GREAT WESTERN WINE COMPANY LIMITED(THE)

GREAT WESTERN WINE COMPANY LIMITED(THE)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGREAT WESTERN WINE COMPANY LIMITED(THE)
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01749820
    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 GREAT WESTERN WINE COMPANY LIMITED(THE)?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GREAT WESTERN WINE COMPANY LIMITED(THE) located?

    Registered Office Address
    Majestic House The Belfry
    Colonial Way
    WD24 4WH Watford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GREAT WESTERN WINE COMPANY LIMITED(THE)?

    Previous Company Names
    Company NameFromUntil
    NAVARO LIMITEDSep 02, 1983Sep 02, 1983

    What are the latest accounts for GREAT WESTERN WINE COMPANY LIMITED(THE)?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREAT WESTERN WINE COMPANY LIMITED(THE)?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for GREAT WESTERN WINE COMPANY LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 017498200008 in full

    1 pagesMR04

    Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025

    2 pagesAP01

    Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025

    2 pagesAP03

    Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025

    1 pagesTM02

    Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025

    1 pagesTM01

    Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025

    1 pagesAA01

    Registered office address changed from 23 Cumberland Avenue London NW10 7RX to Majestic House the Belfry Colonial Way Watford Hertfordshire WD24 4WH on Apr 17, 2025

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Gay as a secretary on Sep 26, 2023

    1 pagesTM02

    Termination of appointment of Troy Christensen as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Julian Akhtar Karim Momen as a director on Sep 28, 2023

    2 pagesAP01

    Appointment of Burness Paull Llp as a secretary on Sep 26, 2023

    2 pagesAP04

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Registration of charge 017498200008, created on Aug 25, 2022

    47 pagesMR01

    Appointment of Mrs Michelle Gay as a secretary on Jan 17, 2022

    2 pagesAP03

    Termination of appointment of Mark Huszczo as a secretary on Jan 17, 2022

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ajay Patel as a director on Jun 04, 2021

    1 pagesTM01

    Who are the officers of GREAT WESTERN WINE COMPANY LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JABLONOWSKI, Alexander David
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    334957440001
    FEGAN, Nicholas Paul
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    EnglandBritish152602640002
    SANADHYA, Nitish
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    Director
    Clarges Street
    W1J 8AE London
    7
    United Kingdom
    United KingdomBritish334865720001
    ADDIS, Philip John
    Gable Cottage Little Chalfield
    Atworth
    SN12 8NP Melksham
    Wiltshire
    Secretary
    Gable Cottage Little Chalfield
    Atworth
    SN12 8NP Melksham
    Wiltshire
    British30918330001
    BRINE, Paula Louise
    Cleve
    62 Compton Road
    BA4 5QT Shepton Mallett
    Somerset
    Secretary
    Cleve
    62 Compton Road
    BA4 5QT Shepton Mallett
    Somerset
    British64103780001
    GAY, Michelle
    Cumberland Avenue
    NW10 7RX London
    23
    Secretary
    Cumberland Avenue
    NW10 7RX London
    23
    293175280001
    HUSZCZO, Mark
    Cumberland Avenue
    NW10 7RX London
    23
    Secretary
    Cumberland Avenue
    NW10 7RX London
    23
    158913490001
    LE FEVRE, Antoine Jean
    Laughing Snakes
    Midford Lane
    BA2 7GW Limpley Stoke
    Bath
    Secretary
    Laughing Snakes
    Midford Lane
    BA2 7GW Limpley Stoke
    Bath
    British40013490003
    TICEHURST, Juliet Anne
    34 Ashley Road
    Bathford
    BA1 7TT Bath
    Secretary
    34 Ashley Road
    Bathford
    BA1 7TT Bath
    British85982150002
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    318449230001
    ADDIS, Philip John
    Gable Cottage Little Chalfield
    Atworth
    SN12 8NP Melksham
    Wiltshire
    Director
    Gable Cottage Little Chalfield
    Atworth
    SN12 8NP Melksham
    Wiltshire
    United KingdomBritish30918330001
    ADDIS, Sara Jane
    Gable Cottage
    Little Chalfield Atworth
    SN12 8NP Melksham
    Wiltshire
    Director
    Gable Cottage
    Little Chalfield Atworth
    SN12 8NP Melksham
    Wiltshire
    EnglandBritish58958060001
    BARKER, Ian Arthur
    7 Hatfield Building
    BA2 6AF Bath
    Avon
    Director
    7 Hatfield Building
    BA2 6AF Bath
    Avon
    EnglandBritish123851590001
    BEHARRELL, Clive Russell
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    Director
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    United KingdomBritish161025300001
    CALDWELL, Christopher Paul
    Cumberland Avenue
    NW10 7RX London
    23
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    EnglandBritish259252450001
    CHRISTENSEN, Troy
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    England
    United StatesAmerican191974670002
    COTTRELL, Zoe Leonora
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    Director
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    United KingdomBritish154046150001
    DEWEY, Rupert Grahame
    Church Farm House
    Wellow
    BA2 8QS Bath
    Avon
    Director
    Church Farm House
    Wellow
    BA2 8QS Bath
    Avon
    EnglandBritish37274500001
    EDGELEY, Graham
    94 Bradfordleigh
    BA15 Bradford-On-Avon
    Wiltshire
    Director
    94 Bradfordleigh
    BA15 Bradford-On-Avon
    Wiltshire
    English30918340001
    GRIEVESON, John
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    Director
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    United KingdomBritish136476530001
    HENDERSON ROSS, Desmond Hubert Thomas
    80 Parklands
    GL12 7NR Wotton Under Edge
    Gloucestershire
    Director
    80 Parklands
    GL12 7NR Wotton Under Edge
    Gloucestershire
    Great BritainBritish76982550001
    KERMODE, Mark Richard
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    England
    United KingdomBritish154046090001
    LAUGA, Joel
    16 Bath Road
    BA3 6SW Beckington
    Somerset
    Director
    16 Bath Road
    BA3 6SW Beckington
    Somerset
    Great BritainFrench80679480001
    LE FEVRE, Antoine Jean
    Laughing Snakes
    Midford Lane
    BA2 7GW Limpley Stoke
    Bath
    Director
    Laughing Snakes
    Midford Lane
    BA2 7GW Limpley Stoke
    Bath
    United KingdomBritish40013490003
    LEVETT, Alison Jill
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    Director
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    United KingdomBritish154046080001
    MOMEN, Julian Akhtar Karim
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Hertfordshire
    United Kingdom
    EnglandBritish51784930002
    MOUNT, Angela Jane
    The Old Vicarage
    3 Masons Lane
    BA15 1QN Bradford On Avon
    Wiltshire
    Director
    The Old Vicarage
    3 Masons Lane
    BA15 1QN Bradford On Avon
    Wiltshire
    United KingdomBritish120830010001
    NEEDHAM, Robert Graham
    The Walled Garden
    Oakhill
    BA3 5AN Shepton Mallet
    Avon
    Director
    The Walled Garden
    Oakhill
    BA3 5AN Shepton Mallet
    Avon
    EnglandBritish76087500001
    PATEL, Ajay
    Cumberland Avenue
    NW10 7RX London
    23
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    EnglandBritish134958860001
    PRICE, Robert David
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    Director
    Chandos Park Estate
    Chandos Road
    NW10 6NP London
    Units 4 - 8
    United Kingdom
    United KingdomBritish139015840002
    RYNKOWSKI, Stanislas
    16 Anson Road
    NW2 3UT London
    Director
    16 Anson Road
    NW2 3UT London
    United KingdomBritish121746560002
    VARNISH, Steve
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Director
    Cumberland Avenue
    NW10 7RX London
    23
    England
    EnglandBritish191828130001
    WINCKWORTH, Michael Richard
    Widcombe Hill House
    Widcombe Hill
    BA2 6AE Bath
    Avon
    Director
    Widcombe Hill House
    Widcombe Hill
    BA2 6AE Bath
    Avon
    United KingdomBritish6682560002
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritish96459470001

    Who are the persons with significant control of GREAT WESTERN WINE COMPANY LIMITED(THE)?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cumberland Avenue
    NW10 7RX London
    23
    England
    Apr 06, 2016
    Cumberland Avenue
    NW10 7RX London
    23
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number05629155
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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