm Wines Limited. The company was founded 15 years ago and was given the registration number 06638763. The firm's registered office is in CARDIFF. You can find them at 242 Penarth Road, , Cardiff, Cardiff. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:RDM WINES LIMITED
Company Number:06638763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2008
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:242 Penarth Road, Cardiff, Cardiff, CF11 8TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Nicolson Webb Close, Nicholson Webb Close, Cardiff, Wales, CF5 2RL

Director01 February 2021Active
242, Penarth Road, Cardiff, CF11 8TU

Director01 May 2018Active
242, Penarth Road, Cardiff, Wales, CF11 8TU

Director14 October 2010Active
242, Penarth Road, Cardiff, CF11 8TU

Director01 May 2018Active
242, Penarth Road, Cardiff, Wales, CF11 8TU

Director14 October 2010Active
61 Brooklyn Gardens, Baglan, Port Talbot, SA12 7PD

Secretary04 July 2008Active
Gable Cottage, Litle Chalford, Melksham, United Kingdom, SN12 8NP

Director01 February 2014Active
61 Brooklyn Gardens, Baglan, Port Talbot, SA12 7PD

Director04 July 2008Active
Vista La Mar, Coedkernew Castleton, Newport, NP10 8TZ

Director04 July 2008Active

People with Significant Control

Mr Nigel O'Sullivan
Notified on:01 June 2018
Status:Active
Date of birth:August 1957
Nationality:British
Address:242, Penarth Road, Cardiff, CF11 8TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Caine Jones
Notified on:07 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Address:242, Penarth Road, Cardiff, CF11 8TU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Mortgage

Mortgage satisfy charge full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Resolution

Resolution.

Download
2022-01-24Capital

Capital name of class of shares.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.