Company NameAndreas Wine Trading Ltd
Company StatusActive
Company Number09482843
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape

Directors

Director NameMr David Michael Bruce Croft
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lyons Fold
Sale
Cheshire
M33 6JF
Director NameMr Andrew John Bartholomew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address24 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND
Director NameMr Giles Patrick Brooksbank
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director Of Recruitment Communications
Country of ResidenceScotland
Correspondence AddressOld Farmhouse Felton
West Linton
Peeblesshire
EH46 7AA
Scotland
Director NameMr David Christopher Lebond
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 16 Market Place
Hertford
SG14 1DQ
Director NameMr Andrew John Bartholomew
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(7 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 October 2015)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address24 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND

Location

Registered Address17 Lyons Fold
Sale
Cheshire
M33 6JF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
8 March 2019Statement of capital following an allotment of shares on 5 November 2018
  • GBP 1,345,803
(3 pages)
8 March 2019Statement of capital following an allotment of shares on 13 July 2018
  • GBP 1,273,865.36
(3 pages)
8 March 2019Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1,210,457.36
(3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
9 January 2018Director's details changed for Mr David Christopher Lebond on 30 December 2017 (2 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
11 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 November 2016Second filing of a statement of capital following an allotment of shares on 5 September 2016
  • GBP 1,150,436
(7 pages)
18 November 2016Second filing of a statement of capital following an allotment of shares on 5 September 2016
  • GBP 1,150,436
(7 pages)
9 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 1,150,436.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2016
(5 pages)
9 October 2016Statement of capital following an allotment of shares on 5 September 2016
  • GBP 1,150,436.00
  • ANNOTATION Clarification a second filed SH01 was registered on 18/11/2016
(5 pages)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 985,436
(8 pages)
1 April 2016Director's details changed for Mr David Michael Bruce Croft on 19 October 2015 (2 pages)
1 April 2016Director's details changed for Mr David Michael Bruce Croft on 19 October 2015 (2 pages)
1 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 985,436
(8 pages)
5 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 985,436
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 985,436
(3 pages)
2 November 2015Sub-division of shares on 28 September 2015 (5 pages)
2 November 2015Resolutions
  • RES13 ‐ Shares subdivided 28/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 28/09/2015
(25 pages)
2 November 2015Sub-division of shares on 28 September 2015 (5 pages)
22 October 2015Appointment of Mr David Christopher Lebond as a director on 28 September 2015 (2 pages)
22 October 2015Appointment of Mr David Christopher Lebond as a director on 28 September 2015 (2 pages)
20 October 2015Appointment of Mr Giles Patrick Brooksbank as a director on 28 September 2015 (2 pages)
20 October 2015Appointment of Mr Giles Patrick Brooksbank as a director on 28 September 2015 (2 pages)
19 October 2015Appointment of Mr Andrew John Bartholomew as a director on 28 September 2015 (2 pages)
19 October 2015Termination of appointment of Andrew John Bartholomew as a director on 19 October 2015 (1 page)
19 October 2015Appointment of Mr Andrew John Bartholomew as a director on 19 October 2015 (2 pages)
19 October 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 October 2015Termination of appointment of Andrew John Bartholomew as a director on 19 October 2015 (1 page)
19 October 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
19 October 2015Appointment of Mr Andrew John Bartholomew as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Andrew John Bartholomew as a director on 28 September 2015 (2 pages)
19 October 2015Registered office address changed from Unit 21 46 the Calls Leeds LS2 7EY England to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF on 19 October 2015 (1 page)
19 October 2015Registered office address changed from Unit 21 46 the Calls Leeds LS2 7EY England to C/O Kate Stephens Aca, Cta 17 Lyons Fold Sale Cheshire M33 6JF on 19 October 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)