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

WOKKA SPIRITS LIMITED

20 MORNISH ROAD, POOLE, DORSET, BH13 7BZ,
Company Registration Number
04024166
Private Limited Company
Active

Company Overview

About Wokka Spirits Ltd
WOKKA SPIRITS LIMITED was founded on 2000-06-30 and has its registered office in Poole. The organisation's status is listed as "Active". Wokka Spirits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WOKKA SPIRITS LIMITED
 
Legal Registered Office
20 MORNISH ROAD
POOLE
DORSET
BH13 7BZ
Other companies in SW4
 
Previous Names
EXTREME SPIRITS LIMITED13/06/2013
EXTREME WORKS LIMITED24/06/2004
Filing Information
Company Number 04024166
Company ID Number 04024166
Date formed 2000-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:31:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOKKA SPIRITS LIMITED
The accountancy firm based at this address is EDEN & CO LTD
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 WOKKA SPIRITS LIMITED

Current Directors
Officer Role Date Appointed
ANDRE EUGENE CHAPMAN
Director 2007-05-10
KARON LOUISE CHAPRONIERE
Director 2013-06-10
JAMES MICHAEL EDEN
Director 2013-06-10
WELLWOOD GEORGE CHARLES MAXWELL
Director 2007-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES FOSTER
Director 2004-10-20 2013-05-30
ALISTAIR MARTIN GOSLING
Director 2000-06-30 2013-05-19
ROBIN ALAN DAY
Director 2004-10-20 2013-05-17
ALISTAIR JOHN LINDSAY DURIE
Company Secretary 2006-12-15 2009-05-28
ALISTAIR JOHN LINDSAY DURIE
Director 2007-02-07 2009-05-28
GUY SIMON CHARLES PETTIGREW
Company Secretary 2004-05-14 2006-12-15
MARILYN ANNE ROLFE
Company Secretary 2000-06-30 2004-05-14
THEYDON SECRETARIES LIMITED
Nominated Secretary 2000-06-30 2000-06-30
THEYDON NOMINEES LIMITED
Nominated Director 2000-06-30 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE EUGENE CHAPMAN A E CHAPMAN & SON LIMITED Director 1991-12-31 CURRENT 1949-06-30 Active
KARON LOUISE CHAPRONIERE A E CHAPMAN & SON LIMITED Director 1993-01-01 CURRENT 1949-06-30 Active
JAMES MICHAEL EDEN WORLD ADVENTURES LTD Director 2018-03-02 CURRENT 2016-09-09 Active
JAMES MICHAEL EDEN EDGE RETREATS LIMITED Director 2017-02-16 CURRENT 2013-05-30 Active
JAMES MICHAEL EDEN HIYACAR LIMITED Director 2016-10-20 CURRENT 2013-09-13 Active
JAMES MICHAEL EDEN BLACKSTONE POINT LTD Director 2016-09-20 CURRENT 2015-05-07 Liquidation
JAMES MICHAEL EDEN SILVER ARROW SYSTEMS LTD Director 2015-05-14 CURRENT 2015-03-09 Active
JAMES MICHAEL EDEN ACCULINK TECHNOLOGY LIMITED Director 2015-02-16 CURRENT 2013-06-06 Active
JAMES MICHAEL EDEN TEDIPAY (UK) LTD Director 2014-12-11 CURRENT 2012-05-09 Liquidation
WELLWOOD GEORGE CHARLES MAXWELL THE GIN GUILD LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
WELLWOOD GEORGE CHARLES MAXWELL THE HANWOOD GROUP LIMITED Director 1998-03-18 CURRENT 1996-11-27 Active
WELLWOOD GEORGE CHARLES MAXWELL THAMES DISTILLERS LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
WELLWOOD GEORGE CHARLES MAXWELL FRENSHAM VILLAGE SHOP COMMUNITY INTEREST COMPANY Director 1995-12-28 CURRENT 1995-12-18 Active
WELLWOOD GEORGE CHARLES MAXWELL OLD CHELSEA SPIRIT COMPANY LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active - Proposal to Strike off

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
2024-03-21REGISTERED OFFICE CHANGED ON 21/03/24 FROM Timber Mill Way Timber Mill Way Gauden Road London SW4 6LY
2024-03-21DIRECTOR APPOINTED MR MARK JOCELYN DORMAN
2024-03-21Notification of Euro-American Marketing Services Limited as a person with significant control on 2024-02-21
2024-03-21APPOINTMENT TERMINATED, DIRECTOR ANDRE EUGENE CHAPMAN
2024-03-21APPOINTMENT TERMINATED, DIRECTOR KARON LOUISE CHAPRONIERE
2024-03-21APPOINTMENT TERMINATED, DIRECTOR WELLWOOD GEORGE CHARLES MAXWELL
2024-03-21CESSATION OF A E CHAPMAN & SON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-21APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL EDEN
2024-03-21CESSATION OF JAMES MICHAEL EDEN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-03CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-01-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-18CH01Director's details changed for Mr James Michael Eden on 2019-03-18
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-04-19CH01Director's details changed for Mr James Michael Eden on 2018-04-16
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-20CH01Director's details changed for Mr James Michael Eden on 2016-10-10
2016-10-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-10LATEST SOC10/07/16 STATEMENT OF CAPITAL;GBP 84000
2016-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-14SH06Cancellation of shares. Statement of capital on 2016-05-25 GBP 84,000
2016-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12CH01Director's details changed for Mr James Michael Eden on 2015-10-12
2015-07-19LATEST SOC19/07/15 STATEMENT OF CAPITAL;GBP 100000
2015-07-19AR0130/06/15 ANNUAL RETURN FULL LIST
2014-08-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 100000
2014-06-30AR0130/06/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM C/O Thames Distillers Ltd Timber Mill Way Gauden Road London SW4 6LY England
2013-07-17AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-09SH0114/06/13 STATEMENT OF CAPITAL GBP 100000.00
2013-06-21SH0114/06/13 STATEMENT OF CAPITAL GBP 77877
2013-06-20SH0114/06/13 STATEMENT OF CAPITAL GBP 77877
2013-06-19RES01ADOPT ARTICLES 19/06/13
2013-06-18CH01Director's details changed for Andre Eugene Chapman on 2013-06-10
2013-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/13 FROM C/O a E Chapman & Son Ltd Timber Mill Way Gauden Road London SW4 6LY England
2013-06-13RES15CHANGE OF NAME 12/06/2013
2013-06-13CERTNMCompany name changed extreme spirits LIMITED\certificate issued on 13/06/13
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM TIMBERMILL WAY TIMBER MILL WAY GAUDEN ROAD LONDON SW4 6LY ENGLAND
2013-06-12AP01DIRECTOR APPOINTED MRS KARON LOUISE CHAPRONIERE
2013-06-11AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-06-11AP01DIRECTOR APPOINTED MR JAMES MICHAEL EDEN
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FOSTER
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GOSLING
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DAY
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-30AR0130/06/12 FULL LIST
2012-05-21SH0123/09/11 STATEMENT OF CAPITAL GBP 2548
2012-05-21SH0104/04/12 STATEMENT OF CAPITAL GBP 2548
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-06AR0130/06/11 FULL LIST
2010-10-13AR0130/06/10 FULL LIST
2010-10-13SH0131/03/10 STATEMENT OF CAPITAL GBP 8316.00
2010-10-08RES04NC INC ALREADY ADJUSTED 31/03/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WELLWOOD GEORGE CHARLES MAXWELL / 01/10/2009
2010-10-08AP01DIRECTOR APPOINTED ANDRE EUGENE CHAPMAN
2010-10-08AP01DIRECTOR APPOINTED WELLWOOD GEORGE CHARLES MAXWELL
2010-03-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AA31/12/08 TOTAL EXEMPTION SMALL
2010-01-26GAZ1FIRST GAZETTE
2009-08-25363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALISTAIR JOHN LINDSAY DURIE LOGGED FORM
2009-02-01AA31/12/07 TOTAL EXEMPTION FULL
2008-09-05363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-09-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTER DURIE / 29/06/2008
2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-3188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-12-3188(2)RAD 12/12/07--------- £ SI 228@1=228 £ IC 3920/4148
2007-12-3188(2)RAD 12/12/07--------- £ SI 235@1=235 £ IC 3685/3920
2007-12-3188(2)RAD 12/12/07--------- £ SI 52@1=52 £ IC 3633/3685
2007-12-3088(2)RAD 12/12/07--------- £ SI 260@1=260 £ IC 3373/3633
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-26363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-10-1788(2)RAD 06/04/07--------- £ SI 50@1=50 £ IC 3198/3248
2007-10-1788(2)RAD 30/03/07--------- £ SI 150@1=150 £ IC 3048/3198
2007-10-1788(2)RAD 06/04/07--------- £ SI 125@1=125 £ IC 3248/3373
2007-08-3188(2)RAD 25/03/07--------- £ SI 1448@1=1448 £ IC 1600/3048
2007-08-2888(2)RAD 25/03/07--------- £ SI 200@1=200 £ IC 1400/1600
2007-06-26225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2007-06-06288aNEW DIRECTOR APPOINTED
2007-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-02-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23288bSECRETARY RESIGNED
2007-01-11288aNEW SECRETARY APPOINTED
2006-12-10123NC INC ALREADY ADJUSTED 30/04/06
2006-12-10RES04£ NC 1000/5000 30/04/0
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-07-26363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 22 FRIARS STREET SUDBURY SUFFOLK CO10 2AA
2005-04-27225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/07/04
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
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 WOKKA SPIRITS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against WOKKA SPIRITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-10-30 Satisfied A E CHAPMAN & SON LIMITED
DEBENTURE 2006-06-01 Satisfied JOSEPH GERARD WOODS
DEBENTURE 2006-03-09 Satisfied DUET PRIVATE EQUITY FUND 1 L.P.,
ALL ASSETS DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 2005-03-29 Satisfied FIVE ARROWS COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 223,667

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 WOKKA SPIRITS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 12,336
Cash Bank In Hand 2012-01-01 £ 270
Current Assets 2012-01-01 £ 36,386
Debtors 2012-01-01 £ 994
Fixed Assets 2012-01-01 £ 411
Stocks Inventory 2012-01-01 £ 35,122
Tangible Fixed Assets 2012-01-01 £ 410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WOKKA SPIRITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOKKA SPIRITS LIMITED
Trademarks
We have not found any records of WOKKA SPIRITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOKKA SPIRITS 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 WOKKA SPIRITS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WOKKA SPIRITS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyWOKKA SPIRITS LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOKKA SPIRITS 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 WOKKA SPIRITS 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.