C. & O. WINES LIMITED

Register to unlock more data on OkredoRegister

C. & O. WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02729653

Incorporation date

08/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Park Road Estate, Park Road, Timperley, Cheshire WA14 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1992)
dot icon17/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon04/04/2025
Director's details changed for Mr Oliver Haussels on 2025-03-24
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon04/08/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon12/05/2023
Satisfaction of charge 027296530007 in full
dot icon27/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon05/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon26/11/2020
Director's details changed for Mrs May Haussels on 2020-11-25
dot icon26/11/2020
Secretary's details changed for Mrs May Haussels on 2020-11-25
dot icon26/11/2020
Change of details for Mrs May Haussels as a person with significant control on 2020-11-25
dot icon30/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon30/04/2020
Satisfaction of charge 027296530006 in full
dot icon17/02/2020
Appointment of Mr Oliver Haussels as a director on 2020-02-17
dot icon13/02/2020
Registration of charge 027296530007, created on 2020-01-31
dot icon29/01/2020
Satisfaction of charge 5 in full
dot icon02/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon09/07/2018
Confirmation statement made on 2018-07-08 with no updates
dot icon28/06/2018
Termination of appointment of Jurgen Haussels as a director on 2018-05-08
dot icon28/06/2018
Cessation of Jurgen Haussels as a person with significant control on 2018-05-08
dot icon26/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/07/2017
Total exemption full accounts made up to 2016-10-31
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon04/07/2017
Change of details for Mrs May Haussels as a person with significant control on 2016-07-09
dot icon04/07/2017
Change of details for Mr Jurgen Haussels as a person with significant control on 2016-07-09
dot icon19/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/11/2014
Termination of appointment of Oliver Haussels as a director on 2014-11-03
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon14/04/2014
Satisfaction of charge 4 in full
dot icon20/03/2014
Registration of charge 027296530006
dot icon08/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/03/2013
Duplicate mortgage certificatecharge no:5
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon09/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon14/07/2010
Director's details changed for Oliver Haussels on 2010-07-08
dot icon14/07/2010
Director's details changed for Mrs May Haussels on 2010-07-08
dot icon14/07/2010
Director's details changed for Mr Jurgen Haussels on 2010-07-08
dot icon14/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/07/2009
Return made up to 08/07/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/07/2008
Return made up to 08/07/08; no change of members
dot icon07/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon23/11/2007
Particulars of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon16/11/2007
Declaration of satisfaction of mortgage/charge
dot icon06/11/2007
Return made up to 08/07/07; no change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon24/07/2006
Return made up to 08/07/06; full list of members
dot icon13/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/09/2005
£ sr [email protected] 08/07/05
dot icon12/08/2005
Return made up to 08/07/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon13/11/2004
Particulars of mortgage/charge
dot icon20/08/2004
Return made up to 08/07/04; full list of members
dot icon26/07/2004
New director appointed
dot icon08/07/2004
Resolutions
dot icon08/07/2004
£ ic 2/2 10/05/04 £ sr [email protected]
dot icon20/02/2004
Accounts for a small company made up to 2003-10-31
dot icon10/10/2003
Return made up to 08/07/03; full list of members
dot icon08/09/2003
Resolutions
dot icon08/09/2003
£ ic 2/2 10/05/03 £ sr [email protected]
dot icon19/03/2003
Accounts for a small company made up to 2002-10-31
dot icon29/08/2002
Accounts for a small company made up to 2001-10-31
dot icon29/08/2002
Return made up to 08/07/02; full list of members
dot icon15/06/2002
£ ic 2/2 10/05/02 £ sr [email protected]
dot icon15/06/2002
Resolutions
dot icon24/08/2001
Return made up to 08/07/01; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2000-10-31
dot icon12/06/2001
Resolutions
dot icon12/06/2001
£ ic 2/2 10/05/01 £ sr [email protected]
dot icon10/11/2000
£ ic 2/2 17/10/00 £ sr [email protected]
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
S-div 17/10/00
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon04/08/2000
Return made up to 08/07/00; full list of members
dot icon14/06/2000
Accounts for a small company made up to 1999-10-31
dot icon13/11/1999
Particulars of mortgage/charge
dot icon04/08/1999
Return made up to 08/07/99; no change of members
dot icon24/05/1999
Accounts for a small company made up to 1998-10-31
dot icon26/07/1998
Return made up to 08/07/98; full list of members
dot icon24/02/1998
Accounts for a small company made up to 1997-10-31
dot icon09/07/1997
Return made up to 08/07/97; no change of members
dot icon17/04/1997
Accounts for a small company made up to 1996-10-31
dot icon13/08/1996
Accounts for a small company made up to 1995-10-31
dot icon13/08/1996
Return made up to 08/07/96; full list of members
dot icon15/08/1995
New director appointed
dot icon07/08/1995
Return made up to 08/07/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1993-10-31
dot icon08/07/1994
Return made up to 08/07/94; no change of members
dot icon08/05/1994
New director appointed
dot icon24/11/1993
Accounting reference date shortened from 31/12 to 31/10
dot icon16/09/1993
Return made up to 08/07/93; full list of members
dot icon20/08/1993
New director appointed
dot icon13/08/1993
Resolutions
dot icon13/08/1993
£ nc 100/10000 10/08/93
dot icon10/08/1993
Registered office changed on 10/08/93 from: 14 roscoe park estate park road timperley cheshire WA14 5QJ
dot icon16/07/1993
Accounting reference date extended from 31/07 to 31/12
dot icon01/04/1993
Particulars of mortgage/charge
dot icon25/02/1993
Director resigned;new director appointed
dot icon25/02/1993
Secretary resigned;new secretary appointed
dot icon25/02/1993
Registered office changed on 25/02/93 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon23/02/1993
Certificate of change of name
dot icon30/10/1992
Memorandum and Articles of Association
dot icon08/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haussels, May
Director
01/02/1993 - Present
2
Haussels, Oliver
Director
17/02/2020 - Present
4

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+
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 C. & O. WINES LIMITED

C. & O. WINES LIMITED is an(a) Active company incorporated on 08/07/1992 with the registered office located at 14 Park Road Estate, Park Road, Timperley, Cheshire WA14 5QH. 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 C. & O. WINES LIMITED?

toggle

C. & O. WINES LIMITED is currently Active. It was registered on 08/07/1992 .

Where is C. & O. WINES LIMITED located?

toggle

C. & O. WINES LIMITED is registered at 14 Park Road Estate, Park Road, Timperley, Cheshire WA14 5QH.

What does C. & O. WINES LIMITED do?

toggle

C. & O. 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 C. & O. WINES LIMITED?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2024-10-31.