Beringer Blass Wine Estates Limited TWICKENHAM


Founded in 1993, Beringer Blass Wine Estates, classified under reg no. 02807888 is an active company. Currently registered at 9th Floor Regal House TW1 3QS, Twickenham the company has been in the business for thirty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2001/02/20 Beringer Blass Wine Estates Limited is no longer carrying the name Mildara Blass (europe).

The firm has one director. Antony W., appointed on 1 June 2021. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Beringer Blass Wine Estates Limited Address / Contact

Office Address 9th Floor Regal House
Office Address2 70 London Road
Town Twickenham
Post code TW1 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02807888
Date of Incorporation Wed, 7th Apr 1993
Industry Dormant Company
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (292 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Antony W.

Position: Director

Appointed: 01 June 2021

Csc Cls (uk) Limited

Position: Corporate Secretary

Appointed: 28 January 2020

Caroline B.

Position: Director

Appointed: 01 June 2021

Resigned: 25 October 2024

Thomas H.

Position: Director

Appointed: 01 October 2020

Resigned: 27 January 2023

Derek N.

Position: Director

Appointed: 01 September 2019

Resigned: 30 November 2020

Richard R.

Position: Director

Appointed: 21 February 2019

Resigned: 01 September 2019

Thomas K.

Position: Director

Appointed: 14 March 2017

Resigned: 21 February 2019

Daniel T.

Position: Director

Appointed: 06 February 2014

Resigned: 06 March 2017

Michelle B.

Position: Director

Appointed: 13 September 2013

Resigned: 01 June 2021

Andrew C.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2014

Derek N.

Position: Director

Appointed: 01 March 2012

Resigned: 13 September 2013

Damien J.

Position: Secretary

Appointed: 30 April 2010

Resigned: 30 September 2011

Richard R.

Position: Director

Appointed: 30 April 2010

Resigned: 01 March 2012

Damien J.

Position: Director

Appointed: 04 May 2007

Resigned: 30 September 2011

Stuart P.

Position: Secretary

Appointed: 22 December 2006

Resigned: 30 April 2010

Peter J.

Position: Director

Appointed: 17 May 2006

Resigned: 01 July 2012

Adrian F.

Position: Director

Appointed: 17 May 2006

Resigned: 04 May 2007

Stuart P.

Position: Director

Appointed: 01 July 2005

Resigned: 30 April 2010

Sarah M.

Position: Secretary

Appointed: 11 August 2004

Resigned: 22 December 2006

Garreth A.

Position: Director

Appointed: 11 August 2004

Resigned: 01 July 2005

Nikoletta M.

Position: Director

Appointed: 11 June 2004

Resigned: 22 December 2004

Robert M.

Position: Director

Appointed: 13 February 2004

Resigned: 11 August 2004

Nikoletta M.

Position: Secretary

Appointed: 01 October 2003

Resigned: 22 December 2004

Anthony D.

Position: Director

Appointed: 01 October 2003

Resigned: 11 June 2004

Mark H.

Position: Director

Appointed: 10 April 2002

Resigned: 23 October 2003

John P.

Position: Director

Appointed: 10 April 2002

Resigned: 28 June 2006

Mark B.

Position: Secretary

Appointed: 10 April 2002

Resigned: 01 October 2003

Terry D.

Position: Director

Appointed: 31 October 1999

Resigned: 10 April 2002

John S.

Position: Secretary

Appointed: 04 September 1995

Resigned: 10 April 2002

John S.

Position: Director

Appointed: 04 September 1995

Resigned: 30 September 2003

Paul T.

Position: Secretary

Appointed: 15 October 1993

Resigned: 21 October 1995

Paul T.

Position: Director

Appointed: 20 May 1993

Resigned: 21 October 1995

Raymond K.

Position: Director

Appointed: 20 May 1993

Resigned: 31 October 1999

Janet D.

Position: Secretary

Appointed: 20 May 1993

Resigned: 15 October 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 1993

Resigned: 20 May 1993

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 1993

Resigned: 20 May 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 April 1993

Resigned: 20 May 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Treasury Wine Estates Emea Limited from Twickenham, England. This PSC is classified as "a private limited company", 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.

Treasury Wine Estates Emea Limited

70 Regal House London Road, Twickenham, Middlesex, TW1 3QS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02059191
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mildara Blass (europe) February 20, 2001
Mildara Blass (UK) July 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2024/06/30
filed on: 4th, December 2024
Free Download (12 pages)

Company search

Advertisements