BERINGER BLASS WINE ESTATES LIMITED

Register to unlock more data on OkredoRegister

BERINGER BLASS WINE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02807888

Incorporation date

07/04/1993

Size

Dormant

Contacts

Registered address

Registered address

9th Floor Regal House, 70 London Road, Twickenham, Middlesex TW1 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1993)
dot icon09/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon19/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon09/09/2025
Second filing of Confirmation Statement dated 2025-04-07
dot icon02/05/2025
Termination of appointment of Antony David Watson as a director on 2025-04-30
dot icon30/04/2025
Appointment of Ms Rosemary Chung-Yan Chan as a director on 2025-04-29
dot icon10/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon04/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon25/10/2024
Termination of appointment of Caroline Alexander Bibrzycka Burns as a director on 2024-10-25
dot icon19/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon08/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/04/2023
Accounts for a dormant company made up to 2022-06-30
dot icon17/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/01/2023
Termination of appointment of Thomas Jack Hannah-Rogers as a director on 2023-01-27
dot icon14/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon08/02/2022
Resolutions
dot icon04/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon13/01/2022
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
dot icon17/12/2021
Director's details changed for Ms. Caroline Alexander Bibrzycka Burns on 2021-07-19
dot icon01/06/2021
Appointment of Mr. Antony David Watson as a director on 2021-06-01
dot icon01/06/2021
Termination of appointment of Michelle Elizabeth Brampton as a director on 2021-06-01
dot icon01/06/2021
Appointment of Ms. Caroline Alexander Bibrzycka Burns as a director on 2021-06-01
dot icon23/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon01/12/2020
Termination of appointment of Derek William Nicol as a director on 2020-11-30
dot icon08/10/2020
Appointment of Mr Thomas Jack Hannah-Rogers as a director on 2020-10-01
dot icon29/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon09/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon05/03/2020
Director's details changed for Mrs Michelle Elizabeth Brampton on 2020-02-06
dot icon30/01/2020
Appointment of Intertrust (Uk) Limited as a secretary on 2020-01-28
dot icon08/09/2019
Appointment of Mr Derek William Nicol as a director on 2019-09-01
dot icon08/09/2019
Termination of appointment of Richard John Renwick as a director on 2019-09-01
dot icon12/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon21/02/2019
Termination of appointment of Thomas Edward King as a director on 2019-02-21
dot icon21/02/2019
Appointment of Richard John Renwick as a director on 2019-02-21
dot icon04/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon10/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon23/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon16/03/2017
Appointment of Thomas Edward King as a director on 2017-03-14
dot icon16/03/2017
Termination of appointment of Daniel Warwick Townsend as a director on 2017-03-06
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon02/12/2015
Total exemption full accounts made up to 2015-06-30
dot icon08/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon07/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon16/07/2014
Termination of appointment of Andrew James Carter as a director on 2014-06-30
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon04/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon17/02/2014
Appointment of Mr Daniel Warwick Townsend as a director
dot icon17/01/2014
Director's details changed for Mr Andrew James Carter on 2013-11-30
dot icon13/09/2013
Termination of appointment of Derek Nicol as a director
dot icon13/09/2013
Appointment of Mrs Michelle Elizabeth Brampton as a director
dot icon17/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon16/04/2013
Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 2013-04-16
dot icon21/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon06/09/2012
Termination of appointment of Peter Jackson as a director
dot icon06/09/2012
Appointment of Andrew Carter as a director
dot icon04/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon23/04/2012
Appointment of Derek Nicol as a director
dot icon02/04/2012
Termination of appointment of Richard Renwick as a director
dot icon24/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon26/10/2011
Termination of appointment of Damien Jackman as a director
dot icon26/10/2011
Termination of appointment of Damien Jackman as a secretary
dot icon20/04/2011
Annual return made up to 2011-04-07
dot icon06/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a director
dot icon30/04/2010
Termination of appointment of Stuart Pickles as a secretary
dot icon30/04/2010
Appointment of Richard John Renwick as a director
dot icon30/04/2010
Appointment of Damien Paul Jackman as a secretary
dot icon22/04/2010
Annual return made up to 2010-04-07
dot icon23/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 07/04/09; full list of members
dot icon10/02/2009
Director's change of particulars / peter jackson / 10/02/2009
dot icon19/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/05/2008
Return made up to 07/04/08; full list of members
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon13/07/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon21/06/2007
Director's particulars changed
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon19/04/2007
Return made up to 07/04/07; full list of members
dot icon25/03/2007
Secretary resigned
dot icon25/03/2007
New secretary appointed
dot icon11/07/2006
Director resigned
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon11/04/2006
Return made up to 07/04/06; full list of members
dot icon29/07/2005
New director appointed
dot icon29/07/2005
Director resigned
dot icon04/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon12/04/2005
Return made up to 07/04/05; full list of members
dot icon12/01/2005
Secretary resigned;director resigned
dot icon30/12/2004
Resolutions
dot icon07/09/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon20/08/2004
New secretary appointed
dot icon04/08/2004
Director's particulars changed
dot icon21/06/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon18/05/2004
Return made up to 07/04/04; full list of members
dot icon17/04/2004
Full accounts made up to 2003-06-30
dot icon20/02/2004
New director appointed
dot icon30/10/2003
New director appointed
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon24/10/2003
New secretary appointed
dot icon23/10/2003
Director resigned
dot icon09/05/2003
Return made up to 07/04/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon29/04/2003
Auditor's resignation
dot icon27/08/2002
Return made up to 07/04/02; no change of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed
dot icon16/04/2002
Director resigned
dot icon16/04/2002
Secretary resigned
dot icon30/04/2001
Registered office changed on 30/04/01 from: 16 smiths yard summerley street earlsfield london SW18 4HR
dot icon13/04/2001
Return made up to 07/04/01; full list of members
dot icon16/03/2001
Memorandum and Articles of Association
dot icon20/02/2001
Certificate of change of name
dot icon15/02/2001
Full accounts made up to 2000-06-30
dot icon13/04/2000
Return made up to 07/04/00; full list of members
dot icon22/10/1999
Director resigned
dot icon22/10/1999
New director appointed
dot icon01/10/1999
Full accounts made up to 1999-06-30
dot icon14/04/1999
Return made up to 07/04/99; no change of members
dot icon10/09/1998
Full accounts made up to 1998-06-30
dot icon07/07/1998
Particulars of mortgage/charge
dot icon06/07/1998
Certificate of change of name
dot icon16/04/1998
Return made up to 07/04/98; no change of members
dot icon25/02/1998
Full accounts made up to 1997-06-30
dot icon28/06/1997
Return made up to 07/04/97; full list of members
dot icon04/12/1996
Registered office changed on 04/12/96 from: plumtree court london EC4A 4HT
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon15/09/1996
Resolutions
dot icon28/08/1996
New secretary appointed
dot icon28/08/1996
Secretary resigned
dot icon31/07/1996
Full accounts made up to 1996-06-30
dot icon24/04/1996
New secretary appointed
dot icon24/04/1996
New director appointed
dot icon24/04/1996
Return made up to 07/04/96; no change of members
dot icon10/10/1995
Full accounts made up to 1995-06-30
dot icon14/06/1995
Return made up to 07/04/95; no change of members
dot icon10/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Secretary's particulars changed;director's particulars changed
dot icon01/06/1994
Secretary resigned;new secretary appointed
dot icon01/06/1994
Return made up to 07/04/94; full list of members
dot icon03/08/1993
Registered office changed on 03/08/93 from: 33 crwys road cardiff CF2 4YF
dot icon03/08/1993
Secretary resigned;director resigned;new director appointed
dot icon03/08/1993
Director resigned;new director appointed
dot icon03/08/1993
New secretary appointed
dot icon16/07/1993
Ad 20/05/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
£ nc 100/100000 20/05/93
dot icon05/07/1993
Accounting reference date notified as 30/06
dot icon27/05/1993
Certificate of change of name
dot icon07/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
28/01/2020 - Present
1977
Watson, Antony David
Director
01/06/2021 - 30/04/2025
15
Hannah-Rogers, Thomas Jack
Director
01/10/2020 - 27/01/2023
9
Burns, Caroline Alexander Bibrzycka, Ms.
Director
01/06/2021 - 25/10/2024
7
Chan, Rosemary Chung-Yan
Director
29/04/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BERINGER BLASS WINE ESTATES LIMITED

BERINGER BLASS WINE ESTATES LIMITED is an(a) Active company incorporated on 07/04/1993 with the registered office located at 9th Floor Regal House, 70 London Road, Twickenham, Middlesex TW1 3QS. 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 BERINGER BLASS WINE ESTATES LIMITED?

toggle

BERINGER BLASS WINE ESTATES LIMITED is currently Active. It was registered on 07/04/1993 .

Where is BERINGER BLASS WINE ESTATES LIMITED located?

toggle

BERINGER BLASS WINE ESTATES LIMITED is registered at 9th Floor Regal House, 70 London Road, Twickenham, Middlesex TW1 3QS.

What does BERINGER BLASS WINE ESTATES LIMITED do?

toggle

BERINGER BLASS WINE ESTATES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BERINGER BLASS WINE ESTATES LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-07 with no updates.