COOMBE CASTLE FINE WINES LIMITED

Register to unlock more data on OkredoRegister

COOMBE CASTLE FINE WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01916348

Incorporation date

23/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-7 Citibase, New Barclay House, Botley Road, Oxford OX2 0HPCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1985)
dot icon17/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon16/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon17/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/10/2023
Change of details for Wardsend Ltd as a person with significant control on 2022-11-14
dot icon16/10/2023
Director's details changed for Mr Ian Michael Laing on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon28/06/2023
Current accounting period shortened from 2023-12-31 to 2023-07-31
dot icon26/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/02/2023
Registered office address changed from C/O Mercer Lewin 41 Cornmarket Street Oxford Oxon OX1 3HA to 6-7 Citibase, New Barclay House Botley Road Oxford OX2 0HP on 2023-02-06
dot icon05/02/2023
Registered office address changed from 6-7 Citibase, New Barclay House Botley Road Oxford OX2 0HP England to 6-7 Citibase, New Barclay House Botley Road Oxford OX2 0HP on 2023-02-06
dot icon07/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon08/10/2020
Accounts for a small company made up to 2019-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon25/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/05/2019
Director's details changed for Mr Hamish Alexander Laing on 2019-05-15
dot icon23/10/2018
Amended accounts for a small company made up to 2017-12-31
dot icon10/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/03/2017
Previous accounting period extended from 2016-07-31 to 2016-12-31
dot icon03/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/06/2016
Appointment of Mr Hamish Alexander Laing as a director on 2016-06-08
dot icon06/10/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon07/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon12/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon13/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon06/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon27/04/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon25/11/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/01/2010
Appointment of Ian Michael Laing as a director
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Appointment of Mr Benjamin Leroux as a director
dot icon29/12/2009
Registered office address changed from 31 Stallard Street Trowbridge Wiltshire BA14 9AA on 2009-12-29
dot icon29/12/2009
Termination of appointment of David Gerhardt as a director
dot icon29/12/2009
Termination of appointment of Simon Oliver as a director
dot icon29/12/2009
Termination of appointment of Simon Oliver as a secretary
dot icon21/12/2009
Resolutions
dot icon21/12/2009
Statement of company's objects
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon31/10/2008
Return made up to 26/09/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/10/2007
Return made up to 26/09/07; full list of members
dot icon09/10/2007
Secretary's particulars changed;director's particulars changed
dot icon08/10/2007
Director's particulars changed
dot icon11/01/2007
Registered office changed on 11/01/07 from: st olaves 19 woolley street bradford on avon wilts BA15 1AD
dot icon29/09/2006
Return made up to 26/09/06; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/02/2006
Return made up to 26/09/05; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 26/09/04; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/11/2003
Return made up to 26/09/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/10/2002
Return made up to 26/09/02; full list of members
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon03/10/2001
Return made up to 26/09/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon29/09/2000
Return made up to 26/09/00; full list of members
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon15/10/1999
Return made up to 26/09/99; full list of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon16/10/1998
Return made up to 26/09/98; no change of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon23/10/1997
Return made up to 26/09/97; no change of members
dot icon12/11/1996
Full accounts made up to 1996-03-31
dot icon20/10/1996
Return made up to 26/09/96; full list of members
dot icon21/12/1995
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 26/09/95; no change of members
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon23/11/1994
Return made up to 26/09/94; no change of members
dot icon01/11/1993
Full accounts made up to 1993-03-31
dot icon01/11/1993
Return made up to 26/09/93; full list of members
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Return made up to 26/09/92; no change of members
dot icon05/11/1991
Full accounts made up to 1991-03-31
dot icon02/10/1991
Return made up to 26/09/91; no change of members
dot icon22/02/1991
Memorandum and Articles of Association
dot icon20/11/1990
Certificate of change of name
dot icon20/11/1990
Certificate of change of name
dot icon23/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1990
Full accounts made up to 1990-03-31
dot icon28/09/1990
Return made up to 26/09/90; full list of members
dot icon22/11/1989
Full accounts made up to 1989-03-31
dot icon14/07/1989
Return made up to 06/07/89; full list of members
dot icon12/04/1989
Full accounts made up to 1988-03-31
dot icon23/06/1988
Return made up to 29/04/88; full list of members
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon31/01/1987
Full accounts made up to 1986-05-31
dot icon31/01/1987
Return made up to 30/01/87; full list of members
dot icon31/01/1987
Accounting reference date shortened from 31/03 to 31/03
dot icon01/12/1986
Secretary resigned;new secretary appointed
dot icon12/11/1986
Director resigned;new director appointed
dot icon12/11/1985
Registered office changed on 12/11/85 from: the cedars 93 pickwick road corsham wilts SN13 9BZ
dot icon23/05/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.05M
-
0.00
61.58K
-
2022
0
1.05M
-
0.00
78.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOMBE CASTLE FINE WINES LIMITED

COOMBE CASTLE FINE WINES LIMITED is an(a) Active company incorporated on 23/05/1985 with the registered office located at 6-7 Citibase, New Barclay House, Botley Road, Oxford OX2 0HP. There are currently 3 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 COOMBE CASTLE FINE WINES LIMITED?

toggle

COOMBE CASTLE FINE WINES LIMITED is currently Active. It was registered on 23/05/1985 .

Where is COOMBE CASTLE FINE WINES LIMITED located?

toggle

COOMBE CASTLE FINE WINES LIMITED is registered at 6-7 Citibase, New Barclay House, Botley Road, Oxford OX2 0HP.

What does COOMBE CASTLE FINE WINES LIMITED do?

toggle

COOMBE CASTLE FINE 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 COOMBE CASTLE FINE WINES LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-07-31.