UKBizDB.co.uk

WESTERN WINES LIMITED

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

This company is commonly known as Western Wines Limited. The company was founded 44 years ago and was given the registration number 01480346. The firm's registered office is in WEYBRIDGE. You can find them at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:WESTERN WINES LIMITED
Company Number:01480346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Thomas Hardy House, 2 Heath Road, Weybridge, Surrey, England, KT13 8TB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary14 March 2019Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Director15 February 2024Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director14 March 2019Active
18 Victoria Road, Bridgnorth, WV16 4LA

Secretary01 April 1995Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary08 July 2011Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Secretary05 June 2006Active
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR

Secretary17 February 2010Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Secretary31 January 2011Active
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR

Secretary31 March 2008Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary30 June 2016Active
The Sydnal, Woodseaves, Market Drayton, TF9 2AS

Secretary-Active
Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB

Secretary09 August 2013Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary08 July 2011Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Secretary27 June 2018Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Secretary16 August 2002Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary23 April 2001Active
17 Springfield Place, Lansdown Road, Bath, BA1 5RA

Director01 January 1999Active
63 Admiral Road, Toronto, Canada,

Director30 July 2004Active
27a Sloane Square, London, SW1W 8AB

Director16 June 1997Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director09 March 2012Active
11 Petts Crescent, Minster Thanet, CT12 4DY

Director18 June 2001Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director19 September 2006Active
Apartment B Kings Ride House, Prince Albert Drive, Ascot, SL5 8AQ

Director05 June 2006Active
Apple Acre, High Road, Chipstead, CR5 3QR

Director05 June 2006Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director22 November 2016Active
Bremhill Court, Bremhill, Calne, SN11 9LA

Director01 February 1993Active
Woodlands, Glazeley, Bridgnorth, WV16 6AB

Director-Active
Woodlands Hall, Glazeley, Bridgnorth, WV16 6AB

Director-Active
Constellation House, The Guildway Old Portsmouth Road, Artington, Guildford, GU3 1LR

Director03 April 2009Active
Thomas Hardy House, 2 Heath Road, Weybridge, United Kingdom, KT13 8TB

Director31 July 2013Active
Constellation House, The Guildway, Old Portsmouth Road, Artington, Guildford, United Kingdom, GU3 1LR

Director17 February 2010Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active
58 Braeside Road, Toronto, Canada,

Director30 July 2004Active
45 Princes Road, The Alberts, Richmond, TW10 6DQ

Director12 March 2007Active
Accolade House, The Guildway, Old Portsmouth Road, Guildford, United Kingdom, GU3 1LR

Director31 January 2011Active

People with Significant Control

Avalon Cellars Two Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Thomas Hardy House, 2 Heath Road, Weybridge, England, KT13 8TB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type dormant.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Change person director company with change date.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-04-04Accounts

Accounts with accounts type dormant.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person director company with change date.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-07-30Officers

Appoint person director company with name date.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-09-10Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.