UKBizDB.co.uk

TEMPLAR WINES LTD

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

This company is commonly known as Templar Wines Ltd. The company was founded 16 years ago and was given the registration number 06490576. The firm's registered office is in POOLE. You can find them at 2 Slader Business Park, Witney Road Nuffield Industrial Estate, Poole, Dorset. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:TEMPLAR WINES LTD
Company Number:06490576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:2 Slader Business Park, Witney Road Nuffield Industrial Estate, Poole, Dorset, BH17 0GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Blake Dene Road, Lilliput, Poole, England, BH14 8HQ

Secretary23 March 2021Active
2, Slader Business Park, Witney Road Nuffield Industrial Estate, Poole, United Kingdom, BH17 0GP

Director17 August 2010Active
The Stable Block, Quay Road, Christchurch, United Kingdom, BH23 1BU

Secretary11 January 2010Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary31 January 2008Active
2, Slader Business Park, Witney Road Nuffield Industrial Estate, Poole, United Kingdom, BH17 0GP

Director17 August 2010Active
The Stable Block, Quay Road, Christchurch, United Kingdom, BH23 1BU

Director11 January 2010Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director31 January 2008Active

People with Significant Control

Mr Jeffrey Stuart Bowden
Notified on:30 June 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:4 Hightrees Avenue, Bournemouth, England, BH8 9JX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Maxwell Charles Bracher
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Meadow Cottage, 34 Briantspuddle, Dorchester, England, DT2 7HT
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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Capital

Capital cancellation shares.

Download
2023-10-02Capital

Capital return purchase own shares.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Capital

Capital cancellation shares.

Download
2022-10-19Capital

Capital return purchase own shares.

Download
2022-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-23Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-07Capital

Capital cancellation shares.

Download
2022-09-07Capital

Capital cancellation shares.

Download
2022-09-07Capital

Capital cancellation shares.

Download
2022-02-15Confirmation statement

Confirmation statement.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-24Capital

Capital cancellation shares.

Download
2021-10-24Capital

Capital return purchase own shares.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Capital

Capital cancellation shares.

Download
2020-09-24Capital

Capital return purchase own shares.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.