ANJO WINES LIMITED

Register to unlock more data on OkredoRegister

ANJO WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI016879

Incorporation date

18/08/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Cowans Business Park 39 Newtown Road, Camlough, Newry BT35 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1983)
dot icon11/08/2025
Second filing of Confirmation Statement dated 2024-06-07
dot icon23/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/07/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon28/06/2024
Confirmation statement made on 2024-06-07 with updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon14/05/2024
Change of share class name or designation
dot icon14/05/2024
Change of share class name or designation
dot icon14/05/2024
Change of share class name or designation
dot icon14/05/2024
Change of share class name or designation
dot icon10/05/2024
Notification of Kevin O'reilly as a person with significant control on 2023-08-15
dot icon26/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon08/07/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/03/2022
Satisfaction of charge 1 in full
dot icon10/03/2022
Satisfaction of charge 5 in full
dot icon10/03/2022
Satisfaction of charge 6 in full
dot icon10/03/2022
Satisfaction of charge 3 in full
dot icon10/03/2022
Satisfaction of charge 2 in full
dot icon27/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/07/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon23/01/2021
Registered office address changed from Guardian Chartered Accountants 2 William Street Newtownards Down BT23 4AH Northern Ireland to Unit 2 Cowans Business Park 39 Newtown Road Camlough Newry BT35 7JJ on 2021-01-23
dot icon22/06/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon22/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-10-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon04/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon22/05/2018
Current accounting period extended from 2018-07-31 to 2018-10-31
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon01/11/2017
Registered office address changed from 248-266 Upper Newtownards Road Belfast BT4 3EU to Guardian Chartered Accountants 2 William Street Newtownards Down BT23 4AH on 2017-11-01
dot icon06/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/01/2017
Confirmation statement made on 2017-01-29 with updates
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon28/05/2014
Particulars of a mortgage or charge/co charles/extend / charge no: 7
dot icon15/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon30/05/2013
Termination of appointment of John O'reilly as a director
dot icon30/05/2013
Termination of appointment of Ann O'reilly as a director
dot icon30/05/2013
Termination of appointment of John O'reilly as a secretary
dot icon30/05/2013
Appointment of Mr Kevin Michael O'reilly as a director
dot icon30/05/2013
Appointment of Mr Garrett Peter O'reilly as a director
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon22/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon11/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon11/02/2011
Director's details changed for John O'reilly on 2011-01-29
dot icon11/02/2011
Director's details changed for Ann O'reilly on 2011-01-29
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon04/02/2010
Director's details changed for Ann B O'reilly on 2010-02-04
dot icon04/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon03/02/2010
Secretary's details changed for John O'reilly on 2010-02-03
dot icon03/02/2010
Director's details changed for John O'reilly on 2010-02-03
dot icon07/06/2009
31/07/08 annual accts
dot icon28/02/2009
29/01/09 annual return shuttle
dot icon07/11/2008
Particulars of a mortgage charge
dot icon05/06/2008
31/07/07 annual accts
dot icon08/04/2008
29/01/08 annual return shuttle
dot icon15/06/2007
31/07/06 annual accts
dot icon24/05/2007
29/01/07 annual return shuttle
dot icon17/11/2006
Return of allot of shares
dot icon17/02/2006
29/01/06 annual return shuttle
dot icon05/12/2005
31/07/05 annual accts
dot icon05/12/2005
Resolutions
dot icon19/05/2005
31/07/04 annual accts
dot icon06/05/2004
31/07/03 annual accts
dot icon17/02/2004
29/01/04 annual return shuttle
dot icon24/09/2003
Return of allot of shares
dot icon24/02/2003
31/07/02 annual accts
dot icon19/02/2003
29/01/03 annual return shuttle
dot icon26/04/2002
31/07/01 annual accts
dot icon09/02/2002
29/01/02 annual return shuttle
dot icon20/06/2001
Particulars of a mortgage charge
dot icon22/02/2001
29/01/01 annual return shuttle
dot icon13/02/2001
31/07/00 annual accts
dot icon29/01/2000
29/01/00 annual return shuttle
dot icon21/11/1999
31/07/99 annual accts
dot icon07/11/1999
Change in sit reg add
dot icon14/01/1999
29/01/99 annual return shuttle
dot icon23/11/1998
31/07/98 annual accts
dot icon29/01/1998
29/01/98 annual return shuttle
dot icon12/11/1997
31/07/97 annual accts
dot icon09/02/1997
29/01/97 annual return shuttle
dot icon09/12/1996
31/07/96 annual accts
dot icon16/10/1996
Change in sit reg add
dot icon06/02/1996
29/01/96 annual return shuttle
dot icon19/12/1995
31/07/95 annual accts
dot icon30/01/1995
29/01/95 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/09/1994
31/07/94 annual accts
dot icon22/01/1994
29/01/94 annual return shuttle
dot icon08/10/1993
Particulars of a mortgage charge
dot icon30/09/1993
31/07/93 annual accts
dot icon01/03/1993
29/01/93 annual return shuttle
dot icon02/10/1992
Return of allot of shares
dot icon02/10/1992
31/07/92 annual accts
dot icon02/10/1992
Resolutions
dot icon02/10/1992
Not of incr in nom cap
dot icon02/10/1992
Updated mem and arts
dot icon25/02/1992
29/01/92 annual return form
dot icon09/09/1991
31/07/91 annual accts
dot icon23/08/1991
Particulars of a mortgage charge
dot icon21/02/1991
29/01/91 annual return
dot icon12/10/1990
Change in sit reg add
dot icon10/10/1990
29/01/90 annual return
dot icon09/10/1990
31/07/90 annual accts
dot icon20/11/1989
27/01/89 annual return
dot icon03/10/1989
31/07/89 annual accts
dot icon11/03/1989
29/01/89 annual return
dot icon21/09/1988
31/07/88 annual accts
dot icon03/03/1988
29/01/87 annual return
dot icon04/11/1987
Particulars of a mortgage charge
dot icon29/09/1987
31/07/87 annual accts
dot icon30/07/1987
Particulars of a mortgage charge
dot icon01/04/1987
31/01/86 annual return
dot icon05/09/1986
31/07/86 annual accts
dot icon04/08/1986
Allotment (cash)
dot icon30/01/1986
31/01/85 annual return
dot icon04/11/1985
31/07/85 annual accts
dot icon15/02/1985
Change in sit reg office
dot icon16/10/1984
31/07/84 annual accts
dot icon09/09/1983
Notice of ARD
dot icon18/08/1983
Statement of nominal cap
dot icon18/08/1983
Pars re dirs/sit reg offi
dot icon18/08/1983
Memorandum
dot icon18/08/1983
Articles
dot icon18/08/1983
Decl on compl on incorp
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
31/10/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
787.10K
-
0.00
260.81K
-
2022
32
788.05K
-
0.00
136.20K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Garrett Peter O'reilly
Director
22/02/2013 - Present
-
O'reilly, Kevin Michael
Director
22/02/2013 - Present
-

Persons with Significant Control

2
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 ANJO WINES LIMITED

ANJO WINES LIMITED is an(a) Active company incorporated on 18/08/1983 with the registered office located at Unit 2 Cowans Business Park 39 Newtown Road, Camlough, Newry BT35 7JJ. 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 ANJO WINES LIMITED?

toggle

ANJO WINES LIMITED is currently Active. It was registered on 18/08/1983 .

Where is ANJO WINES LIMITED located?

toggle

ANJO WINES LIMITED is registered at Unit 2 Cowans Business Park 39 Newtown Road, Camlough, Newry BT35 7JJ.

What does ANJO WINES LIMITED do?

toggle

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

What is the latest filing for ANJO WINES LIMITED?

toggle

The latest filing was on 11/08/2025: Second filing of Confirmation Statement dated 2024-06-07.