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

DIRECT WINES INTERNATIONAL LIMITED

ONE WATERSIDE DRIVE, ARLINGTON BUSINESS PARK, THEALE, BERKSHIRE, RG7 4SW,
Company Registration Number
02987166
Private Limited Company
Active

Company Overview

About Direct Wines International Ltd
DIRECT WINES INTERNATIONAL LIMITED was founded on 1994-11-04 and has its registered office in Theale. The organisation's status is listed as "Active". Direct Wines International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DIRECT WINES INTERNATIONAL LIMITED
 
Legal Registered Office
ONE WATERSIDE DRIVE
ARLINGTON BUSINESS PARK
THEALE
BERKSHIRE
RG7 4SW
Other companies in RG7
 
Filing Information
Company Number 02987166
Company ID Number 02987166
Date formed 1994-11-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT WINES INTERNATIONAL 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.

Company Officers of DIRECT WINES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANNE LAITHWAITE
Director 2005-02-11
ANGUS JAMES PORTER
Director 2015-01-19
DAVID ANDREW THATCHER
Director 2015-01-19
JAMES WILLIAM HARTLAND WEIR
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND JOSEPH COOMBS
Director 2014-06-16 2015-03-31
ANTHONY HUGH GORDON LAITHWAITE
Director 2010-02-01 2015-01-19
SIMON NICHOLAS MCMURTRIE
Director 2007-08-14 2015-01-19
CHRISTOPHER ANDREW HUMPHREYS
Director 2010-02-01 2014-07-11
FREDERICK ANTHONY STRATFORD
Company Secretary 2008-12-29 2010-01-29
FREDERICK ANTHONY STRATFORD
Director 2007-08-14 2010-01-29
DAVID HAMILTON
Company Secretary 1994-11-04 2008-12-31
DAVID HAMILTON
Director 1994-11-04 2008-12-31
OLIVER CHARLES GARLAND
Director 2007-08-14 2008-04-10
BRIAN GREGORY HODDER
Director 1994-11-04 2005-02-11
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1994-11-04 1994-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA ANNE LAITHWAITE WYFOLD VINEYARD LIMITED Director 2014-02-04 CURRENT 2014-01-09 Active
BARBARA ANNE LAITHWAITE FIRST GROWTH Director 2011-09-29 CURRENT 2011-09-29 Active
BARBARA ANNE LAITHWAITE DIRECT WINES FINANCE LIMITED Director 2010-02-01 CURRENT 2009-06-12 Active
BARBARA ANNE LAITHWAITE DIRECT WINES HOLDINGS LIMITED Director 2008-09-05 CURRENT 2008-04-23 Active
BARBARA ANNE LAITHWAITE THE LOOSE CANNON BREWING COMPANY LIMITED Director 2007-12-11 CURRENT 2007-12-11 Active
BARBARA ANNE LAITHWAITE DIRECT WINES LIMITED Director 1991-02-26 CURRENT 1973-02-08 Active
ANGUS JAMES PORTER MCCOLL'S RETAIL GROUP PLC Director 2016-04-01 CURRENT 2013-11-20 In Administration
ANGUS JAMES PORTER DIRECT WINES FINANCE LIMITED Director 2015-01-19 CURRENT 2009-06-12 Active
ANGUS JAMES PORTER DIRECT WINES LIMITED Director 2010-07-21 CURRENT 1973-02-08 Active
ANGUS JAMES PORTER DIRECT WINES HOLDINGS LIMITED Director 2010-07-21 CURRENT 2008-04-23 Active
ANGUS JAMES PORTER P.C.A. EVENTS LIMITED Director 2010-03-08 CURRENT 2001-01-08 Dissolved 2015-06-23
DAVID ANDREW THATCHER DIRECT WINES HOLDINGS LIMITED Director 2015-01-19 CURRENT 2008-04-23 Active
DAVID ANDREW THATCHER DIRECT WINES FINANCE LIMITED Director 2015-01-19 CURRENT 2009-06-12 Active
DAVID ANDREW THATCHER DIRECT WINES EUROPE LIMITED Director 2015-01-19 CURRENT 2013-05-16 Active
DAVID ANDREW THATCHER DIRECT WINES LIMITED Director 2014-06-16 CURRENT 1973-02-08 Active
DAVID ANDREW THATCHER AVERYS OF BRISTOL LIMITED Director 2014-06-16 CURRENT 1942-10-29 Active
DAVID ANDREW THATCHER SHED 61 LTD Director 2012-07-26 CURRENT 2012-07-26 Dissolved 2014-11-08
JAMES WILLIAM HARTLAND WEIR LAITHWAITES WINE LIMITED Director 2015-03-02 CURRENT 2010-04-11 Active
JAMES WILLIAM HARTLAND WEIR DIRECT WINES LIMITED Director 2015-03-02 CURRENT 1973-02-08 Active
JAMES WILLIAM HARTLAND WEIR DIRECT WINES (WINDSOR) LIMITED Director 2015-03-02 CURRENT 1997-10-21 Active
JAMES WILLIAM HARTLAND WEIR DIRECT WINES HOLDINGS LIMITED Director 2015-03-02 CURRENT 2008-04-23 Active
JAMES WILLIAM HARTLAND WEIR AVERYS OF BRISTOL LIMITED Director 2015-03-02 CURRENT 1942-10-29 Active
JAMES WILLIAM HARTLAND WEIR BORDEAUX DIRECT LIMITED Director 2015-03-02 CURRENT 1978-03-23 Active
JAMES WILLIAM HARTLAND WEIR LAITHWAITES LIMITED Director 2015-03-02 CURRENT 1999-09-14 Active
JAMES WILLIAM HARTLAND WEIR DIRECT WINES FINANCE LIMITED Director 2015-03-02 CURRENT 2009-06-12 Active
JAMES WILLIAM HARTLAND WEIR DIRECT WINES EUROPE LIMITED Director 2015-03-02 CURRENT 2013-05-16 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
2024-03-20Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-20Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-20Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-20Audit exemption subsidiary accounts made up to 2023-06-30
2023-10-20REGISTRATION OF A CHARGE / CHARGE CODE 029871660005
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 029871660004
2023-03-15Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-03-15Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2023-03-15Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2023-03-15Audit exemption subsidiary accounts made up to 2022-07-01
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-03-08RES13Resolutions passed:
  • Company accounts approved 22/09/2021
2022-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/21
2022-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/07/21
2022-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/07/21
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-03-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/20
2021-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/20
2021-03-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/20
2021-03-10RES13Resolutions passed:
  • Audit exemption agreed 22/09/2020
2021-03-10RES13Resolutions passed:
  • Audit exemption agreed 22/09/2020
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW THATCHER
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-02AP01DIRECTOR APPOINTED MR DAVID BRUCE GATES
2020-02-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/06/19
2020-02-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/06/19
2020-02-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/06/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-03-27AP01DIRECTOR APPOINTED MR THOMAS ANTHONY ERIC LAITHWAITE
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE LAITHWAITE
2019-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/06/18
2019-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/06/18
2019-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/06/18
2018-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029871660003
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-03-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-03-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-03-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/07/16
2017-03-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/07/16
2017-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/07/16
2017-02-21CH01Director's details changed for Mrs Barbara Anne Laithwaite on 2017-02-21
2016-12-16CH01Director's details changed for Mr James William Hartland Weir on 2016-12-16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-03-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 03/07/15
2016-02-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/15
2016-02-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 03/07/15
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-30AR0130/10/15 ANNUAL RETURN FULL LIST
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND JOSEPH COOMBS
2015-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/14
2015-03-10AP01DIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE LAITHWAITE / 02/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM New Aquitaine House Exeter Way Theale Reading Berkshire RG7 4PL
2015-02-20AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 27/06/14
2015-02-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 27/06/14
2015-01-28AP01DIRECTOR APPOINTED DR ANGUS JAMES PORTER
2015-01-28AP01DIRECTOR APPOINTED MR DAVID ANDREW THATCHER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCMURTRIE
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAITHWAITE
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-30AR0130/10/14 FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUMPHREYS
2014-06-25AP01DIRECTOR APPOINTED EDMUND JOSEPH COOMBS
2014-02-18AAFULL ACCOUNTS MADE UP TO 28/06/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 100000
2013-11-01AR0130/10/13 FULL LIST
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS MCMURTRIE / 02/09/2013
2013-03-18AAFULL ACCOUNTS MADE UP TO 29/06/12
2012-11-27AR0130/10/12 FULL LIST
2011-11-23AR0130/10/11 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 01/07/11
2010-11-09AR0130/10/10 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 02/07/10
2010-02-08AP01DIRECTOR APPOINTED MR ANTHONY HUGH GORDON LAITHWAITE
2010-02-02AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HUMPHREYS
2010-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD
2010-01-29TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK STRATFORD
2009-12-01AR0104/11/09 FULL LIST
2009-10-08AAFULL ACCOUNTS MADE UP TO 26/06/09
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-02123NC INC ALREADY ADJUSTED 25/06/09
2009-07-02RES01ALTER MEMORANDUM 25/06/2009
2009-07-02RES04GBP NC 1000/100000 25/06/2009
2009-07-02MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-07-02RES13ENTRY INTO DOCUMENTS APPROVED 25/06/2009
2009-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-0288(2)AD 25/06/09 GBP SI 99998@1=99998 GBP IC 2/100000
2009-04-22AAFULL ACCOUNTS MADE UP TO 27/06/08
2009-04-01RES01ALTER ARTICLES 12/03/2009
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID HAMILTON
2009-01-20288bAPPOINTMENT TERMINATED
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY DAVID HAMILTON
2009-01-19288aSECRETARY APPOINTED FREDERICK ANTHONY STRATFORD
2008-11-19363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR OLIVER GARLAND
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/07
2007-11-13363aRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-12-06363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2005-11-16363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-02-22288bDIRECTOR RESIGNED
2005-02-22288aNEW DIRECTOR APPOINTED
2004-11-23363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-11-11363sRETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-11-13363sRETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS
2001-12-05363sRETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-24363sRETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS
1999-12-03363sRETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS
1999-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-11-30363sRETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS
1998-08-07287REGISTERED OFFICE CHANGED ON 07/08/98 FROM: NEW AQUITAINE HOUSE PADDOCK ROAD READING BERKSHIRE RG4 5JY
1998-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-11363sRETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIRECT WINES INTERNATIONAL LIMITED 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 DIRECT WINES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION AGREEMENT 2009-07-04 Outstanding BARCLAYS BANK PLC
A SECURITY DEED OF ACCESSION 2009-07-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-27
Annual Accounts
2013-06-28
Annual Accounts
2012-06-29
Annual Accounts
2011-07-01
Annual Accounts
2010-07-02

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 DIRECT WINES INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT WINES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT WINES INTERNATIONAL LIMITED
Trademarks
We have not found any records of DIRECT WINES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT WINES INTERNATIONAL LIMITED. 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 (70100 - Activities of head offices) as DIRECT WINES INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT WINES INTERNATIONAL 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 DIRECT WINES INTERNATIONAL 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 DIRECT WINES INTERNATIONAL 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.