Bablake Wines Limited LONDON


Bablake Wines started in year 1950 as Private Limited Company with registration number 00477935. The Bablake Wines company has been functioning successfully for seventy four years now and its status is active. The firm's office is based in London at 309 Elveden Road. Postal code: NW10 7ST.

The company has 3 directors, namely Chariton G., Isabella G. and Loucia M.. Of them, Chariton G., Isabella G., Loucia M. have been with the company the longest, being appointed on 31 July 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Warren A. who worked with the the company until 9 August 2019.

This company operates within the CV1 4LD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0264744 . It is located at Bablake Wines Ltd, Bablake House, Coventry with a total of 8 cars.

Bablake Wines Limited Address / Contact

Office Address 309 Elveden Road
Office Address2 Park Royal
Town London
Post code NW10 7ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00477935
Date of Incorporation Fri, 3rd Feb 1950
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Chariton G.

Position: Director

Appointed: 31 July 2015

Isabella G.

Position: Director

Appointed: 31 July 2015

Loucia M.

Position: Director

Appointed: 31 July 2015

Dale W.

Position: Director

Appointed: 01 August 2015

Resigned: 31 October 2020

Warren A.

Position: Secretary

Appointed: 30 September 2014

Resigned: 09 August 2019

Joby M.

Position: Director

Appointed: 04 February 2013

Resigned: 29 October 2015

John Y.

Position: Director

Appointed: 01 April 2010

Resigned: 31 July 2015

Warren A.

Position: Director

Appointed: 01 September 2006

Resigned: 09 August 2019

Rupert W.

Position: Director

Appointed: 01 November 1991

Resigned: 31 July 2015

Vivienne P.

Position: Director

Appointed: 01 November 1991

Resigned: 30 September 2014

Keith H.

Position: Director

Appointed: 01 November 1991

Resigned: 28 June 2011

David P.

Position: Director

Appointed: 01 November 1991

Resigned: 18 March 2007

Ronald W.

Position: Director

Appointed: 01 November 1991

Resigned: 11 April 1997

Shelia W.

Position: Director

Appointed: 01 November 1991

Resigned: 20 November 2001

Martin W.

Position: Director

Appointed: 01 November 1991

Resigned: 31 July 2015

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Amathus Drinks Plc from Ealing, England. The abovementioned PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amathus Drinks Plc

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered Psc Register
Registration number 01689532
Notified on 28 September 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-07-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 207 818593 164      
Current Assets 5 457 0717 615 69712 000     
Debtors 3 530 5245 515 88512 00012 00012 00012 00012 00012 000
Net Assets Liabilities18 4001 041 445748 80312 000     
Other Debtors 8701 696      
Property Plant Equipment 983 219904 224      
Total Inventories 1 718 7291 506 648      
Other
Audit Fees Expenses 23 00037 4887 086     
Fees For Non-audit Services 23 040       
Company Contributions To Money Purchase Plans Directors 69 8504 902      
Director Remuneration 413 465112 10448 750     
Dividend Recommended By Directors   57 471     
Number Directors Accruing Benefits Under Money Purchase Scheme 411     
Accrued Liabilities Deferred Income 316 633358 271      
Accumulated Depreciation Impairment Property Plant Equipment 882 230823 928      
Administrative Expenses 2 041 7621 772 627799 827     
Amounts Owed By Group Undertakings   12 00012 00012 00012 00012 00012 000
Applicable Tax Rate 212019     
Average Number Employees During Period 968789     
Bank Borrowings  510 320      
Bank Borrowings Overdrafts  363 340      
Bank Overdrafts2 669        
Cash Cash Equivalents Cash Flow Value 207 818593 164      
Comprehensive Income Expense -659 009-292 642-679 332     
Cost Sales 23 422 59222 616 24012 046 402     
Creditors 5 399 045363 340     600
Depreciation Amortisation Expense 73 45283 76928 940     
Depreciation Expense Property Plant Equipment 73 45283 77028 940     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  142 072      
Disposals Property Plant Equipment  149 903      
Distribution Costs 3 094 7953 229 2191 852 412     
Dividend Per Share Interim   12     
Dividends Paid   57 471     
Dividends Paid Classified As Financing Activities   -57 471     
Dividends Paid On Shares Interim   57 471     
Fixed Assets18 400983 419904 424      
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 18 400 143 280     
Further Item Proceeds From Sales Other Long-term Assets Classified As Investing Activities Component Corresponding Total   -200     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 92 74023 700      
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 507 7451 861 953-7 260 998     
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -838 506-1 985 3605 503 885     
Gain Loss On Disposal Assets Income Statement Subtotal -1 882-4 780-21 138     
Gain Loss On Disposals Property Plant Equipment -1 882-4 780-21 138     
Gross Profit Loss 4 755 7534 808 7541 881 097     
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation 88 414385 346-593 164     
Increase Decrease In Stocks Inventories Finished Goods Work In Progress -115 303-212 081-1 506 648     
Increase From Depreciation Charge For Year Property Plant Equipment  83 77028 940     
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   -106 671     
Interest Expense On Bank Overdrafts 53 76499 55051 270     
Interest Paid Classified As Operating Activities -53 764-99 550-51 270     
Interest Payable Similar Charges Finance Costs 53 76499 55051 270     
Investments Fixed Assets 200200      
Investments In Group Undertakings 200200-200     
Merchandise 1 718 7291 506 648      
Net Cash Flows From Used In Financing Activities  -510 320567 791     
Net Cash Flows From Used In Investing Activities 94 0539 555-997 626     
Net Cash Flows From Used In Operating Activities -182 467115 4191 022 999     
Net Cash Generated From Operations -236 23115 869971 729     
Net Current Assets Liabilities 58 026207 71912 000   12 00011 400
Number Shares Issued Fully Paid  12 00012 000     
Operating Profit Loss -380 804-193 092-771 142     
Other Comprehensive Income Expense Net Tax 18 400 143 280     
Other Creditors 2 301 0012 564 986     480
Other Taxation Social Security Payable 42 93342 444      
Par Value Share  11     
Pension Other Post-employment Benefit Costs Other Pension Costs 93 36826 8439 444     
Prepayments Accrued Income 263 340145 654      
Proceeds From Borrowings Classified As Financing Activities  -685 000      
Proceeds From Sales Property Plant Equipment -2 167-3 051-997 426     
Profit Loss -677 409-292 642-822 612     
Profit Loss On Ordinary Activities Before Tax -677 409-292 642-822 612     
Property Plant Equipment Gross Cost 1 865 4491 728 152      
Purchase Property Plant Equipment -96 220-12 606      
Repayments Borrowings Classified As Financing Activities  -174 680-510 320     
Restructuring Costs 242 841       
Social Security Costs 254 989210 601113 958     
Staff Costs Employee Benefits Expense 3 212 1723 109 2301 626 363     
Tax Decrease Increase From Effect Revenue Exempt From Taxation 395956      
Tax Expense Credit Applicable Tax Rate -142 256-58 528-158 353     
Tax Increase Decrease From Effect Capital Allowances Depreciation 2 36110 7724 161     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 19 9562 0184 295     
Total Additions Including From Business Combinations Property Plant Equipment  12 606      
Total Assets Less Current Liabilities18 4001 041 4451 112 14312 00012 00012 00012 00012 00011 400
Total Borrowings 2 301 0012 413 785      
Total Increase Decrease From Revaluations Property Plant Equipment   143 280     
Total Operating Lease Payments 481 404465 381101 149     
Trade Creditors Trade Payables 2 467 7374 164 535     120
Trade Debtors Trade Receivables 3 266 3145 368 535      
Turnover Revenue 28 178 34527 424 99413 927 499     
Wages Salaries 2 863 8152 871 7861 502 961     

Transport Operator Data

Bablake Wines Ltd
Address Bablake House , Kingfield Road
City Coventry
Post code CV1 4LD
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search

Advertisements