WESTERN WINES LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

WESTERN WINES LIMITED is a Private Limited Company from WEYBRIDGE ENGLAND and has the status: Active.
WESTERN WINES LIMITED was incorporated 44 years ago on 20/02/1980 and has the registered number: 01480346. The accounts status is DORMANT and accounts are next due on 31/03/2024.

WESTERN WINES LIMITED - WEYBRIDGE

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THOMAS HARDY HOUSE
WEYBRIDGE
SURREY
KT13 8TB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/03/2023 23/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TEJVIR SINGH Secretary 2019-03-14 CURRENT
MR TEJVIR SINGH Aug 1978 Australian Director 2019-03-14 CURRENT
MS CAROLINE THOMPSON-HILL Mar 1983 British Director 2020-07-17 CURRENT
MRS CATHERINE JUDITH SHRIMPLIN Jan 1979 British Director 2021-07-29 UNTIL 2022-08-24 RESIGNED
MR DAVID JOHN HUGHES Oct 1958 Australian Director 2011-01-31 UNTIL 2011-07-08 RESIGNED
MR PAUL MICHAEL SCHAAFSMA Feb 1973 British Director 2012-10-24 UNTIL 2016-11-22 RESIGNED
MS JULIE ANNE RYAN Nov 1980 Australian Director 2017-04-27 UNTIL 2018-06-27 RESIGNED
MR ROBERT JOHN RATCLIFFE Nov 1957 British Director 2014-03-06 UNTIL 2016-02-10 RESIGNED
MR ANDREW PETER SMITH Oct 1974 British Director 2016-06-30 UNTIL 2020-08-31 RESIGNED
JON MORAMARCO Nov 1956 American Director 2006-06-05 UNTIL 2007-03-01 RESIGNED
MR ADRIAN FRANCIS MCKEON Sep 1963 British Director 2018-12-06 UNTIL 2020-04-29 RESIGNED
DOCTOR ALFEO MARTINI Jun 1948 Italian Director 1992-01-14 UNTIL 1996-12-02 RESIGNED
DOCTOR ALFEO MARTINI Jun 1948 Italian Director 1997-01-14 UNTIL 2002-09-20 RESIGNED
MR DEEPAK KUMAR MALHOTRA British Director 2008-03-31 UNTIL 2010-12-17 RESIGNED
MR JAMES DAVID LOUSADA Nov 1965 British Director 2011-01-31 UNTIL 2012-09-05 RESIGNED
DAVID KLEIN Oct 1963 American Director 2007-03-12 UNTIL 2009-04-03 RESIGNED
MICHAEL ANTHONY KEYES PAUL Dec 1948 British Director 2002-03-15 UNTIL 2006-06-03 RESIGNED
PAMELA DIANE ARCH Secretary 1995-04-01 UNTIL 2001-04-23 RESIGNED
JEREMY PAUL SPENCER Oct 1954 British Secretary RESIGNED
MR DAVID JOHN HUGHES Secretary 2011-01-31 UNTIL 2011-07-08 RESIGNED
MRS ESTHER CLOTHIER Secretary 2011-07-08 UNTIL 2013-08-07 RESIGNED
MRS ANNE THERESE COLQUHOUN British Secretary 2006-06-05 UNTIL 2008-03-31 RESIGNED
MRS HELEN MARGARET GLENNIE Secretary 2010-02-17 UNTIL 2010-10-18 RESIGNED
MR ANTHONY GRAHAM WOOD Secretary 2018-06-27 UNTIL 2019-03-14 RESIGNED
MR JEREMY ALEXANDER STEVENSON Secretary 2011-07-08 UNTIL 2016-06-30 RESIGNED
MR DEEPAK KUMAR MALHOTRA British Secretary 2008-03-31 UNTIL 2011-01-31 RESIGNED
MR BRIAN HOWARD BUNN May 1957 British Director 2001-06-18 UNTIL 2004-07-30 RESIGNED
MS JULIE ANNE RYAN Secretary 2016-06-30 UNTIL 2018-06-27 RESIGNED
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 2002-08-16 UNTIL 2006-09-19 RESIGNED
JEREMY PAUL SPENCER Oct 1954 British Director RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2001-04-23 UNTIL 2002-08-16 RESIGNED
MRS HELEN MARGARET GLENNIE Apr 1957 British Director 2009-04-03 UNTIL 2010-02-17 RESIGNED
MR ROGER MICHAEL GABB Nov 1938 British Director RESIGNED
MARGARET ANN GABB Feb 1943 British Director RESIGNED
MR MICHAEL JOSEPH EAST Feb 1959 Australian Director 2016-11-22 UNTIL 2017-04-20 RESIGNED
MR THOMAS HUGH CREIGHTON Jan 1964 British Director 2006-06-05 UNTIL 2006-06-05 RESIGNED
MRS ANNE THERESE COLQUHOUN British Director 2006-06-05 UNTIL 2008-03-31 RESIGNED
MR TROY CHRISTENSEN Jun 1966 American Director 2006-09-19 UNTIL 2012-12-10 RESIGNED
MR TIMOTHY JAMES SINCLAIR Sep 1966 Australian Director 2013-03-14 UNTIL 2013-12-11 RESIGNED
MR GAVIN STUART BROCKETT May 1961 South African Director 2012-03-09 UNTIL 2013-05-01 RESIGNED
FREDERICK EDWIN JOHN GEDGE BRACKENBURY Feb 1936 British Director 1997-06-16 UNTIL 2002-09-20 RESIGNED
JONATHAN BAMBERGER Nov 1955 British Director 2004-07-30 UNTIL 2006-06-05 RESIGNED
EDWARD CHARLES WILLIAM ADAMS Aug 1960 British Director 1999-01-01 UNTIL 2004-07-30 RESIGNED
MR STEVEN LEE GORST Sep 1973 Canadian Director 2013-07-31 UNTIL 2017-09-12 RESIGNED
MR FRANCIS PAUL HETTERICH Jun 1962 American Director 2010-02-17 UNTIL 2011-01-28 RESIGNED
CHRISTOPHER ELLIS Dec 1958 British Director 1993-02-01 UNTIL 2000-10-31 RESIGNED
RICHARD JONES Nov 1952 Canadian Director 2004-07-30 UNTIL 2006-06-05 RESIGNED
MR ALASTAIR DAVID JAMES SNOOK Mar 1983 British Director 2020-08-31 UNTIL 2021-07-29 RESIGNED
STEPHEN RUSSELL SMITH Oct 1960 British Director 2000-07-01 UNTIL 2005-05-31 RESIGNED
MRS NICOLA JANE SPENCER Secretary 2013-08-09 UNTIL 2018-06-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Avalon Cellars Two Limited 2016-04-06 Weybridge   Surrey Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOLADE WINES LIMITED WEYBRIDGE ENGLAND Active FULL 11020 - Manufacture of wine from grape
CONSTELLATION EUROPE (HOLDINGS) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
HUDSON & HILL LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
GRIERSON-BLUMENTHAL LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
GEOFFREY ROBERTS AGENCIES LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
CITY VINTAGERS LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES WEYBRIDGE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE NO. 4 LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
ACCOLADE WINES UK LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE BRANDS LIMITED GUILDFORD Dissolved... DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE NO. 2 LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ACCOLADE EUROPE LIMITED WEYBRIDGE Dissolved... DORMANT 74990 - Non-trading company
HERTFORD CELLARS LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
CANANDAIGUA LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 70100 - Activities of head offices
ACCOLADE WINES HOLDINGS EUROPE LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ACCOLADE BRANDS EUROPE LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
AVALON CELLARS TWO LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
HMG ASSOCIATES LIMITED CHALFONT ST. GILES Active UNAUDITED ABRIDGED 70221 - Financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACCOLADE WINES LIMITED WEYBRIDGE ENGLAND Active FULL 11020 - Manufacture of wine from grape
ACCOLADE WINES PENSION TRUSTEES LIMITED WEYBRIDGE Active DORMANT 96090 - Other service activities n.e.c.
ACCOLADE WINES EUROPE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES WEYBRIDGE LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES UK LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
STOWELLS OF CHELSEA LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
ACCOLADE WINES EUROPE NO. 2 LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ACCOLADE WINES HOLDINGS EUROPE LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ACCOLADE BRANDS EUROPE LIMITED WEYBRIDGE Active DORMANT 74990 - Non-trading company
AVALON CELLARS TWO LIMITED WEYBRIDGE Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices