Duncairn Wines Limited


Founded in 1965, Duncairn Wines, classified under reg no. NI006351 is an active company. Currently registered at 5/7 Corporation Square BT1 3AJ, Belfast the company has been in the business for 59 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

At present there are 3 directors in the the company, namely Carol M., Neal M. and Kevin M.. In addition one secretary - Maureen M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Carol M. who worked with the the company until 1 October 2009.

Duncairn Wines Limited Address / Contact

Office Address 5/7 Corporation Square
Office Address2 Belfast
Town Belfast
Post code BT1 3AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number NI006351
Date of Incorporation Tue, 6th Apr 1965
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 30th April
Company age 59 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Carol M.

Position: Director

Appointed: 30 September 2021

Maureen M.

Position: Secretary

Appointed: 01 October 2009

Neal M.

Position: Director

Appointed: 27 June 1997

Kevin M.

Position: Director

Appointed: 27 June 1997

Carol M.

Position: Secretary

Appointed: 06 April 1965

Resigned: 01 October 2009

Daniel M.

Position: Director

Appointed: 06 April 1965

Resigned: 07 February 2001

Kevin M.

Position: Director

Appointed: 06 April 1965

Resigned: 26 February 2001

Kevin M.

Position: Director

Appointed: 06 April 1965

Resigned: 26 February 2001

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Peter M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Neal M. This PSC owns 25-50% shares.

Peter M.

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

Neal M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth446 145462 224     
Balance Sheet
Cash Bank On Hand  5 431349398 055303 675297 599
Current Assets948 406895 7601 103 706945 3371 463 8781 396 8871 340 717
Debtors291 769299 853358 552265 871348 947553 255415 479
Net Assets Liabilities  433 755477 244572 670759 556892 905
Other Debtors  3 3817 8928 57548 14222 080
Property Plant Equipment  165 077161 265148 044178 817270 793
Total Inventories  739 723679 117716 876539 957627 639
Cash Bank In Hand6 0163 409     
Net Assets Liabilities Including Pension Asset Liability446 145462 224     
Stocks Inventory650 621592 498     
Tangible Fixed Assets168 537170 033     
Reserves/Capital
Called Up Share Capital3 0003 000     
Profit Loss Account Reserve368 135379 374     
Shareholder Funds446 145462 224     
Other
Accumulated Depreciation Impairment Property Plant Equipment  395 269412 283183 315186 488485 176
Additions Other Than Through Business Combinations Property Plant Equipment   13 2023 680945145 831
Average Number Employees During Period  1617161717
Bank Borrowings Overdrafts  108 48123 38128 68492 730 
Corporation Tax Payable  43 19250 73039 90440 07235 477
Creditors  851 047634 808796 855825 145728 019
Depreciation Rate Used For Property Plant Equipment   25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 309
Disposals Property Plant Equipment      27 775
Fixed Assets214 306220 518181 096166 715148 045187 814280 207
Increase From Depreciation Charge For Year Property Plant Equipment   17 01416 9013 17339 389
Investments  -170 2995 45018 997-206 561
Investments Fixed Assets45 76950 48516 0195 45018 9979 414
Net Current Assets Liabilities231 839271 685252 659310 529667 023571 742612 698
Other Creditors  173 519156 325171 198188 238192 701
Other Investments Other Than Loans  16 0195 450-198 2008 997-206 561
Other Taxation Social Security Payable  182 674231 146191 052212 518210 523
Property Plant Equipment Gross Cost  560 346573 548577 228190 810755 969
Total Assets Less Current Liabilities446 145492 203433 755477 244815 068759 556892 905
Trade Creditors Trade Payables  343 181173 226366 017291 587289 318
Trade Debtors Trade Receivables  355 171257 979340 372505 113393 399
Advances Credits Directors  29 5104 6388 06919 9908 990
Advances Credits Made In Period Directors  13 41024 8723 43128 05911 000
Creditors Due After One Year 29 979     
Creditors Due Within One Year716 567624 075     
Number Shares Allotted 3 000     
Par Value Share 1     
Revaluation Reserve75 01079 850     
Share Capital Allotted Called Up Paid3 0003 000     
Tangible Fixed Assets Additions 16 642     
Tangible Fixed Assets Cost Or Valuation541 610515 274     
Tangible Fixed Assets Depreciation373 073345 241     
Tangible Fixed Assets Depreciation Charged In Period 15 146     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 42 978     
Tangible Fixed Assets Disposals 42 978     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements