CARTE BLANCHE WINES LIMITED

Register to unlock more data on OkredoRegister

CARTE BLANCHE WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07035953

Incorporation date

05/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Bridges Centre, Drybridge Park, Monmouth, Sir Fynwy NP25 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2009)
dot icon23/02/2026
Confirmation statement made on 2026-02-23 with updates
dot icon26/09/2025
Micro company accounts made up to 2025-03-31
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Statement of capital following an allotment of shares on 2024-05-10
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-05-10
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon29/11/2022
Change of details for Mr Benjamin William Thomas Llewelyn as a person with significant control on 2022-09-01
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon28/05/2021
Micro company accounts made up to 2021-03-31
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/09/2019
Cessation of Benjamin William Thomas Llewelyn as a person with significant control on 2019-09-16
dot icon12/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon13/06/2019
Termination of appointment of Tania Jeannette Amanda Bridge as a secretary on 2019-06-13
dot icon13/03/2019
Appointment of Mr David Michael Beresford as a director on 2018-09-10
dot icon04/03/2019
Registered office address changed from The Store Room Ashe Park Overton Basingstoke Hampshire RG25 3AF to Bridges Centre Drybridge Park Monmouth Sir Fynwy NP25 5AS on 2019-03-04
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/09/2018
Change of details for Benjamin William Thomas Llewelyn as a person with significant control on 2018-09-12
dot icon12/09/2018
Termination of appointment of Hugo William John Llewelyn as a director on 2018-09-12
dot icon12/09/2018
Director's details changed for Benjamin William Thomas Llewelyn on 2018-09-12
dot icon12/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-08-02
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon11/09/2017
Withdrawal of a person with significant control statement on 2017-09-11
dot icon11/09/2017
Notification of a person with significant control statement
dot icon11/09/2017
Notification of Benjamin William Thomas Llewelyn as a person with significant control on 2016-05-03
dot icon11/09/2017
Director's details changed for Benjamin William Thomas Llewelyn on 2017-09-11
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon07/07/2016
Termination of appointment of Mark Wyatt Bedford as a director on 2016-05-03
dot icon23/12/2015
Register inspection address has been changed from The Store Room Ashe Park Steventon Basingstoke Hampshire RG25 3AF United Kingdom to The Store Room Ashe Park Overton Basingstoke Hampshire RG25 3AF
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon26/08/2015
Appointment of Mrs Tania Jeannette Amanda Bridge as a secretary on 2015-07-27
dot icon26/08/2015
Termination of appointment of Bettina Irene Devereux as a secretary on 2015-07-27
dot icon28/07/2015
Secretary's details changed for Mrs Bettina Irene Devereux on 2015-07-28
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon13/02/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon13/02/2014
Director's details changed for Benjamin William Thomas Llewelyn on 2013-12-01
dot icon13/02/2014
Register(s) moved to registered office address
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/03/2013
Registered office address changed from , Vantage Victoria Street, Basingstoke, Hampshire, RG21 3BT, United Kingdom on 2013-03-18
dot icon30/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon30/01/2013
Register(s) moved to registered inspection location
dot icon30/01/2013
Register inspection address has been changed
dot icon24/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Appointment of Mr Hugo William John Llewelyn as a director
dot icon09/01/2012
Appointment of Mr Mark Wyatt Bedford as a director
dot icon02/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Rupert Nicholson as a director
dot icon25/10/2011
Appointment of Mrs Bettina Irene Devereux as a secretary
dot icon25/10/2011
Termination of appointment of David Thomas as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon03/11/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon27/10/2010
Registered office address changed from , Clifton House Bunnian Place, Basingstoke, Hampshire, RG21 7JE, United Kingdom on 2010-10-27
dot icon15/02/2010
Appointment of David Michael Thomas as a director
dot icon15/12/2009
Resolutions
dot icon15/12/2009
Statement of capital following an allotment of shares on 2009-11-30
dot icon15/12/2009
Particulars of variation of rights attached to shares
dot icon15/12/2009
Change of share class name or designation
dot icon05/10/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
62.40K
-
0.00
-
-
2022
3
13.67K
-
0.00
-
-
2023
3
17.27K
-
0.00
-
-
2023
3
17.27K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

17.27K £Ascended26.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Mark Wyatt
Director
01/01/2011 - 03/05/2016
2
Mr Benjamin William Thomas Llewelyn
Director
05/10/2009 - Present
3
Thomas, David Michael
Director
30/11/2009 - 01/06/2011
2
Beresford, David Michael
Director
10/09/2018 - Present
23
Bridge, Tania Jeannette Amanda
Secretary
27/07/2015 - 13/06/2019
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARTE BLANCHE WINES LIMITED

CARTE BLANCHE WINES LIMITED is an(a) Active company incorporated on 05/10/2009 with the registered office located at Bridges Centre, Drybridge Park, Monmouth, Sir Fynwy NP25 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARTE BLANCHE WINES LIMITED?

toggle

CARTE BLANCHE WINES LIMITED is currently Active. It was registered on 05/10/2009 .

Where is CARTE BLANCHE WINES LIMITED located?

toggle

CARTE BLANCHE WINES LIMITED is registered at Bridges Centre, Drybridge Park, Monmouth, Sir Fynwy NP25 5AS.

What does CARTE BLANCHE WINES LIMITED do?

toggle

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

How many employees does CARTE BLANCHE WINES LIMITED have?

toggle

CARTE BLANCHE WINES LIMITED had 3 employees in 2023.

What is the latest filing for CARTE BLANCHE WINES LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-23 with updates.