Sandham Wine Merchants Ltd LINCOLN


Founded in 2003, Sandham Wine Merchants, classified under reg no. 04872595 is an active company. Currently registered at 3 South Street LN7 6UB, Lincoln the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Helga S. and Jeremy S.. In addition one secretary - Jeremy S. - is with the firm. As of 1 May 2024, there was 1 ex director - Mary S.. There were no ex secretaries.

Sandham Wine Merchants Ltd Address / Contact

Office Address 3 South Street
Office Address2 Caistor
Town Lincoln
Post code LN7 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04872595
Date of Incorporation Wed, 20th Aug 2003
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Helga S.

Position: Director

Appointed: 28 November 2003

Jeremy S.

Position: Secretary

Appointed: 03 November 2003

Jeremy S.

Position: Director

Appointed: 03 November 2003

Mary S.

Position: Director

Appointed: 03 November 2003

Resigned: 11 February 2013

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 20 August 2003

Resigned: 03 November 2003

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 20 August 2003

Resigned: 03 November 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Jeremy S. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Helga S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jeremy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Helga S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-10-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth431 109419 968      
Balance Sheet
Cash Bank On Hand  169 321108 104123 353122 596138 208209 557
Current Assets750 945668 573644 931641 123663 658607 164782 741884 753
Debtors92 44582 78490 09391 67874 03813 84571 82882 899
Net Assets Liabilities  433 437454 771467 128473 144548 036626 309
Other Debtors  4 7321 3125 0047 23418 09723 336
Property Plant Equipment  48 76538 26063 54154 77145 62743 294
Total Inventories  385 517441 341466 267470 723572 705 
Cash Bank In Hand240 183198 957      
Net Assets Liabilities Including Pension Asset Liability431 109419 968      
Stocks Inventory418 317386 832      
Tangible Fixed Assets74 83563 974      
Reserves/Capital
Called Up Share Capital3030      
Profit Loss Account Reserve431 079419 938      
Shareholder Funds431 109419 968      
Other
Accrued Liabilities Deferred Income  2 5053 9604 360   
Accumulated Depreciation Impairment Property Plant Equipment  157 641171 570166 357180 150191 297201 258
Additions Other Than Through Business Combinations Property Plant Equipment   3 424  2 0037 628
Average Number Employees During Period  988888
Corporation Tax Payable  9 22915 1683 764   
Creditors  251 662217 84617 3479 9302 047292 132
Depreciation Rate Used For Property Plant Equipment   15    
Finance Lease Liabilities Present Value Total  3 854 17 3479 9302 047 
Increase From Depreciation Charge For Year Property Plant Equipment   13 92916 71713 79311 1479 961
Loans From Directors  66 52459 929    
Net Current Assets Liabilities392 012380 542393 269423 277432 637438 407512 877592 621
Other Creditors  3 1372 50376 13364 98962 89148 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    21 930   
Other Disposals Property Plant Equipment    22 388   
Other Taxation Social Security Payable  15 26317 54920 45429 17451 18452 844
Property Plant Equipment Gross Cost  206 406209 830229 898234 921236 924244 552
Provisions For Liabilities Balance Sheet Subtotal   6 76611 70310 1048 4219 606
Taxation Including Deferred Taxation Balance Sheet Subtotal  8 5976 766    
Total Additions Including From Business Combinations Property Plant Equipment    42 4575 023  
Total Assets Less Current Liabilities466 847444 516442 034461 537496 178493 178558 504635 915
Trade Creditors Trade Payables  151 150118 737130 67074 594155 789190 863
Trade Debtors Trade Receivables  85 36190 36669 0346 61153 73159 563
Creditors Due After One Year22 05412 804      
Creditors Due Within One Year358 933288 031      
Fixed Assets74 83563 974      
Number Shares Allotted 30      
Par Value Share 1      
Provisions For Liabilities Charges13 68411 744      
Secured Debts31 30422 054      
Share Capital Allotted Called Up Paid3030      
Tangible Fixed Assets Additions 6 017      
Tangible Fixed Assets Cost Or Valuation196 729202 746      
Tangible Fixed Assets Depreciation121 894138 772      
Tangible Fixed Assets Depreciation Charged In Period 16 878      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, December 2023
Free Download (10 pages)

Company search

Advertisements