The Wine Company (UK) Ltd COLCHESTER


Founded in 2014, The Wine Company (UK), classified under reg no. 08922615 is an active company. Currently registered at The Octagon, Suite E2 CO1 1TG, Colchester the company has been in the business for 10 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

The company has one director. Johnny W., appointed on 4 March 2014. There are currently no secretaries appointed. As of 9 June 2024, our data shows no information about any ex officers on these positions.

The Wine Company (UK) Ltd Address / Contact

Office Address The Octagon, Suite E2
Office Address2 Middleborough
Town Colchester
Post code CO1 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08922615
Date of Incorporation Tue, 4th Mar 2014
Industry Retail sale of beverages in specialised stores
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Johnny W.

Position: Director

Appointed: 04 March 2014

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is The Wine Company Group Limited from Ipswich, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Johnny W. This PSC . Then there is Johnny W., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC .

The Wine Company Group Limited

16, B D O Llp The Havens, Ipswich, England, Ip3 9, Ipswich, IP3 9SJ, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10215190
Notified on 26 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnny W.

Notified on 6 April 2016
Ceased on 13 July 2022
Nature of control: right to appoint and remove directors

Johnny W.

Notified on 26 September 2016
Ceased on 13 July 2022
Nature of control: right to appoint and remove directors

Johnny W.

Notified on 6 April 2016
Ceased on 26 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand38 2317 58933 95315 456196 412132 423109 878
Current Assets1 284 315924 9511 280 9541 232 8742 074 4212 498 5412 651 134
Debtors757 084538 417888 795857 6321 384 6501 338 9611 401 446
Net Assets Liabilities117 832301 552304 366347 280500 410769 332765 315
Other Debtors123 82841 72564 50983 36295 96451 86472 573
Property Plant Equipment90 962101 53796 33384 75474 646103 482103 914
Total Inventories489 000378 945358 206359 786493 3591 073 9781 139 810
Other
Accumulated Amortisation Impairment Intangible Assets16 68133 59844 68359 833112 148163 938217 236
Accumulated Depreciation Impairment Property Plant Equipment27 54549 68269 01097 191120 168136 390161 160
Amounts Owed By Related Parties  263 064162 371688 326954 8631 009 168
Average Number Employees During Period  99121313
Bank Borrowings Overdrafts92 50094 892168 79669 44462 500211 588404 967
Creditors92 500108 639176 36969 44462 500211 588404 967
Deferred Tax Asset Debtors299 401294 725288 819272 152223 818128 051128 044
Dividends Paid On Shares  104 81389 664403 752  
Fixed Assets235 449239 107203 146176 418480 398457 444442 520
Increase From Amortisation Charge For Year Intangible Assets 16 91711 08615 15052 31551 79053 298
Increase From Depreciation Charge For Year Property Plant Equipment 22 42522 77128 18122 97729 11324 770
Intangible Assets142 487135 570104 81389 664403 752351 962336 606
Intangible Assets Gross Cost159 168169 168149 497149 497515 900515 900553 842
Investments Fixed Assets2 0002 0002 0002 0002 0002 0002 000
Net Current Assets Liabilities-25 117171 084277 589240 30682 512462 859727 762
Other Creditors418 70913 7477 573186 916357 868395 178320 223
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2883 442  12 891 
Other Disposals Property Plant Equipment 7864 490  13 515 
Other Investments Other Than Loans  2 0002 0002 0002 0002 000
Other Taxation Social Security Payable44 44750 95447 66886 270330 036611 831207 659
Property Plant Equipment Gross Cost118 507151 218165 343181 945194 814239 872265 074
Total Additions Including From Business Combinations Property Plant Equipment 33 49818 61516 60212 86958 57325 202
Total Assets Less Current Liabilities210 332410 191480 735416 724562 910980 9201 170 282
Trade Creditors Trade Payables718 776479 240443 168574 4161 119 328908 4091 257 401
Trade Debtors Trade Receivables283 943152 045222 481289 825326 620204 183191 661

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 17, 2023
filed on: 31st, August 2023
Free Download (3 pages)

Company search

Advertisements