Warning: file_put_contents(c/57c8b2aed8037219113229278f53192f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Stewart Wines Limited, BS1 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEWART WINES LIMITED

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

This company is commonly known as Stewart Wines Limited. The company was founded 18 years ago and was given the registration number 05599219. The firm's registered office is in BRISTOL. You can find them at Springfield House, 45 Welsh Back, Bristol, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:STEWART WINES LIMITED
Company Number:05599219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2005
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:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tolchards House, Woodland Road, Torquay, England, TQ2 7AX

Director28 March 2024Active
Tolchards House, Woodland Road, Torquay, England, TQ2 7AX

Director28 March 2024Active
Springfield House, 45 Welsh Back, Bristol, BS1 4AG

Secretary20 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 2005Active
Springfield House, 45 Welsh Back, Bristol, BS1 4AG

Director22 November 2021Active
Springfield House, 45 Welsh Back, Bristol, BS1 4AG

Director20 October 2005Active

People with Significant Control

Tolchards Limited
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:Tolchards House, Woodland Road, Torquay, England, TQ2 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Andrew Stewart
Notified on:20 October 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Judith Helena Stewart
Notified on:20 October 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Springfield House, 45 Welsh Back, Bristol, BS1 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-28Address

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

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.