Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKMANN WINE CELLARS LIMITED
Company Information for

BERKMANN WINE CELLARS LIMITED

70 ROSEBERY AVENUE, LONDON, EC1R 4RR,
Company Registration Number
02190816
Private Limited Company
Active

Company Overview

About Berkmann Wine Cellars Ltd
BERKMANN WINE CELLARS LIMITED was founded on 1987-11-10 and has its registered office in London. The organisation's status is listed as "Active". Berkmann Wine Cellars Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BERKMANN WINE CELLARS LIMITED
 
Legal Registered Office
70 ROSEBERY AVENUE
LONDON
EC1R 4RR
Other companies in N7
 
Filing Information
Company Number 02190816
Company ID Number 02190816
Date formed 1987-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 20:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKMANN WINE CELLARS LIMITED
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.
Companies with same name BERKMANN WINE CELLARS LIMITED
The following companies were found which have the same name as BERKMANN WINE CELLARS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BERKMANN WINE CELLARS INDIA PRIVATE LIMITED 601 Balaji Business Centre Subhash Road Vile Parle (East) Mumbai Maharashtra 400057 ACTIVE Company formed on the 2007-10-17

Company Officers of BERKMANN WINE CELLARS LIMITED

Current Directors
Officer Role Date Appointed
SARAH JANE CLARK
Company Secretary 2012-02-09
JOSEPH BERKMANN
Director 1991-10-24
RUPERT ANTHONY BERKMANN
Director 2006-01-18
MICHEL CANARD
Director 1993-02-01
DINESH CHANGELA
Director 1999-01-01
ALEXANDER JULIAN HUNT
Director 2007-05-25
WILLIAM PETER LOWE
Director 1994-01-01
CHARLES EDWARD MARSHALL
Director 2012-07-18
EDWARD WILLIAM JOSEPH MARTIN
Director 2015-04-29
BRUNO RICHARD
Director 1993-02-01
NITKUNA RAJ VIMALA-RAJ
Director 2009-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE BARBARA KAY
Director 1991-10-24 2017-06-19
KEITH DANIEL CALNAN
Director 1991-10-24 2014-03-31
PHILIP JOHN OSBORNE
Director 2010-09-15 2013-03-31
KEITH DANIEL CALNAN
Company Secretary 2009-09-17 2012-02-09
NICHOLAS KERRY RICHARDS
Director 2009-02-19 2009-12-04
BERKMANN WINE CELLARS LTD
Company Secretary 2009-09-17 2009-09-17
NITKUNA RAJ VIMALA RAJ
Company Secretary 2002-01-28 2009-09-17
LOUISE PERRY SANDERSON
Director 2006-04-25 2008-12-23
ALLAN BARTON CHEESMAN
Director 2003-01-01 2008-11-27
ADRIAN JOSEPH LAIRD CRAIG
Director 2000-01-03 2008-11-27
PETER RICHARD HENNEY
Director 1998-01-01 2008-07-21
JAMES GERARD WILSON
Director 2002-02-01 2006-01-13
ANDREW NICHOLAS BEWES
Director 1997-01-01 2005-04-15
CHRISTINE THORPE
Director 1991-10-24 2002-12-31
CHRISTOPHER VIAN-SMITH
Director 1993-02-01 2002-06-30
KEITH DANIEL CALNAN
Company Secretary 1991-10-24 2002-01-28
ANDREW JOHN CHARLES MCCARTHY
Director 1993-02-01 2002-01-28
STEPHEN OLLEY
Director 1994-01-01 2000-09-30
CORINNE SAMSON
Director 1994-12-21 1998-06-22
NORMA HIGGINS
Director 1993-02-01 1996-04-30
CLAUDE GIRET
Director 1991-10-24 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BERKMANN BERKMANN FAMILY HOLDINGS LIMITED Director 1991-10-24 CURRENT 1964-01-30 Active
RUPERT ANTHONY BERKMANN T.M. ROBERTSON & SON LIMITED Director 2012-02-25 CURRENT 1947-07-25 Active - Proposal to Strike off
RUPERT ANTHONY BERKMANN SPIRIT CARTEL LIMITED Director 2012-02-23 CURRENT 1973-04-06 Active
RUPERT ANTHONY BERKMANN CHURCHILL VINTNERS LIMITED Director 2012-02-23 CURRENT 1989-01-17 Active
MICHEL CANARD SPIRIT CARTEL LIMITED Director 1991-10-03 CURRENT 1973-04-06 Active
ALEXANDER JULIAN HUNT BUTTONS & WIRES LTD Director 2016-03-29 CURRENT 2016-03-29 Active
WILLIAM PETER LOWE PRIORY HAMPSTEAD MANAGEMENT LIMITED Director 2007-03-15 CURRENT 1992-06-01 Active
EDWARD WILLIAM JOSEPH MARTIN THE BOTANIST SLOANE SQUARE LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
EDWARD WILLIAM JOSEPH MARTIN ETM NOVA LIMITED Director 2015-11-10 CURRENT 2015-11-10 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN LONG ARM BREWING CO LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
EDWARD WILLIAM JOSEPH MARTIN STATE OF PLAY HOSPITALITY LIMITED Director 2014-10-01 CURRENT 2014-10-01 Active
EDWARD WILLIAM JOSEPH MARTIN ETM (EALING) LIMITED Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM (FINSBURY SQUARE) LIMITED Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN QAPP MOBILE LTD Director 2013-10-03 CURRENT 2012-12-31 Liquidation
EDWARD WILLIAM JOSEPH MARTIN ETM BROADGATE LIMITED Director 2013-08-07 CURRENT 2013-08-07 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN PHO 2012 LIMITED Director 2012-07-26 CURRENT 2012-01-18 Active
EDWARD WILLIAM JOSEPH MARTIN BOUNCE OLD STREET LIMITED Director 2012-07-05 CURRENT 2011-08-23 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 56 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN NO. 49 CHISWELL STREET LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM (CANARY WHARF) LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN ETM CATERING LIMITED Director 2009-04-22 CURRENT 2009-04-22 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN NO.7 SLOANE SQUARE LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
EDWARD WILLIAM JOSEPH MARTIN NO. 298 KINGS ROAD LIMITED Director 2007-06-08 CURRENT 2007-06-08 Active
EDWARD WILLIAM JOSEPH MARTIN ETM EMPLOYMENT LIMITED Director 2007-03-05 CURRENT 2007-03-05 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN ETM GROUP LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
EDWARD WILLIAM JOSEPH MARTIN ETM SERVICES LTD Director 2004-07-27 CURRENT 2004-07-27 Dissolved 2018-05-29
EDWARD WILLIAM JOSEPH MARTIN THE GUN PUBLIC HOUSE LIMITED Director 2004-01-06 CURRENT 2004-01-06 Active - Proposal to Strike off
EDWARD WILLIAM JOSEPH MARTIN THE WHITE SWAN (FETTER LANE) LIMITED Director 2003-07-28 CURRENT 2003-07-28 Liquidation
EDWARD WILLIAM JOSEPH MARTIN CLIFFORD HOLDINGS LIMITED Director 2002-08-07 CURRENT 2002-08-07 Active - Proposal to Strike off
BRUNO RICHARD T.M. ROBERTSON & SON LIMITED Director 1998-01-06 CURRENT 1947-07-25 Active - Proposal to Strike off
BRUNO RICHARD SPIRIT CARTEL LIMITED Director 1991-10-03 CURRENT 1973-04-06 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
2024-03-08REGISTRATION OF A CHARGE / CHARGE CODE 021908160015
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-12Change of details for Berkmann Family Holdings Ltd as a person with significant control on 2023-10-12
2023-09-27APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETER LOWE
2023-07-10CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 104D St Johns Street St. John Street Clerkenwell London EC1M 4EH England
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 70 Rosebery Avenue Rosebery Avenue London EC1R 4RR England
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-02-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-01-13APPOINTMENT TERMINATED, DIRECTOR CATHERINE EVA BERKMANN
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE EVA BERKMANN
2021-12-16DIRECTOR APPOINTED MS CATHERINE EVA BERKMANN
2021-12-16AP01DIRECTOR APPOINTED MS CATHERINE EVA BERKMANN
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM 10-12 Brewery Road London N7 9NH
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-07AP01DIRECTOR APPOINTED MRS ALISON LEVETT
2021-05-12TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM JOSEPH MARTIN
2021-03-05CH01Director's details changed for Mr Joseph Berkmann on 2021-01-01
2021-03-05CH01Director's details changed for Mr Joseph Berkmann on 2021-01-01
2021-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE CLARK on 2021-02-01
2021-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH JANE CLARK on 2021-02-01
2021-01-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DINESH CHANGELA
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO RICHARD
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL CANARD
2020-01-06AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-04AP01DIRECTOR APPOINTED MR FRASER JAMES MCGUIRE
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908160014
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908160012
2019-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908160011
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908160010
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908160008
2018-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021908160007
2018-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908160007
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BARBARA KAY
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 2160000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021908160006
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2160000
2015-07-29AR0107/07/15 ANNUAL RETURN FULL LIST
2015-05-15AP01DIRECTOR APPOINTED MR EDWARD WILLIAM JOSEPH MARTIN
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 2160000
2014-07-18AR0107/07/14 ANNUAL RETURN FULL LIST
2014-07-18CH01Director's details changed for Alexander Julian Hunt on 2014-04-01
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CALNAN
2014-01-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10AR0107/07/13 ANNUAL RETURN FULL LIST
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ANTHONY BERKMANN / 05/04/2013
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BERKMANN / 05/04/2013
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP OSBORNE
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03AR0107/07/12 FULL LIST
2012-07-25AP01DIRECTOR APPOINTED MR CHARLES EDWARD MARSHALL
2012-03-06AP03SECRETARY APPOINTED MRS SARAH JANE CLARK
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ANTHONY BERKMANN / 09/02/2012
2012-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BERKMANN / 09/02/2012
2012-03-06TM02APPOINTMENT TERMINATED, SECRETARY KEITH CALNAN
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN OSBORNE / 25/11/2011
2011-07-26AR0107/07/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-16AP01DIRECTOR APPOINTED MR PHILIP JOHN OSBORNE
2010-12-02AP03SECRETARY APPOINTED MR KEITH DANIEL CALNAN
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY BERKMANN WINE CELLARS LTD
2010-07-28AR0107/07/10 FULL LIST
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY NITKUNA VIMALA RAJ
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NITKUNA RAJ VIMALA-RAJ / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER LOWE / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BARBARA KAY / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JULIAN HUNT / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ANTHONY BERKMANN / 07/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH BERKMANN / 07/07/2010
2010-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS
2010-07-27AP04CORPORATE SECRETARY APPOINTED BERKMANN WINE CELLARS LTD
2010-06-03MISCSECT 516 CA 2006
2010-06-03MISCSECTION 519
2010-03-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-04363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-03-27288aDIRECTOR APPOINTED MR NITKUNA RAJ VIMALA-RAJ
2009-03-27288aDIRECTOR APPOINTED MR NICHOLAS KERRY RICHARDS
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR LOUISE PERRY SANDERSON
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ALLAN CHEESMAN
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR PETER HENNEY
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN LAIRD CRAIG
2008-07-17363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-06-05288aNEW DIRECTOR APPOINTED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-16288aNEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-08363aRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 12 BREWERY ROAD LONDON N7 9NH
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1081490 Active Licenced property: PERRYWELL HOUSE CHAMBERS & COOK (EUROPEAN SERVICES) LTD PERRYWELL ROAD WITTON BIRMINGHAM PERRYWELL ROAD GB B6 7AT. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1081490 Active Licenced property: PERRYWELL HOUSE CHAMBERS & COOK (EUROPEAN SERVICES) LTD PERRYWELL ROAD WITTON BIRMINGHAM PERRYWELL ROAD GB B6 7AT. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1081490 Active Licenced property: PERRYWELL HOUSE CHAMBERS & COOK (EUROPEAN SERVICES) LTD PERRYWELL ROAD WITTON BIRMINGHAM PERRYWELL ROAD GB B6 7AT. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1081490 Active Licenced property: PERRYWELL HOUSE CHAMBERS & COOK (EUROPEAN SERVICES) LTD PERRYWELL ROAD WITTON BIRMINGHAM PERRYWELL ROAD GB B6 7AT. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1081490 Active Licenced property: PERRYWELL HOUSE CHAMBERS & COOK (EUROPEAN SERVICES) LTD PERRYWELL ROAD WITTON BIRMINGHAM PERRYWELL ROAD GB B6 7AT. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1081490 Active Licenced property: PERRYWELL HOUSE CHAMBERS & COOK (EUROPEAN SERVICES) LTD PERRYWELL ROAD WITTON BIRMINGHAM PERRYWELL ROAD GB B6 7AT. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1113266 Active Licenced property: BROAD LANE FARM LONDON CITY BOND SEEND MELKSHAM SEEND GB SN12 6RJ. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1113266 Active Licenced property: BROAD LANE FARM LONDON CITY BOND SEEND MELKSHAM SEEND GB SN12 6RJ. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1113266 Active Licenced property: BROAD LANE FARM LONDON CITY BOND SEEND MELKSHAM SEEND GB SN12 6RJ. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1113266 Active Licenced property: BROAD LANE FARM LONDON CITY BOND SEEND MELKSHAM SEEND GB SN12 6RJ. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1113266 Active Licenced property: BROAD LANE FARM LONDON CITY BOND SEEND MELKSHAM SEEND GB SN12 6RJ. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1113266 Active Licenced property: BROAD LANE FARM LONDON CITY BOND SEEND MELKSHAM SEEND GB SN12 6RJ. Correspondance address: 10-12 BREWERY ROAD LONDON GB N7 9NH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1132521 Active Licenced property: UNIT 16 BERKMANN WINE CELLARS MARSTON MOOR BUSINESS PARK TOCKWITH YORK MARSTON MOOR BUSINESS PARK GB YO26 7QF. Correspondance address: MARSTON MOOR BUSINESS PARK UNIT 16 TOCKWITH YORK TOCKWITH GB YO26 7QF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1143250 Active Licenced property: 91-101 RIVER ROAD OLYMPUS BARKING GB IG11 0EG;10-12 BREWERY ROAD LONDON GB N7 9NH. Correspondance address: 10 - 12 BREWERY ROAD LONDON GB N7 9NH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BERKMANN WINE CELLARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-23 Outstanding RBS INVOICE FINANCE LTD
DEBENTURE 2013-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED & FLOATING CHARGE 2009-08-15 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1994-09-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT AND CHARGE 1994-03-15 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1988-03-31 Satisfied HILL SAMUEL & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BERKMANN WINE CELLARS LIMITED

Intangible Assets
Patents
We have not found any records of BERKMANN WINE CELLARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKMANN WINE CELLARS LIMITED
Trademarks

Trademark assignments to BERKMANN WINE CELLARS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
WIPOWIPO915851Vinoceros LtdUNITED KINGDOM
WIPOWIPO919418Vinoceros Limited
WIPOWIPO929220Vinoceros LtdUNITED KINGDOM
WIPOWIPO929221Vinoceros LtdUNITED KINGDOM
WIPOWIPO929222Vinoceros LtdUNITED KINGDOM
WIPOWIPO929223Vinoceros Limited
WIPOWIPO929393Vinoceros LtdUNITED KINGDOM
WIPOWIPO934879Vinoceros LtdUNITED KINGDOM
WIPOWIPO944194Vinoceros LtdUNITED KINGDOM
WIPOWIPO960275Vinoceros LtdUNITED KINGDOM

Trademark applications by BERKMANN WINE CELLARS LIMITED

BERKMANN WINE CELLARS LIMITED is the Original Applicant for the trademark Image for mark UK00003092193 VERAISON ™ (UK00003092193) through the UKIPO on the 2015-02-02
Trademark classes: Books, manuals, printed publications, texts and printed matter all relating to food, wine and drink; instructional, educational and teaching materials all relating to food, wines and drinks. Retail and wholesale services connected to the sale of wines, alcoholic beverages, drinks and food; organisation and conducting of events, conferences and exhibitions for the promotion, advertising and printed publication of wines food and drink and wine related products; advertising and promotional services. Storage, distribution and delivery of wines, drinks, alcoholic beverages and food. Provision of education, teaching, training, appreciation and instructional services relating to all aspects of wine and viniculture; organisation and conducting of conferences, conventions, exhibitions and seminars in the field of wine and vinicultrue; publishing on-linereviews in the field of wine; online publication services in the field of wine, drinks and food. Advisory, consultancy and information services all relating to wine, drinks and food; providing reviews in the field of wines;the provision of alcohol, wine, drinks and food.
BERKMANN WINE CELLARS LIMITED is the Original Applicant for the trademark Punta de Vacas ™ (UK00003064219) through the UKIPO on the 2014-07-15
Trademark class: Wines, spirits and alcoholic beverages.
BERKMANN WINE CELLARS LIMITED is the Original Applicant for the trademark Joie de Vigne ™ (UK00003081319) through the UKIPO on the 2014-11-13
Trademark class: Wines and alcoholic beverages.
BERKMANN WINE CELLARS LIMITED is the Original Applicant for the trademark TRASANDINO ™ (UK00003083243) through the UKIPO on the 2014-11-26
Trademark class: Wines, spirits and liqueurs.
BERKMANN WINE CELLARS LIMITED is the Original Applicant for the trademark FINCA REAL ™ (UK00003083248) through the UKIPO on the 2014-11-26
Trademark class: Wines, spirits and liqueurs.
BERKMANN WINE CELLARS LIMITED is the Original Applicant for the trademark Zero-G ™ (UK00003108440) through the UKIPO on the 2015-05-13
Trademark class: Wines.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark POCO MAS ™ (WIPO915851) through the WIPO on the 2007-02-05
Wines.
Vins.
Vinos.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark RUNAMOK ™ (WIPO919418) through the WIPO on the 2007-02-26
Wines.
Vins.
Vinos.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark UP-A-GUMTREE ™ (WIPO929220) through the WIPO on the 2007-05-19
Wines.
Vins.
Vinos.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark ROCCO BAY ™ (WIPO929221) through the WIPO on the 2007-05-19
Wines.
Vins.
Vinos.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark FIRESHIP RED ™ (WIPO929222) through the WIPO on the 2007-05-19
Wines.
Vins.
Vinos.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark JARRAH RIDGE ™ (WIPO929223) through the WIPO on the 2007-05-25
Wines.
Vins.
Vinos.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark FEATHERDROP HILL ™ (WIPO929393) through the WIPO on the 2007-05-19
Wines.
Vins.
Vinos.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark THE ROO BROTHERS ™ (WIPO934879) through the WIPO on the 2007-06-27
Alcoholic beverages.
Boissons alcoolisées.
Bebidas con alcohol.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark fox WOOD ™ (WIPO944194) through the WIPO on the 2007-08-21
Wines, fortified wines, ciders, distilled beverages, spirits and liqueurs.
Vins, vins fortifiés, cidres, boissons distillées, spiritueux et liqueurs.
Vinos, vinos enriquecidos, sidras, bebidas destiladas, bebidas espirituosas y licores.
BERKMANN WINE CELLARS LIMITED is the 1st New Owner entered after registration for the trademark Jabali ™ (WIPO960275) through the WIPO on the 2007-11-07
Alcoholic beverages (except beers).
Boissons alcoolisées (autres que bières).
Bebidas alcohólicas (excepto cervezas).
BERKMANN WINE CELLARS LIMITED is the for the trademark FIRESHIP RED ™ (79040421) through the USPTO on the 2007-05-19
"RED"
BERKMANN WINE CELLARS LIMITED is the for the trademark THE ROO BROTHERS ™ (78883478) through the USPTO on the 2006-05-15
Wines
Income
Government Income

Government spend with BERKMANN WINE CELLARS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-06-13 GBP £302 Food & Drink

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BERKMANN WINE CELLARS LIMITED 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 BERKMANN WINE CELLARS LIMITED 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 BERKMANN WINE CELLARS LIMITED 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.