WINE BOX COMPANY LTD

Register to unlock more data on OkredoRegister

WINE BOX COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02384680

Incorporation date

16/05/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 15 Bessemer Park, Milkwood Rd, London SE24 0HGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1989)
dot icon10/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Satisfaction of charge 9 in full
dot icon01/10/2025
Satisfaction of charge 10 in full
dot icon23/09/2025
Resolutions
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon28/02/2025
Resolutions
dot icon04/12/2024
Appointment of Mr Simon Wright as a director on 2024-11-30
dot icon04/12/2024
Termination of appointment of Timothy John Wilkinson as a director on 2024-11-30
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon04/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/06/2024
Second filing of Confirmation Statement dated 2023-05-24
dot icon13/06/2024
Confirmation statement made on 2024-05-24 with updates
dot icon18/01/2024
Termination of appointment of Andrew Wilson as a director on 2024-01-03
dot icon03/01/2024
Full accounts made up to 2022-12-31
dot icon04/10/2023
Appointment of Mr Michael Patrick Anthony Falzon as a secretary on 2023-10-03
dot icon17/08/2023
Registration of charge 023846800012, created on 2023-08-15
dot icon03/08/2023
Termination of appointment of Masahiko Sato as a director on 2023-08-02
dot icon03/08/2023
Appointment of Mr Jumpei Seo as a director on 2023-08-02
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon16/12/2022
Change of share class name or designation
dot icon16/12/2022
Change of share class name or designation
dot icon16/12/2022
Change of share class name or designation
dot icon08/12/2022
Particulars of variation of rights attached to shares
dot icon08/12/2022
Statement of company's objects
dot icon08/12/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon08/12/2022
Change of share class name or designation
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Memorandum and Articles of Association
dot icon07/12/2022
Resolutions
dot icon07/12/2022
Termination of appointment of Julian Peter Recordon as a director on 2022-11-30
dot icon07/12/2022
Termination of appointment of Nicholas Stewart Harvey as a director on 2022-11-30
dot icon07/12/2022
Termination of appointment of Patrick John Brady as a director on 2022-11-30
dot icon07/12/2022
Termination of appointment of Eve Penelope Reid as a director on 2022-11-30
dot icon07/12/2022
Termination of appointment of Michelle Hughes as a secretary on 2022-11-30
dot icon07/12/2022
Termination of appointment of Michelle Hughes as a director on 2022-11-30
dot icon07/12/2022
Appointment of Mr Michael James Beever as a director on 2022-11-30
dot icon07/12/2022
Appointment of Mr Simon William Taylor as a director on 2022-11-30
dot icon07/12/2022
Appointment of Mr Masahiko Sato as a director on 2022-11-30
dot icon07/12/2022
Cessation of Andrew Charles Leslie Wilson as a person with significant control on 2022-11-30
dot icon07/12/2022
Notification of Premier Paper Uk Investment Limited as a person with significant control on 2022-11-30
dot icon07/12/2022
Cessation of Timothy John Wilkinson as a person with significant control on 2022-11-30
dot icon07/12/2022
Satisfaction of charge 023846800011 in full
dot icon06/12/2022
Change of share class name or designation
dot icon06/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon30/11/2022
Sub-division of shares on 2022-11-28
dot icon17/11/2022
Second filing for the notification of Andrew Charles Leslie Wilson as a person with significant control
dot icon17/11/2022
Second filing for the notification of Timothy John Wilkinson as a person with significant control
dot icon08/11/2022
Second filing of Confirmation Statement dated 2022-05-24
dot icon25/10/2022
Group of companies' accounts made up to 2022-03-31
dot icon24/05/2022
24/05/22 Statement of Capital gbp 170
dot icon22/02/2018
Notification of Timothy Wilkinson as a person with significant control on 2016-04-06
dot icon20/02/2018
Notification of Andrew Wilson as a person with significant control on 2016-04-06
dot icon15/07/1998
Return made up to 01/07/98; no change of members
dot icon03/07/1994
Return made up to 01/07/94; no change of members
dot icon27/06/1993
Return made up to 01/07/93; no change of members
dot icon31/07/1992
Return made up to 01/07/92; full list of members
dot icon20/02/1992
Return made up to 18/07/91; no change of members
dot icon08/10/1991
Return made up to 31/03/91; no change of members
dot icon04/09/1990
Return made up to 18/07/90; full list of members
dot icon13/07/1990
Ad 14/09/89--------- £ si 90@1=90 £ ic 2/92
dot icon07/11/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1989
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

55
2022
change arrow icon-90.22 % *

* during past year

Cash in Bank

£259,572.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
48
4.28M
-
0.00
2.66M
-
2022
55
2.96M
-
0.00
259.57K
-
2022
55
2.96M
-
0.00
259.57K
-

Employees

2022

Employees

55 Ascended15 % *

Net Assets(GBP)

2.96M £Descended-30.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.57K £Descended-90.22 % *

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
Recordon, Julian Peter
Director
02/01/2003 - 30/11/2022
5
Reid, Eve Penelope
Director
01/06/2021 - 30/11/2022
4
Hughes, Michelle
Director
23/05/2021 - 30/11/2022
3
Hughes, Michelle
Secretary
16/08/2013 - 30/11/2022
-
Falzon, Michael Patrick Anthony
Secretary
03/10/2023 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WINE BOX COMPANY LTD

WINE BOX COMPANY LTD is an(a) Active company incorporated on 16/05/1989 with the registered office located at Unit 15 Bessemer Park, Milkwood Rd, London SE24 0HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of WINE BOX COMPANY LTD?

toggle

WINE BOX COMPANY LTD is currently Active. It was registered on 16/05/1989 .

Where is WINE BOX COMPANY LTD located?

toggle

WINE BOX COMPANY LTD is registered at Unit 15 Bessemer Park, Milkwood Rd, London SE24 0HG.

What does WINE BOX COMPANY LTD do?

toggle

WINE BOX COMPANY LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does WINE BOX COMPANY LTD have?

toggle

WINE BOX COMPANY LTD had 55 employees in 2022.

What is the latest filing for WINE BOX COMPANY LTD?

toggle

The latest filing was on 10/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.