Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WINE GUILD OF THE UNITED KINGDOM
Company Information for

WINE GUILD OF THE UNITED KINGDOM

4 ASHDOWN WAY, KINGWOOD, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 5WD,
Company Registration Number
01786533
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Wine Guild Of The United Kingdom
WINE GUILD OF THE UNITED KINGDOM was founded on 1984-01-26 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". Wine Guild Of The United Kingdom is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WINE GUILD OF THE UNITED KINGDOM
 
Legal Registered Office
4 ASHDOWN WAY
KINGWOOD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 5WD
Other companies in KT11
 
Filing Information
Company Number 01786533
Company ID Number 01786533
Date formed 1984-01-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:12:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WINE GUILD OF THE UNITED KINGDOM

Current Directors
Officer Role Date Appointed
THOMAS NICHOLAS SCADE
Company Secretary 2016-03-21
PAUL ELLIS BREACH
Director 2010-05-17
KATHLEEN MILDRED BURK
Director 2012-04-24
MICHAEL EDMUND HILDESLEY
Director 2002-07-25
THOMAS NICHOLAS SCADE
Director 2010-05-17
ALBINIA JULIA TRUSTRAM EVE
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MICHAEL HOGG
Director 2015-05-12 2017-07-11
ROYSTON KENNETH ACKERMAN
Director 2002-12-05 2017-05-16
RICHARD DEVENISH AGUTTER
Director 1996-04-25 2016-05-10
DAVID RICHARD THOMAS CARR TAYLOR
Director 1993-04-21 2016-05-10
JOHN CLUTTERBUCK
Director 2013-05-08 2016-05-10
MARGARET ANNE MCNIE
Director 2005-10-06 2016-05-10
MICHAEL WATKIN EDWARDS MORGAN
Director 2010-05-17 2016-05-10
DAVID LESLIE THOMAS PARSONS
Director 2004-01-21 2016-05-10
JOSEPH ROBERT FERRIS LULHAM
Company Secretary 2003-01-29 2016-03-21
JOSEPH ROBERT FERRIS LULHAM
Director 1995-04-27 2016-03-21
EDWARD JOHN BARRINGTON DOUGLAS SCOTT MONTAGU
Director 1992-04-30 2015-08-31
ROBYN DOUGLAS MARRIOT GRANT
Director 2004-01-21 2013-01-06
TIMOTHY ROBERT BRIAN HAZELL
Director 2005-10-06 2009-05-06
DAVID MICHAEL BOOTH IRVING
Director 2002-07-25 2005-11-23
BEN WALTER HOWKINS
Director 1995-04-27 2005-02-15
PHILIP BONN
Director 2001-04-26 2003-11-19
GLENN SCOTT JONES
Director 2001-04-26 2003-03-18
COLIN RICHARD VAUGHAN
Company Secretary 1998-04-17 2003-01-29
DAVID IRVING
Director 1993-04-21 2001-04-26
HENRY PAUL JOHN MEAKIN
Director 1993-04-21 2001-04-26
JUSTIN CATHER LLEWELLYN
Director 1999-04-28 2000-04-06
JEREMY JAMES BALFE BENNETT
Director 1992-04-30 1999-04-28
JOHN LEONARD GUY
Company Secretary 1992-04-30 1998-04-16
TIMOTHY CHARLES ELWORTHY
Director 1995-04-27 1998-04-16
RICHARD GUY FISON
Director 1992-04-30 1996-04-25
OWEN ARTHUR ALLINGHAM AISHER
Director 1992-04-30 1995-04-27
PETER DUFF
Director 1993-04-21 1994-11-28
COLIN GERALD HUMPHREYS
Director 1992-04-30 1994-04-19
ANTHONY HOWARD GODDARD
Director 1992-04-30 1993-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ELLIS BREACH WINE GUILD ENTERPRISES LTD Director 2016-12-19 CURRENT 2016-12-19 Active
PAUL ELLIS BREACH WINE GUILD TRUSTEES LIMITED Director 2016-09-16 CURRENT 2003-12-18 Active
PAUL ELLIS BREACH CLIFTON MANAGEMENT COMPANY LIMITED Director 1994-10-26 CURRENT 1988-07-22 Active
KATHLEEN MILDRED BURK WINE GUILD TRUSTEES LIMITED Director 2017-10-01 CURRENT 2003-12-18 Active
KATHLEEN MILDRED BURK THE BLIND TASTING COMPANY LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2015-01-27
MICHAEL EDMUND HILDESLEY BARNES COMMON LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active
MICHAEL EDMUND HILDESLEY TRINITY COLLEGE LONDON INTERNATIONAL LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
MICHAEL EDMUND HILDESLEY WINE GUILD TRUSTEES LIMITED Director 2003-12-18 CURRENT 2003-12-18 Active
MICHAEL EDMUND HILDESLEY TRINITY COLLEGE LONDON Director 2002-09-11 CURRENT 1992-01-31 Active
MICHAEL EDMUND HILDESLEY SONGMAKERS' ALMANAC LIMITED(THE) Director 1994-09-23 CURRENT 1979-12-20 Active - Proposal to Strike off
THOMAS NICHOLAS SCADE WINE GUILD ENTERPRISES LTD Director 2016-12-19 CURRENT 2016-12-19 Active
THOMAS NICHOLAS SCADE WYFOLD COURT ESTATE LTD Director 2015-09-01 CURRENT 1998-05-27 Active
THOMAS NICHOLAS SCADE WYFOLD COURT PHASE 2 LTD Director 2007-09-19 CURRENT 2000-03-03 Active
ALBINIA JULIA TRUSTRAM EVE ENGLISH WINE PRODUCERS LIMITED Director 2000-06-26 CURRENT 2000-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2024-01-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-29AAMDAmended account full exemption
2021-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-07-18AP01DIRECTOR APPOINTED DR TIMOTHY LAWRENCE SHORT
2019-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-02AP01DIRECTOR APPOINTED MRS ALBINIA JULIA TRUSTRAM EVE
2017-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MICHAEL HOGG
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ROYSTON KENNETH ACKERMAN
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARION ROE
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONS
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORGAN
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCNIE
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLUTTERBUCK
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARR TAYLOR
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AGUTTER
2016-04-30AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/16 FROM 4 Ashdown Way Ashdown Way Kingwood Henley-on-Thames Oxfordshire RG9 5WD England
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERT FERRIS LULHAM
2016-04-28AP03Appointment of Mr Thomas Nicholas Scade as company secretary on 2016-03-21
2016-04-28TM02Termination of appointment of Joseph Robert Ferris Lulham on 2016-03-21
2016-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/16 FROM Little Gatehouse 1, Icklingham Road Cobham Surrey KT11 2NG
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN BARRINGTON DOUGLAS SCOTT MONTAGU
2015-06-15AP01DIRECTOR APPOINTED MR ADAM MICHAEL HOGG
2015-05-02AR0130/04/15 NO MEMBER LIST
2015-03-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2014 FROM CHRISTMAS COTTAGE NORTH STREET PETWORTH WEST SUSSEX GU28 0DF
2014-05-06AR0130/04/14 NO MEMBER LIST
2014-03-14AA31/12/13 TOTAL EXEMPTION SMALL
2013-05-09AP01DIRECTOR APPOINTED MR JOHN CLUTTERBUCK
2013-04-30AR0130/04/13 NO MEMBER LIST
2013-04-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN GRANT
2012-05-06AR0130/04/12 NO MEMBER LIST
2012-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBYN DOUGLAS MARRIOT GRANT / 01/01/2012
2012-04-24AP01DIRECTOR APPOINTED PROFESSOR KATHLEEN MILDRED BURK
2012-02-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-07AR0130/04/11 NO MEMBER LIST
2011-03-16AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-24AP01DIRECTOR APPOINTED MR THOMAS NICHOLAS SCADE
2010-06-24AP01DIRECTOR APPOINTED MR PAUL ELLIS BREACH
2010-06-23AP01DIRECTOR APPOINTED MR MICHAEL WATKIN EDWARDS MORGAN
2010-05-25AR0130/04/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME MARION AUDREY ROE / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD VAUGHAN / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WALTER PITEL / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE THOMAS PARSONS / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ANNE MCNIE / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBYN DOUGLAS MARRIOT GRANT / 30/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD THOMAS CARR TAYLOR / 30/04/2010
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PITEL
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN VAUGHAN
2010-04-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-09AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-13363aANNUAL RETURN MADE UP TO 30/04/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY HAZELL
2008-05-12363aANNUAL RETURN MADE UP TO 30/04/08
2008-05-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH LULHAM / 31/05/2007
2008-03-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-06-27288aNEW DIRECTOR APPOINTED
2007-05-14363aANNUAL RETURN MADE UP TO 30/04/07
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-05-08363aANNUAL RETURN MADE UP TO 30/04/06
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-13288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-11-21288aNEW DIRECTOR APPOINTED
2005-06-13363sANNUAL RETURN MADE UP TO 30/04/05
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-28288bDIRECTOR RESIGNED
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-25363sANNUAL RETURN MADE UP TO 30/04/04
2004-03-12288aNEW DIRECTOR APPOINTED
2004-02-26288aNEW DIRECTOR APPOINTED
2003-11-28288bDIRECTOR RESIGNED
2003-11-28288bDIRECTOR RESIGNED
2003-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-13288aNEW DIRECTOR APPOINTED
2003-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-13363sANNUAL RETURN MADE UP TO 30/04/03
2003-04-01288bDIRECTOR RESIGNED
2003-02-12287REGISTERED OFFICE CHANGED ON 12/02/03 FROM: WOODCOTE WILMERHATCH LANE EPSOM SURREY KT18 7EH
2003-02-12288bSECRETARY RESIGNED
2003-02-07288aNEW SECRETARY APPOINTED
2003-02-07288aNEW DIRECTOR APPOINTED
2002-09-18288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WINE GUILD OF THE UNITED KINGDOM or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WINE GUILD OF THE UNITED KINGDOM
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINE GUILD OF THE UNITED KINGDOM does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WINE GUILD OF THE UNITED KINGDOM

Intangible Assets
Patents
We have not found any records of WINE GUILD OF THE UNITED KINGDOM registering or being granted any patents
Domain Names
We do not have the domain name information for WINE GUILD OF THE UNITED KINGDOM
Trademarks
We have not found any records of WINE GUILD OF THE UNITED KINGDOM registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINE GUILD OF THE UNITED KINGDOM. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as WINE GUILD OF THE UNITED KINGDOM are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where WINE GUILD OF THE UNITED KINGDOM is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WINE GUILD OF THE UNITED KINGDOM any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WINE GUILD OF THE UNITED KINGDOM any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.