Rosso Bianco Wines Ltd WOKING


Founded in 2015, Rosso Bianco Wines, classified under reg no. 09541994 is an active company. Currently registered at 77 High Street High Street GU24 8AF, Woking the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Paul P., appointed on 14 April 2015. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Kim G., Patrick G. and others listed below. There were no ex secretaries.

Rosso Bianco Wines Ltd Address / Contact

Office Address 77 High Street High Street
Office Address2 Chobham
Town Woking
Post code GU24 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09541994
Date of Incorporation Tue, 14th Apr 2015
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul P.

Position: Director

Appointed: 14 April 2015

Kim G.

Position: Director

Appointed: 08 February 2016

Resigned: 28 February 2019

Patrick G.

Position: Director

Appointed: 08 February 2016

Resigned: 28 February 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Paul P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Leanne P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Patrick G., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Paul P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leanne P.

Notified on 1 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Patrick G.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights

Kim G.

Notified on 6 April 2016
Ceased on 28 February 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth30 360      
Balance Sheet
Cash Bank In Hand30 885      
Cash Bank On Hand30 88535 90442 54310 1609 5919 89215 920
Current Assets84 923131 533166 636163 060226 616676 335985 611
Debtors5 15818 74232 71026 14551 398204 730245 530
Other Debtors1 1508 53126 19313 62739 57623 025167 412
Property Plant Equipment 5 6005 1504 2942 5761 258687
Stocks Inventory48 880      
Total Inventories48 88076 88791 383126 755165 627461 713724 161
Net Assets Liabilities    72 515129 324140 511
Reserves/Capital
Called Up Share Capital200      
Profit Loss Account Reserve220      
Shareholder Funds30 360      
Other
Amount Specific Advance Or Credit Directors    27 063133 
Amount Specific Advance Or Credit Made In Period Directors    27 063  
Amount Specific Advance Or Credit Repaid In Period Directors     27 196 
Accumulated Depreciation Impairment Property Plant Equipment 1 4004 7007 3269 18411 10211 673
Average Number Employees During Period 223223
Creditors54 563127 982152 293166 527156 67746 66962 967
Creditors Due Within One Year54 563      
Increase From Depreciation Charge For Year Property Plant Equipment 1 4003 3002 6261 8581 918571
Net Current Assets Liabilities30 3603 55114 343-3 46769 939174 735202 791
Other Creditors24 39736 64311 0977 87230 39678 91918 793
Other Taxation Social Security Payable4304 0297 1933 01329 38561 06256 676
Property Plant Equipment Gross Cost 7 0009 85011 62011 76012 360 
Share Premium Account29 940      
Total Additions Including From Business Combinations Property Plant Equipment 7 0002 8501 770140600 
Total Assets Less Current Liabilities30 3609 15119 49382772 515175 993203 478
Trade Creditors Trade Payables29 73687 310134 003155 64296 896342 562372 385
Trade Debtors Trade Receivables4 00810 2116 51712 51811 822181 70578 118
Bank Borrowings Overdrafts     46 66944 174

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements