BURGUNDY WINES LIMITED

Register to unlock more data on OkredoRegister

BURGUNDY WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03978856

Incorporation date

25/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Queen Square, London WC1N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon18/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon04/03/2026
Change of details for Mr Derek John Fowlie as a person with significant control on 2026-03-03
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Notification of Leisa Barbara Brown as a person with significant control on 2025-02-18
dot icon18/03/2025
Notification of James Phillip Guy Tutt as a person with significant control on 2025-02-18
dot icon18/03/2025
Change of details for Mr Derek John Fowlie as a person with significant control on 2025-02-18
dot icon18/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon03/03/2025
Registered office address changed from 91 Hornby Road Brighton BN2 4JH England to 3 Queen Square London WC1N 3AR on 2025-03-03
dot icon08/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with updates
dot icon13/12/2021
Appointment of Mr James Tutt as a director on 2021-12-01
dot icon13/12/2021
Appointment of Ms Leisa Barbara Brown as a director on 2021-12-01
dot icon02/12/2021
Memorandum and Articles of Association
dot icon02/12/2021
Resolutions
dot icon29/11/2021
Statement of company's objects
dot icon29/11/2021
Particulars of variation of rights attached to shares
dot icon29/11/2021
Change of share class name or designation
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/04/2020
Change of details for Mr Derek John Fowlie as a person with significant control on 2020-01-10
dot icon10/01/2020
Registered office address changed from C/O the Winehouse 124 Brighton Road Shoreham-by-Sea West Sussex BN43 6RH to 91 Hornby Road Brighton BN2 4JH on 2020-01-10
dot icon06/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon19/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon25/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon30/04/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon03/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon26/04/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon03/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon04/05/2011
Registered office address changed from C/O 1 Dunwich 1 Dunwich Sussex Wharf Shoreham-by-Sea West Sussex BN43 5PE England on 2011-05-04
dot icon04/05/2011
Secretary's details changed for Mr Derek John Fowlie on 2011-05-01
dot icon27/01/2011
Registered office address changed from 30 Waldegrave Road Brighton East Sussex BN1 6GE on 2011-01-27
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/08/2010
Appointment of Mr Derek John Fowlie as a director
dot icon13/08/2010
Termination of appointment of Julie-Anne Fowlie as a director
dot icon27/04/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon27/04/2010
Director's details changed for Julie-Anne Fowlie on 2010-04-25
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 25/04/09; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/05/2008
Return made up to 25/04/08; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 25/04/07; no change of members
dot icon24/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/06/2006
Return made up to 25/04/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 25/04/05; full list of members
dot icon12/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon10/05/2004
Return made up to 25/04/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/05/2003
Return made up to 25/04/03; full list of members
dot icon06/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 25/04/02; full list of members
dot icon14/09/2001
Particulars of mortgage/charge
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon10/05/2001
Return made up to 25/04/01; full list of members
dot icon17/01/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon25/04/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
3.67K
-
0.00
86.09K
-
2022
4
35.90K
-
0.00
80.89K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowlie, Derek John
Director
21/07/2010 - Present
4
Ms Leisa Barbara Brown
Director
01/12/2021 - Present
-
Fowlie, Julie-Anne
Director
24/04/2000 - 20/07/2010
-
Tutt, James
Director
01/12/2021 - Present
-
Fowlie, Derek John
Secretary
25/04/2000 - Present
2

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 BURGUNDY WINES LIMITED

BURGUNDY WINES LIMITED is an(a) Active company incorporated on 25/04/2000 with the registered office located at 3 Queen Square, London WC1N 3AR. 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 BURGUNDY WINES LIMITED?

toggle

BURGUNDY WINES LIMITED is currently Active. It was registered on 25/04/2000 .

Where is BURGUNDY WINES LIMITED located?

toggle

BURGUNDY WINES LIMITED is registered at 3 Queen Square, London WC1N 3AR.

What does BURGUNDY WINES LIMITED do?

toggle

BURGUNDY WINES 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 BURGUNDY WINES LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-15 with no updates.