Company NameDecanter Trading Company Limited
DirectorMario Giolino
Company StatusActive
Company Number03911536
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 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

Director NameMr Mario Giolino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed21 January 2000(same day as company formation)
RoleWine Trader
Country of ResidenceItaly
Correspondence AddressPiazza Bengasi 9
Torino
10.127
Italy
Secretary NameAngela Giolino
NationalityItalian
StatusResigned
Appointed21 January 2000(same day as company formation)
RoleWine Trader
Correspondence AddressPiazza Bengasi 9
Torino
10.127
Italy
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameBruce And Co (Corporation)
StatusResigned
Appointed13 August 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 19 October 2023)
Correspondence Address2b Maryport Street
Usk
Gwent
NP15 1AB
Wales

Location

Registered AddressG & O Foods 105 Station Road
Reddish
Stockport
SK5 6ND
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish North
Built Up AreaGreater Manchester

Shareholders

1 at £1Mario Giolino
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

20 October 2023Registered office address changed from 1 Horsingtons Yard Lion Street Abergavenny NP7 5PN United Kingdom to G & O Foods 105 Station Road Reddish Stockport SK5 6nd on 20 October 2023 (1 page)
20 October 2023Termination of appointment of Bruce and Co as a secretary on 19 October 2023 (1 page)
20 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
19 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 October 2022Registered office address changed from 2B Maryport Street Usk Gwent NP15 1AB to 1 Horsingtons Yard Lion Street Abergavenny NP7 5PN on 31 October 2022 (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
23 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
23 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
8 October 2019Micro company accounts made up to 31 January 2019 (3 pages)
25 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
7 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
15 August 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Secretary's details changed for Bruce and Co on 15 April 2013 (1 page)
4 March 2014Secretary's details changed for Bruce and Co on 15 April 2013 (1 page)
4 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(4 pages)
4 March 2014Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 1a Maryport Street Usk Gwent NP15 1AB United Kingdom on 4 March 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 March 2011Secretary's details changed for Bruce and Co on 6 December 2010 (2 pages)
2 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 March 2011Secretary's details changed for Bruce and Co on 6 December 2010 (2 pages)
2 March 2011Secretary's details changed for Bruce and Co on 6 December 2010 (2 pages)
2 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 1St Floor Barclays Bank Chambers Maryport Street (C/O Bruce & Co) Usk Gwent NP15 1AB on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1St Floor Barclays Bank Chambers Maryport Street (C/O Bruce & Co) Usk Gwent NP15 1AB on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 1St Floor Barclays Bank Chambers Maryport Street (C/O Bruce & Co) Usk Gwent NP15 1AB on 2 March 2011 (1 page)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mario Giolino on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mario Giolino on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mario Giolino on 4 March 2010 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
15 October 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 March 2009Return made up to 21/01/09; full list of members (3 pages)
6 March 2009Return made up to 21/01/09; full list of members (3 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 December 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
13 February 2008Return made up to 21/01/08; full list of members (2 pages)
13 February 2008Return made up to 21/01/08; full list of members (2 pages)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 August 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 August 2007Secretary resigned (1 page)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
16 February 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 February 2006Return made up to 21/01/06; full list of members (2 pages)
8 February 2006Return made up to 21/01/06; full list of members (2 pages)
10 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 June 2005Return made up to 21/01/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
10 June 2005Return made up to 21/01/05; full list of members (6 pages)
1 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
1 June 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
13 February 2004Return made up to 21/01/04; full list of members (6 pages)
13 February 2004Return made up to 21/01/04; full list of members (6 pages)
26 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
26 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
6 June 2003Return made up to 21/01/03; full list of members (6 pages)
6 June 2003Return made up to 21/01/03; full list of members (6 pages)
1 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
1 November 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
2 February 2002Return made up to 21/01/02; full list of members (6 pages)
2 February 2002Return made up to 21/01/02; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
18 October 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 March 2001Return made up to 21/01/01; full list of members (6 pages)
14 March 2001Return made up to 21/01/01; full list of members (6 pages)
5 February 2000New director appointed (2 pages)
5 February 2000Registered office changed on 05/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000New director appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
5 February 2000Secretary resigned (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000Director resigned (1 page)
21 January 2000Incorporation (17 pages)
21 January 2000Incorporation (17 pages)