BORDEAUX INDEX LIMITED

Register to unlock more data on OkredoRegister

BORDEAUX INDEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284109

Incorporation date

26/11/1996

Size

Group

Contacts

Registered address

Registered address

The Manufactory, 22-24 Torrington Place, London WC1E 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon08/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon02/04/2025
Purchase of own shares. Shares purchased into treasury:
dot icon06/01/2025
Termination of appointment of Sebastian Elliot Rowe as a director on 2024-10-29
dot icon27/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon10/07/2024
Appointment of Mr Thomas Benjamin Morgan Chadwick as a director on 2024-07-01
dot icon28/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon02/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/09/2023
Termination of appointment of Katherine Emma Fowler as a director on 2023-09-13
dot icon28/04/2023
Registered office address changed from 10 Hatton Garden London EC1N 8AH to The Manufactory 22-24 Torrington Place London WC1E 7HJ on 2023-04-28
dot icon01/02/2023
Appointment of Mr Oliver James Murray Boom as a director on 2023-02-01
dot icon04/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-26 with updates
dot icon18/05/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon19/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon27/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2021
Appointment of Mrs Katherine Emma Fowler as a director on 2021-03-18
dot icon18/03/2021
Termination of appointment of Colin Thomas West as a director on 2021-03-18
dot icon09/03/2021
Resolutions
dot icon09/03/2021
Memorandum and Articles of Association
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon23/11/2020
Resolutions
dot icon13/11/2020
Amended group of companies' accounts made up to 2019-12-31
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/01/2020
Termination of appointment of Natasha Ann Lucas as a director on 2019-12-31
dot icon28/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon01/11/2019
Director's details changed for Mr Sebastian Elliot Rowe on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Andrew Robert Joel Brudenell-Bruce on 2019-11-01
dot icon01/11/2019
Director's details changed for Mr Gary James Boom on 2019-11-01
dot icon01/11/2019
Secretary's details changed for Gerald Robert Dreyer on 2019-11-01
dot icon01/11/2019
Appointment of Mr Matthew Adam O'connell as a director on 2019-11-01
dot icon15/08/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon30/05/2019
Appointment of Mr Etienne Bizot as a director on 2019-05-23
dot icon28/03/2019
Termination of appointment of Matthew Sam Gleave as a director on 2019-02-22
dot icon28/12/2018
Full accounts made up to 2017-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon01/10/2018
Termination of appointment of Tom George Hanning Scarborough as a director on 2018-09-30
dot icon01/08/2018
Director's details changed for Mr Colin Thomas West on 2018-08-01
dot icon31/05/2018
Resolutions
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of Richard James Mannell as a director on 2017-08-02
dot icon12/09/2017
Appointment of Mr Tom George Hanning Scarborough as a director on 2017-07-24
dot icon17/05/2017
Director's details changed for Mr Matthew Sam Gleave on 2017-05-01
dot icon14/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon29/02/2016
Certificate of change of name
dot icon29/02/2016
Director's details changed for Mr Matthew Sam Gleave on 2016-02-29
dot icon10/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon20/10/2015
Appointment of Mr David Michael Thomas as a director on 2015-10-20
dot icon12/10/2015
Satisfaction of charge 2 in full
dot icon12/10/2015
Satisfaction of charge 3 in full
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Termination of appointment of David Lindsay Emerson Hamilton as a director on 2015-09-11
dot icon26/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Appointment of Mr David Lindsay Emerson Hamilton as a director
dot icon02/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon26/11/2013
Cancellation of shares. Statement of capital on 2013-11-26
dot icon26/11/2013
Resolutions
dot icon26/11/2013
Purchase of own shares.
dot icon10/10/2013
Director's details changed for Mr Sebastian Elliot Rowe on 2013-09-01
dot icon16/05/2013
Full accounts made up to 2012-12-31
dot icon10/05/2013
Director's details changed for Mr Richard James Mannell on 2013-05-01
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon21/12/2011
Registered office address changed from 10 Hatton Garden London EC1N 8AH United Kingdom on 2011-12-21
dot icon19/12/2011
Appointment of Mr Michael Alan Spencer as a director
dot icon28/07/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Cancellation of shares. Statement of capital on 2011-06-14
dot icon07/06/2011
Purchase of own shares.
dot icon26/05/2011
Resolutions
dot icon26/05/2011
Statement of company's objects
dot icon19/05/2011
Termination of appointment of Simon Pollins as a director
dot icon11/05/2011
Director's details changed for Mr Richard James Mannell on 2011-04-05
dot icon09/02/2011
Appointment of Mr Simon Joseph Pollins as a director
dot icon09/02/2011
Termination of appointment of Peter Shalson as a director
dot icon12/01/2011
Appointment of Miss Natasha Ann Lucas as a director
dot icon04/01/2011
Full accounts made up to 2009-12-31
dot icon07/12/2010
Director's details changed for Mr Matthew Sam Gleave on 2010-08-19
dot icon29/11/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon26/11/2010
Registered office address changed from 10 Hatton Garden London EC1N 8AH on 2010-11-26
dot icon03/11/2010
Director's details changed for Mr Sebastian Elliot Rowe on 2010-10-29
dot icon10/05/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon18/12/2009
Director's details changed for Mr Peter Shalson on 2009-12-18
dot icon08/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon07/12/2009
Director's details changed for Richard James Mannell on 2009-12-07
dot icon07/12/2009
Director's details changed for Mr Colin Thomas West on 2009-12-07
dot icon07/12/2009
Director's details changed for Mr Andrew Robert Joel Brudenell-Bruce on 2009-12-07
dot icon07/12/2009
Director's details changed for Matthew Sam Gleave on 2009-12-07
dot icon07/12/2009
Director's details changed for Sebastian Elliot Rowe on 2009-12-07
dot icon07/12/2009
Director's details changed for Peter Shalson on 2009-12-07
dot icon19/11/2009
Statement of capital following an allotment of shares on 2009-11-12
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon05/06/2009
Director appointed mr colin thomas west
dot icon21/05/2009
Ad 18/05/09\gbp si 182@1=182\gbp ic 128108/128290\
dot icon20/05/2009
Resolutions
dot icon30/04/2009
Resolutions
dot icon30/04/2009
Resolutions
dot icon29/04/2009
Capitals not rolled up
dot icon12/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon10/02/2009
Recon
dot icon10/02/2009
Resolutions
dot icon17/12/2008
Return made up to 26/11/08; full list of members
dot icon12/09/2008
Director appointed mr andrew robert joel brudenell-bruce
dot icon04/07/2008
Gbp ic 137951/126840\20/05/08\gbp sr 11111@1=11111\
dot icon20/06/2008
Registered office changed on 20/06/2008 from 6TH floor 159-173 st john street london EC1V 4QJ
dot icon07/12/2007
Return made up to 26/11/07; full list of members
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Ad 01/07/07--------- £ si 2080@1=2080 £ ic 135871/137951
dot icon08/06/2007
Director's particulars changed
dot icon07/06/2007
Director's particulars changed
dot icon07/06/2007
Director's particulars changed
dot icon16/03/2007
New secretary appointed
dot icon16/03/2007
Secretary resigned
dot icon16/03/2007
Registered office changed on 16/03/07 from: york house 1 seagrave road fulham london SW6 1RP
dot icon01/12/2006
Return made up to 26/11/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon22/03/2006
New secretary appointed
dot icon22/03/2006
Secretary resigned
dot icon22/03/2006
Return made up to 26/11/05; full list of members
dot icon16/02/2006
Director resigned
dot icon14/10/2005
£ ic 348871/335871 01/09/05 £ sr 13000@1=13000
dot icon14/10/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Resolutions
dot icon29/09/2005
Ad 01/09/05--------- £ si 9982@1=9982 £ ic 338889/348871
dot icon08/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon03/12/2004
Return made up to 26/11/04; full list of members
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New director appointed
dot icon28/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/01/2004
Return made up to 26/11/03; full list of members
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon07/06/2003
Return made up to 26/11/02; full list of members
dot icon01/08/2002
Accounts for a medium company made up to 2001-12-31
dot icon21/03/2002
Director resigned
dot icon13/12/2001
Return made up to 26/11/01; full list of members
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon13/06/2001
New director appointed
dot icon13/06/2001
New director appointed
dot icon07/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon05/06/2001
Particulars of mortgage/charge
dot icon01/06/2001
Ad 11/05/01--------- £ si 11111@1=11111 £ ic 338878/349989
dot icon21/05/2001
Ad 11/05/01--------- £ si 227778@1=227778 £ ic 111100/338878
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Conve 11/05/01
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon06/04/2001
Return made up to 26/11/00; full list of members
dot icon05/04/2001
Ad 13/03/01--------- £ si 11100@1=11100 £ ic 100000/111100
dot icon31/01/2001
Registered office changed on 31/01/01 from: 8 baker street london W1M 1DA
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon06/04/2000
Return made up to 26/11/99; full list of members
dot icon14/07/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Registered office changed on 24/05/99 from: clifford in fetter lane london EC4A 1AS
dot icon29/01/1999
Return made up to 26/11/98; full list of members
dot icon05/01/1999
Particulars of mortgage/charge
dot icon23/12/1998
Particulars of mortgage/charge
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Return made up to 26/11/97; full list of members
dot icon10/04/1997
Ad 01/04/97--------- £ si 15000@1=15000 £ ic 85000/100000
dot icon24/03/1997
Particulars of mortgage/charge
dot icon01/02/1997
Ad 10/01/97--------- £ si 84998@1=84998 £ ic 2/85000
dot icon26/01/1997
Recon 10/01/97
dot icon26/01/1997
£ nc 1000/1000000 10/01/97
dot icon19/01/1997
Director resigned
dot icon19/01/1997
Resolutions
dot icon06/01/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New secretary appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
New director appointed
dot icon18/12/1996
Registered office changed on 18/12/96 from: 1 mitchell lane bristol BS1 6BU
dot icon18/12/1996
Director resigned
dot icon18/12/1996
Secretary resigned
dot icon05/12/1996
Memorandum and Articles of Association
dot icon02/12/1996
Certificate of change of name
dot icon26/11/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dreyer, Gerald Robert
Secretary
01/03/2007 - Present
-
Fowler, Katherine Emma
Director
18/03/2021 - 13/09/2023
3
West, Colin Thomas
Director
01/06/2009 - 18/03/2021
1
Hamilton, David Lindsay Emerson
Director
01/01/2014 - 11/09/2015
3
Boom, Gary James
Director
02/12/1996 - Present
11

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

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 BORDEAUX INDEX LIMITED

BORDEAUX INDEX LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at The Manufactory, 22-24 Torrington Place, London WC1E 7HJ. There are currently 9 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 BORDEAUX INDEX LIMITED?

toggle

BORDEAUX INDEX LIMITED is currently Active. It was registered on 26/11/1996 .

Where is BORDEAUX INDEX LIMITED located?

toggle

BORDEAUX INDEX LIMITED is registered at The Manufactory, 22-24 Torrington Place, London WC1E 7HJ.

What does BORDEAUX INDEX LIMITED do?

toggle

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

What is the latest filing for BORDEAUX INDEX LIMITED?

toggle

The latest filing was on 08/01/2026: Group of companies' accounts made up to 2024-12-31.