Telford Wines Ltd NANTWICH


Telford Wines started in year 2005 as Private Limited Company with registration number 05351346. The Telford Wines company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Nantwich at 4 Pillory Street. Postal code: CW5 5BD.

The firm has 3 directors, namely Simon D., Margaret D. and Steven L.. Of them, Steven L. has been with the company the longest, being appointed on 27 September 2011 and Simon D. has been with the company for the least time - from 24 January 2014. 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 - Susan J. who worked with the the firm until 13 October 2011.

This company operates within the TF3 3BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1048212 . It is located at Telford Wines, Ercall House, Telford with a total of 5 cars.

Telford Wines Ltd Address / Contact

Office Address 4 Pillory Street
Town Nantwich
Post code CW5 5BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05351346
Date of Incorporation Thu, 3rd Feb 2005
Industry Dormant Company
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Simon D.

Position: Director

Appointed: 24 January 2014

Margaret D.

Position: Director

Appointed: 13 October 2011

Steven L.

Position: Director

Appointed: 27 September 2011

Nicholas G.

Position: Director

Appointed: 01 August 2012

Resigned: 04 September 2019

Keith K.

Position: Director

Appointed: 16 November 2011

Resigned: 18 March 2019

Rodney D.

Position: Director

Appointed: 27 September 2011

Resigned: 14 December 2013

Susan J.

Position: Director

Appointed: 03 February 2005

Resigned: 13 October 2011

Ronald J.

Position: Director

Appointed: 03 February 2005

Resigned: 13 October 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 2005

Resigned: 03 February 2005

Susan J.

Position: Secretary

Appointed: 03 February 2005

Resigned: 13 October 2011

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 February 2005

Resigned: 03 February 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Rd Wines Limited from Nantwich, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Rdsl Investments Limited that put Crewe, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rd Wines Limited

4 Pillory Street Halesfield 10, Nantwich, Cheshire, CW5 5BD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 03639455
Notified on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rdsl Investments Limited

7-9 Macon Court, Crewe, Cheshire, CW1 6EA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth102 312103 401111 436114 961118 787131 163       
Balance Sheet
Cash Bank On Hand     70944 2382 24419321  
Current Assets635 468718 201824 953839 465840 252916 9221 030 6684 2382 2441 100   
Debtors349 596361 192518 338496 931522 589564 275629 969  1 0817791 1001 100
Net Assets Liabilities     131 163145 8771 100     
Other Debtors     35 37361 980      
Property Plant Equipment     35 48243 154      
Total Inventories     352 577400 605      
Cash Bank In Hand31 184991983470       
Intangible Fixed Assets126 000117 000108 00099 00090 00081 000       
Net Assets Liabilities Including Pension Asset Liability102 312103 401111 436114 961118 787131 163       
Stocks Inventory285 869355 825306 516342 336317 629352 577       
Tangible Fixed Assets93 54471 86963 04450 17241 63835 482       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve102 212103 301111 336114 861118 687131 063       
Shareholder Funds102 312103 401111 436114 961118 787131 163       
Other
Secured Debts0244 014275 727295 055345 550301 549       
Accumulated Amortisation Impairment Intangible Assets     99 000108 000      
Accumulated Depreciation Impairment Property Plant Equipment     133 163105 428      
Additions Other Than Through Business Combinations Property Plant Equipment      22 51411 475     
Amounts Owed By Related Parties     7 619       
Amounts Owed To Related Parties      23 663      
Average Number Employees During Period     171717     
Bank Overdrafts     301 549295 310      
Consideration Received For Shares Issued In Period      1 000      
Creditors     899 7636 6613 1381 144    
Disposals Decrease In Amortisation Impairment Intangible Assets       -113 250     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -35 315-109 773     
Disposals Intangible Assets       -180 000     
Disposals Property Plant Equipment      -42 577-160 057     
Finance Lease Liabilities Present Value Total      6 661      
Fixed Assets219 544188 869171 044149 172131 638116 482115 154      
Increase From Amortisation Charge For Year Intangible Assets      9 0005 250     
Increase From Depreciation Charge For Year Property Plant Equipment      7 5804 345     
Intangible Assets     81 00072 000      
Intangible Assets Gross Cost     180 000180 000      
Net Current Assets Liabilities-93 942-74 439-57 047-30 612-10 01217 15942 9691 1001 1001 100   
Nominal Value Allotted Share Capital      1      
Number Shares Issued Fully Paid     100101      
Number Shares Issued In Period- Gross      1      
Other Creditors     92 320178 8621 568     
Par Value Share  11111      
Prepayments      61 744      
Property Plant Equipment Gross Cost     168 645148 582      
Provisions For Liabilities Balance Sheet Subtotal     2 4785 585      
Taxation Social Security Payable     48 45541 0031 570     
Total Assets Less Current Liabilities125 602114 430113 997118 560121 626133 641158 1231 1001 1001 1001 1001 1001 100
Total Borrowings     301 5496 661      
Trade Creditors Trade Payables     457 439468 890      
Trade Debtors Trade Receivables     521 283567 989      
Creditors Due After One Year 5 081           
Creditors Due Within One Year 792 640882 000870 077850 264899 763       
Intangible Fixed Assets Aggregate Amortisation Impairment54 00063 00072 00081 00090 00099 000       
Intangible Fixed Assets Amortisation Charged In Period 9 0009 0009 0009 0009 000       
Intangible Fixed Assets Cost Or Valuation180 000180 000180 000180 000180 000        
Number Shares Allotted  100100100100       
Other Taxation Social Security Payable       1 570     
Provisions For Liabilities Charges8 8455 9482 5613 5992 8392 478       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions  10 1169323 0806 708       
Tangible Fixed Assets Cost Or Valuation182 328182 328183 344184 276172 687168 645       
Tangible Fixed Assets Depreciation88 784110 459120 300134 104131 049133 163       
Tangible Fixed Assets Depreciation Charged In Period  18 03013 8047 8119 888       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  8 189 10 8667 774       
Tangible Fixed Assets Disposals  9 100 14 66910 750       
Amounts Owed By Group Undertakings Participating Interests         1 081779  
Creditors Due After One Year Total Noncurrent Liabilities14 4455 081           
Creditors Due Within One Year Total Current Liabilities729 410792 640           
Tangible Fixed Assets Depreciation Charge For Period 21 675           

Transport Operator Data

Telford Wines
Address Ercall House , Stafford Park 1
City Telford
Post code TF3 3BD
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 30th April 2023
filed on: 4th, January 2024
Free Download (6 pages)

Company search