Carson Wines Ltd CANTERBURY


Carson Wines started in year 2014 as Private Limited Company with registration number 08860505. The Carson Wines company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Canterbury at Camburgh House. Postal code: CT1 3DN.

At the moment there are 2 directors in the the firm, namely Christopher C. and Jonathan C.. In addition one secretary - Christopher C. - is with the company. As of 7 June 2024, our data shows no information about any ex officers on these positions.

Carson Wines Ltd Address / Contact

Office Address Camburgh House
Office Address2 27 New Dover Road
Town Canterbury
Post code CT1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08860505
Date of Incorporation Fri, 24th Jan 2014
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (207 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Christopher C.

Position: Secretary

Appointed: 24 January 2014

Christopher C.

Position: Director

Appointed: 24 January 2014

Jonathan C.

Position: Director

Appointed: 24 January 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Jonathan C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Abraham Y. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jonathan C.

Notified on 28 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Abraham Y.

Notified on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Christopher C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark B.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-947     
Balance Sheet
Cash Bank On Hand 2 4774 2675 1396 4181 896
Current Assets10 775162 887180 600171 983180 624187 465
Debtors10 607160 410176 333166 844174 206185 569
Net Assets Liabilities -204 496-192 605-192 755-203 977-165 185
Other Debtors 4 6305 0284 444200986
Property Plant Equipment     975
Cash Bank In Hand168     
Net Assets Liabilities Including Pension Asset Liability-947     
Reserves/Capital
Called Up Share Capital140     
Profit Loss Account Reserve-1 087     
Shareholder Funds-947     
Other
Accumulated Depreciation Impairment Property Plant Equipment     244
Additions Other Than Through Business Combinations Property Plant Equipment     1 219
Amounts Owed By Group Undertakings Participating Interests  49 39049 39049 39051 863
Average Number Employees During Period 22222
Bank Borrowings Overdrafts 9 425  20 000 
Creditors 367 384373 206364 739384 602353 626
Depreciation Rate Used For Property Plant Equipment     20
Fixed Assets    1976
Increase From Depreciation Charge For Year Property Plant Equipment     244
Investments 11111
Investments Fixed Assets 11111
Investments In Group Undertakings 11111
Net Current Assets Liabilities-947-204 497-192 606-192 756-203 978-166 161
Other Creditors 302 846372 847364 298359 247350 875
Property Plant Equipment Gross Cost     1 219
Total Assets Less Current Liabilities-947-204 496-192 605-192 755-203 977-165 185
Trade Creditors Trade Payables 55 1133594415 3552 751
Trade Debtors Trade Receivables 155 780121 915113 010124 616132 720
Creditors Due Within One Year11 722     
Number Shares Allotted140     
Par Value Share1     
Share Capital Allotted Called Up Paid140     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 24th January 2024
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements