Mondial Wine Limited REDHILL


Founded in 1985, Mondial Wine, classified under reg no. 01903591 is an active company. Currently registered at Robert Denholm House Bletchingley Road RH1 4HW, Redhill the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Alessandro R., appointed on 1 October 2016. In addition, a secretary was appointed - Gnaneswaran K., appointed on 23 March 1994. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mondial Wine Limited Address / Contact

Office Address Robert Denholm House Bletchingley Road
Office Address2 Nutfield
Town Redhill
Post code RH1 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01903591
Date of Incorporation Wed, 10th Apr 1985
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Alessandro R.

Position: Director

Appointed: 01 October 2016

Gnaneswaran K.

Position: Secretary

Appointed: 23 March 1994

Stefano F.

Position: Director

Resigned: 22 February 2021

Francesco D.

Position: Director

Appointed: 13 March 1998

Resigned: 01 October 2016

Matterino D.

Position: Director

Appointed: 13 March 1998

Resigned: 06 December 2018

Lindsay W.

Position: Secretary

Appointed: 25 March 1993

Resigned: 11 February 1994

Mario O.

Position: Director

Appointed: 31 December 1991

Resigned: 20 February 1998

Dunraven Street Registrars Limited

Position: Secretary

Appointed: 31 December 1991

Resigned: 25 March 1993

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Matterino D. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Matterino D. This PSC .

Matterino D.

Notified on 20 December 2018
Nature of control: 50,01-75% shares

Matterino D.

Notified on 25 November 2016
Ceased on 6 December 2018
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 3402 85627 4392 3684 1124 445
Current Assets2 967 9342 903 3282 423 1201 892 9272 151 0162 136 173
Debtors2 357 8062 276 5341 707 8861 330 9931 514 9851 536 146
Net Assets Liabilities222 828-349 426-1 022 598-1 646 992-1 821 304-1 818 324
Other Debtors943 672587 441369 19841 878379 472722 786
Property Plant Equipment86 86578 03762 73150 02967 187109 622
Total Inventories607 788623 938687 795559 566631 919 
Other
Accumulated Depreciation Impairment Property Plant Equipment70 11696 89299 696111 836128 86869 197
Additions Other Than Through Business Combinations Property Plant Equipment   7 73534 19072 529
Average Number Employees During Period 1617151514
Bank Borrowings Overdrafts508 8714 083 45 27635 65025 780
Corporation Tax Recoverable353 095353 095    
Creditors398 1482 052 4472 202 5902 675 7232 666 0972 656 227
Future Minimum Lease Payments Under Non-cancellable Operating Leases 8 36044 7141 147  
Increase From Depreciation Charge For Year Property Plant Equipment 27 26622 17217 61617 03219 422
Net Current Assets Liabilities534 1111 624 9841 117 261978 702777 606728 281
Number Shares Issued Fully Paid 3 000 000    
Other Creditors398 1482 052 4472 202 5902 630 4472 630 4472 630 447
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 49019 3685 476 79 093
Other Disposals Property Plant Equipment 2 00025 7528 297 89 765
Other Taxation Social Security Payable166 875170 316165 479242 021480 190274 102
Par Value Share 1    
Property Plant Equipment Gross Cost156 980174 929162 427161 865196 055178 819
Total Additions Including From Business Combinations Property Plant Equipment 19 94913 250   
Total Assets Less Current Liabilities620 9761 703 0211 179 9921 028 731844 793837 903
Trade Creditors Trade Payables1 714 4861 065 7251 118 491614 355812 8471 036 285
Trade Debtors Trade Receivables635 564692 998656 967329 115495 513493 360

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search