You are here: bizstats.co.uk > a-z index > A list > A list

A & B Vintners Limited


Founded in 1998, A & B Vintners, classified under reg no. 03570581 is an active company. Currently registered at 43-45 Dorset Street W1U 7NA, Marylebone the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Simon D. and John A.. In addition one secretary - Sally A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John A. who worked with the the firm until 17 September 2007.

A & B Vintners Limited Address / Contact

Office Address 43-45 Dorset Street
Office Address2 London
Town Marylebone
Post code W1U 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570581
Date of Incorporation Wed, 27th May 1998
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
Industry Retail sale of beverages in specialised stores
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Simon D.

Position: Director

Appointed: 01 January 2014

Sally A.

Position: Secretary

Appointed: 17 September 2007

John A.

Position: Director

Appointed: 27 May 1998

Alexander K.

Position: Director

Appointed: 08 March 2022

Resigned: 31 May 2022

Alexander K.

Position: Director

Appointed: 01 January 2018

Resigned: 08 March 2022

Kenneth B.

Position: Director

Appointed: 27 May 1998

Resigned: 17 September 2007

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 27 May 1998

John A.

Position: Secretary

Appointed: 27 May 1998

Resigned: 17 September 2007

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we researched, there is John A. This PSC and has 75,01-100% shares.

John A.

Notified on 30 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth343 882445 181       
Balance Sheet
Cash Bank On Hand  542 140787 1031 250 8611 395 1162 146 9802 348 7252 570 171
Current Assets1 459 4961 999 4392 841 8612 661 6834 403 6264 132 4935 339 0396 610 0519 440 861
Debtors884 1881 186 0571 571 7211 049 6331 968 3151 865 0531 933 2022 707 0013 785 140
Net Assets Liabilities  369 233717 551774 7771 248 8961 845 7351 896 2032 434 967
Other Debtors  913 281809 5151 782 6921 609 4931 807 9092 607 3453 689 777
Property Plant Equipment  27 79671 30274 89263 00764 40794 27373 941
Total Inventories  728 000824 9471 184 450872 3241 258 8571 554 326 
Cash Bank In Hand98 831314 979       
Intangible Fixed Assets40 53955 099       
Stocks Inventory476 477498 403       
Tangible Fixed Assets37 29833 099       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve293 882395 181       
Shareholder Funds343 882445 181       
Other
Accumulated Amortisation Impairment Intangible Assets  19 25832 48146 57364 64072 55296 052113 763
Accumulated Depreciation Impairment Property Plant Equipment  57 33638 37520 42336 51150 50829 01450 009
Amounts Owed To Group Undertakings  78 33194 41792 97750 00050 000  
Average Number Employees During Period    1110101111
Corporation Tax Payable  15 440129 41543 957163 472194 257141 143249 702
Creditors  11 1362 108 4263 818 8153 068 7953 685 5124 873 6117 133 569
Dividends Paid On Shares    76 22683 911   
Fixed Assets127 838138 199128 210175 013201 119196 919203 929173 718135 675
Increase From Amortisation Charge For Year Intangible Assets   13 223 18 06720 51123 50017 711
Increase From Depreciation Charge For Year Property Plant Equipment   17 122 16 35016 70015 84420 995
Intangible Assets  50 41353 71076 22683 91189 52179 44461 733
Intangible Assets Gross Cost  69 67186 191122 799148 551162 073175 496 
Investments Fixed Assets50 00150 00150 00150 00150 00150 00150 00111
Net Assets Liabilities Subsidiaries        1
Net Current Assets Liabilities242 270333 402262 878553 257584 8111 063 6981 653 5271 736 4412 307 292
Number Shares Issued Fully Paid   50 000     
Other Creditors  11 1361 373 1423 166 6642 522 4353 032 8904 056 4804 288 812
Other Disposals Decrease In Amortisation Impairment Intangible Assets      12 599  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   36 083 2622 70337 338 
Other Disposals Intangible Assets      39 599  
Other Disposals Property Plant Equipment   39 137 6413 13164 060 
Other Taxation Social Security Payable  132 540162 076126 775206 634237 847255 608236 722
Par Value Share 1 1     
Percentage Class Share Held In Subsidiary   100    100
Property Plant Equipment Gross Cost  85 132109 67795 31599 518114 915123 287123 950
Provisions For Liabilities Balance Sheet Subtotal  10 71910 71911 15311 72111 72113 9568 000
Total Additions Including From Business Combinations Property Plant Equipment   63 682 4 84418 52872 432663
Total Assets Less Current Liabilities370 108471 601391 088728 270785 9301 260 6171 857 4561 910 1592 442 967
Trade Creditors Trade Payables  167 488349 376388 442126 254170 518420 3792 358 333
Trade Debtors Trade Receivables  658 440240 118185 623255 560125 29399 65695 363
Creditors Due After One Year16 97814 109       
Creditors Due Within One Year1 217 2261 666 037       
Intangible Fixed Assets Additions 20 550       
Intangible Fixed Assets Aggregate Amortisation Impairment 5 990       
Intangible Fixed Assets Amortisation Charged In Period 5 990       
Intangible Fixed Assets Cost Or Valuation40 53961 089       
Number Shares Allotted 50 000       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges9 24812 311       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Additions 2 609       
Tangible Fixed Assets Cost Or Valuation88 07784 214       
Tangible Fixed Assets Depreciation50 77951 115       
Tangible Fixed Assets Depreciation Charged In Period 6 441       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 6 105       
Tangible Fixed Assets Disposals 6 472       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (12 pages)

Company search

Advertisements