Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLENDS WINE ESTATES UK LTD
Company Information for

BLENDS WINE ESTATES UK LTD

ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
05275829
Private Limited Company
Active

Company Overview

About Blends Wine Estates Uk Ltd
BLENDS WINE ESTATES UK LTD was founded on 2004-11-02 and has its registered office in London. The organisation's status is listed as "Active". Blends Wine Estates Uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLENDS WINE ESTATES UK LTD
 
Legal Registered Office
ACRE HOUSE
11/15 WILLIAM ROAD
LONDON
NW1 3ER
Other companies in N7
 
Previous Names
THE ARGENTO WINE COMPANY LIMITED30/08/2013
LIMATONE LIMITED14/06/2005
Filing Information
Company Number 05275829
Company ID Number 05275829
Date formed 2004-11-02
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 02/11/2015
Return next due 30/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB191889452  GB433270814  
Last Datalog update: 2024-04-06 20:28:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLENDS WINE ESTATES UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HW FISHER BUSINESS SOLUTIONS LIMITED   NOLEN ACCOUNTING LIMITED   TAX SOLUTIONS US 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 BLENDS WINE ESTATES UK LTD

Current Directors
Officer Role Date Appointed
SIMON CHARLES FARR
Director 2005-03-17
ERIQUE ALMAGRO GERMA
Director 2012-09-14
CARLOS ALBERTO PULENTA
Director 2012-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
EDUARDO HIGINIO BLANCO
Director 2012-09-14 2017-10-06
JOSE LUIS MERELLO-LARDIES
Director 2012-09-14 2015-05-25
AMELIA NOLAN
Director 2007-11-13 2014-08-15
JAMES STEPHEN PEREGRINE KOWSZUN
Director 2010-04-08 2012-09-14
LAURA CATENA
Director 2005-06-01 2012-03-28
GASTON HORACIO PEREZ IZQUIERDO
Director 2005-06-01 2012-03-28
JEREMY JAMES YOUNG
Company Secretary 2006-05-17 2010-11-19
JEREMY JAMES YOUNG
Director 2006-05-17 2010-11-19
GERARD AMAL WAHAB
Director 2005-05-30 2007-03-31
DANIEL ALEXANDER JAGO
Director 2005-06-01 2006-02-28
ANDREW WILLIAM HIBBERT
Company Secretary 2005-01-20 2006-02-24
RUPERT EDMOND LYTTON CLIFTON BLIGH
Director 2005-01-20 2006-02-20
SDG SECRETARIES LIMITED
Nominated Secretary 2004-11-02 2005-01-20
SDG REGISTRARS LIMITED
Nominated Director 2004-11-02 2005-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON CHARLES FARR CRU WINE HOLDINGS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-07-11
SIMON CHARLES FARR CRU LONDON LIMITED Director 2013-06-07 CURRENT 2013-06-07 Active
SIMON CHARLES FARR WINE HOLDINGS (INTERNATIONAL) LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active
SIMON CHARLES FARR WINE OWNERS LIMITED Director 2012-10-05 CURRENT 2011-05-24 Active
SIMON CHARLES FARR ST ANDREWS WINE COMPANY LTD. Director 2012-08-22 CURRENT 2012-08-22 Active
SIMON CHARLES FARR OENO LIMITED Director 2000-12-21 CURRENT 2000-11-29 Active
CARLOS ALBERTO PULENTA WORLD WINE INVESTORS UK LIMITED Director 2012-09-13 CURRENT 2012-09-10 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
2024-03-06SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-11-29CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-22Notification of Jtc Plc as a person with significant control on 2020-08-19
2022-12-22PSC02Notification of Jtc Plc as a person with significant control on 2020-08-19
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES
2022-09-08APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ALMAGRO-GERMA
2022-09-08DIRECTOR APPOINTED LUCAS CHRISTELLO
2022-09-08AP01DIRECTOR APPOINTED LUCAS CHRISTELLO
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ENRIQUE ALMAGRO-GERMA
2022-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-04-14SH19Statement of capital on 2022-04-14 GBP 24,679.71
2022-04-14SH20Statement by Directors
2022-04-14CAP-SSSolvency Statement dated 01/04/22
2022-04-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-11-09CH01Director's details changed for Enrique Almagro-Germa on 2021-11-05
2021-08-16AP01DIRECTOR APPOINTED GUSTAVO ADOLFO CRESPO CAZORLA
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES FARR
2021-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2020-11-03CH01Director's details changed for Erique Almagro Germa on 2020-10-27
2020-11-02PSC04Change of details for Mr Alejandro Pedro Bulgheroni as a person with significant control on 2020-11-02
2020-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/20 FROM 150 Aldersgate Street London EC1A 4AB United Kingdom
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM The Busworks 39-41 North Road London N7 9DP
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES
2019-09-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEJANDRO PEDRO BULGHERONI
2019-09-24PSC07CESSATION OF WORLD WINE INVESTORS UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-05SH0124/06/19 STATEMENT OF CAPITAL GBP 2467971
2019-02-27AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-04SH20Statement by Directors
2019-02-04SH19Statement of capital on 2019-02-04 GBP 533,353
2019-02-04CAP-SSSolvency Statement dated 30/01/19
2019-02-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium a/c be cancelled 30/01/2019
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ALBERTO PULENTA
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-02-08AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2017-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDUARDO HIGINIO BLANCO
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 9033353
2017-07-20SH0128/06/17 STATEMENT OF CAPITAL GBP 9033353.00
2017-03-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-08SH0124/06/16 STATEMENT OF CAPITAL GBP 4895406
2016-07-04RES10Resolutions passed:
  • Resolution of allotment of securities
2016-02-13LATEST SOC13/02/16 STATEMENT OF CAPITAL;GBP 3668983
2016-02-13SH0106/01/16 STATEMENT OF CAPITAL GBP 3668983
2016-02-10SH08Change of share class name or designation
2016-02-10SH10Particulars of variation of rights attached to shares
2016-01-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 30
2015-11-23AR0102/11/15 ANNUAL RETURN FULL LIST
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JOSE LUIS MERELLO-LARDIES
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 30
2014-11-11AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-11AD02Register inspection address changed from 113 Regents Park Road London NW1 8UR United Kingdom to Suite 423, 39-41 North Road London N7 9DP
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO HIGINIO BLANCO / 09/10/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS ALBERTO PULENTA / 09/10/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUIS MERELLO-LARDIES / 09/10/2014
2014-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIQUE ALMAGRO GERMA / 09/10/2014
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 113 REGENTS PARK ROAD LONDON NW1 8UR
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA NOLAN
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 30
2013-11-27AR0102/11/13 FULL LIST
2013-11-27AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA NOLAN / 01/01/2013
2013-08-30RES15CHANGE OF NAME 27/08/2013
2013-08-30CERTNMCOMPANY NAME CHANGED THE ARGENTO WINE COMPANY LIMITED CERTIFICATE ISSUED ON 30/08/13
2013-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-28AA01CURREXT FROM 31/03/2013 TO 30/06/2013
2012-12-03AR0102/11/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KOWSZUN
2012-09-28AP01DIRECTOR APPOINTED EDUARDO HIGINIO BLANCO
2012-09-28AP01DIRECTOR APPOINTED JOSE LUIS MERELLO-LARDIES
2012-09-28AP01DIRECTOR APPOINTED CARLOS ALBERTO PULENTA
2012-09-28AP01DIRECTOR APPOINTED ERIQUE ALMAGRO GERMA
2012-09-28RES01ADOPT ARTICLES 14/09/2012
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GASTON PEREZ IZQUIERDO
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR LAURA CATENA
2011-12-16AR0102/11/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY YOUNG
2010-11-26TM02APPOINTMENT TERMINATED, SECRETARY JEREMY YOUNG
2010-11-09AR0102/11/10 FULL LIST
2010-07-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08AP01DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN
2010-01-27AUDAUDITOR'S RESIGNATION
2010-01-27AUDAUDITOR'S RESIGNATION
2009-11-30AR0102/11/09 FULL LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA CATENA / 23/11/2009
2009-11-30AD02SAIL ADDRESS CREATED
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES YOUNG / 23/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GASTON HORACIO PEREZ IZQUIERDO / 23/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA NOLAN / 23/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES FARR / 23/11/2009
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-07288aDIRECTOR APPOINTED AMELIA NOLAN
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-05-02288bDIRECTOR RESIGNED
2006-12-07363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-08288bDIRECTOR RESIGNED
2006-03-01288bSECRETARY RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2005-12-09363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-01288cDIRECTOR'S PARTICULARS CHANGED
2005-06-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-17122CONVE 01/06/05
2005-06-17225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-14CERTNMCOMPANY NAME CHANGED LIMATONE LIMITED CERTIFICATE ISSUED ON 14/06/05
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 BLENDS WINE ESTATES UK LTD 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 BLENDS WINE ESTATES UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
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 BLENDS WINE ESTATES UK LTD

Intangible Assets
Patents
We have not found any records of BLENDS WINE ESTATES UK LTD registering or being granted any patents
Domain Names

BLENDS WINE ESTATES UK LTD owns 1 domain names.

therealargentina.co.uk  

Trademarks
We have not found any records of BLENDS WINE ESTATES UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLENDS WINE ESTATES UK LTD. 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 BLENDS WINE ESTATES UK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BLENDS WINE ESTATES UK LTD 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 BLENDS WINE ESTATES UK LTD 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 BLENDS WINE ESTATES UK LTD 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.