SOUTH EAST WINERIES LIMITED

SOUTH EAST WINERIES LIMITED

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

    Company NameSOUTH EAST WINERIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10985726
    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 SOUTH EAST WINERIES LIMITED?

    • Manufacture of wine from grape (11020) / Manufacturing
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is SOUTH EAST WINERIES LIMITED located?

    Registered Office Address
    Court Lodge Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOUTH EAST WINERIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAYTHORNE INVESTMENTS LTDSep 28, 2017Sep 28, 2017

    What are the latest accounts for SOUTH EAST WINERIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToOct 31, 2023

    What is the status of the latest confirmation statement for SOUTH EAST WINERIES LIMITED?

    Last Confirmation Statement Made Up ToSep 27, 2025
    Next Confirmation Statement DueOct 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 27, 2024
    OverdueNo

    What are the latest filings for SOUTH EAST WINERIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr James Peter Robert Ratcliffe as a director on Jun 24, 2025

    2 pagesAP01

    Previous accounting period extended from Oct 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Satisfaction of charge 109857260001 in full

    1 pagesMR04

    Registered office address changed from Kingscote Vineyards, Mill Place Farm, Vowels Lane Kingscote East Grinstead RH19 4LG United Kingdom to Court Lodge Luddesdown Road Luddesdown Gravesend Kent DA13 0XE on Jan 31, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Oct 31, 2023

    14 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 27, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Gary Smith on Mar 05, 2024

    2 pagesCH01

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    11 pagesAA

    Appointment of Mr Ian Robert Twinley as a director on Apr 11, 2023

    2 pagesAP01

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    11 pagesAA

    Termination of appointment of Jamel Essoualeh as a director on May 20, 2022

    1 pagesTM01

    Appointment of Mr Neil Anthony Dewale as a director on Mar 28, 2022

    2 pagesAP01

    Termination of appointment of Joshua Jake Dixon as a director on Mar 28, 2022

    1 pagesTM01

    Confirmation statement made on Sep 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2020

    11 pagesAA

    Confirmation statement made on Sep 27, 2020 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2020 to Oct 31, 2020

    1 pagesAA01

    Appointment of Mr Joshua Jake Dixon as a director on Jun 23, 2020

    2 pagesAP01

    Appointment of Mr Jamel Essoualeh as a director on Jun 23, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Who are the officers of SOUTH EAST WINERIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEWALE, Neil Anthony
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    Director
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    EnglandBritishCommercial Director294104080001
    RATCLIFFE, James Peter Robert
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    Director
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    EnglandBritishChartered Accountant337283220001
    SMITH, Gary
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    Director
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    United KingdomBritishCeo201054550002
    TWINLEY, Ian Robert
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    Director
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    United Kingdom
    EnglandBritishCompany Director202476120001
    BALMER, Kieran Patrick
    Staplecross
    TN32 5SA Robertsbridge
    Sedlescombe Organic Vineyard
    England
    Director
    Staplecross
    TN32 5SA Robertsbridge
    Sedlescombe Organic Vineyard
    England
    United KingdomBritishCompany Director243869030002
    BALMER, Sophie Emma Louise
    Staplecross
    TN32 5SA Robertsbridge
    Sedlescombe Organic Vineyard
    England
    Director
    Staplecross
    TN32 5SA Robertsbridge
    Sedlescombe Organic Vineyard
    England
    EnglandBritishCompany Director183549340002
    DIXON, Joshua Jake
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    England
    Director
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    England
    MonacoBritishDirector271550870002
    ESSOUALEH, Jamel
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    England
    Director
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    Kent
    England
    FranceFrenchDirector271551040001
    LOBO, Rudolf John Gabriel
    Vowels Lane
    Kingscote
    RH19 4LG East Grinstead
    Kingscote Vineyards, Mill Place Farm,
    United Kingdom
    Director
    Vowels Lane
    Kingscote
    RH19 4LG East Grinstead
    Kingscote Vineyards, Mill Place Farm,
    United Kingdom
    EnglandBritishDirector98891900012
    SMITH, Paul Richard
    Vowels Lane
    Kingscote
    RH19 4LG East Grinstead
    Kingscote Vineyards, Mill Place Farm,
    United Kingdom
    Director
    Vowels Lane
    Kingscote
    RH19 4LG East Grinstead
    Kingscote Vineyards, Mill Place Farm,
    United Kingdom
    EnglandBritishFinance Director246794700001

    Who are the persons with significant control of SOUTH EAST WINERIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mdcv Uk Ltd
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    England
    Sep 28, 2017
    Luddesdown Road
    Luddesdown
    DA13 0XE Gravesend
    Court Lodge
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10984437
    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