The Meat And Wine Company (UK) Limited READING


The Meat And Wine Company (UK) started in year 2008 as Private Limited Company with registration number 06530361. The The Meat And Wine Company (UK) company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Reading at Badgers Wood Kiln Lane. Postal code: RG7 1XG.

The company has one director. Simon F., appointed on 11 August 2021. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Meat And Wine Company (UK) Limited Address / Contact

Office Address Badgers Wood Kiln Lane
Office Address2 Farley Hill
Town Reading
Post code RG7 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06530361
Date of Incorporation Tue, 11th Mar 2008
Industry Licensed restaurants
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Simon F.

Position: Director

Appointed: 11 August 2021

Stonewell Administration Uk Limited

Position: Corporate Secretary

Appointed: 17 August 2021

Resigned: 17 August 2021

Paulo P.

Position: Secretary

Appointed: 20 November 2019

Resigned: 17 August 2021

Ioannis T.

Position: Director

Appointed: 18 March 2013

Resigned: 17 August 2021

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 2009

Resigned: 20 November 2019

Bradley M.

Position: Director

Appointed: 03 March 2009

Resigned: 18 March 2013

Clive H.

Position: Secretary

Appointed: 03 March 2009

Resigned: 03 September 2009

Clive H.

Position: Director

Appointed: 19 July 2008

Resigned: 03 March 2009

Denise S.

Position: Secretary

Appointed: 08 April 2008

Resigned: 03 March 2009

Buyview Ltd

Position: Corporate Director

Appointed: 11 March 2008

Resigned: 08 April 2008

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2008

Resigned: 08 April 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 9 names. As we identified, there is Ioannis T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is John T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Konstantinos T., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ioannis T.

Notified on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John T.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Konstantinos T.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jean G.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marc A.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gillian R.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Richard L.

Notified on 6 April 2016
Ceased on 13 September 2021
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Karen L.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Philip H.

Notified on 6 April 2016
Ceased on 15 August 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 13th, December 2023
Free Download (8 pages)

Company search