LONDON WINE SHIPPERS LIMITED

Register to unlock more data on OkredoRegister

LONDON WINE SHIPPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03034420

Incorporation date

17/03/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Birtley Courtyard, Bramley, Surrey GU5 0LACopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1995)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon17/04/2025
Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to Unit 3 Birtley Courtyard Bramley Surrey GU5 0LA on 2025-04-17
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/06/2022
Previous accounting period shortened from 2022-07-31 to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-03-17 with updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon21/05/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon26/04/2021
Termination of appointment of James Douglas Nathan as a director on 2021-01-28
dot icon09/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/05/2020
Confirmation statement made on 2020-03-17 with updates
dot icon07/05/2020
Appointment of Mr James Douglas Nathan as a director on 2020-01-06
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-01-06
dot icon29/11/2019
Satisfaction of charge 1 in full
dot icon20/05/2019
Notification of Richard Alan Kenneth Bacon as a person with significant control on 2019-02-16
dot icon20/05/2019
Notification of Michael Hugh Awin as a person with significant control on 2019-02-16
dot icon20/05/2019
Notification of Elliot James Michael Awin as a person with significant control on 2019-02-16
dot icon20/05/2019
Cessation of Christopher Gerard Wells as a person with significant control on 2019-02-16
dot icon14/05/2019
Confirmation statement made on 2019-03-17 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/03/2019
Termination of appointment of Stephen Michael Johnson as a secretary on 2019-02-16
dot icon11/03/2019
Termination of appointment of Christopher Gerard Wells as a director on 2019-02-16
dot icon08/03/2019
Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY on 2019-03-08
dot icon08/03/2019
Appointment of Elliot James Michael Awin as a director on 2019-02-16
dot icon08/03/2019
Appointment of Mr Michael Hugh Awin as a director on 2019-02-16
dot icon08/03/2019
Appointment of Mr Richard Alan Kenneth Bacon as a director on 2019-02-16
dot icon26/02/2019
Resolutions
dot icon26/02/2019
Change of name notice
dot icon20/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon20/03/2018
Change of details for Mr. Christopher Gerard Wells as a person with significant control on 2018-03-10
dot icon12/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon21/03/2017
Director's details changed for Mr Christopher Gerard Wells on 2017-02-20
dot icon05/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon15/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon15/04/2016
Appointment of Mr Stephen Michael Johnson as a secretary on 2015-12-31
dot icon12/04/2016
Termination of appointment of Stephen Howard Clark as a secretary on 2015-12-31
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon25/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon03/09/2014
Registered office address changed from Financial House, 14 Barclay Road Croydon Surrey CR0 1JN to C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 2014-09-03
dot icon27/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon27/03/2014
Director's details changed for Mr Christopher Gerard Wells on 2013-12-01
dot icon29/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon19/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon29/09/2011
Termination of appointment of Alexander Conci as a secretary
dot icon23/09/2011
Statement of capital following an allotment of shares on 2011-07-31
dot icon23/09/2011
Appointment of Stephen Howard Clark as a secretary
dot icon22/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon05/04/2009
Return made up to 17/03/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon31/03/2008
Return made up to 17/03/08; full list of members
dot icon02/10/2007
Director's particulars changed
dot icon08/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/04/2007
Registered office changed on 11/04/07 from: clanville house clanville andover hampshire SP11 9HZ
dot icon30/03/2007
Return made up to 17/03/07; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon29/03/2006
Return made up to 17/03/06; full list of members
dot icon13/05/2005
Return made up to 17/03/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon13/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned;director resigned
dot icon17/05/2004
Return made up to 17/03/04; full list of members
dot icon05/05/2004
Nc inc already adjusted 01/04/04
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Ad 01/04/04--------- £ si 10@1=10 £ ic 100/110
dot icon05/05/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/04/2003
Return made up to 17/03/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon01/08/2002
New director appointed
dot icon22/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon20/03/2002
Return made up to 17/03/02; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-07-31
dot icon26/03/2001
Return made up to 17/03/01; full list of members
dot icon24/03/2000
Return made up to 17/03/00; full list of members
dot icon23/03/2000
Accounts for a small company made up to 1999-07-31
dot icon03/09/1999
New secretary appointed
dot icon02/09/1999
Director resigned
dot icon02/09/1999
Secretary resigned
dot icon13/04/1999
Return made up to 17/03/99; full list of members
dot icon11/03/1999
Accounts for a small company made up to 1998-07-31
dot icon29/07/1998
Return made up to 17/03/98; full list of members
dot icon30/06/1998
Accounts made up to 1997-07-31
dot icon29/09/1997
Return made up to 17/03/97; no change of members
dot icon20/03/1997
Accounts made up to 1996-07-31
dot icon22/04/1996
Return made up to 17/03/96; full list of members
dot icon30/11/1995
Accounting reference date notified as 31/07
dot icon03/10/1995
Particulars of mortgage/charge
dot icon30/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon30/03/1995
Director resigned;new director appointed
dot icon30/03/1995
Registered office changed on 30/03/95 from: 32A high street esher surrey KT10 9RT
dot icon30/03/1995
Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100
dot icon17/03/1995
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

£19,755.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
245.83K
-
0.00
8.93K
-
2023
3
363.25K
-
0.00
19.76K
-
2023
3
363.25K
-
0.00
19.76K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

363.25K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacon, Richard Alan Kenneth
Director
16/02/2019 - Present
16
Awin, Michael Hugh
Director
16/02/2019 - Present
20
Awin, Elliot James Michael
Director
16/02/2019 - Present
10
Nathan, James Douglas
Director
06/01/2020 - 28/01/2021
11
Venus, David Anthony
Nominee Director
17/03/1995 - 17/03/1995
315

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 LONDON WINE SHIPPERS LIMITED

LONDON WINE SHIPPERS LIMITED is an(a) Active company incorporated on 17/03/1995 with the registered office located at Unit 3 Birtley Courtyard, Bramley, Surrey GU5 0LA. There are currently 3 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 LONDON WINE SHIPPERS LIMITED?

toggle

LONDON WINE SHIPPERS LIMITED is currently Active. It was registered on 17/03/1995 .

Where is LONDON WINE SHIPPERS LIMITED located?

toggle

LONDON WINE SHIPPERS LIMITED is registered at Unit 3 Birtley Courtyard, Bramley, Surrey GU5 0LA.

What does LONDON WINE SHIPPERS LIMITED do?

toggle

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

How many employees does LONDON WINE SHIPPERS LIMITED have?

toggle

LONDON WINE SHIPPERS LIMITED had 3 employees in 2023.

What is the latest filing for LONDON WINE SHIPPERS LIMITED?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.