DIRECT WINES HOLDINGS LIMITED

DIRECT WINES HOLDINGS LIMITED

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

    Company NameDIRECT WINES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06574767
    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 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 AddressNo

    What are the latest accounts for DIRECT WINES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 28, 2024

    What is the status of the latest confirmation statement for DIRECT WINES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for DIRECT WINES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of David Bruce Gates as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Mrs Celia Maria Teixeira Pronto-Hussey as a director on Jul 01, 2025

    2 pagesAP01

    Group of companies' accounts made up to Jun 28, 2024

    56 pagesAA

    Director's details changed for Mr Henry John Hugh Laithwaite on Nov 29, 2024

    2 pagesCH01

    Director's details changed for Mr William Wilson Laithwaite on Nov 29, 2024

    2 pagesCH01

    Director's details changed for Mr Thomas Anthony Eric Laithwaite on Nov 29, 2024

    2 pagesCH01

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Change of details for Btl Family Company Limited as a person with significant control on Nov 07, 2024

    2 pagesPSC05

    Appointment of Mr Benjamin Peter Chaffe as a director on Jun 29, 2024

    2 pagesAP01

    Termination of appointment of James William Hartland Weir as a director on Jun 28, 2024

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2023

    56 pagesAA

    Termination of appointment of Anthony Hugh Gordon Laithwaite as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Philippa Victoria Strub as a director on Dec 15, 2023

    2 pagesAP01

    Confirmation statement made on Nov 15, 2023 with no updates

    3 pagesCS01

    Registration of charge 065747670004, created on Oct 16, 2023

    36 pagesMR01

    Termination of appointment of Barbara Anne Laithwaite as a director on Mar 15, 2023

    1 pagesTM01

    Group of companies' accounts made up to Jul 01, 2022

    55 pagesAA

    Confirmation statement made on Nov 15, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 02, 2021

    54 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Financial accounts approved 22/09/2021
    RES13

    Confirmation statement made on Nov 15, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jul 03, 2020

    55 pagesAA

    Confirmation statement made on Nov 15, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Dec 23, 2025Replaced CS01 WAS REPLACED ON 23/12/2025 AS IT WAS NOT PROPERLY DELIVERED.

    Who are the officers of DIRECT WINES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAFFE, Benjamin Peter
    Theale
    RG7 4SW Berkshire
    One Waterside Drive, Arlington Business Park,
    United Kingdom
    Director
    Theale
    RG7 4SW Berkshire
    One Waterside Drive, Arlington Business Park,
    United Kingdom
    United KingdomBritish325074390001
    CLIFFORD-KING, Alison Jane
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    United KingdomBritish98378560001
    LAITHWAITE, Henry John Hugh
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    United Kingdom
    Director
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    United Kingdom
    EnglandBritish92512910002
    LAITHWAITE, Thomas Anthony Eric
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    United Kingdom
    Director
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    United Kingdom
    United KingdomBritish165165060001
    LAITHWAITE, William Wilson
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    United Kingdom
    Director
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    United Kingdom
    EnglandBritish126472130001
    PORTER, Angus James, Dr
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    EnglandBritish137115900001
    PRONTO-HUSSEY, Celia Maria Teixeira
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    United KingdomBritish224122620001
    STRUB, Philippa Victoria
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    United KingdomBritish317199160001
    STRATFORD, Frederick Anthony
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    Secretary
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    British151871680001
    ALPHA SECRETARIAL LIMITED
    Floor
    Signet House 49-51 Farringdon Road
    EC1M 3JP London
    5th
    Secretary
    Floor
    Signet House 49-51 Farringdon Road
    EC1M 3JP London
    5th
    129898200001
    COOMBS, Edmund Joseph
    Arlington Business Park
    RG7 4SA Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SA Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    EnglandBritish198356780001
    GATES, David Bruce
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    United KingdomBritish235611980001
    GRAHAM, Teresa Colomba
    9 Eccleston Square
    SW1V 1NP London
    Director
    9 Eccleston Square
    SW1V 1NP London
    EnglandBritish85636480001
    HUMPHREYS, Christopher Andrew
    Stanley Pool
    Stanley
    ST9 9LS Stoke-On-Trent
    Addlestone Manor
    United Kingdom
    Director
    Stanley Pool
    Stanley
    ST9 9LS Stoke-On-Trent
    Addlestone Manor
    United Kingdom
    EnglandBritish245151040001
    LAITHWAITE, Anthony Hugh Gordon
    86 New Street
    RG9 2BT Henley On Thames
    The Old Brewery House
    Oxfordshire
    United Kingdom
    Director
    86 New Street
    RG9 2BT Henley On Thames
    The Old Brewery House
    Oxfordshire
    United Kingdom
    United KingdomBritish5199610001
    LAITHWAITE, Barbara Anne
    86 New Street
    RG9 2BT Henley On Thames
    The Old Brewery House
    Oxfordshire
    United Kingdom
    Director
    86 New Street
    RG9 2BT Henley On Thames
    The Old Brewery House
    Oxfordshire
    United Kingdom
    United KingdomBritish5158970001
    MCMEIKAN, Elizabeth
    Exeter Way
    Theale
    RG7 4PL Reading
    New Aquitaine House
    Berkshire
    Director
    Exeter Way
    Theale
    RG7 4PL Reading
    New Aquitaine House
    Berkshire
    United KingdomBritish74545620006
    MCMURTRIE, Simon Nicholas
    Exeter Way
    Theale
    RG7 4PL Reading
    New Aquitaine House
    England
    Director
    Exeter Way
    Theale
    RG7 4PL Reading
    New Aquitaine House
    England
    EnglandBritish29465120003
    STRATFORD, Frederick Anthony
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    Director
    3 Tudor Gardens
    RM2 5LL Gidea Park
    Essex
    United KingdomBritish151871680001
    THATCHER, David Andrew
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    EnglandBritish65010860003
    WEIR, James William Hartland
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    Director
    Arlington Business Park
    RG7 4SW Theale
    One Waterside Drive
    Berkshire
    United Kingdom
    EnglandBritish85627020003
    WHITE, Alan
    Wrigley Lane
    Over Alderley
    SK10 4RP Macclesfield
    Whirley House
    Cheshire
    England
    Director
    Wrigley Lane
    Over Alderley
    SK10 4RP Macclesfield
    Whirley House
    Cheshire
    England
    EnglandBritish133726230001
    ALPHA DIRECT LIMITED
    Floor
    Signet House 49-51 Farringdon Road
    EC1M 3JP London
    5th
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    England
    Apr 06, 2016
    Pump Lane North
    SL7 3RD Marlow
    Marlow Winery
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration Number07875961
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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