THE WINE AND SPIRIT TRADE ASSOCIATION
Overview
| Company Name | THE WINE AND SPIRIT TRADE ASSOCIATION |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00410660 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE WINE AND SPIRIT TRADE ASSOCIATION?
| Company Name | From | Until |
|---|---|---|
| THE WINE AND SPIRIT ASSOCIATION | Jul 12, 2000 | Jul 12, 2000 |
| WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN AND NORTHERN IRELAND (INCORPORATED)(THE) | Dec 31, 1980 | Dec 31, 1980 |
| WINE AND SPIRIT ASSOCIATION OF GREAT BRITAIN (INCORPORATED) (THE) | May 15, 1946 | May 15, 1946 |
What are the latest accounts for THE WINE AND SPIRIT TRADE ASSOCIATION?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE WINE AND SPIRIT TRADE ASSOCIATION?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for THE WINE AND SPIRIT TRADE ASSOCIATION?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Elizabeth Newman as a director on Dec 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jason Godley as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Elizabeth Margaret Rudd as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Sean Riley as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Lorraine Marion Copes on Jul 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Caroline Thompson Hill on Jul 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Francesco Cruciani on Jul 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Lara Sills on Jul 14, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Henry James Pearson Miles on Jul 14, 2025 | 2 pages | CH01 | ||
Appointment of Gillian Murray as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Appointment of Brian John Davis as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Robin Peto Copestick as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Appointment of Sophie Patience Hogg as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2024 | 10 pages | AA | ||
Appointment of Mr Lee James as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Appointment of Kim Wilson as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Timothy Hal Quentin Wilson as a director on Apr 24, 2025 | 2 pages | AP01 | ||
Appointment of Julie Nollet as a director on Feb 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patricia Hazel Lorimer as a director on Feb 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Danielle Obbard Gratadoux as a director on Jan 31, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Appointment of Elizabeth Newman as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Edmund Anthony Baker as a director on Sep 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of THE WINE AND SPIRIT TRADE ASSOCIATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEYES, Gemma Marie | Secretary | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | 162833150001 | |||||||
| BEALE, Miles Guy | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | England | British | 170257560001 | |||||
| COPES, Lorraine Marion | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | United Kingdom | British | 311577400001 | |||||
| COPESTICK, Robin Peto | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | England | British | 126814330001 | |||||
| CRUCIANI, Francesco | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | United Kingdom | Italian | 301787730001 | |||||
| DAVIS, Brian John | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | England | British | 337804590001 | |||||
| HOGG, Sophie Patience | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | England | British | 337803210001 | |||||
| JAMES, Lee | Director | Baden Place Crosby Row SE1 1YW London Unit 9 England | England | British | 329295190001 | |||||
| MILES, Henry James Pearson | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | United Kingdom | British | 66902520004 | |||||
| MURRAY, Gillian | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | Scotland | British | 337830020001 | |||||
| NOLLET, Julie | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | England | French | 332261030001 | |||||
| SILLS, Lara | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | United Kingdom | British | 311577410001 | |||||
| THOMPSON HILL, Caroline | Director | Baden Place Crosby Row SE1 1YW London Unit 9 United Kingdom | United Kingdom | British | 284863170001 | |||||
| WILSON, Kim | Director | SE1 1YW Crosby Row Unit 9 Baden Place London United Kingdom | United Kingdom | British | 335175740001 | |||||
| WILSON, Timothy Hal Quentin | Director | SE1 1YW Crosby Row Unit 9 Baden Place London United Kingdom | United Kingdom | British | 36720770002 | |||||
| LEWIS, Peter | Secretary | 73 Rodenhurst Road Clapham Park SW4 8AF London | British | 29240020002 | ||||||
| MARSH, Frances Ann | Secretary | 20 Hartley Close CM2 6SF Chelmsford Essex | British | 105359160001 | ||||||
| RAPPOPORT, Quentin | Secretary | Old School House Beresford Road Goudhurst TN17 1DN Cranbrook Kent | British | 43339220001 | ||||||
| VAUX, Louise Frances | Secretary | International Wine & Spirit Centre, 39-45 Bermondsey Street SE1 3XF London | British | 136868520001 | ||||||
| AIKENS, Kevin John | Director | 7 Colney Lane Cringleford NR4 7RE Norwich Norfolk | British | 8501200001 | ||||||
| AMDOR, Gerald Louis | Director | 2-22 Gloucester Road EN5 1RS Barnet Hertfordshire | British | 50856430001 | ||||||
| ARCHIBALD, Hugh Wilson | Director | 279 Greys Road RG9 1QT Henley On Thames Oxfordshire | British | 63371640001 | ||||||
| BAKER, Edmund Anthony | Director | Tavistock Square WC1H 9LT London Lynton House, 7-12 United Kingdom | England | British,Maltese | 128881280001 | |||||
| BEADLES, Jeremy Hugh | Director | International Wine & Spirit Centre, 39-45 Bermondsey Street SE1 3XF London | England | British | 109980770001 | |||||
| BEAMISH, Peter | Director | Treaton Mill 8 Copsem Lane KT10 9EU Esher Surrey | Irish | 49589500002 | ||||||
| BEARD, John Edward | Director | Leeward Cottage Odstock SP5 4JB Salisbury Wiltshire | England | British | 101856150001 | |||||
| BLATT, Jeffrey Malcolm | Director | 44 Woolhampton Way IG7 4QJ Chigwell Essex | British | 5219450001 | ||||||
| BOWES, Richard Norton | Director | Pound Farm Cadmore End HP14 3PF High Wycombe Buckinghamshire | British | 6206680001 | ||||||
| BOYES, Graham William | Director | International Wine & Spirit Centre, 39-45 Bermondsey Street SE1 3XF London | United Kingdom | British | 121261890002 | |||||
| BRAMPTON, Michelle Elizabeth | Director | Tavistock Square WC1H 9LT London Lynton House, 7-12 United Kingdom | England | British | 181272460001 | |||||
| BRIND, Julian Hardy | Director | Abbottsfield RG8 7SA Goring Heath South Oxfordshire | Uk | British | 147219470001 | |||||
| BROWN, James Alexander | Director | 59 The Paddock CM23 4JW Bishops Stortford Hertfordshire | British | 14627980001 | ||||||
| BROWN, James Alexander | Director | 59 The Paddock CM23 4JW Bishops Stortford Hertfordshire | British | 14627980001 | ||||||
| CARSON, Christopher | Director | International Wine & Spirit Centre, 39-45 Bermondsey Street SE1 3XF London | England | British | 26602290004 | |||||
| CARTER, Andrew James | Director | International Wine & Spirit Centre, 39-45 Bermondsey Street SE1 3XF London | England | British | 171790490001 |
What are the latest statements on persons with significant control for THE WINE AND SPIRIT TRADE ASSOCIATION?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 18, 2016 | The 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