NAKED WINES PLC

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

    Company NameNAKED WINES PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 02281640
    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 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 AddressNo

    What were the previous names of NAKED WINES PLC?

    Previous Company Names
    Company NameFromUntil
    MAJESTIC WINE PLCOct 22, 1992Oct 22, 1992
    WIZARD WINE PLCMay 04, 1989May 04, 1989
    FINDNEW PUBLIC LIMITED COMPANYJul 28, 1988Jul 28, 1988

    What are the latest accounts for NAKED WINES PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NAKED WINES PLC?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for NAKED WINES PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Deirdre Larkin Runnette as a director on Dec 09, 2025

    1 pagesTM01

    Appointment of Ms Susan Mary Hooper as a director on Dec 09, 2025

    2 pagesAP01

    Appointment of Jan-Hendrik Markus Mohr as a director on Sep 19, 2025

    2 pagesAP01

    Cancellation of shares. Statement of capital on Aug 19, 2025

    • Capital: GBP 5,542,997.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 14, 2025

    • Capital: GBP 5,547,122.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 26, 2025

    • Capital: GBP 5,485,472.62
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 22, 2025

    • Capital: GBP 5,490,722.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 18, 2025

    • Capital: GBP 5,543,747.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 29, 2025

    • Capital: GBP 5,405,222.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 15, 2025

    • Capital: GBP 5,545,622.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 09, 2025

    • Capital: GBP 5,393,972.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 12, 2025

    • Capital: GBP 5,378,780.92
    6 pagesSH06

    Cancellation of shares. Statement of capital on Sep 11, 2025

    • Capital: GBP 5,382,722.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 20, 2025

    • Capital: GBP 5,499,122.62
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 28, 2025

    • Capital: GBP 5,480,222.62
    4 pagesSH06

    Cancellation of shares. Statement of capital on Aug 21, 2025

    • Capital: GBP 5,494,472.62
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 13, 2025

    • Capital: GBP 5,548,247.62
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Who are the officers of NAKED WINES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEARY, Dominic
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Secretary
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    332870020001
    BOLTON, Stephen John
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish94885080001
    HOOPER, Susan Mary
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    United KingdomBritish343516960001
    MAZA, Rodrigo
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandSpanish315888960001
    MOHR, Jan-Hendrik Markus
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    GermanyGerman343514700001
    NEARY, Dominic
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish329412820001
    PAILING, Jack
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    United KingdomBritish310932540001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    British80552130002
    CRAWFORD, James
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Secretary
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    200108410001
    HOW, Timothy Francis
    47 Battlefield Road
    AL1 4DB St Albans
    Hertfordshire
    Secretary
    47 Battlefield Road
    AL1 4DB St Albans
    Hertfordshire
    British4242070001
    HUFFSMITH, Anne Elizabeth, General Counsel
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Secretary
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    288118370001
    IAPICHINO, Alex
    Colonial Way
    WD24 4WH Watford
    Majestic House, The Belfry
    England
    Secretary
    Colonial Way
    WD24 4WH Watford
    Majestic House, The Belfry
    England
    238496510001
    KELLY, John Francis
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    Secretary
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    British14804290001
    ALLDRITT, Nigel Ronald Edward
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    EnglandBritish80552130002
    ALLEN, Melanie
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    United StatesAmerican298368640001
    APTHORP, John Dorrington
    The Field House Farm
    Newlands Ave
    W77 8EJ Radlett
    Hertfordshire
    Director
    The Field House Farm
    Newlands Ave
    W77 8EJ Radlett
    Hertfordshire
    British6643920001
    APTHORP, Justin James
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    EnglandBritish85936270001
    BALCHANDANI, Anita
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    EnglandBritish160565050001
    BURKE, Simon Paul
    Majestic House
    Otterspool Way
    WD25 8WW Watford
    Hertfordshire
    Director
    Majestic House
    Otterspool Way
    WD25 8WW Watford
    Hertfordshire
    EnglandIrish30017870004
    CLIFFE, Katrina Jane
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    EnglandBritish259386970001
    CRAWFORD, James
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish198730800002
    CRAWFORD, James
    Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish198730800001
    DERMODY, Paul Bernard
    Majestic House
    Otterspool Way
    WD25 8WW Watford
    Hertfordshire
    Director
    Majestic House
    Otterspool Way
    WD25 8WW Watford
    Hertfordshire
    United KingdomBritish2207400002
    DEVLIN, Nicholas James
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    United StatesBritish259591890001
    GORMLEY, Rowan
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    29-33 Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    United KingdomIrish310932280001
    GORMLEY, Rowan
    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
    EnglandIrish122037520001
    HARDING, Ian Andrew
    Otterspool Way
    WD25 8WW Watford
    Majestic House
    Hertfordshire
    United Kingdom
    Director
    Otterspool Way
    WD25 8WW Watford
    Majestic House
    Hertfordshire
    United Kingdom
    EnglandBritish105501470001
    HODDER, Brian Gregory
    Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    Director
    Chapelfield Road
    NR2 1RP Norwich
    Norvic House
    England
    EnglandBritish171311020001
    HOW, Timothy Francis
    Majestic House
    Units 1 & 2 Otterspool Way
    WD25 8WW Watford
    Director
    Majestic House
    Units 1 & 2 Otterspool Way
    WD25 8WW Watford
    British4242070002
    KEAYS, Helen Margaret
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    United KingdomBritish81221470001
    KELLY, John Francis
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    Director
    27 Croft Gardens
    Hanwell
    W7 2JQ London
    British14804290001
    LEAHY, Gerald Whieldon
    126 Purley Oaks Road
    Sanderstead
    CR2 0NS South Croydon
    Surrey
    Director
    126 Purley Oaks Road
    Sanderstead
    CR2 0NS South Croydon
    Surrey
    British8350040001
    LEWIS, Stephen John
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    Director
    The Belfry
    Colonial Way
    WD24 4WH Watford
    Majestic House
    England
    UkBritish23236900002
    MASON, Anthony John
    52 Hill Street
    AL3 4QT St Albans
    Hertfordshire
    Director
    52 Hill Street
    AL3 4QT St Albans
    Hertfordshire
    EnglandBritish6643930001
    RAVI, Pratham
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    Director
    51-59 Rose Lane
    NR1 1BY Norwich
    The Union Building
    England
    United StatesAustralian300017430001

    What are the latest statements on persons with significant control for NAKED WINES PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 13, 2019The 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