BLERIOT WINES LIMITED

Register to unlock more data on OkredoRegister

BLERIOT WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09124505

Incorporation date

10/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Imperial Place Shoppenhangers Road, Maidenhead SL6 2GNCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2014)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/05/2025
Confirmation statement made on 2025-05-10 with updates
dot icon16/05/2025
Director's details changed for Mr Jacques Pechereau on 2023-01-28
dot icon16/05/2025
Change of details for Mr Jacques Pechereau as a person with significant control on 2023-01-28
dot icon16/05/2025
Change of details for Mr Jacques Pechereau as a person with significant control on 2023-01-28
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon30/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon28/01/2023
Registered office address changed from 3 Grange Hill London SE25 6SX England to 10 Imperial Place Shoppenhangers Road Maidenhead SL6 2GN on 2023-01-28
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon10/06/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon04/06/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/05/2019
Change of details for Mr Jacques Pechereau as a person with significant control on 2018-05-10
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon10/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon10/05/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/03/2018
Statement of capital on 2018-03-20
dot icon20/03/2018
Resolutions
dot icon20/03/2018
Solvency Statement dated 07/02/18
dot icon20/03/2018
Statement by Directors
dot icon18/09/2017
Registered office address changed from Bentinck House Bentinck Road West Drayton UB7 7RQ England to 3 Grange Hill London SE25 6SX on 2017-09-18
dot icon07/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/08/2017
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Bentinck House Bentinck Road West Drayton UB7 7RQ on 2017-08-07
dot icon04/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon12/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon10/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon18/09/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon18/09/2015
Registered office address changed from Heathrow Business Centre 65 High Street Egham TW20 9EY United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2015-09-18
dot icon17/09/2015
Termination of appointment of William Andrew Bonnell as a director on 2015-04-24
dot icon15/12/2014
Appointment of Mr Jacques Pechereau as a director on 2014-12-15
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon24/09/2014
Statement of capital following an allotment of shares on 2014-07-21
dot icon10/07/2014
Incorporation
dot icon10/07/2014
Termination of appointment of Jacques Pechereau as a director
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-07-10
dot icon10/07/2014
Appointment of Mr William Andrew Bonnell as a director
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+72.15 % *

* during past year

Cash in Bank

£3,047.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.85K
-
0.00
17.20K
-
2022
1
15.97K
-
0.00
1.77K
-
2023
1
10.96K
-
0.00
3.05K
-
2023
1
10.96K
-
0.00
3.05K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

10.96K £Descended-31.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.05K £Ascended72.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pechereau, Jacques
Director
10/07/2014 - 10/07/2014
1
Pechereau, Jacques
Director
15/12/2014 - Present
1
Bonnell, William Andrew
Director
10/07/2014 - 24/04/2015
13

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLERIOT WINES LIMITED

BLERIOT WINES LIMITED is an(a) Active company incorporated on 10/07/2014 with the registered office located at 10 Imperial Place Shoppenhangers Road, Maidenhead SL6 2GN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLERIOT WINES LIMITED?

toggle

BLERIOT WINES LIMITED is currently Active. It was registered on 10/07/2014 .

Where is BLERIOT WINES LIMITED located?

toggle

BLERIOT WINES LIMITED is registered at 10 Imperial Place Shoppenhangers Road, Maidenhead SL6 2GN.

What does BLERIOT WINES LIMITED do?

toggle

BLERIOT WINES LIMITED operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

How many employees does BLERIOT WINES LIMITED have?

toggle

BLERIOT WINES LIMITED had 1 employees in 2023.

What is the latest filing for BLERIOT WINES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.