UKBizDB.co.uk

WHITEBRIDGE WINES LIMITED

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

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.

Company Information

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:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:Unit 21, Whitebridge Industrial Estate, Stone, Staffs, ST15 8LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Whitebridge Industrial State, Stone, ST15 8LQ

Secretary-Active
Unit 21, Whitebridge Industrial Estate, Stone, United Kingdom, ST15 8LQ

Director15 October 2022Active
5 Broomfield Close, Stone, ST15 0DF

Director27 January 1993Active
The West Barn, Wollerton, Market Drayton, TF9 3NA

Director-Active
The West Barn, Wollerton, Market Drayton, TF9 3NA

Director09 May 2007Active
Strayview Flat 1, 6 Leeds Road, Harrogate, HG2 8AA

Director-Active
5 Broomfield Close, Stone, ST15 0DF

Director19 April 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Capital

Capital alter shares redemption statement of capital.

Download
2021-03-04Capital

Capital alter shares redemption statement of capital.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Mortgage

Mortgage satisfy charge full.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.