BOLNEY WINE ESTATE LTD

Register to unlock more data on OkredoRegister

BOLNEY WINE ESTATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04697328

Incorporation date

13/03/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex RH17 5NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2003)
dot icon30/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon18/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/03/2025
Appointment of Mr Robert Edward Hilton as a director on 2025-03-21
dot icon24/03/2025
Appointment of Mr Harmeet Singh Matharu as a director on 2025-03-21
dot icon14/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon21/08/2024
Accounts for a small company made up to 2023-12-31
dot icon02/04/2024
Second filing for the notification of Freixenet Copestick Limited as a person with significant control
dot icon18/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon10/07/2023
Termination of appointment of Samantha Martha Linter as a director on 2023-05-05
dot icon18/04/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon04/01/2023
Termination of appointment of Nicholas George Bryan as a secretary on 2022-06-30
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/05/2022
Resolutions
dot icon23/05/2022
Memorandum and Articles of Association
dot icon09/05/2022
Confirmation statement made on 2022-03-13 with updates
dot icon11/02/2022
Appointment of Mr Nicholas George Bryan as a secretary on 2022-02-11
dot icon21/01/2022
Resolutions
dot icon19/01/2022
Memorandum and Articles of Association
dot icon19/01/2022
Satisfaction of charge 046973280011 in full
dot icon19/01/2022
Satisfaction of charge 046973280007 in full
dot icon18/01/2022
Particulars of variation of rights attached to shares
dot icon18/01/2022
Director's details changed for Mrs Samantha Martha Linter on 2022-01-14
dot icon18/01/2022
Director's details changed for Mr Robin Peto Copestick on 2022-01-14
dot icon18/01/2022
Director's details changed for Mr Damian Michael Clarke on 2022-01-14
dot icon17/01/2022
Notification of Freixenet Copestick Limited as a person with significant control on 2022-01-14
dot icon17/01/2022
Cessation of Greentop Investments as a person with significant control on 2022-01-14
dot icon17/01/2022
Appointment of Mr Damian Michael Clarke as a director on 2022-01-14
dot icon17/01/2022
Termination of appointment of David Derek Wood as a director on 2022-01-14
dot icon17/01/2022
Appointment of Mr Robin Peto Copestick as a director on 2022-01-14
dot icon17/12/2021
Second filing of Confirmation Statement dated 2017-03-13
dot icon06/12/2021
Second filing of Confirmation Statement dated 2017-03-13
dot icon20/09/2021
Second filing of Confirmation Statement dated 2021-03-13
dot icon18/08/2021
Director's details changed for Mr David Derek Wood on 2020-11-10
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Director's details changed for Mrs Samantha Martha Linter on 2021-04-27
dot icon24/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/02/2021
Part of the property or undertaking has been released from charge 3
dot icon16/02/2021
Part of the property or undertaking has been released from charge 046973280007
dot icon16/02/2021
Part of the property or undertaking has been released from charge 046973280011
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/03/2020
Termination of appointment of Rodney Vince Pratt as a director on 2020-03-26
dot icon17/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon30/10/2019
Satisfaction of charge 046973280008 in full
dot icon30/10/2019
Satisfaction of charge 046973280005 in full
dot icon30/10/2019
Satisfaction of charge 046973280009 in full
dot icon30/10/2019
Satisfaction of charge 046973280010 in full
dot icon30/10/2019
Satisfaction of charge 2 in full
dot icon30/10/2019
Part of the property or undertaking has been released from charge 046973280007
dot icon28/10/2019
Registration of charge 046973280011, created on 2019-10-24
dot icon24/04/2019
13/03/19 Statement of Capital gbp 3258393.08
dot icon24/04/2019
Cessation of Samantha Martha Linter as a person with significant control on 2018-12-31
dot icon24/04/2019
Cessation of Rodney Vince Pratt as a person with significant control on 2018-12-31
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/03/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon28/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-31
dot icon15/02/2019
Notification of Greentop Investments as a person with significant control on 2018-12-31
dot icon05/02/2019
Statement of capital following an allotment of shares on 2018-12-31
dot icon31/01/2019
Resolutions
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/06/2018
Registration of charge 046973280010, created on 2018-05-29
dot icon06/04/2018
Registration of charge 046973280009, created on 2018-04-06
dot icon06/04/2018
Registration of charge 046973280008, created on 2018-04-06
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon07/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon08/03/2017
Sub-division of shares on 2017-02-01
dot icon03/03/2017
Resolutions
dot icon23/02/2017
Resolutions
dot icon03/01/2017
Resolutions
dot icon03/01/2017
Change of name notice
dot icon16/11/2016
Statement of company's objects
dot icon16/11/2016
Resolutions
dot icon10/11/2016
Change of share class name or designation
dot icon09/11/2016
Second filing of the annual return made up to 2016-03-13
dot icon09/11/2016
Second filing of a statement of capital following an allotment of shares on 2014-11-27
dot icon29/09/2016
Resolutions
dot icon23/09/2016
Registration of charge 046973280007, created on 2016-09-09
dot icon22/09/2016
Appointment of Mr David Derek Wood as a director on 2016-09-09
dot icon22/09/2016
Statement of capital following an allotment of shares on 2016-09-09
dot icon22/09/2016
Satisfaction of charge 046973280006 in full
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/08/2016
Registered office address changed from , 12-13 Ship Street, Brighton, East Sussex, BN1 1AD to Bolney Wine Estate Foxhole Lane Bolney Haywards Heath West Sussex RH17 5NB on 2016-08-09
dot icon19/04/2016
Consolidation and sub-division of shares on 2016-01-01
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/04/2016
Director's details changed for Mrs Samantha Martha Linter on 2016-01-01
dot icon10/02/2016
Certificate of change of name
dot icon10/02/2016
Change of name notice
dot icon10/09/2015
Termination of appointment of Mark Pratt as a director on 2015-09-08
dot icon09/09/2015
Termination of appointment of Mark Pratt as a secretary on 2015-09-08
dot icon21/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon21/04/2015
Statement of capital following an allotment of shares on 2014-11-27
dot icon21/01/2015
Registration of charge 046973280006, created on 2015-01-12
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon08/03/2014
Registration of charge 046973280005
dot icon22/10/2013
Satisfaction of charge 046973280004 in full
dot icon16/10/2013
Registration of charge 046973280004
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon08/02/2013
Director's details changed for Mrs Samantha Martha Linter on 2013-01-14
dot icon23/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon20/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/12/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon19/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon20/10/2009
Director's details changed for Samantha Martha Linter on 2009-09-22
dot icon03/04/2009
Return made up to 13/03/09; full list of members
dot icon01/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon08/07/2008
Return made up to 13/03/08; full list of members
dot icon12/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon24/03/2007
Return made up to 13/03/07; full list of members
dot icon21/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/12/2006
Director resigned
dot icon20/05/2006
Particulars of mortgage/charge
dot icon19/05/2006
New director appointed
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon03/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon18/05/2005
Particulars of mortgage/charge
dot icon28/04/2005
Memorandum and Articles of Association
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Resolutions
dot icon28/04/2005
Ad 31/03/05--------- £ si 10@1=10 £ ic 990/1000
dot icon28/04/2005
Ad 24/03/05--------- £ si 989@1=989 £ ic 1/990
dot icon22/03/2005
Return made up to 13/03/05; full list of members
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
New secretary appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon17/02/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon22/07/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/04/2004
Return made up to 13/03/04; full list of members
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed
dot icon14/03/2003
Secretary resigned
dot icon14/03/2003
Director resigned
dot icon13/03/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Pratt
Director
23/04/2006 - 07/09/2015
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/03/2003 - 12/03/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/03/2003 - 12/03/2003
43699
Pratt, Rodney Vince
Director
12/03/2003 - 25/03/2020
9
Wood, David Derek
Director
08/09/2016 - 13/01/2022
28

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BOLNEY WINE ESTATE LTD

BOLNEY WINE ESTATE LTD is an(a) Active company incorporated on 13/03/2003 with the registered office located at Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex RH17 5NB. There are currently 4 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 BOLNEY WINE ESTATE LTD?

toggle

BOLNEY WINE ESTATE LTD is currently Active. It was registered on 13/03/2003 .

Where is BOLNEY WINE ESTATE LTD located?

toggle

BOLNEY WINE ESTATE LTD is registered at Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, West Sussex RH17 5NB.

What does BOLNEY WINE ESTATE LTD do?

toggle

BOLNEY WINE ESTATE LTD operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for BOLNEY WINE ESTATE LTD?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-13 with no updates.