Danbury Ridge Wine Estate Limited LONDON


Danbury Ridge Wine Estate started in year 2012 as Private Limited Company with registration number 08289909. The Danbury Ridge Wine Estate company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at 14 Lower Ground Floor. Postal code: EC2M 4YT. Since 2019-11-20 Danbury Ridge Wine Estate Limited is no longer carrying the name Danbury Wine Estate.

At the moment there are 4 directors in the the company, namely Sophie B., Janine H. and Heather B. and others. In addition one secretary - Heather B. - is with the firm. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Danbury Ridge Wine Estate Limited Address / Contact

Office Address 14 Lower Ground Floor
Office Address2 14 Devonshire Square
Town London
Post code EC2M 4YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08289909
Date of Incorporation Mon, 12th Nov 2012
Industry Manufacture of wine from grape
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Sophie B.

Position: Director

Appointed: 05 December 2019

Janine H.

Position: Director

Appointed: 05 December 2019

Heather B.

Position: Secretary

Appointed: 02 January 2013

Heather B.

Position: Director

Appointed: 12 November 2012

Michael B.

Position: Director

Appointed: 12 November 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Michael B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Heather B. This PSC owns 25-50% shares. The third one is Janine H., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Michael B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Heather B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Janine H.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% shares

Sophie B.

Notified on 6 April 2016
Ceased on 13 December 2019
Nature of control: 25-50% shares

Company previous names

Danbury Wine Estate November 20, 2019
Bunkers Vineyards November 11, 2016
Hyde Vineyards May 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 699-45 556-98 281-205 710      
Balance Sheet
Current Assets97 14872 08185 47961 74142 873391 1431 064 000895 2901 808 2331 787 865
Net Assets Liabilities   205 710299 9541 537 2193 340 9922 848 6092 507 362 
Cash Bank In Hand82 86226 599        
Debtors14 28645 482        
Tangible Fixed Assets128 343325 420        
Net Assets Liabilities Including Pension Asset Liability  -98 281-205 710      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000      
Profit Loss Account Reserve-2 699-46 556-99 281-206 710      
Shareholder Funds-1 699-45 556-98 281-205 710      
Other
Average Number Employees During Period      5569
Creditors   905 3601 884 85316 9225 506 7006 723 4508 023 4508 317 424
Fixed Assets  559 503637 9091 542 0263 194 8187 807 4488 701 9438 775 2558 445 794
Net Current Assets Liabilities-130 042-370 976-657 784-843 6191 841 980374 2211 040 244870 1161 755 557 
Total Assets Less Current Liabilities-1 699-45 556-98 281-205 710299 9543 569 0398 847 6929 572 05910 530 812 
Creditors Due Within One Year227 190443 057743 263905 360      
Number Shares Allotted 1 000        
Par Value Share 1        
Share Capital Allotted Called Up Paid1 0001 000        
Tangible Fixed Assets Additions 225 459        
Tangible Fixed Assets Cost Or Valuation128 343353 802        
Tangible Fixed Assets Depreciation 28 382        
Tangible Fixed Assets Depreciation Charged In Period 28 382        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements