Rdm Wines Limited CARDIFF


Rdm Wines started in year 2008 as Private Limited Company with registration number 06638763. The Rdm Wines company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Cardiff at 242 Penarth Road. Postal code: CF11 8TU.

The firm has 5 directors, namely Bastien M., Callum O. and Renata O. and others. Of them, Nigel O., Gregory W. have been with the company the longest, being appointed on 14 October 2010 and Bastien M. has been with the company for the least time - from 1 February 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David J. who worked with the the firm until 1 June 2018.

This company operates within the CF11 8TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1097401 . It is located at 242, Penarth Road, Cardiff with a total of 3 cars.

Rdm Wines Limited Address / Contact

Office Address 242 Penarth Road
Town Cardiff
Post code CF11 8TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06638763
Date of Incorporation Fri, 4th Jul 2008
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (124 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Bastien M.

Position: Director

Appointed: 01 February 2021

Callum O.

Position: Director

Appointed: 01 May 2018

Renata O.

Position: Director

Appointed: 01 May 2018

Nigel O.

Position: Director

Appointed: 14 October 2010

Gregory W.

Position: Director

Appointed: 14 October 2010

Philip A.

Position: Director

Appointed: 01 February 2014

Resigned: 31 March 2016

David J.

Position: Secretary

Appointed: 04 July 2008

Resigned: 01 June 2018

Benigno M.

Position: Director

Appointed: 04 July 2008

Resigned: 06 December 2012

David J.

Position: Director

Appointed: 04 July 2008

Resigned: 01 June 2018

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Nigel O. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is David J. This PSC has significiant influence or control over the company,.

Nigel O.

Notified on 1 June 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David J.

Notified on 7 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-10-312021-10-31
Balance Sheet
Cash Bank On Hand8 466294 847904 564784 430
Current Assets3 044 8523 073 2142 503 3513 225 459
Debtors1 885 5401 550 155552 6531 188 250
Net Assets Liabilities1 550 7241 630 5651 555 2081 555 855
Other Debtors706 138567 43062 13756 107
Property Plant Equipment305 887301 631271 341466 548
Total Inventories1 150 8461 203 2121 046 1341 252 779
Other
Accrued Liabilities292 989326 95923 493150 570
Accumulated Depreciation Impairment Property Plant Equipment383 070440 254479 282529 754
Additions Other Than Through Business Combinations Property Plant Equipment 52 92855 533245 679
Average Number Employees During Period28302216
Bank Borrowings59 94126 165157 375117 923
Bank Overdrafts204 282   
Creditors9 51713 900169 931121 728
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -31 806 
Disposals Property Plant Equipment  -46 795 
Finance Lease Liabilities Present Value Total9 51713 90012 5563 805
Financial Assets  25 00025 000
Fixed Assets 326 631296 341491 548
Future Minimum Lease Payments Under Non-cancellable Operating Leases75 94533 72124 29220 098
Increase From Depreciation Charge For Year Property Plant Equipment 57 18470 83450 472
Net Current Assets Liabilities1 298 4281 384 8631 471 4441 247 832
Nominal Value Allotted Share Capital  100 000100 000
Number Shares Issued Fully Paid100 000100 000100 000100 000
Other Creditors245 571115 71079 728136 599
Other Inventories  1 046 1341 252 779
Par Value Share 111
Prepayments83 05537 89932 82052 105
Property Plant Equipment Gross Cost688 957741 885750 623996 302
Provisions For Liabilities Balance Sheet Subtotal44 07442 02942 64661 797
Taxation Social Security Payable209 338176 321254 926308 789
Total Assets Less Current Liabilities1 604 3151 686 4941 767 7851 739 380
Total Borrowings9 51713 90012 556121 728
Trade Creditors Trade Payables645 286957 214626 4511 333 466
Trade Debtors Trade Receivables1 096 347969 826457 6961 080 038

Transport Operator Data

242
Address Penarth Road
City Cardiff
Post code CF11 8TU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 24th, January 2023
Free Download (11 pages)

Company search

Advertisements