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

LONDON WINE SHIPPERS LIMITED

BOURNE HOUSE QUEEN STREET, GOMSHALL, GUILDFORD, SURREY, GU5 9LY,
Company Registration Number
03034420
Private Limited Company
Active

Company Overview

About London Wine Shippers Ltd
LONDON WINE SHIPPERS LIMITED was founded on 1995-03-17 and has its registered office in Guildford. The organisation's status is listed as "Active". London Wine Shippers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LONDON WINE SHIPPERS LIMITED
 
Legal Registered Office
BOURNE HOUSE QUEEN STREET
GOMSHALL
GUILDFORD
SURREY
GU5 9LY
Other companies in CR2
 
Previous Names
CHRISTOPHER WELLS & CO LIMITED26/02/2019
Filing Information
Company Number 03034420
Company ID Number 03034420
Date formed 1995-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB657288688  
Last Datalog update: 2024-05-05 08:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON WINE SHIPPERS 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 LONDON WINE SHIPPERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MICHAEL JOHNSON
Company Secretary 2015-12-31
CHRISTOPHER GERARD WELLS
Director 1995-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HOWARD CLARK
Company Secretary 2011-04-30 2015-12-31
ALEXANDER GUIDO CONCI
Company Secretary 2005-03-16 2011-04-30
MARTIN KETTLE
Company Secretary 1999-08-20 2005-03-16
MARTIN KETTLE
Director 2002-04-05 2005-03-16
CHRISTOPHER GERARD WELLS
Company Secretary 1995-03-17 1999-08-20
EDWARD CHARLES FARMER
Director 1995-03-17 1999-08-20
DOUGLAS WILLIAM ARMOUR
Nominated Secretary 1995-03-17 1995-03-17
DAVID ANTHONY VENUS
Nominated Director 1995-03-17 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GERARD WELLS CHRISTOPHER WELLS & CO LIMITED Director 2009-06-19 CURRENT 2009-06-19 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
2024-04-09CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2024-01-3030/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-28AA01Previous accounting period shortened from 31/07/22 TO 30/04/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-04-27AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH NO UPDATES
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS NATHAN
2020-06-09AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-05-07AP01DIRECTOR APPOINTED MR JAMES DOUGLAS NATHAN
2020-05-07SH0106/01/20 STATEMENT OF CAPITAL GBP 65385
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT JAMES MICHAEL AWIN
2019-05-20PSC07CESSATION OF CHRISTOPHER GERARD WELLS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-03-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11TM02Termination of appointment of Stephen Michael Johnson on 2019-02-16
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GERARD WELLS
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS
2019-03-08AP01DIRECTOR APPOINTED MR RICHARD ALAN KENNETH BACON
2019-02-26RES15CHANGE OF COMPANY NAME 07/02/23
2019-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 115
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-20PSC04Change of details for Mr. Christopher Gerard Wells as a person with significant control on 2018-03-10
2018-03-12AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 115
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-21CH01Director's details changed for Mr Christopher Gerard Wells on 2017-02-20
2016-12-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 115
2016-04-15AR0117/03/16 ANNUAL RETURN FULL LIST
2016-04-15AP03Appointment of Mr Stephen Michael Johnson as company secretary on 2015-12-31
2016-04-12TM02Termination of appointment of Stephen Howard Clark on 2015-12-31
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 115
2015-03-25AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM Financial House, 14 Barclay Road Croydon Surrey CR0 1JN
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 115
2014-03-27AR0117/03/14 ANNUAL RETURN FULL LIST
2014-03-27CH01Director's details changed for Mr Christopher Gerard Wells on 2013-12-01
2014-01-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0117/03/13 ANNUAL RETURN FULL LIST
2012-03-23AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0117/03/12 ANNUAL RETURN FULL LIST
2011-09-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALEXANDER CONCI
2011-09-23AP03Appointment of Stephen Howard Clark as company secretary
2011-09-23SH0131/07/11 STATEMENT OF CAPITAL GBP 115
2011-03-22AR0117/03/11 FULL LIST
2011-01-31AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-29AR0117/03/10 FULL LIST
2010-01-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-04-05363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2009-02-26AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: CLANVILLE HOUSE CLANVILLE ANDOVER HAMPSHIRE SP11 9HZ
2007-03-30363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-29363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2005-05-13363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-13288aNEW SECRETARY APPOINTED
2005-04-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2004-05-05123NC INC ALREADY ADJUSTED 01/04/04
2004-05-05RES04£ NC 1000/2000 01/04/0
2004-05-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-05RES13SHARE RIGHTS 01/04/04
2004-05-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-0588(2)RAD 01/04/04--------- £ SI 10@1=10 £ IC 100/110
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-01288aNEW DIRECTOR APPOINTED
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-20363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-26363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-03-24363sRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-09-03288aNEW SECRETARY APPOINTED
1999-09-02288bSECRETARY RESIGNED
1999-09-02288bDIRECTOR RESIGNED
1999-04-13363sRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-29363sRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-09-29363sRETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-04-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-04-22363sRETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS
1995-11-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1995-10-03395PARTICULARS OF MORTGAGE/CHARGE
1995-03-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-30287REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT
1995-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to LONDON WINE SHIPPERS 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 LONDON WINE SHIPPERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-10-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LONDON WINE SHIPPERS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON WINE SHIPPERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON WINE SHIPPERS LIMITED
Trademarks
We have not found any records of LONDON WINE SHIPPERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON WINE SHIPPERS 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as LONDON WINE SHIPPERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON WINE SHIPPERS 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 LONDON WINE SHIPPERS 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 LONDON WINE SHIPPERS 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.