Company NameThe Local Wine Company Limited
DirectorCraig John Johnson
Company StatusActive
Company Number05908108
CategoryPrivate Limited Company
Incorporation Date16 August 2006(17 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Craig John Johnson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warwick Close
Dukinfield
Manchester
SK16 5SD
Secretary NameMr Graham Chalmers Thomson
NationalityBritish
StatusCurrent
Appointed16 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 0 G/F Office Adamson Industrial Estate
Croft Street
Hyde
SK14 1EE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2006(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitelocalwinecompany.co.uk

Location

Registered AddressUnit 0 G/F Office Adamson Industrial Estate
Croft Street
Hyde
SK14 1EE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Werneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Craig John Johnson
50.00%
Ordinary
1 at £1Graham Chalmers Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth£30,495
Current Liabilities£89,389

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

3 August 2007Delivered on: 9 August 2007
Satisfied on: 27 January 2011
Persons entitled: Ashley Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any debt (as defined in the factoring agreement and assigned or purported to be assigned to the factor pursuant to the factoring agreement) which fails to vest absolutely and effectively in the factor for any reason and over all other amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever together with all associated rights pertaining to such amounts of indebtedness. Floating charge over the whole of the company's undertaking and all its property, assets and rights whatsoever and wheresoever both present and future, including its stock in trade and uncalled capital.
Fully Satisfied

Filing History

15 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
19 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
12 May 2022Secretary's details changed for Mr Graham Chalmers Thomson on 12 May 2022 (1 page)
21 April 2022Amended total exemption full accounts made up to 30 July 2021 (5 pages)
12 April 2022Micro company accounts made up to 30 July 2021 (3 pages)
11 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 April 2021Micro company accounts made up to 30 July 2020 (3 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 July 2019 (2 pages)
30 January 2020Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to Unit 0 G/F Office Adamson Industrial Estate Croft Street Hyde SK14 1EE on 30 January 2020 (1 page)
22 August 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
3 September 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
3 July 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
30 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
3 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Craig John Johnson on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Craig John Johnson on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
27 August 2010Director's details changed for Craig John Johnson on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
24 August 2009Return made up to 16/08/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 October 2008Return made up to 16/08/08; full list of members (3 pages)
13 October 2008Return made up to 16/08/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 January 2008Ad 31/07/07--------- £ si 1@1 (2 pages)
15 January 2008Ad 31/07/07--------- £ si 1@1 (2 pages)
3 January 2008Return made up to 16/08/07; full list of members (2 pages)
3 January 2008Return made up to 16/08/07; full list of members (2 pages)
25 October 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
25 October 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
11 September 2006New secretary appointed (2 pages)
11 September 2006New secretary appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: the local wine company LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 August 2006Registered office changed on 24/08/06 from: the local wine company LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Incorporation (18 pages)
16 August 2006Incorporation (18 pages)