Company NameC. & O. Wines Limited
DirectorsMay Haussels and Oliver Haussels
Company StatusActive
Company Number02729653
CategoryPrivate Limited Company
Incorporation Date8 July 1992(31 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMrs May Haussels
NationalityBritish
StatusCurrent
Appointed14 October 1992(3 months, 1 week after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 Abbotsford Road
Ashby-De-La-Zouch
LE65 1AE
Director NameMrs May Haussels
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(6 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months
RoleCS
Country of ResidenceEngland
Correspondence Address22 Abbotsford Road
Ashby-De-La-Zouch
LE65 1AE
Director NameMr Oliver Haussels
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Borough Road
Altrincham
WA15 9RA
Director NameMr Jurgen Haussels
Date of BirthApril 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1992(3 months, 1 week after company formation)
Appointment Duration25 years, 7 months (resigned 08 May 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Ravenwood Drive
Hale Barns
Cheshire
WA15 0JA
Director NameKeith Hampton Wormleighton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 17 October 2000)
RoleFarmer
Correspondence AddressHollowood Farm Old Hall
Lane Over Tabley
Knutsford
Cheshire
WA16 0PW
Director NameMary Wormleighton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 17 October 2000)
RoleCompany Director
Correspondence AddressHollowood Farm
Oldhall Lane
Tabley
Cheshire
WA16 0PW
Director NameMr Oliver Haussels
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 03 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address43 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitecowines.com
Email address[email protected]
Telephone0161 9763696
Telephone regionManchester

Location

Registered Address14 Park Road Estate
Park Road
Timperley
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

20 at £0.05Square Walk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£370,760
Cash£107
Current Liabilities£738,654

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

31 January 2020Delivered on: 13 February 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
19 March 2014Delivered on: 20 March 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 March 2013Delivered on: 16 March 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 November 2007Delivered on: 23 November 2007
Satisfied on: 14 April 2014
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 November 2004Delivered on: 13 November 2004
Satisfied on: 16 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1999Delivered on: 13 November 1999
Satisfied on: 16 November 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise.
Particulars: All debts purchased or purported to be purchased by the chargee pursuant to the agreement for the purchase of debts between the chargee and the company (including the associated rights relating thereto) the ownership of which fail to vest in the chargee for any reason.
Fully Satisfied
26 March 1993Delivered on: 1 April 1993
Satisfied on: 16 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 November 2020Secretary's details changed for Mrs May Haussels on 25 November 2020 (1 page)
26 November 2020Director's details changed for Mrs May Haussels on 25 November 2020 (2 pages)
26 November 2020Change of details for Mrs May Haussels as a person with significant control on 25 November 2020 (2 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
30 April 2020Satisfaction of charge 027296530006 in full (1 page)
17 February 2020Appointment of Mr Oliver Haussels as a director on 17 February 2020 (2 pages)
13 February 2020Registration of charge 027296530007, created on 31 January 2020 (20 pages)
29 January 2020Satisfaction of charge 5 in full (1 page)
2 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
28 June 2018Termination of appointment of Jurgen Haussels as a director on 8 May 2018 (1 page)
28 June 2018Cessation of Jurgen Haussels as a person with significant control on 8 May 2018 (1 page)
26 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
21 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 July 2017Change of details for Mrs May Haussels as a person with significant control on 9 July 2016 (2 pages)
4 July 2017Change of details for Mr Jurgen Haussels as a person with significant control on 9 July 2016 (2 pages)
4 July 2017Change of details for Mr Jurgen Haussels as a person with significant control on 9 July 2016 (2 pages)
4 July 2017Change of details for Mrs May Haussels as a person with significant control on 9 July 2016 (2 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
8 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Oliver Haussels as a director on 3 November 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(6 pages)
9 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(6 pages)
14 April 2014Satisfaction of charge 4 in full (4 pages)
14 April 2014Satisfaction of charge 4 in full (4 pages)
20 March 2014Registration of charge 027296530006 (5 pages)
20 March 2014Registration of charge 027296530006 (5 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (6 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 5 (9 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
9 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
14 July 2010Director's details changed for Mr Jurgen Haussels on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mr Jurgen Haussels on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Oliver Haussels on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs May Haussels on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs May Haussels on 8 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs May Haussels on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Oliver Haussels on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Jurgen Haussels on 8 July 2010 (2 pages)
14 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Oliver Haussels on 8 July 2010 (2 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 July 2009Return made up to 08/07/09; full list of members (4 pages)
17 July 2009Return made up to 08/07/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
21 July 2008Return made up to 08/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2008Return made up to 08/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
7 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
23 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2007Return made up to 08/07/07; no change of members (7 pages)
6 November 2007Return made up to 08/07/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
24 July 2006Return made up to 08/07/06; full list of members (7 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
13 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
27 September 2005£ sr [email protected] 08/07/05 (1 page)
27 September 2005£ sr [email protected] 08/07/05 (1 page)
12 August 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(7 pages)
12 August 2005Return made up to 08/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(7 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
18 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (3 pages)
20 August 2004Return made up to 08/07/04; full list of members (7 pages)
20 August 2004Return made up to 08/07/04; full list of members (7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
8 July 2004£ ic 2/2 10/05/04 £ sr [email protected] (1 page)
8 July 2004£ ic 2/2 10/05/04 £ sr [email protected] (1 page)
8 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
10 October 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
10 October 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(7 pages)
8 September 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 September 2003£ ic 2/2 10/05/03 £ sr [email protected] (1 page)
8 September 2003£ ic 2/2 10/05/03 £ sr [email protected] (1 page)
19 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Return made up to 08/07/02; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 August 2002Return made up to 08/07/02; full list of members (7 pages)
15 June 2002£ ic 2/2 10/05/02 £ sr [email protected] (2 pages)
15 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2002£ ic 2/2 10/05/02 £ sr [email protected] (2 pages)
24 August 2001Return made up to 08/07/01; full list of members (6 pages)
24 August 2001Return made up to 08/07/01; full list of members (6 pages)
7 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
7 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 June 2001£ ic 2/2 10/05/01 £ sr [email protected] (2 pages)
12 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2001£ ic 2/2 10/05/01 £ sr [email protected] (2 pages)
10 November 2000£ ic 2/2 17/10/00 £ sr [email protected] (2 pages)
10 November 2000£ ic 2/2 17/10/00 £ sr [email protected] (2 pages)
23 October 2000S-div 17/10/00 (2 pages)
23 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 October 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 October 2000Director resigned (1 page)
23 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(10 pages)
23 October 2000Director resigned (1 page)
23 October 2000S-div 17/10/00 (2 pages)
23 October 2000Director resigned (1 page)
23 October 2000Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(10 pages)
23 October 2000Director resigned (1 page)
4 August 2000Return made up to 08/07/00; full list of members (7 pages)
4 August 2000Return made up to 08/07/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 June 2000Accounts for a small company made up to 31 October 1999 (6 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
13 November 1999Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 08/07/99; no change of members (5 pages)
4 August 1999Return made up to 08/07/99; no change of members (5 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 July 1998Return made up to 08/07/98; full list of members (7 pages)
26 July 1998Return made up to 08/07/98; full list of members (7 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 February 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 July 1997Return made up to 08/07/97; no change of members (4 pages)
9 July 1997Return made up to 08/07/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
17 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 August 1996Return made up to 08/07/96; full list of members
  • 363(287) ‐ Registered office changed on 13/08/96
(5 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 August 1996Return made up to 08/07/96; full list of members
  • 363(287) ‐ Registered office changed on 13/08/96
(5 pages)
13 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
15 August 1995New director appointed (2 pages)
15 August 1995New director appointed (2 pages)
7 August 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1995Return made up to 08/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
23 February 1993Company name changed gerdongold LIMITED\certificate issued on 24/02/93 (2 pages)
23 February 1993Company name changed gerdongold LIMITED\certificate issued on 24/02/93 (2 pages)
30 October 1992Memorandum and Articles of Association (5 pages)
30 October 1992Memorandum and Articles of Association (5 pages)