BANCROFT WINES LIMITED

Register to unlock more data on OkredoRegister

BANCROFT WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03829460

Incorporation date

20/08/1999

Size

Full

Contacts

Registered address

Registered address

108 Metal Box Factory 30 Great Guildford Street, London SE1 0HSCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1999)
dot icon14/04/2026
Appointment of Mr James Anthony Snoxell as a director on 2026-04-01
dot icon19/02/2026
Termination of appointment of Simon Christopher Johnson as a director on 2025-12-31
dot icon19/02/2026
Termination of appointment of Samantha Jayne Ghysen as a secretary on 2026-02-19
dot icon30/01/2026
Change of share class name or designation
dot icon30/01/2026
Change of share class name or designation
dot icon17/01/2026
Replacement filing of SH01 - 31/05/18 Statement of Capital gbp 1100000
dot icon15/01/2026
Change of details for Mr Peter Charles De Haan as a person with significant control on 2016-04-06
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon22/05/2025
Full accounts made up to 2024-09-30
dot icon03/02/2025
Appointment of Mr Anthony Schendel as a director on 2025-01-06
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon05/08/2024
Termination of appointment of Jonathan David Worsley as a director on 2024-07-31
dot icon29/07/2024
Appointment of Miss Joanne Mhari Walker as a director on 2024-07-01
dot icon10/04/2024
Full accounts made up to 2023-09-30
dot icon25/01/2024
Satisfaction of charge 2 in full
dot icon04/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon22/12/2022
Full accounts made up to 2022-09-30
dot icon23/11/2022
Satisfaction of charge 038294600004 in full
dot icon16/09/2022
Registration of charge 038294600007, created on 2022-09-12
dot icon26/08/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon06/06/2022
Registration of charge 038294600006, created on 2022-05-31
dot icon24/05/2022
Registration of charge 038294600005, created on 2022-05-23
dot icon28/04/2022
Change of details for Mr Peter Charles De Haan as a person with significant control on 2022-04-21
dot icon27/04/2022
Director's details changed for Mr Peter Charles De Haan on 2022-04-21
dot icon27/04/2022
Director's details changed for Mr Simon Christopher Johnson on 2022-04-21
dot icon27/04/2022
Secretary's details changed for Samantha Jayne Ghysen on 2022-04-21
dot icon27/04/2022
Registered office address changed from Unit 328/9 Metalbox Factory Great Guildford Street London SE1 0HS England to 108 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2022-04-27
dot icon23/12/2021
Full accounts made up to 2021-09-30
dot icon22/12/2021
Director's details changed for Mr Peter Charles De Haan on 2021-09-01
dot icon02/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon10/06/2021
Appointment of Mr Damian Edward Colin Carrington as a director on 2021-06-01
dot icon01/04/2021
Satisfaction of charge 3 in full
dot icon24/12/2020
Full accounts made up to 2020-09-30
dot icon03/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon23/12/2019
Full accounts made up to 2019-09-30
dot icon17/12/2019
Termination of appointment of Barnaby Simon Davis as a director on 2019-12-16
dot icon02/12/2019
Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD to Unit 328/9 Metalbox Factory Great Guildford Street London SE1 0HS on 2019-12-02
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon28/06/2019
Full accounts made up to 2018-09-30
dot icon19/09/2018
Termination of appointment of Susan Joy Harper as a director on 2018-09-17
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon27/06/2018
Full accounts made up to 2017-09-30
dot icon12/06/2018
Appointment of Mr Barnaby Simon Davis as a director on 2018-06-04
dot icon12/06/2018
Resolutions
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon29/01/2018
Appointment of Mr Jonathan David Worsley as a director on 2018-01-25
dot icon13/11/2017
Termination of appointment of Neil Mcandrew as a director on 2017-11-02
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon07/08/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon13/12/2016
Appointment of Ms Susan Joy Harper as a director on 2016-12-12
dot icon22/11/2016
Secretary's details changed for Samantha Jayne Tusan Taylor on 2016-11-09
dot icon24/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon01/03/2016
Registration of charge 038294600004, created on 2016-02-24
dot icon12/02/2016
Termination of appointment of Carlos Roman De Haan as a director on 2016-02-11
dot icon26/08/2015
Full accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon08/04/2015
Termination of appointment of Nebojsa Gusic as a director on 2015-03-27
dot icon08/04/2015
Termination of appointment of Jason Mark Busby as a director on 2015-03-27
dot icon10/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon04/09/2014
Full accounts made up to 2014-03-31
dot icon10/12/2013
Appointment of Samantha Jayne Tusan Taylor as a secretary
dot icon10/12/2013
Termination of appointment of Andrew Lavery as a director
dot icon10/12/2013
Termination of appointment of Andrew Lavery as a secretary
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon28/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon10/04/2013
Statement of capital on 2013-04-10
dot icon10/04/2013
Statement by directors
dot icon10/04/2013
Solvency statement dated 26/03/13
dot icon10/04/2013
Resolutions
dot icon23/11/2012
Full accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon25/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/09/2011
Accounts for a small company made up to 2011-03-31
dot icon09/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-03-31
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/10/2010
Appointment of Mr Simon Christopher Johnson as a director
dot icon15/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon27/07/2010
Director's details changed for Carlos Roman De Haan on 2010-07-26
dot icon26/07/2010
Termination of appointment of Piers German as a director
dot icon26/07/2010
Director's details changed for Neil Mcandrew on 2010-07-26
dot icon26/07/2010
Director's details changed for Mr Andrew Charles Lavery on 2010-07-26
dot icon26/07/2010
Director's details changed for Nebojsa Gusic on 2010-07-26
dot icon26/07/2010
Director's details changed for Mr Peter Charles De Haan on 2010-07-26
dot icon26/07/2010
Director's details changed for Carlos Roman De Haan on 2010-07-26
dot icon26/07/2010
Director's details changed for Jason Mark Busby on 2010-07-26
dot icon26/07/2010
Secretary's details changed for Mr Andrew Charles Lavery on 2010-07-26
dot icon16/06/2010
Registered office address changed from 1 China Wharf Mill Street London SE1 2BQ on 2010-06-16
dot icon04/03/2010
Certificate of change of name
dot icon04/03/2010
Change of name notice
dot icon18/02/2010
Appointment of Jason Mark Busby as a director
dot icon10/02/2010
Appointment of Nebojsa Gusic as a director
dot icon28/10/2009
Appointment of Carlos Roman De Haan as a director
dot icon14/10/2009
Director's details changed for Mr Andrew Charles Lavery on 2009-10-08
dot icon14/10/2009
Secretary's details changed for Mr Andrew Charles Lavery on 2009-10-08
dot icon12/10/2009
Director's details changed for Neil Mcandrew on 2009-10-09
dot icon12/10/2009
Director's details changed for Piers German on 2009-10-09
dot icon07/09/2009
Return made up to 20/08/09; full list of members
dot icon19/08/2009
Accounts for a small company made up to 2009-03-31
dot icon13/07/2009
Appointment terminated director david round
dot icon14/01/2009
Return made up to 20/08/08; no change of members
dot icon07/01/2009
Accounts for a small company made up to 2008-03-31
dot icon09/07/2008
Director's change of particulars / david round / 01/07/2008
dot icon09/07/2008
Director's change of particulars / robin german / 01/07/2008
dot icon25/01/2008
Accounts for a small company made up to 2007-03-31
dot icon09/09/2007
Return made up to 20/08/07; full list of members
dot icon08/12/2006
Ad 10/11/06--------- £ si 400000@1=400000 £ ic 2567000/2967000
dot icon08/12/2006
Nc inc already adjusted 10/11/06
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon08/12/2006
Resolutions
dot icon12/09/2006
Return made up to 20/08/06; full list of members
dot icon27/07/2006
Accounts for a small company made up to 2005-09-30
dot icon17/07/2006
Director's particulars changed
dot icon02/05/2006
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon23/12/2005
Particulars of mortgage/charge
dot icon31/08/2005
Return made up to 20/08/05; full list of members
dot icon14/06/2005
Full accounts made up to 2004-09-30
dot icon07/10/2004
Return made up to 20/08/04; full list of members
dot icon30/09/2004
Ad 03/09/04--------- £ si 219298@1=219298 £ ic 2567000/2786298
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon25/05/2004
Ad 05/04/04--------- £ si 142000@1=142000 £ ic 2425000/2567000
dot icon25/05/2004
Nc inc already adjusted 05/04/04
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon02/02/2004
Nc inc already adjusted 11/11/03
dot icon23/01/2004
Ad 11/11/03--------- £ si 175000@1=175000 £ ic 2250000/2425000
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon23/01/2004
Resolutions
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon07/09/2003
Return made up to 20/08/03; full list of members
dot icon15/07/2003
Registered office changed on 15/07/03 from: 3 the eurogate business park ashford kent TN24 8XW
dot icon15/07/2003
Director's particulars changed
dot icon19/05/2003
Director resigned
dot icon02/05/2003
Full accounts made up to 2002-09-30
dot icon19/12/2002
Resolutions
dot icon05/12/2002
Director resigned
dot icon28/11/2002
Director resigned
dot icon07/11/2002
Memorandum and Articles of Association
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Resolutions
dot icon07/11/2002
Ad 30/09/02--------- £ si 250000@1=250000 £ ic 2000000/2250000
dot icon07/11/2002
£ nc 2000000/2250000 30/09/02
dot icon25/10/2002
Director resigned
dot icon04/09/2002
Return made up to 20/08/02; full list of members
dot icon19/08/2002
Secretary resigned
dot icon30/07/2002
Group of companies' accounts made up to 2001-09-30
dot icon14/07/2002
New director appointed
dot icon08/07/2002
Certificate of change of name
dot icon05/07/2002
Director resigned
dot icon05/07/2002
New secretary appointed;new director appointed
dot icon13/03/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon24/08/2001
Return made up to 20/08/01; full list of members
dot icon13/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon02/05/2001
Full group accounts made up to 2000-09-30
dot icon07/02/2001
Particulars of mortgage/charge
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Director resigned
dot icon28/09/2000
Return made up to 20/08/00; full list of members
dot icon22/09/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon20/07/2000
New director appointed
dot icon02/05/2000
Certificate of change of name
dot icon07/02/2000
Ad 31/01/00--------- £ si 1999999@1=1999999 £ ic 1/2000000
dot icon07/02/2000
Resolutions
dot icon07/02/2000
Resolutions
dot icon07/02/2000
£ nc 1000/2000000 31/01/00
dot icon11/01/2000
Registered office changed on 11/01/00 from: bridge farm barn bridge farm middle quarter high halden ashford kent TN26 3HZ
dot icon23/12/1999
New director appointed
dot icon23/12/1999
New director appointed
dot icon02/12/1999
Certificate of change of name
dot icon02/12/1999
Accounting reference date extended from 31/08/00 to 30/09/00
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Director resigned
dot icon01/12/1999
Secretary resigned
dot icon16/11/1999
Registered office changed on 16/11/99 from: 50 stratton street london W1X 6NX
dot icon20/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

36
2023
change arrow icon-47.97 % *

* during past year

Cash in Bank

£153,289.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
296.87K
-
0.00
475.26K
-
2022
36
686.29K
-
0.00
294.63K
-
2023
36
783.75K
-
15.62M
153.29K
-
2023
36
783.75K
-
15.62M
153.29K
-

Employees

2023

Employees

36 Ascended0 % *

Net Assets(GBP)

783.75K £Ascended14.20 % *

Total Assets(GBP)

-

Turnover(GBP)

15.62M £Ascended- *

Cash in Bank(GBP)

153.29K £Descended-47.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Haan, Peter Charles
Director
31/10/1999 - Present
56
Ghysen, Samantha Jayne
Secretary
28/11/2013 - 19/02/2026
-
Johnson, Simon Christopher
Director
20/09/2010 - 31/12/2025
41
Worsley, Jonathan David
Director
25/01/2018 - 31/07/2024
6
Walker, Joanne Mhari
Director
01/07/2024 - Present
4

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

127
ALAN SNOW AGRICULTURAL ENGINEERS LIMITED69 High Street, Bideford, Devon EX39 2AT
Active

Category:

Support activities for crop production

Comp. code:

07205246

Reg. date:

26/03/2010

Turnover:

-

No. of employees:

31
CLUBB SAND AND GRAVEL LTDC5 Premier Business Centre, Newgate Lane, Fareham, Hampshire PO14 1TY
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00442955

Reg. date:

30/09/1947

Turnover:

-

No. of employees:

35
ROSEMARY & THYME LIMITEDAshford Road, Charing, Ashford, Kent TN27 0DF
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

03211003

Reg. date:

12/06/1996

Turnover:

-

No. of employees:

34
LIBMAN BRANDS UK LTD.167 Turners Hill, Cheshunt, Herts EN8 9BH
Active

Category:

Manufacture of household and sanitary goods and of toilet requisites

Comp. code:

00931024

Reg. date:

24/04/1968

Turnover:

-

No. of employees:

38
B.H.M. KNITWEAR LIMITEDMarlborough Drive, Fleckney, Leicester, Leicestershire LE8 8UR
Active

Category:

Manufacture of knitted and crocheted fabrics

Comp. code:

01088286

Reg. date:

22/12/1972

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About BANCROFT WINES LIMITED

BANCROFT WINES LIMITED is an(a) Active company incorporated on 20/08/1999 with the registered office located at 108 Metal Box Factory 30 Great Guildford Street, London SE1 0HS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 36 according to last financial statements.

Frequently Asked Questions

What is the current status of BANCROFT WINES LIMITED?

toggle

BANCROFT WINES LIMITED is currently Active. It was registered on 20/08/1999 .

Where is BANCROFT WINES LIMITED located?

toggle

BANCROFT WINES LIMITED is registered at 108 Metal Box Factory 30 Great Guildford Street, London SE1 0HS.

What does BANCROFT WINES LIMITED do?

toggle

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

How many employees does BANCROFT WINES LIMITED have?

toggle

BANCROFT WINES LIMITED had 36 employees in 2023.

What is the latest filing for BANCROFT WINES LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Mr James Anthony Snoxell as a director on 2026-04-01.