Grange Estate Wines LLP ALRESFORD


Founded in 2011, Grange Estate Wines LLP, classified under reg no. OC364954 is an active company. Currently registered at Estate Office Folly Hill SO24 9TF, Alresford the company has been in the business for thirteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

As of 9 May 2024, our data shows no information about any ex officers on these positions.

Grange Estate Wines LLP Address / Contact

Office Address Estate Office Folly Hill
Office Address2 Itchen Stoke
Town Alresford
Post code SO24 9TF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC364954
Date of Incorporation Wed, 25th May 2011
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Alexander B.

Position: LLP Designated Member

Appointed: 25 May 2011

Mark A.

Position: LLP Designated Member

Appointed: 25 May 2011

Lucinda V.

Position: LLP Designated Member

Appointed: 25 May 2011

Rose B.

Position: LLP Designated Member

Appointed: 25 May 2011

John B.

Position: LLP Designated Member

Appointed: 25 May 2011

Resigned: 06 October 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark A. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Alexander B. This PSC and has 25-50% voting rights. Moving on, there is Lucinda V., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Mark A.

Notified on 26 May 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Alexander B.

Notified on 26 May 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Lucinda V.

Notified on 26 May 2016
Nature of control: right to appoint and remove members
right to manage 25% to 50% of surplus assets
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 0674 89425 4158 1228 84715 34910 93949 750
Current Assets357 514591 679777 470904 0801 032 3591 215 3001 459 3311 667 773
Debtors304 610531 302602 325661 035738 896871 0431 071 559849 412
Other Debtors 54 63650 92950 35845 41142 28639 11138 336
Property Plant Equipment272 464241 206223 258204 923199 198183 335158 795 
Total Inventories35 83755 483149 730234 923284 616328 908376 833768 611
Other
Accrued Liabilities3 3094 5024 20217 15918 7593 5221 5001 500
Accumulated Depreciation Impairment Property Plant Equipment126 529162 110188 680214 129241 261263 863288 982305 417
Average Number Employees During Period 2222444
Creditors149 978290 000514 636514 636650 000885 0001 073 2581 197 003
Disposals Decrease In Depreciation Impairment Property Plant Equipment   943 4 000  
Disposals Property Plant Equipment   1 380 4 000  
Finance Lease Liabilities Present Value Total    6 1273 404681 
Increase From Depreciation Charge For Year Property Plant Equipment 35 58126 57026 39227 13226 60225 1196 925
Loans From Other Related Parties Other Than Directors       15 000
Loans From Related Parties       50 000
Net Current Assets Liabilities207 536583 430771 378789 713930 8021 181 6651 394 4631 533 634
Other Creditors143 000  88 40067 9993544211 006
Other Remaining Borrowings 344 636514 636514 636650 000885 0001 073 2581 197 003
Other Taxation Social Security Payable     1 9971 7871 625
Prepayments4814192 16417 03123 2947 3026 9915 932
Property Plant Equipment Gross Cost398 993403 316411 938419 052440 459447 198447 777128 149
Recoverable Value-added Tax4 7546 5145 1678 1566 8741 5396 998 
Total Additions Including From Business Combinations Property Plant Equipment 4 3238 6228 49421 40710 7395791 009
Total Assets Less Current Liabilities480 000824 636994 636994 6361 130 0001 365 0001 553 2581 677 003
Trade Creditors Trade Payables3 6693 7471 8908 8088 67224 35860 47964 692
Trade Debtors Trade Receivables2 238 2 2962 2702 10314 13845 29654 740
Value-added Tax Payable       316

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Registered office address changed from Estate Office Folly Hill Itchen Stoke Alresford Hampshire SO24 9TF to The Winery Alresford Road Itchen Stoke Alresford Hampshire SO24 0QW on Friday 12th April 2024
filed on: 12th, April 2024
Free Download (1 page)

Company search

Advertisements