THE WINE AND SPIRIT TRADE ASSOCIATION

THE WINE AND SPIRIT TRADE ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE WINE AND SPIRIT TRADE ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 00410660
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE WINE AND SPIRIT TRADE ASSOCIATION?

    • Activities of professional membership organisations (94120) / Other service activities

    Where is THE WINE AND SPIRIT TRADE ASSOCIATION located?

    Registered Office Address
    Unit 9 Baden Place
    Crosby Row
    SE1 1YW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE WINE AND SPIRIT TRADE ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    THE WINE AND SPIRIT ASSOCIATION Jul 12, 2000Jul 12, 2000
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE)Dec 31, 1980Dec 31, 1980
    WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE)May 15, 1946May 15, 1946

    What are the latest accounts for THE WINE AND SPIRIT TRADE ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE WINE AND SPIRIT TRADE ASSOCIATION?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for THE WINE AND SPIRIT TRADE ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Elizabeth Newman as a director on Dec 29, 2025

    1 pagesTM01

    Termination of appointment of Jason Godley as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Elizabeth Margaret Rudd as a director on Nov 12, 2025

    1 pagesTM01

    Termination of appointment of Mark Sean Riley as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Director's details changed for Lorraine Marion Copes on Jul 14, 2025

    2 pagesCH01

    Director's details changed for Caroline Thompson Hill on Jul 14, 2025

    2 pagesCH01

    Director's details changed for Mr Francesco Cruciani on Jul 14, 2025

    2 pagesCH01

    Director's details changed for Lara Sills on Jul 14, 2025

    2 pagesCH01

    Director's details changed for Mr Henry James Pearson Miles on Jul 14, 2025

    2 pagesCH01

    Appointment of Gillian Murray as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Brian John Davis as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Mr Robin Peto Copestick as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Sophie Patience Hogg as a director on Jul 09, 2025

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Appointment of Mr Lee James as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Kim Wilson as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Mr Timothy Hal Quentin Wilson as a director on Apr 24, 2025

    2 pagesAP01

    Appointment of Julie Nollet as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Patricia Hazel Lorimer as a director on Feb 06, 2025

    1 pagesTM01

    Termination of appointment of Danielle Obbard Gratadoux as a director on Jan 31, 2025

    1 pagesTM01

    Registered office address changed from Lynton House, 7-12 Tavistock Square London WC1H 9LT United Kingdom to Unit 9 Baden Place Crosby Row London SE1 1YW on Nov 29, 2024

    1 pagesAD01

    Appointment of Elizabeth Newman as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Edmund Anthony Baker as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Who are the officers of THE WINE AND SPIRIT TRADE ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEYES, Gemma Marie
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Secretary
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    162833150001
    BEALE, Miles Guy
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    EnglandBritish170257560001
    COPES, Lorraine Marion
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    United KingdomBritish311577400001
    COPESTICK, Robin Peto
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    EnglandBritish126814330001
    CRUCIANI, Francesco
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    United KingdomItalian301787730001
    DAVIS, Brian John
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    EnglandBritish337804590001
    HOGG, Sophie Patience
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    EnglandBritish337803210001
    JAMES, Lee
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    England
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    England
    EnglandBritish329295190001
    MILES, Henry James Pearson
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    United KingdomBritish66902520004
    MURRAY, Gillian
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    ScotlandBritish337830020001
    NOLLET, Julie
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    EnglandFrench332261030001
    SILLS, Lara
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    United KingdomBritish311577410001
    THOMPSON HILL, Caroline
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    Director
    Baden Place
    Crosby Row
    SE1 1YW London
    Unit 9
    United Kingdom
    United KingdomBritish284863170001
    WILSON, Kim
    SE1 1YW Crosby Row
    Unit 9 Baden Place
    London
    United Kingdom
    Director
    SE1 1YW Crosby Row
    Unit 9 Baden Place
    London
    United Kingdom
    United KingdomBritish335175740001
    WILSON, Timothy Hal Quentin
    SE1 1YW Crosby Row
    Unit 9 Baden Place
    London
    United Kingdom
    Director
    SE1 1YW Crosby Row
    Unit 9 Baden Place
    London
    United Kingdom
    United KingdomBritish36720770002
    LEWIS, Peter
    73 Rodenhurst Road
    Clapham Park
    SW4 8AF London
    Secretary
    73 Rodenhurst Road
    Clapham Park
    SW4 8AF London
    British29240020002
    MARSH, Frances Ann
    20 Hartley Close
    CM2 6SF Chelmsford
    Essex
    Secretary
    20 Hartley Close
    CM2 6SF Chelmsford
    Essex
    British105359160001
    RAPPOPORT, Quentin
    Old School House Beresford Road
    Goudhurst
    TN17 1DN Cranbrook
    Kent
    Secretary
    Old School House Beresford Road
    Goudhurst
    TN17 1DN Cranbrook
    Kent
    British43339220001
    VAUX, Louise Frances
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    Secretary
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    British136868520001
    AIKENS, Kevin John
    7 Colney Lane
    Cringleford
    NR4 7RE Norwich
    Norfolk
    Director
    7 Colney Lane
    Cringleford
    NR4 7RE Norwich
    Norfolk
    British8501200001
    AMDOR, Gerald Louis
    2-22 Gloucester Road
    EN5 1RS Barnet
    Hertfordshire
    Director
    2-22 Gloucester Road
    EN5 1RS Barnet
    Hertfordshire
    British50856430001
    ARCHIBALD, Hugh Wilson
    279 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    Director
    279 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    British63371640001
    BAKER, Edmund Anthony
    Tavistock Square
    WC1H 9LT London
    Lynton House, 7-12
    United Kingdom
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House, 7-12
    United Kingdom
    EnglandBritish,Maltese128881280001
    BEADLES, Jeremy Hugh
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    Director
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    EnglandBritish109980770001
    BEAMISH, Peter
    Treaton Mill 8 Copsem Lane
    KT10 9EU Esher
    Surrey
    Director
    Treaton Mill 8 Copsem Lane
    KT10 9EU Esher
    Surrey
    Irish49589500002
    BEARD, John Edward
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    Director
    Leeward Cottage
    Odstock
    SP5 4JB Salisbury
    Wiltshire
    EnglandBritish101856150001
    BLATT, Jeffrey Malcolm
    44 Woolhampton Way
    IG7 4QJ Chigwell
    Essex
    Director
    44 Woolhampton Way
    IG7 4QJ Chigwell
    Essex
    British5219450001
    BOWES, Richard Norton
    Pound Farm
    Cadmore End
    HP14 3PF High Wycombe
    Buckinghamshire
    Director
    Pound Farm
    Cadmore End
    HP14 3PF High Wycombe
    Buckinghamshire
    British6206680001
    BOYES, Graham William
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    Director
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    United KingdomBritish121261890002
    BRAMPTON, Michelle Elizabeth
    Tavistock Square
    WC1H 9LT London
    Lynton House, 7-12
    United Kingdom
    Director
    Tavistock Square
    WC1H 9LT London
    Lynton House, 7-12
    United Kingdom
    EnglandBritish181272460001
    BRIND, Julian Hardy
    Abbottsfield
    RG8 7SA Goring Heath
    South Oxfordshire
    Director
    Abbottsfield
    RG8 7SA Goring Heath
    South Oxfordshire
    UkBritish147219470001
    BROWN, James Alexander
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    Director
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    British14627980001
    BROWN, James Alexander
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    Director
    59 The Paddock
    CM23 4JW Bishops Stortford
    Hertfordshire
    British14627980001
    CARSON, Christopher
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    Director
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    EnglandBritish26602290004
    CARTER, Andrew James
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    Director
    International Wine & Spirit
    Centre, 39-45 Bermondsey Street
    SE1 3XF London
    EnglandBritish171790490001

    What are the latest statements on persons with significant control for THE WINE AND SPIRIT TRADE ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 18, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0