UKBizDB.co.uk

W.H. BRAKSPEAR & SONS LIMITED

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

This company is commonly known as W.h. Brakspear & Sons Limited. The company was founded 128 years ago and was given the registration number 00046656. The firm's registered office is in HENLEY ON THAMES. You can find them at Bull Courtyard, Bell Street, Henley On Thames, Oxfordshire. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:W.H. BRAKSPEAR & SONS LIMITED
Company Number:00046656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1896
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bull Courtyard, Bell Street, Henley On Thames, Oxfordshire, RG9 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bull Courtyard, Bell Street, Henley On Thames, RG9 2BA

Secretary03 September 2010Active
Bull Courtyard, Bell Street, Henley On Thames, RG9 2BA

Director16 December 2003Active
Bull Courtyard, Bell Street, Henley On Thames, RG9 2BA

Director01 January 2008Active
Bull Courtyard, Bell Street, Henley On Thames, RG9 2BA

Director13 December 2023Active
Bull Courtyard, Bell Street, Henley On Thames, RG9 2BA

Director12 May 2010Active
Bull Courtyard, Bell Street, Henley On Thames, RG9 2BA

Secretary31 March 2010Active
12 Appleford Drive, Abingdon, OX14 2DA

Secretary-Active
Westmorland House 55 Burkes Road, Beaconsfield, HP9 1PW

Secretary04 June 1999Active
2 Holly Road, Woodley, Reading, RG5 4BH

Secretary01 March 2003Active
16 Blandy Road, Henley On Thames, RG9 1QB

Secretary-Active
1 Little St Leonards, London, SW14 7LT

Director-Active
12 Langford Green, Hutton, Brentwood, CM13 1YJ

Director01 April 2004Active
Summerfields Woodcote Road, South Stoke, Reading, RG8 0JJ

Director08 December 1995Active
12 Appleford Drive, Abingdon, OX14 2DA

Director-Active
Camden House, 53 New Street, Henley On Thames, RG9 2BP

Director-Active
2 The Triangle, Upper Basildon, Reading, RG8 8LX

Director01 May 1996Active
Westmorland House 55 Burkes Road, Beaconsfield, HP9 1PW

Director29 October 1999Active
18 Billing Street, London, SW10 9UT

Director01 September 1998Active
The Coach House, Little Somerford, SN15 5HB

Director14 November 1997Active
2 Holly Road, Woodley, Reading, RG5 4BH

Director01 January 2006Active
The Old Toll House, Mare Hill Road, Pulborough, RH20 2DY

Director22 February 2007Active
16 Blandy Road, Henley On Thames, RG9 1QB

Director-Active
The Old Cottage, Newlands Lane Stoke Row, Henley On Thames, RG9 5PS

Director-Active
Leyfield House, Kirkby Lonsdale, Carnforth, LA6 2DD

Director26 June 1998Active
The Old Vicarages, Bucklebury, Reading, RG7 6PL

Director-Active
7 Misbourne House, Amersham Road, Chalfont St. Giles, HP8 4RY

Director06 November 1998Active
The Paddocks 25 Charlwood Drive, Oxshott, Leatherhead, KT22 0HB

Director-Active
68, Vicarage Road, Henley-On-Thames, United Kingdom, RG9 1HU

Director01 January 1993Active

People with Significant Control

J.T.D. Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Bull Courtyard, Bell Street, Henley-On-Thames, England, RG9 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Accounts

Accounts with accounts type full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-09-11Incorporation

Memorandum articles.

Download
2018-07-20Resolution

Resolution.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Persons with significant control

Change to a person with significant control.

Download
2017-09-12Accounts

Accounts with accounts type full.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type full.

Download
2016-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type full.

Download
2015-06-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.