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

CHAMPERS (WHOLESALE) LIMITED

263 WATER ROAD, ABBEYDALE INDUSTRIAL ESTATE, WEMBLEY, MIDDLESEX, HA0 1HX,
Company Registration Number
08712600
Private Limited Company
Active

Company Overview

About Champers (wholesale) Ltd
CHAMPERS (WHOLESALE) LIMITED was founded on 2013-10-01 and has its registered office in Wembley. The organisation's status is listed as "Active". Champers (wholesale) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAMPERS (WHOLESALE) LIMITED
 
Legal Registered Office
263 WATER ROAD
ABBEYDALE INDUSTRIAL ESTATE
WEMBLEY
MIDDLESEX
HA0 1HX
Other companies in NW10
 
Previous Names
KSS DRINKS LIMITED08/11/2013
Filing Information
Company Number 08712600
Company ID Number 08712600
Date formed 2013-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:40:16
Primary Source:Companies House
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 CHAMPERS (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
KILESH PATEL
Director 2013-10-01
SAGAR THAKRAR
Director 2013-10-01
SANJAY THAKRAR
Director 2013-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KILESH PATEL DAVE KRUPA LTD Director 2010-05-01 CURRENT 2002-03-19 Active
KILESH PATEL CHAMPERS GROUP LIMITED Director 2007-09-27 CURRENT 2007-09-27 Active
KILESH PATEL CHAMPERS (RETAIL) LIMITED Director 2006-08-15 CURRENT 2006-08-15 Active
SANJAY THAKRAR HINDUSTAN LIQUID (UK) LTD Director 2014-09-15 CURRENT 2014-09-15 Active
SANJAY THAKRAR VALECORP LIMITED Director 2014-07-07 CURRENT 2014-07-01 Active
SANJAY THAKRAR WINE & SPIRIT INTERNATIONAL (UK) LIMITED Director 2012-11-09 CURRENT 2011-03-25 Dissolved 2016-08-02
SANJAY THAKRAR ORBIT TRADING HOUSE LTD Director 2012-10-01 CURRENT 2012-09-26 Dissolved 2017-11-21
SANJAY THAKRAR BOOZEDELIVERED.COM LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
SANJAY THAKRAR VALIANT HOLDINGS LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
SANJAY THAKRAR SPREAD CO UK LIMITED Director 2006-08-24 CURRENT 2006-08-24 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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 087126000005
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087126000001
2023-01-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087126000002
2023-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087126000002
2023-01-04CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 087126000004
2022-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 087126000003
2022-01-04CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 087126000002
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2019-01-30RP04SH01Second filing of capital allotment of shares GBP500,000
2019-01-30RP04SH01Second filing of capital allotment of shares GBP500,000
2019-01-02PSC05Change of details for Everwine Limited as a person with significant control on 2018-12-10
2019-01-02SH0103/12/18 STATEMENT OF CAPITAL GBP 1000
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-09-26AA01Current accounting period extended from 30/09/16 TO 31/03/17
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KILESH PATEL / 16/07/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR THAKRAR / 16/07/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY THAKRAR / 16/07/2015
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-07AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-07CH01Director's details changed for Mr Sanjay Thakrar on 2015-07-16
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 46 Gorst Road Park Royal London NW10 6LD
2015-07-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-11-25RPCH01Correction of a Director's date of birth incorrectly stated on incorporation / kilesh patel
2014-11-25ANNOTATIONPart Rectified
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-01AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY THAKRAR / 01/10/2013
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR THAKRAR / 01/10/2013
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KILESH PATEL / 01/10/2013
2014-02-12AA01Current accounting period shortened from 31/10/14 TO 30/09/14
2014-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 087126000001
2013-12-05SH0102/12/13 STATEMENT OF CAPITAL GBP 1100
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM 31-37 Park Royal Road Park Royal London NW10 7LQ England
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP UNITED KINGDOM
2013-11-08RES15CHANGE OF NAME 04/11/2013
2013-11-08CERTNMCOMPANY NAME CHANGED KSS DRINKS LIMITED CERTIFICATE ISSUED ON 08/11/13
2013-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-01AP01DIRECTOR APPOINTED MR SAGAR THAKRAR
2013-11-01AP01DIRECTOR APPOINTED MR SANJAY THAKRAR
2013-10-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1132366 Active Licenced property: 31-37 PARK ROYAL ROAD HT & CO DRINKS LIMITED LONDON GB NW10 7LQ;ABBEYDALE INDUSTRIAL ESTATE 263 WATER ROAD WEMBLEY GB HA0 1HX. Correspondance address: ABBEYDALE INDUSTRIAL ESTATE 263 WATER ROAD WEMBLEY GB HA0 1HX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CHAMPERS (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-17 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHAMPERS (WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMPERS (WHOLESALE) LIMITED
Trademarks
We have not found any records of CHAMPERS (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMPERS (WHOLESALE) 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 CHAMPERS (WHOLESALE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMPERS (WHOLESALE) 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 CHAMPERS (WHOLESALE) 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 CHAMPERS (WHOLESALE) 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.