AMPTHILL WINE MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

AMPTHILL WINE MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06845705

Incorporation date

13/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

4 Elms Close, Ampthill, Bedford MK45 2TYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2009)
dot icon12/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Appointment of Mr Ezequiel Gomez Gibson as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mrs Victoria Marie Gomez Gibson as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Christopher Derek Woodhall as a director on 2023-11-30
dot icon30/11/2023
Termination of appointment of Racheal Louise Woodhall as a director on 2023-11-30
dot icon30/11/2023
Registered office address changed from 17 Breach Road Grafham Huntingdon Cambridgeshire PE28 0BA to 4 Elms Close Ampthill Bedford MK45 2TY on 2023-11-30
dot icon30/11/2023
Cessation of Christopher Derek Woodhall as a person with significant control on 2023-11-30
dot icon30/11/2023
Notification of Ampthill Vinoteca Ltd as a person with significant control on 2023-11-30
dot icon09/05/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon12/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/06/2017
Compulsory strike-off action has been discontinued
dot icon07/06/2017
Confirmation statement made on 2017-03-13 with updates
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/08/2015
Appointment of Mrs Racheal Louise Woodhall as a director on 2015-08-14
dot icon24/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/07/2011
Compulsory strike-off action has been discontinued
dot icon22/07/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/07/2011
Director's details changed for Mr Christopher Derek Woodhall on 2011-03-25
dot icon22/07/2011
Registered office address changed from 14 Wren Close Alconbury Huntingdon Cambridgeshire PE28 4WG on 2011-07-22
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Christopher Derek Woodhall on 2010-04-07
dot icon13/03/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
49.14K
-
0.00
-
-
2022
7
48.46K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodhall, Christopher Derek
Director
13/03/2009 - 30/11/2023
1
Woodhall, Racheal Louise
Director
14/08/2015 - 30/11/2023
-
Gomez Gibson, Ezequiel
Director
30/11/2023 - Present
2
Gomez Gibson, Victoria Marie
Director
30/11/2023 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMPTHILL WINE MERCHANTS LIMITED

AMPTHILL WINE MERCHANTS LIMITED is an(a) Active company incorporated on 13/03/2009 with the registered office located at 4 Elms Close, Ampthill, Bedford MK45 2TY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMPTHILL WINE MERCHANTS LIMITED?

toggle

AMPTHILL WINE MERCHANTS LIMITED is currently Active. It was registered on 13/03/2009 .

Where is AMPTHILL WINE MERCHANTS LIMITED located?

toggle

AMPTHILL WINE MERCHANTS LIMITED is registered at 4 Elms Close, Ampthill, Bedford MK45 2TY.

What does AMPTHILL WINE MERCHANTS LIMITED do?

toggle

AMPTHILL WINE MERCHANTS LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for AMPTHILL WINE MERCHANTS LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-28 with no updates.