EATON WINE BARS LIMITED

EATON WINE BARS LIMITED

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

    Company NameEATON WINE BARS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02399454
    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 EATON WINE BARS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EATON WINE BARS LIMITED located?

    Registered Office Address
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of EATON WINE BARS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTUREROLECT LIMITEDJun 29, 1989Jun 29, 1989

    What are the latest accounts for EATON WINE BARS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EATON WINE BARS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for EATON WINE BARS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Gareth Jonathan Sharpe on Apr 30, 2025

    2 pagesCH01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on May 01, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Robin Ronald Mills on Apr 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    3 pagesAA

    Appointment of Gareth Jonathan Sharpe as a director on Nov 02, 2021

    2 pagesAP01

    Appointment of Mr Robin Ronald Mills as a director on Jul 31, 2021

    2 pagesAP01

    Termination of appointment of Sarah Jane Sergeant as a director on Jul 31, 2021

    1 pagesTM01

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Termination of appointment of Kate Dunham as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mrs Sarah Jane Sergeant as a director on Dec 01, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Alison Jane Henriksen as a director on Feb 01, 2019

    1 pagesTM01

    Appointment of Kate Dunham as a director on Feb 01, 2019

    2 pagesAP01

    Appointment of Jodi Lea as a director on Sep 03, 2018

    2 pagesAP01

    Termination of appointment of Michael James Owen as a director on Sep 03, 2018

    1 pagesTM01

    Who are the officers of EATON WINE BARS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COMPASS SECRETARIES LIMITED
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    Secretary
    Guildford Street
    KT16 9BQ Chertsey
    Compass House
    Surrey
    136543950001
    LEA, Jodi
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250369010001
    MILLS, Robin Ronald
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Director
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    EnglandBritish264890000002
    SHARPE, Gareth Jonathan
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish289083810002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Secretary
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    British12314170002
    PEGG, Jane
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    Secretary
    Brickyard Cottage
    Rushock
    WR9 0NS Droitwich
    Worcestershire
    British111345130001
    WHITE, Anthony Arthur Daniel
    Northcroft 10 Croft Close
    Corfe Mullen
    BH21 3JE Wimborne
    Dorset
    Secretary
    Northcroft 10 Croft Close
    Corfe Mullen
    BH21 3JE Wimborne
    Dorset
    British8936170001
    BISHOP, Martin
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    Director
    Old Rafters Magpie Lane
    Coleshill
    HP7 0LU Amersham
    Buckinghamshire
    British8294240001
    BREWSTER, Nigel David
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    Director
    Lynden Hall
    Langworthy Lane
    SL6 2HH Maidenhead
    Berkshire
    EnglandBritish108722900001
    CHOGLAY, Fatima
    Queens Wharf
    Queen Caroline Street
    W6 9RJ London
    Director
    Queens Wharf
    Queen Caroline Street
    W6 9RJ London
    British69058270001
    DOWNING, Roger Arthur
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    EnglandBritish164972410001
    DUNHAM, Kate
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish255875080001
    GALVIN, Paul Anthony
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    West Midlands
    United Kingdom
    United KingdomBritish159125490002
    GERAGHTY, Michael John
    12 Mildred Avenue
    UB3 1TL Hayes
    Middlesex
    Director
    12 Mildred Avenue
    UB3 1TL Hayes
    Middlesex
    British8936180001
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritish21686380003
    GRUNDY, Clive William Patrick
    4 Woodsway
    Oxshot
    KT22 0ND Surrey
    Director
    4 Woodsway
    Oxshot
    KT22 0ND Surrey
    British37100340001
    HAYNES, Christopher George
    11 Hillside
    SG12 9JZ Ware
    Hertfordshire
    Director
    11 Hillside
    SG12 9JZ Ware
    Hertfordshire
    British14821760001
    HENRIKSEN, Alison Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish256400460001
    HERNANDEZ, Aurelio
    Little Bowers
    Magpie Lane Coleshill
    HP7 0LS Amersham
    Buckinghamshire
    Director
    Little Bowers
    Magpie Lane Coleshill
    HP7 0LS Amersham
    Buckinghamshire
    United KingdomBritish8294250001
    JONES, Nigel Richard Ifor
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Director
    123 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    EnglandBritish69526300002
    MAGUIRE, Christopher John
    The Spinning Walk
    Shere
    GU5 9HN Guildford
    Surrey
    Director
    The Spinning Walk
    Shere
    GU5 9HN Guildford
    Surrey
    British15232050001
    MAGUIRE, Peter John
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    Director
    75 High Street
    Hampton In Arden
    B92 0AE Solihull
    United KingdomBritish127332260001
    MASON, Timothy Charles
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    Director
    231 Station Road
    Knowle
    B93 0PU Solihull
    West Midlands
    United KingdomBritish12314170002
    O'REGAN, Denis St John
    51 Beresford Road
    AL1 5NW St Albans
    Hertfordshire
    Director
    51 Beresford Road
    AL1 5NW St Albans
    Hertfordshire
    Irish36758640002
    OWEN, Michael James
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    Director
    Parklands Court, 24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery, Birmingham
    West Midlands
    United KingdomBritish246105820001
    ROESTENBURG, Antony Adriaan
    Maplehurst Barn
    Frittenden Road
    TN12 0DL Staplehurst
    Kent
    Director
    Maplehurst Barn
    Frittenden Road
    TN12 0DL Staplehurst
    Kent
    United KingdomBritish79169180001
    SERGEANT, Sarah Jane
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    Director
    24 Parklands
    Birmingham Great Park
    B45 9PZ Rubery
    Parklands Court
    Birmingham
    United Kingdom
    United KingdomBritish250097760001
    SMITH, Neil Reynolds
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    Director
    11 Stoneyfields
    Farnham
    GU9 8DU Surrey
    Little Oaks
    England
    England
    EnglandBritish269740830001
    WHITE, Anthony Arthur Daniel
    Northcroft 10 Croft Close
    Corfe Mullen
    BH21 3JE Wimborne
    Dorset
    Director
    Northcroft 10 Croft Close
    Corfe Mullen
    BH21 3JE Wimborne
    Dorset
    British8936170001

    Who are the persons with significant control of EATON WINE BARS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    Apr 06, 2016
    Birmingham Great Park
    Rubery
    B45 9PZ Birmingham
    Parklands Court, 24 Parklands
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2106300
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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