BLENDS WINE ESTATES UK LTD

Register to unlock more data on OkredoRegister

BLENDS WINE ESTATES UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05275829

Incorporation date

02/11/2004

Size

Small

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2004)
dot icon09/03/2026
Accounts for a small company made up to 2025-06-30
dot icon05/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon26/03/2025
Accounts for a small company made up to 2024-06-30
dot icon07/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon06/11/2024
Change of details for Mr Alejandro Pedro Bulgheroni as a person with significant control on 2024-10-30
dot icon06/03/2024
Accounts for a small company made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon09/03/2023
Accounts for a small company made up to 2022-06-30
dot icon22/12/2022
Notification of Jtc Plc as a person with significant control on 2020-08-19
dot icon08/12/2022
Confirmation statement made on 2022-11-02 with updates
dot icon08/09/2022
Appointment of Lucas Christello as a director on 2022-07-01
dot icon08/09/2022
Termination of appointment of Enrique Almagro-Germa as a director on 2022-06-30
dot icon10/06/2022
Accounts for a small company made up to 2021-06-30
dot icon14/04/2022
Statement of capital on 2022-04-14
dot icon14/04/2022
Statement by Directors
dot icon14/04/2022
Solvency Statement dated 01/04/22
dot icon14/04/2022
Resolutions
dot icon10/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon09/11/2021
Director's details changed for Enrique Almagro-Germa on 2021-11-05
dot icon16/08/2021
Appointment of Gustavo Adolfo Crespo Cazorla as a director on 2021-07-26
dot icon16/08/2021
Termination of appointment of Simon Charles Farr as a director on 2021-07-26
dot icon27/05/2021
Accounts for a small company made up to 2020-06-30
dot icon03/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon03/11/2020
Director's details changed for Erique Almagro Germa on 2020-10-27
dot icon02/11/2020
Change of details for Mr Alejandro Pedro Bulgheroni as a person with significant control on 2020-11-02
dot icon24/09/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2020-09-24
dot icon17/01/2020
Registered office address changed from The Busworks 39-41 North Road London N7 9DP to 150 Aldersgate Street London EC1A 4AB on 2020-01-17
dot icon18/11/2019
Accounts for a small company made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon24/09/2019
Notification of Alejandro Pedro Bulgheroni as a person with significant control on 2019-06-27
dot icon24/09/2019
Cessation of World Wine Investors Uk Ltd as a person with significant control on 2019-06-27
dot icon08/07/2019
Resolutions
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-24
dot icon27/02/2019
Full accounts made up to 2018-06-30
dot icon04/02/2019
Statement by Directors
dot icon04/02/2019
Statement of capital on 2019-02-04
dot icon04/02/2019
Solvency Statement dated 30/01/19
dot icon04/02/2019
Resolutions
dot icon17/01/2019
Termination of appointment of Carlos Alberto Pulenta as a director on 2018-12-05
dot icon05/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon08/02/2018
Full accounts made up to 2017-06-30
dot icon09/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon17/10/2017
Termination of appointment of Eduardo Higinio Blanco as a director on 2017-10-06
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon16/03/2017
Full accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-11-02 with updates
dot icon08/09/2016
Statement of capital following an allotment of shares on 2016-06-24
dot icon04/07/2016
Resolutions
dot icon13/02/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon10/02/2016
Change of share class name or designation
dot icon10/02/2016
Particulars of variation of rights attached to shares
dot icon05/01/2016
Full accounts made up to 2015-06-30
dot icon23/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Jose Luis Merello-Lardies as a director on 2015-05-25
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon11/11/2014
Register inspection address has been changed from 113 Regents Park Road London NW1 8UR United Kingdom to Suite 423, 39-41 North Road London N7 9DP
dot icon10/11/2014
Director's details changed for Mr Carlos Alberto Pulenta on 2014-10-09
dot icon10/11/2014
Director's details changed for Jose Luis Merello-Lardies on 2014-10-09
dot icon10/11/2014
Director's details changed for Eduardo Higinio Blanco on 2014-10-09
dot icon10/11/2014
Director's details changed for Erique Almagro Germa on 2014-10-09
dot icon09/10/2014
Registered office address changed from 113 Regents Park Road London NW1 8UR to The Busworks 39-41 North Road London N7 9DP on 2014-10-09
dot icon17/09/2014
Termination of appointment of Amelia Nolan as a director on 2014-08-15
dot icon20/01/2014
Full accounts made up to 2013-06-30
dot icon27/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon27/11/2013
Director's details changed for Amelia Nolan on 2013-01-01
dot icon27/11/2013
Register(s) moved to registered office address
dot icon30/08/2013
Certificate of change of name
dot icon30/08/2013
Change of name notice
dot icon28/01/2013
Current accounting period extended from 2013-03-31 to 2013-06-30
dot icon03/12/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon28/09/2012
Termination of appointment of James Kowszun as a director
dot icon28/09/2012
Appointment of Eduardo Higinio Blanco as a director
dot icon28/09/2012
Appointment of Jose Luis Merello-Lardies as a director
dot icon28/09/2012
Appointment of Carlos Alberto Pulenta as a director
dot icon28/09/2012
Appointment of Erique Almagro Germa as a director
dot icon28/09/2012
Resolutions
dot icon25/06/2012
Full accounts made up to 2012-03-31
dot icon29/05/2012
Termination of appointment of Gaston Perez Izquierdo as a director
dot icon29/05/2012
Termination of appointment of Laura Catena as a director
dot icon16/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2011-03-31
dot icon26/11/2010
Termination of appointment of Jeremy Young as a director
dot icon26/11/2010
Termination of appointment of Jeremy Young as a secretary
dot icon09/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Appointment of Mr James Stephen Peregrine Kowszun as a director
dot icon27/01/2010
Auditor's resignation
dot icon27/01/2010
Auditor's resignation
dot icon30/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Director's details changed for Laura Catena on 2009-11-23
dot icon30/11/2009
Director's details changed for Gaston Horacio Perez Izquierdo on 2009-11-23
dot icon30/11/2009
Director's details changed for Jeremy James Young on 2009-11-23
dot icon30/11/2009
Director's details changed for Amelia Nolan on 2009-11-23
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Simon Charles Farr on 2009-11-23
dot icon12/11/2009
Full accounts made up to 2009-03-31
dot icon24/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2008
Return made up to 02/11/08; full list of members
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon07/08/2008
Director appointed amelia nolan
dot icon06/05/2008
Full accounts made up to 2007-03-31
dot icon27/12/2007
Return made up to 02/11/07; full list of members
dot icon02/05/2007
Director resigned
dot icon07/12/2006
Return made up to 02/11/06; full list of members
dot icon22/06/2006
Full accounts made up to 2006-03-31
dot icon07/06/2006
New secretary appointed;new director appointed
dot icon08/03/2006
Director resigned
dot icon01/03/2006
Secretary resigned
dot icon28/02/2006
Director resigned
dot icon09/12/2005
Return made up to 02/11/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon20/06/2005
Memorandum and Articles of Association
dot icon17/06/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon17/06/2005
Conve 01/06/05
dot icon17/06/2005
Ad 01/06/05--------- £ si 29@1=29 £ ic 1/30
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon14/06/2005
Certificate of change of name
dot icon29/03/2005
New director appointed
dot icon02/02/2005
New director appointed
dot icon02/02/2005
New secretary appointed
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
Director resigned
dot icon27/01/2005
Registered office changed on 27/01/05 from: 41 chalton street london NW1 1JD
dot icon02/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.22M
-
0.00
1.38M
-
2022
2
1.62M
-
0.00
384.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
02/11/2004 - 20/01/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
02/11/2004 - 20/01/2005
4035
Farr, Simon Charles
Director
17/03/2005 - 26/07/2021
18
Young, Jeremy James
Director
17/05/2006 - 19/11/2010
7
Jago, Daniel Alexander
Director
01/06/2005 - 28/02/2006
8

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 BLENDS WINE ESTATES UK LTD

BLENDS WINE ESTATES UK LTD is an(a) Active company incorporated on 02/11/2004 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 BLENDS WINE ESTATES UK LTD?

toggle

BLENDS WINE ESTATES UK LTD is currently Active. It was registered on 02/11/2004 .

Where is BLENDS WINE ESTATES UK LTD located?

toggle

BLENDS WINE ESTATES UK LTD is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does BLENDS WINE ESTATES UK LTD do?

toggle

BLENDS WINE ESTATES UK LTD operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BLENDS WINE ESTATES UK LTD?

toggle

The latest filing was on 09/03/2026: Accounts for a small company made up to 2025-06-30.