This company is commonly known as Whitebridge Wines Limited. The company was founded 40 years ago and was given the registration number 01736781. The firm's registered office is in STONE. You can find them at Unit 21, Whitebridge Industrial Estate, Stone, Staffs. This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.
Name | : | WHITEBRIDGE WINES LIMITED |
---|---|---|
Company Number | : | 01736781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 July 1983 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 21, Whitebridge Industrial Estate, Stone, Staffs, ST15 8LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Whitebridge Industrial State, Stone, ST15 8LQ | Secretary | - | Active |
Unit 21, Whitebridge Industrial Estate, Stone, United Kingdom, ST15 8LQ | Director | 15 October 2022 | Active |
5 Broomfield Close, Stone, ST15 0DF | Director | 27 January 1993 | Active |
The West Barn, Wollerton, Market Drayton, TF9 3NA | Director | - | Active |
The West Barn, Wollerton, Market Drayton, TF9 3NA | Director | 09 May 2007 | Active |
Strayview Flat 1, 6 Leeds Road, Harrogate, HG2 8AA | Director | - | Active |
5 Broomfield Close, Stone, ST15 0DF | Director | 19 April 1993 | Active |
Miss Felicity Bridget Emma Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Cotherstone Road, Brixton, London, United Kingdom, SW2 3NE |
Nature of control | : |
|
Imogen Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1991 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The West Barn, Wollerton, Market Drayton, United Kingdom, TF9 3NA |
Nature of control | : |
|
Patricia Jane Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The West Barn, Wollerton, Market Drayton, United Kingdom, TF9 3NA |
Nature of control | : |
|
Mr Francis Edward Guy Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The West Barn, Wollerton, Market Drayton, United Kingdom, TF9 3NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-03-04 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.