NAKED WINES PLC
Overview
| Company Name | NAKED WINES PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02281640 |
| 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 NAKED WINES PLC?
- Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NAKED WINES PLC located?
| Registered Office Address | Norvic House 29-33 Chapelfield Road NR2 1RP Norwich England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAKED WINES PLC?
| Company Name | From | Until |
|---|---|---|
| MAJESTIC WINE PLC | Oct 22, 1992 | Oct 22, 1992 |
| WIZARD WINE PLC | May 04, 1989 | May 04, 1989 |
| FINDNEW PUBLIC LIMITED COMPANY | Jul 28, 1988 | Jul 28, 1988 |
What are the latest accounts for NAKED WINES PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NAKED WINES PLC?
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | No |
What are the latest filings for NAKED WINES PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Deirdre Larkin Runnette as a director on Dec 09, 2025 | 1 pages | TM01 | ||
Appointment of Ms Susan Mary Hooper as a director on Dec 09, 2025 | 2 pages | AP01 | ||
Appointment of Jan-Hendrik Markus Mohr as a director on Sep 19, 2025 | 2 pages | AP01 | ||
Cancellation of shares. Statement of capital on Aug 19, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 14, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 26, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 22, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 18, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 29, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 15, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Sep 09, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Sep 12, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Sep 11, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 20, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 28, 2025
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 21, 2025
| 6 pages | SH06 | ||
Cancellation of shares. Statement of capital on Aug 13, 2025
| 6 pages | SH06 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Purchase of own shares. | 4 pages | SH03 | ||
Who are the officers of NAKED WINES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEARY, Dominic | Secretary | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | 332870020001 | |||||||
| BOLTON, Stephen John | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | England | British | 94885080001 | |||||
| HOOPER, Susan Mary | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | United Kingdom | British | 343516960001 | |||||
| MAZA, Rodrigo | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | England | Spanish | 315888960001 | |||||
| MOHR, Jan-Hendrik Markus | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | Germany | German | 343514700001 | |||||
| NEARY, Dominic | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | England | British | 329412820001 | |||||
| PAILING, Jack | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | United Kingdom | British | 310932540001 | |||||
| ALLDRITT, Nigel Ronald Edward | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House England | British | 80552130002 | ||||||
| CRAWFORD, James | Secretary | The Belfry Colonial Way WD24 4WH Watford Majestic House | 200108410001 | |||||||
| HOW, Timothy Francis | Secretary | 47 Battlefield Road AL1 4DB St Albans Hertfordshire | British | 4242070001 | ||||||
| HUFFSMITH, Anne Elizabeth, General Counsel | Secretary | 51-59 Rose Lane NR1 1BY Norwich The Union Building England | 288118370001 | |||||||
| IAPICHINO, Alex | Secretary | Colonial Way WD24 4WH Watford Majestic House, The Belfry England | 238496510001 | |||||||
| KELLY, John Francis | Secretary | 27 Croft Gardens Hanwell W7 2JQ London | British | 14804290001 | ||||||
| ALLDRITT, Nigel Ronald Edward | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House England | England | British | 80552130002 | |||||
| ALLEN, Melanie | Director | 51-59 Rose Lane NR1 1BY Norwich The Union Building England | United States | American | 298368640001 | |||||
| APTHORP, John Dorrington | Director | The Field House Farm Newlands Ave W77 8EJ Radlett Hertfordshire | British | 6643920001 | ||||||
| APTHORP, Justin James | Director | 51-59 Rose Lane NR1 1BY Norwich The Union Building England | England | British | 85936270001 | |||||
| BALCHANDANI, Anita | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House | England | British | 160565050001 | |||||
| BURKE, Simon Paul | Director | Majestic House Otterspool Way WD25 8WW Watford Hertfordshire | England | Irish | 30017870004 | |||||
| CLIFFE, Katrina Jane | Director | Colonial Way WD24 4WH Watford Majestic House England | England | British | 259386970001 | |||||
| CRAWFORD, James | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | England | British | 198730800002 | |||||
| CRAWFORD, James | Director | Chapelfield Road NR2 1RP Norwich Norvic House England | England | British | 198730800001 | |||||
| DERMODY, Paul Bernard | Director | Majestic House Otterspool Way WD25 8WW Watford Hertfordshire | United Kingdom | British | 2207400002 | |||||
| DEVLIN, Nicholas James | Director | 51-59 Rose Lane NR1 1BY Norwich The Union Building England | United States | British | 259591890001 | |||||
| GORMLEY, Rowan | Director | 29-33 Chapelfield Road NR2 1RP Norwich Norvic House England | United Kingdom | Irish | 310932280001 | |||||
| GORMLEY, Rowan | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House Hertfordshire United Kingdom | England | Irish | 122037520001 | |||||
| HARDING, Ian Andrew | Director | Otterspool Way WD25 8WW Watford Majestic House Hertfordshire United Kingdom | England | British | 105501470001 | |||||
| HODDER, Brian Gregory | Director | Chapelfield Road NR2 1RP Norwich Norvic House England | England | British | 171311020001 | |||||
| HOW, Timothy Francis | Director | Majestic House Units 1 & 2 Otterspool Way WD25 8WW Watford | British | 4242070002 | ||||||
| KEAYS, Helen Margaret | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House England | United Kingdom | British | 81221470001 | |||||
| KELLY, John Francis | Director | 27 Croft Gardens Hanwell W7 2JQ London | British | 14804290001 | ||||||
| LEAHY, Gerald Whieldon | Director | 126 Purley Oaks Road Sanderstead CR2 0NS South Croydon Surrey | British | 8350040001 | ||||||
| LEWIS, Stephen John | Director | The Belfry Colonial Way WD24 4WH Watford Majestic House England | Uk | British | 23236900002 | |||||
| MASON, Anthony John | Director | 52 Hill Street AL3 4QT St Albans Hertfordshire | England | British | 6643930001 | |||||
| RAVI, Pratham | Director | 51-59 Rose Lane NR1 1BY Norwich The Union Building England | United States | Australian | 300017430001 |
What are the latest statements on persons with significant control for NAKED WINES PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 13, 2019 | 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