C. & O. WINES LIMITED

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

    Company NameC. & O. WINES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02729653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C. & O. WINES LIMITED?

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

    Where is C. & O. WINES LIMITED located?

    Registered Office Address
    14 Park Road Estate
    Park Road
    WA14 5QH Timperley
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of C. & O. WINES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GERDONGOLD LIMITEDJul 08, 1992Jul 08, 1992

    What are the latest accounts for C. & O. WINES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2024
    Next Accounts Due OnJul 31, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for C. & O. WINES LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for C. & O. WINES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    11 pagesAA

    Total exemption full accounts made up to Oct 31, 2022

    12 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 027296530007 in full

    1 pagesMR04

    Total exemption full accounts made up to Oct 31, 2021

    11 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    11 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mrs May Haussels on Nov 25, 2020

    2 pagesCH01

    Secretary's details changed for Mrs May Haussels on Nov 25, 2020

    1 pagesCH03

    Change of details for Mrs May Haussels as a person with significant control on Nov 25, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Oct 31, 2019

    11 pagesAA

    Confirmation statement made on Jul 08, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 027296530006 in full

    1 pagesMR04

    Appointment of Mr Oliver Haussels as a director on Feb 17, 2020

    2 pagesAP01

    Registration of charge 027296530007, created on Jan 31, 2020

    20 pagesMR01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Total exemption full accounts made up to Oct 31, 2018

    10 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jurgen Haussels as a director on May 08, 2018

    1 pagesTM01

    Cessation of Jurgen Haussels as a person with significant control on May 08, 2018

    1 pagesPSC07

    Total exemption full accounts made up to Oct 31, 2017

    10 pagesAA

    Total exemption full accounts made up to Oct 31, 2016

    11 pagesAA

    Who are the officers of C. & O. WINES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAUSSELS, May
    Abbotsford Road
    LE65 1AE Ashby-De-La-Zouch
    22
    England
    Secretary
    Abbotsford Road
    LE65 1AE Ashby-De-La-Zouch
    22
    England
    BritishCompany Secretary33284160001
    HAUSSELS, May
    Abbotsford Road
    LE65 1AE Ashby-De-La-Zouch
    22
    England
    Director
    Abbotsford Road
    LE65 1AE Ashby-De-La-Zouch
    22
    England
    EnglandBritishCs33284160003
    HAUSSELS, Oliver
    Borough Road
    WA15 9RA Altrincham
    43
    England
    Director
    Borough Road
    WA15 9RA Altrincham
    43
    England
    EnglandBritishCompany Director96774570002
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    HAUSSELS, Jurgen
    9 Ravenwood Drive
    WA15 0JA Hale Barns
    Cheshire
    Director
    9 Ravenwood Drive
    WA15 0JA Hale Barns
    Cheshire
    EnglandGermanManaging Director33284170001
    HAUSSELS, Oliver
    Borough Road
    WA15 9RA Altrincham
    43
    Cheshire
    Director
    Borough Road
    WA15 9RA Altrincham
    43
    Cheshire
    EnglandBritishManaging Director96774570002
    WORMLEIGHTON, Keith Hampton
    Hollowood Farm Old Hall
    Lane Over Tabley
    WA16 0PW Knutsford
    Cheshire
    Director
    Hollowood Farm Old Hall
    Lane Over Tabley
    WA16 0PW Knutsford
    Cheshire
    BritishFarmer10642870001
    WORMLEIGHTON, Mary
    Hollowood Farm
    Oldhall Lane
    WA16 0PW Tabley
    Cheshire
    Director
    Hollowood Farm
    Oldhall Lane
    WA16 0PW Tabley
    Cheshire
    BritishCompany Director31566150001
    BONUSWORTH LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Director
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900006860001

    Who are the persons with significant control of C. & O. WINES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jurgen Haussels
    Ravenwood Drive
    Hale Barns
    WA15 0JA Altrincham
    9
    Cheshire
    England
    Apr 06, 2016
    Ravenwood Drive
    Hale Barns
    WA15 0JA Altrincham
    9
    Cheshire
    England
    Yes
    Nationality: German
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs May Haussels
    Abbotsford Road
    LE65 1AE Ashby-De-La-Zouch
    22
    England
    Apr 06, 2016
    Abbotsford Road
    LE65 1AE Ashby-De-La-Zouch
    22
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Squarewalk Limited
    Park Road Estate
    Timperley
    WA14 5QH Altrincham
    14
    Cheshire
    England
    Apr 06, 2016
    Park Road Estate
    Timperley
    WA14 5QH Altrincham
    14
    Cheshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01894466
    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.

    Does C. & O. WINES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 31, 2020
    Delivered On Feb 13, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Feb 13, 2020Registration of a charge (MR01)
    • May 12, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 20, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 20, 2014Registration of a charge (MR01)
    • Apr 30, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 15, 2013
    Delivered On Mar 16, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the group members (or any of them) on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander UK PLC as Security Trustee (Security Holder) for Each Group Member
    Transactions
    • Mar 16, 2013Registration of a charge (MG01)
    • Jan 29, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 21, 2007
    Delivered On Nov 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    • Apr 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 09, 2004
    Delivered On Nov 13, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 13, 2004Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On Nov 11, 1999
    Delivered On Nov 13, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise
    Short particulars
    All debts purchased or purported to be purchased by the chargee pursuant to the agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) the ownership of which fail to vest in the chargee for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Nov 13, 1999Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 26, 1993
    Delivered On Apr 01, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 01, 1993Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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