UKBizDB.co.uk

THE NEW ZEALAND HOUSE OF WINE LIMITED

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

This company is commonly known as The New Zealand House Of Wine Limited. The company was founded 21 years ago and was given the registration number 04678109. The firm's registered office is in NORTHAMPTON. You can find them at Unit 6 The Woodyard, Castle Ashby, Northampton, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE NEW ZEALAND HOUSE OF WINE LIMITED
Company Number:04678109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Unit 6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director22 February 2019Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
12 Weydown Court, Weydown Road, Haslemere, GU27 1BT

Secretary09 November 2005Active
Castlewood House, 77-91 New Oxford Street, London, WC1A 1DG

Corporate Nominee Secretary25 February 2003Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director22 February 2019Active
12 Weydown Court, Weydown Road, Haslemere, GU27 1BT

Director13 January 2004Active
12 Weydown Court, Weydown Road, Haslemere, GU27 1BT

Director11 March 2003Active
Ground Floor Broadway House, 2-6 Fulham Broadway, London, SW6 1AA

Corporate Nominee Director25 February 2003Active

People with Significant Control

Cadman Fine Wines Limited
Notified on:22 February 2019
Status:Active
Country of residence:England
Address:Unit 6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jessica Carin Maria Mcleod
Notified on:13 June 2017
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:4 Ardington Courtyard, Roke Lane, Godalming, United Kingdom, GU8 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kelvin Mccleod
Notified on:01 January 2017
Status:Active
Date of birth:July 1970
Nationality:New Zealander
Address:4 Ardington Courtyard, Roke Lane, Godalming, GU8 5NF
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Address

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

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Change account reference date company current shortened.

Download
2019-03-05Address

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

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Termination secretary company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.