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

DIRECT WINES FINANCE LIMITED

ONE WATERSIDE DRIVE, ARLINGTON BUSINESS PARK, THEALE, BERKSHIRE, RG7 4SW,
Company Registration Number
06932033
Private Limited Company
Active

Company Overview

About Direct Wines Finance Ltd
DIRECT WINES FINANCE LIMITED was founded on 2009-06-12 and has its registered office in Theale. The organisation's status is listed as "Active". Direct Wines Finance 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 FINANCE LIMITED
 
Legal Registered Office
ONE WATERSIDE DRIVE
ARLINGTON BUSINESS PARK
THEALE
BERKSHIRE
RG7 4SW
Other companies in RG7
 
Filing Information
Company Number 06932033
Company ID Number 06932033
Date formed 2009-06-12
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 15/11/2015
Return next due 13/12/2016
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 FINANCE 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 FINANCE LIMITED

Current Directors
Officer Role Date Appointed
BARBARA ANNE LAITHWAITE
Director 2010-02-01
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 2009-06-12 2015-01-19
CHRISTOPHER ANDREW HUMPHREYS
Director 2010-02-01 2014-07-11
FREDERICK ANTHONY STRATFORD
Director 2009-06-12 2010-01-29

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 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 INTERNATIONAL LIMITED Director 2005-02-11 CURRENT 1994-11-04 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 INTERNATIONAL LIMITED Director 2015-01-19 CURRENT 1994-11-04 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 INTERNATIONAL LIMITED Director 2015-01-19 CURRENT 1994-11-04 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 DIRECT WINES INTERNATIONAL LIMITED Director 2015-03-02 CURRENT 1994-11-04 Active
JAMES WILLIAM HARTLAND WEIR LAITHWAITES LIMITED Director 2015-03-02 CURRENT 1999-09-14 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
2024-03-21Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-21Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-21Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-21Audit exemption subsidiary accounts made up to 2023-06-30
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 069320330003
2023-06-01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE LAITHWAITE
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
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/07/21
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
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-03-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/20
2021-03-10RES13Resolutions passed:
  • Audit exemption agreement 17/09/2020
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
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW THATCHER
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
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
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 069320330002
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-15AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-03-14RES13Resolutions passed:
  • Accounts y/e 01/07/17 approved 19/09/2017
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-03-13AAFULL ACCOUNTS MADE UP TO 01/07/16
2017-03-13RES13Resolutions passed:
  • "The accounts" 15/09/2016
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
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, 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
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-18AR0115/11/15 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
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM New Aquitaine House Exeter Way Theale Reading RG7 4PL
2015-03-02CH01Director's details changed for Mrs Barbara Anne Laithwaite on 2015-03-02
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
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCMURTRIE
2015-01-28AP01DIRECTOR APPOINTED MR DAVID ANDREW THATCHER
2015-01-28AP01DIRECTOR APPOINTED DR ANGUS JAMES PORTER
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAITHWAITE
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-17AR0115/11/14 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
2013-12-02AR0115/11/13 FULL LIST
2013-03-18AAFULL ACCOUNTS MADE UP TO 29/06/12
2012-11-28AR0115/11/12 FULL LIST
2011-11-25AR0115/11/11 FULL LIST
2011-10-24AAFULL ACCOUNTS MADE UP TO 01/07/11
2010-11-23AR0115/11/10 FULL LIST
2010-10-29AAFULL ACCOUNTS MADE UP TO 02/07/10
2010-07-26AR0112/06/10 FULL LIST
2010-02-08AP01DIRECTOR APPOINTED MR ANTHONY HUGH GORDON LAITHWAITE
2010-02-08AP01DIRECTOR APPOINTED MRS BARBARA ANNE LAITHWAITE
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK STRATFORD
2010-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW HUMPHREYS
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DIRECT WINES FINANCE 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 FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY DEED OF ACCESSION 2009-07-29 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 FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT WINES FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT WINES FINANCE LIMITED
Trademarks
We have not found any records of DIRECT WINES FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT WINES FINANCE 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 (64999 - Financial intermediation not elsewhere classified) as DIRECT WINES FINANCE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT WINES FINANCE 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 FINANCE 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 FINANCE 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.