GREAT WESTERN WINE COMPANY LIMITED(THE)
Overview
| Company Name | GREAT WESTERN WINE COMPANY LIMITED(THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01749820 |
| 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 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 Address | No |
What were the previous names of GREAT WESTERN WINE COMPANY LIMITED(THE)?
| Company Name | From | Until |
|---|---|---|
| NAVARO LIMITED | Sep 02, 1983 | Sep 02, 1983 |
What are the latest accounts for GREAT WESTERN WINE COMPANY LIMITED(THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GREAT WESTERN WINE COMPANY LIMITED(THE)?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for GREAT WESTERN WINE COMPANY LIMITED(THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 017498200008 in full | 1 pages | MR04 | ||
Appointment of Nicholas Paul Fegan as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Appointment of Alexander David Jablonowski as a secretary on Apr 14, 2025 | 2 pages | AP03 | ||
Termination of appointment of Burness Paull Llp as a secretary on Apr 14, 2025 | 1 pages | TM02 | ||
Termination of appointment of Julian Akhtar Karim Momen as a director on Apr 14, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nitish Sanadhya as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Previous accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michelle Gay as a secretary on Sep 26, 2023 | 1 pages | TM02 | ||
Termination of appointment of Troy Christensen as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Julian Akhtar Karim Momen as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Appointment of Burness Paull Llp as a secretary on Sep 26, 2023 | 2 pages | AP04 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 017498200008, created on Aug 25, 2022 | 47 pages | MR01 | ||
Appointment of Mrs Michelle Gay as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||
Termination of appointment of Mark Huszczo as a secretary on Jan 17, 2022 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ajay Patel as a director on Jun 04, 2021 | 1 pages | TM01 | ||
Who are the officers of GREAT WESTERN WINE COMPANY LIMITED(THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JABLONOWSKI, Alexander David | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | 334957440001 | |||||||||||||||
| FEGAN, Nicholas Paul | Director | Clarges Street W1J 8AE London 7 United Kingdom | England | British | 152602640002 | |||||||||||||
| SANADHYA, Nitish | Director | Clarges Street W1J 8AE London 7 United Kingdom | United Kingdom | British | 334865720001 | |||||||||||||
| ADDIS, Philip John | Secretary | Gable Cottage Little Chalfield Atworth SN12 8NP Melksham Wiltshire | British | 30918330001 | ||||||||||||||
| BRINE, Paula Louise | Secretary | Cleve 62 Compton Road BA4 5QT Shepton Mallett Somerset | British | 64103780001 | ||||||||||||||
| GAY, Michelle | Secretary | Cumberland Avenue NW10 7RX London 23 | 293175280001 | |||||||||||||||
| HUSZCZO, Mark | Secretary | Cumberland Avenue NW10 7RX London 23 | 158913490001 | |||||||||||||||
| LE FEVRE, Antoine Jean | Secretary | Laughing Snakes Midford Lane BA2 7GW Limpley Stoke Bath | British | 40013490003 | ||||||||||||||
| TICEHURST, Juliet Anne | Secretary | 34 Ashley Road Bathford BA1 7TT Bath | British | 85982150002 | ||||||||||||||
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 318449230001 | ||||||||||||||
| ADDIS, Philip John | Director | Gable Cottage Little Chalfield Atworth SN12 8NP Melksham Wiltshire | United Kingdom | British | 30918330001 | |||||||||||||
| ADDIS, Sara Jane | Director | Gable Cottage Little Chalfield Atworth SN12 8NP Melksham Wiltshire | England | British | 58958060001 | |||||||||||||
| BARKER, Ian Arthur | Director | 7 Hatfield Building BA2 6AF Bath Avon | England | British | 123851590001 | |||||||||||||
| BEHARRELL, Clive Russell | Director | Chandos Park Estate Chandos Road NW10 6NP London Units 4 - 8 United Kingdom | United Kingdom | British | 161025300001 | |||||||||||||
| CALDWELL, Christopher Paul | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 259252450001 | |||||||||||||
| CHRISTENSEN, Troy | Director | Cumberland Avenue NW10 7RX London 23 England | United States | American | 191974670002 | |||||||||||||
| COTTRELL, Zoe Leonora | Director | Chandos Park Estate Chandos Road NW10 6NP London Units 4 - 8 United Kingdom | United Kingdom | British | 154046150001 | |||||||||||||
| DEWEY, Rupert Grahame | Director | Church Farm House Wellow BA2 8QS Bath Avon | England | British | 37274500001 | |||||||||||||
| EDGELEY, Graham | Director | 94 Bradfordleigh BA15 Bradford-On-Avon Wiltshire | English | 30918340001 | ||||||||||||||
| GRIEVESON, John | Director | Chandos Park Estate Chandos Road NW10 6NP London Units 4 - 8 United Kingdom | United Kingdom | British | 136476530001 | |||||||||||||
| HENDERSON ROSS, Desmond Hubert Thomas | Director | 80 Parklands GL12 7NR Wotton Under Edge Gloucestershire | Great Britain | British | 76982550001 | |||||||||||||
| KERMODE, Mark Richard | Director | Cumberland Avenue NW10 7RX London 23 England | United Kingdom | British | 154046090001 | |||||||||||||
| LAUGA, Joel | Director | 16 Bath Road BA3 6SW Beckington Somerset | Great Britain | French | 80679480001 | |||||||||||||
| LE FEVRE, Antoine Jean | Director | Laughing Snakes Midford Lane BA2 7GW Limpley Stoke Bath | United Kingdom | British | 40013490003 | |||||||||||||
| LEVETT, Alison Jill | Director | Chandos Park Estate Chandos Road NW10 6NP London Units 4 - 8 United Kingdom | United Kingdom | British | 154046080001 | |||||||||||||
| MOMEN, Julian Akhtar Karim | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | England | British | 51784930002 | |||||||||||||
| MOUNT, Angela Jane | Director | The Old Vicarage 3 Masons Lane BA15 1QN Bradford On Avon Wiltshire | United Kingdom | British | 120830010001 | |||||||||||||
| NEEDHAM, Robert Graham | Director | The Walled Garden Oakhill BA3 5AN Shepton Mallet Avon | England | British | 76087500001 | |||||||||||||
| PATEL, Ajay | Director | Cumberland Avenue NW10 7RX London 23 | England | British | 134958860001 | |||||||||||||
| PRICE, Robert David | Director | Chandos Park Estate Chandos Road NW10 6NP London Units 4 - 8 United Kingdom | United Kingdom | British | 139015840002 | |||||||||||||
| RYNKOWSKI, Stanislas | Director | 16 Anson Road NW2 3UT London | United Kingdom | British | 121746560002 | |||||||||||||
| VARNISH, Steve | Director | Cumberland Avenue NW10 7RX London 23 England | England | British | 191828130001 | |||||||||||||
| WINCKWORTH, Michael Richard | Director | Widcombe Hill House Widcombe Hill BA2 6AE Bath Avon | United Kingdom | British | 6682560002 | |||||||||||||
| WOOD, Simon Timothy | Director | The Old Malthouse Church Street OX15 0TG Deddington Oxfordshire | United Kingdom | British | 96459470001 |
Who are the persons with significant control of GREAT WESTERN WINE COMPANY LIMITED(THE)?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enotria Group Limited | Apr 06, 2016 | Cumberland Avenue NW10 7RX London 23 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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