WESTERN WINES HOLDINGS LIMITED
Visión general
Nombre de la empresa | WESTERN WINES HOLDINGS LIMITED |
---|---|
Estado de la empresa | Activa |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 04485988 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de WESTERN WINES HOLDINGS LIMITED?
- Compañía no comercial (74990) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra WESTERN WINES HOLDINGS LIMITED?
Dirección de la sede social | Thomas Hardy House 2 Heath Road KT13 8TB Weybridge Surrey England |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de WESTERN WINES HOLDINGS LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
HAMSARD 2545 LIMITED | 27 ago 2002 | 27 ago 2002 |
¿Cuáles son las últimas cuentas de WESTERN WINES HOLDINGS LIMITED?
Vencido | No |
---|---|
Próximas cuentas | |
Próximo período contable finaliza el | 30 jun 2024 |
Próximas cuentas vencen el | 31 mar 2025 |
Últimas cuentas | |
Últimas cuentas cerradas hasta | 30 jun 2023 |
¿Cuál es el estado de la última declaración de confirmación para WESTERN WINES HOLDINGS LIMITED?
Última declaración de confirmación cerrada hasta | 15 jul 2025 |
---|---|
Próxima declaración de confirmación vence | 29 jul 2025 |
Última declaración de confirmación | |
Próxima declaración de confirmación cerrada hasta | 15 jul 2024 |
Vencido | No |
¿Cuáles son las últimas presentaciones para WESTERN WINES HOLDINGS LIMITED?
Fecha | Descripción | Documento | Tipo | |
---|---|---|---|---|
Declaración de confirmación presentada el 15 jul 2024 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas de subsidiaria exentas de auditoría preparadas hasta el 30 jun 2023 | 22 páginas | AA | ||
legacy | 111 páginas | PARENT_ACC | ||
legacy | 3 páginas | GUARANTEE2 | ||
legacy | 1 páginas | AGREEMENT2 | ||
Cambio de datos del director Mr Derek William Nicol el 26 feb 2024 | 2 páginas | CH01 | ||
Nombramiento de Mr Derek William Nicol como director el 15 feb 2024 | 2 páginas | AP01 | ||
Cese del nombramiento de Caroline Thompson-Hill como director el 15 feb 2024 | 1 páginas | TM01 | ||
Cambio de datos del director Mr Tejvir Singh el 31 ago 2023 | 2 páginas | CH01 | ||
Declaración de confirmación presentada el 15 jul 2023 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas de subsidiaria exentas de auditoría preparadas hasta el 30 jun 2022 | 20 páginas | AA | ||
legacy | 103 páginas | PARENT_ACC | ||
legacy | 1 páginas | AGREEMENT2 | ||
legacy | 3 páginas | GUARANTEE2 | ||
Cambio de datos del director Ms Caroline Thompson-Hill el 23 ago 2022 | 2 páginas | CH01 | ||
Cese del nombramiento de Catherine Judith Shrimplin como director el 24 ago 2022 | 1 páginas | TM01 | ||
Declaración de confirmación presentada el 15 jul 2022 sin actualizaciones | 3 páginas | CS01 | ||
Cuentas de subsidiaria exentas de auditoría preparadas hasta el 30 jun 2021 | 21 páginas | AA | ||
legacy | 103 páginas | PARENT_ACC | ||
legacy | 1 páginas | AGREEMENT2 | ||
legacy | 3 páginas | GUARANTEE2 | ||
Cambio de datos del director Ms Caroline Thompson-Hill el 14 oct 2021 | 2 páginas | CH01 | ||
Cambio de datos del director Mr Tejvir Singh el 20 oct 2021 | 2 páginas | CH01 | ||
Cese del nombramiento de Alastair David James Snook como director el 29 jul 2021 | 1 páginas | TM01 | ||
Nombramiento de Mrs Catherine Judith Shrimplin como director el 29 jul 2021 | 2 páginas | AP01 | ||
¿Quiénes son los directivos de WESTERN WINES HOLDINGS LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
SINGH, Tejvir | Secretario | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 256551660001 | |||||||
NICOL, Derek William | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey England | England | British | Director | 262168800017 | ||||
SINGH, Tejvir | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Company Director | 256551570014 | ||||
CLOTHIER, Esther | Secretario | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162194340001 | |||||||
COLQUHOUN, Anne Therese | Secretario | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | Company Secretary | 28396500005 | |||||
GLENNIE, Helen Margaret | Secretario | The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey | 149220150001 | |||||||
HUGHES, David John | Secretario | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157430910002 | |||||||
MALHOTRA, Deepak Kumar | Secretario | The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey | British | Solicitor | 69554640002 | |||||
RYAN, Julie Anne | Secretario | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 209633630001 | |||||||
SPENCER, Nicola Jane | Secretario | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey England | 180939140001 | |||||||
STEVENSON, Jeremy Alexander | Secretario | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 161850700001 | |||||||
WOOD, Anthony Graham | Secretario | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 248241710001 | |||||||
HAMMONDS SECRETARIAL SERVICES LIMITED | Secretario corporativo | Rutland House 148 Edmund Street B3 2JR Birmingham West Midlands | 73037780002 | |||||||
HSE SECRETARIES LIMITED | Secretario designado corporativo | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 900023720001 | |||||||
BAMBERGER, Jonathan | Director | 63 Admiral Road Toronto Ontario M5r 2lr Canada | Canada | British | Executive Vp | 189830120001 | ||||
BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | Accountant | 167554030002 | ||||
CHRISTENSEN, Troy | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | American | Director | 130789730003 | ||||
COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | Company Secretary | 28396500005 | ||||
CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | Accountant | 157727790001 | ||||
EAST, Michael Joseph | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Company Director | 179426220001 | ||||
GABB, Roger Michael | Director | Woodlands Hall Glazeley WV16 6AB Bridgnorth Salop | England | British | Wine & Spirit Merchant | 141310320001 | ||||
GLENNIE, Helen Margaret | Director | The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey | United Kingdom | British | Company Director | 137615160001 | ||||
GORST, Steven Lee | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Canada | Canadian | Company Director | 180938750002 | ||||
HETTERICH, Francis Paul | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United States | American | Company Director | 147054340001 | ||||
HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Accountant | 157415150002 | ||||
JONES, Richard | Director | 58 Braeside Road Toronto Ontario M4n 1x7 Canada | Canadian | Executive Vice President Finan | 96543150001 | |||||
KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | Director | 119928070001 | |||||
LEWIS, Alan Stuart | Director | Farleigh Road Backwell BS48 3PE Bristol Southfield Farm North Somerset United Kingdom | England | British | Director | 139548580001 | ||||
LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | Company Director | 152222000001 | ||||
MALHOTRA, Deepak Kumar | Director | The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey | United Kingdom | British | Solicitor | 69554640002 | ||||
MCKEON, Adrian Francis | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | England | British | Regional Managing Director, Ukir | 123271770001 | ||||
MORAMARCO, Jon | Director | C8 Trinity Gate Epsom Road GU1 3PW Guildford Surrey | American | Company Director | 114902210001 | |||||
PAUL, Michael Anthony Keyes | Director | Upper Cound House SY5 6AX Cound Salop | United Kingdom | British | Wine Importer | 106529070001 | ||||
RATCLIFFE, Robert John | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | United Kingdom | British | Management Consultant | 185752460001 | ||||
RYAN, Julie Anne | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Solicitor | 230311770001 |
¿Quiénes son las personas con control significativo de WESTERN WINES HOLDINGS LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accolade Wines Europe No. 2 Limited | 06 abr 2016 | Heath Road KT13 8TB Weybridge Thomas Hardy House England | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene WESTERN WINES HOLDINGS LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
A registered charge | Creado el 14 oct 2016 Entregado el 31 oct 2016 | Satisfecho en su totalidad | ||
Breve descripción Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the original transaction security. La garantía flotante cubre todo: Sí Contiene una promesa negativa: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
A registered charge | Creado el 14 oct 2016 Entregado el 21 oct 2016 | Satisfecho en su totalidad | ||
Breve descripción Country - community trade mark, mark - babycham [word], application no - 5406021, date filed - 20.10.2006, registration no - 5406021. for details of further intellectual property please refer to schedule 4 of the deed. La garantía flotante cubre todo: Sí Contiene una promesa negativa: Sí Contiene una garantía flotante: Sí Contiene una garantía fija: Sí | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 18 oct 2011 Entregado el 25 oct 2011 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee and other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & equipment. See image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage of shares | Creado el 30 mar 2005 Entregado el 18 abr 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the lenders, the bank facility agent, the collateral agent or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All the shares and the interest in all shares, stocks, debentures, bonds, warrants, coupons or other securities and investments. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Own account assignment of life policy in respect of paul letheren | Creado el 09 oct 2002 Entregado el 14 oct 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Own account assignment of life policy in respect of stephen smith | Creado el 09 oct 2002 Entregado el 14 oct 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Own account assignment of life policy in respect of anthony fairbank | Creado el 09 oct 2002 Entregado el 14 oct 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Own account assignment of life policy in respect of jon woodriffe | Creado el 09 oct 2002 Entregado el 14 oct 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Own account assignment of life policy in respect of michael paul | Creado el 09 oct 2002 Entregado el 14 oct 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción The life policy and all amounts (including bonuses) that are to be paid under it; and any amount to be paid to the company on cancellation of the life policy under section 76 of the insurance companies act 1982. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture ("composite debenture") | Creado el 20 sept 2002 Entregado el 27 sept 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 19 sept 2002 Entregado el 30 sept 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee and/or the noteholders under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0