DIRECT WINES HOLDINGS LIMITED
Overview
| Company Name | DIRECT WINES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06574767 |
| 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 DIRECT WINES HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is DIRECT WINES HOLDINGS LIMITED located?
| Registered Office Address | One Waterside Drive Arlington Business Park RG7 4SW Theale Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DIRECT WINES HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2024 |
What is the status of the latest confirmation statement for DIRECT WINES HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for DIRECT WINES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||||||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Bruce Gates as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Celia Maria Teixeira Pronto-Hussey as a director on Jul 01, 2025 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Jun 28, 2024 | 56 pages | AA | ||||||||||
Director's details changed for Mr Henry John Hugh Laithwaite on Nov 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr William Wilson Laithwaite on Nov 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Thomas Anthony Eric Laithwaite on Nov 29, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Btl Family Company Limited as a person with significant control on Nov 07, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Benjamin Peter Chaffe as a director on Jun 29, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Hartland Weir as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 56 pages | AA | ||||||||||
Termination of appointment of Anthony Hugh Gordon Laithwaite as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Philippa Victoria Strub as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 065747670004, created on Oct 16, 2023 | 36 pages | MR01 | ||||||||||
Termination of appointment of Barbara Anne Laithwaite as a director on Mar 15, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Jul 01, 2022 | 55 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 02, 2021 | 54 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Jul 03, 2020 | 55 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2020 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Who are the officers of DIRECT WINES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAFFE, Benjamin Peter | Director | Theale RG7 4SW Berkshire One Waterside Drive, Arlington Business Park, United Kingdom | United Kingdom | British | 325074390001 | |||||
| CLIFFORD-KING, Alison Jane | Director | Arlington Business Park RG7 4SW Theale One Waterside Drive Berkshire United Kingdom | United Kingdom | British | 98378560001 | |||||
| LAITHWAITE, Henry John Hugh | Director | Pump Lane North SL7 3RD Marlow Marlow Winery United Kingdom | England | British | 92512910002 | |||||
| LAITHWAITE, Thomas Anthony Eric | Director | Pump Lane North SL7 3RD Marlow Marlow Winery United Kingdom | United Kingdom | British | 165165060001 | |||||
| LAITHWAITE, William Wilson | Director | Pump Lane North SL7 3RD Marlow Marlow Winery United Kingdom | England | British | 126472130001 | |||||
| PORTER, Angus James, Dr | Director | Arlington Business Park RG7 4SW Theale One Waterside Drive Berkshire United Kingdom | England | British | 137115900001 | |||||
| PRONTO-HUSSEY, Celia Maria Teixeira | Director | Arlington Business Park RG7 4SW Theale One Waterside Drive Berkshire United Kingdom | United Kingdom | British | 224122620001 | |||||
| STRUB, Philippa Victoria | Director | Arlington Business Park RG7 4SW Theale One Waterside Drive Berkshire United Kingdom | United Kingdom | British | 317199160001 | |||||
| STRATFORD, Frederick Anthony | Secretary | 3 Tudor Gardens RM2 5LL Gidea Park Essex | British | 151871680001 | ||||||
| ALPHA SECRETARIAL LIMITED | Secretary | Floor Signet House 49-51 Farringdon Road EC1M 3JP London 5th | 129898200001 | |||||||
| COOMBS, Edmund Joseph | Director | Arlington Business Park RG7 4SA Theale One Waterside Drive Berkshire United Kingdom | England | British | 198356780001 | |||||
| GATES, David Bruce | Director | Arlington Business Park RG7 4SW Theale One Waterside Drive Berkshire United Kingdom | United Kingdom | British | 235611980001 | |||||
| GRAHAM, Teresa Colomba | Director | 9 Eccleston Square SW1V 1NP London | England | British | 85636480001 | |||||
| HUMPHREYS, Christopher Andrew | Director | Stanley Pool Stanley ST9 9LS Stoke-On-Trent Addlestone Manor United Kingdom | England | British | 245151040001 | |||||
| LAITHWAITE, Anthony Hugh Gordon | Director | 86 New Street RG9 2BT Henley On Thames The Old Brewery House Oxfordshire United Kingdom | United Kingdom | British | 5199610001 | |||||
| LAITHWAITE, Barbara Anne | Director | 86 New Street RG9 2BT Henley On Thames The Old Brewery House Oxfordshire United Kingdom | United Kingdom | British | 5158970001 | |||||
| MCMEIKAN, Elizabeth | Director | Exeter Way Theale RG7 4PL Reading New Aquitaine House Berkshire | United Kingdom | British | 74545620006 | |||||
| MCMURTRIE, Simon Nicholas | Director | Exeter Way Theale RG7 4PL Reading New Aquitaine House England | England | British | 29465120003 | |||||
| STRATFORD, Frederick Anthony | Director | 3 Tudor Gardens RM2 5LL Gidea Park Essex | United Kingdom | British | 151871680001 | |||||
| THATCHER, David Andrew | Director | Arlington Business Park RG7 4SW Theale One Waterside Drive Berkshire United Kingdom | England | British | 65010860003 | |||||
| WEIR, James William Hartland | Director | Arlington Business Park RG7 4SW Theale One Waterside Drive Berkshire United Kingdom | England | British | 85627020003 | |||||
| WHITE, Alan | Director | Wrigley Lane Over Alderley SK10 4RP Macclesfield Whirley House Cheshire England | England | British | 133726230001 | |||||
| ALPHA DIRECT LIMITED | Director | Floor Signet House 49-51 Farringdon Road EC1M 3JP London 5th | 129898210001 |
Who are the persons with significant control of DIRECT WINES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btl Family Company Limited | Apr 06, 2016 | Pump Lane North SL7 3RD Marlow Marlow Winery 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