ALBION WINE SHIPPERS LIMITED

Register to unlock more data on OkredoRegister

ALBION WINE SHIPPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02033624

Incorporation date

03/07/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon13/03/2026
Change of details for Mr Phillip Amery as a person with significant control on 2016-04-06
dot icon12/03/2026
Secretary's details changed for Mr Phillip Amery on 2025-08-08
dot icon06/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Registered office address changed from 2nd Floor 15 - 19 Cavendish Place London W1G 0DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2025-02-10
dot icon14/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/05/2023
Registered office address changed from 15 - 19 2nd Floor Cavendish Place London W1G 0DD England to 2nd Floor 15 - 19 Cavendish Place London W1G 0DD on 2023-05-12
dot icon20/04/2023
Registered office address changed from 9 Mansfield Street London W1G 9NY to 15 - 19 2nd Floor Cavendish Place London W1G 0DD on 2023-04-20
dot icon08/12/2022
Secretary's details changed for Mr Phillip Amery on 2021-12-01
dot icon08/12/2022
Director's details changed for Mr Phillip Amery on 2021-12-01
dot icon08/12/2022
Change of details for Mr Phillip Amery as a person with significant control on 2021-12-01
dot icon08/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon04/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon14/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon06/12/2018
Director's details changed for Mr Phillip Amery on 2018-07-01
dot icon06/12/2018
Secretary's details changed for Mr Phillip Amery on 2018-07-01
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon04/12/2017
Change of details for Mr Phillip Amery as a person with significant control on 2017-11-23
dot icon28/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon02/12/2013
Termination of appointment of Laurentius Roosloot as a director
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon27/11/2009
Director's details changed for Phillip Amery on 2009-11-17
dot icon27/11/2009
Director's details changed for Mr Laurentius Johannes Roosloot on 2009-11-17
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 17/11/08; full list of members
dot icon09/03/2009
Director's change of particulars / laurentius roosloot / 01/06/2004
dot icon09/03/2009
Director and secretary's change of particulars / phillip amery / 01/08/2008
dot icon10/02/2009
Return made up to 17/11/07; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 17/11/06; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/12/2005
Particulars of mortgage/charge
dot icon23/11/2005
Return made up to 17/11/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/11/2004
Return made up to 17/11/04; full list of members
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 17/11/03; full list of members
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon17/12/2002
Return made up to 17/11/02; full list of members
dot icon29/08/2002
Full accounts made up to 2001-12-31
dot icon28/11/2001
Return made up to 17/11/01; full list of members
dot icon07/08/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 17/11/00; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 17/11/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon19/02/1999
Return made up to 17/11/98; full list of members
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Accounting reference date extended from 30/06/97 to 30/12/97
dot icon20/02/1998
Return made up to 17/11/97; no change of members
dot icon15/04/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
Return made up to 17/11/96; no change of members
dot icon29/02/1996
Director resigned
dot icon19/12/1995
Return made up to 17/11/95; full list of members
dot icon24/08/1995
Full accounts made up to 1995-06-30
dot icon16/08/1995
Particulars of mortgage/charge
dot icon07/04/1995
Accounts for a small company made up to 1994-06-30
dot icon17/01/1995
Return made up to 17/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon23/03/1994
Return made up to 17/11/93; no change of members
dot icon26/01/1993
Full accounts made up to 1992-06-30
dot icon17/01/1993
Return made up to 17/11/92; full list of members
dot icon14/04/1992
Full accounts made up to 1991-06-30
dot icon14/04/1992
Full accounts made up to 1990-06-30
dot icon14/04/1992
Return made up to 17/11/91; no change of members
dot icon14/04/1992
Return made up to 17/11/90; no change of members
dot icon08/04/1992
Restoration by order of the court
dot icon14/01/1992
Final Gazette dissolved via compulsory strike-off
dot icon17/09/1991
First Gazette notice for compulsory strike-off
dot icon02/01/1990
Full accounts made up to 1989-06-30
dot icon02/01/1990
Return made up to 17/11/89; full list of members
dot icon20/03/1989
Full accounts made up to 1988-06-30
dot icon20/03/1989
Return made up to 15/12/88; full list of members
dot icon19/02/1989
Wd 03/02/89 ad 07/04/88--------- £ si 17900@1=17900 £ ic 100/18000
dot icon19/02/1989
Resolutions
dot icon19/02/1989
£ nc 10000/100000
dot icon19/01/1988
Full accounts made up to 1987-06-30
dot icon19/01/1988
Return made up to 25/12/87; full list of members
dot icon21/12/1987
Particulars of mortgage/charge
dot icon02/09/1986
Accounting reference date notified as 30/06
dot icon09/08/1986
New director appointed
dot icon04/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1986
Registered office changed on 04/08/86 from: 17 widegate street london E1 7HP
dot icon03/07/1986
Certificate of Incorporation
dot icon03/07/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-91.91 % *

* during past year

Cash in Bank

£7,613.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
384.17K
-
0.00
94.15K
-
2022
5
387.60K
-
0.00
7.61K
-
2022
5
387.60K
-
0.00
7.61K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

387.60K £Ascended0.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.61K £Descended-91.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ALBION WINE SHIPPERS LIMITED

ALBION WINE SHIPPERS LIMITED is an(a) Active company incorporated on 03/07/1986 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBION WINE SHIPPERS LIMITED?

toggle

ALBION WINE SHIPPERS LIMITED is currently Active. It was registered on 03/07/1986 .

Where is ALBION WINE SHIPPERS LIMITED located?

toggle

ALBION WINE SHIPPERS LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does ALBION WINE SHIPPERS LIMITED do?

toggle

ALBION WINE SHIPPERS LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

How many employees does ALBION WINE SHIPPERS LIMITED have?

toggle

ALBION WINE SHIPPERS LIMITED had 5 employees in 2022.

What is the latest filing for ALBION WINE SHIPPERS LIMITED?

toggle

The latest filing was on 13/03/2026: Change of details for Mr Phillip Amery as a person with significant control on 2016-04-06.