The Wine Tour Company Limited KENT


The Wine Tour Company started in year 2001 as Private Limited Company with registration number 04232677. The The Wine Tour Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Kent at 3 Station Court. Postal code: TN15 8AF. Since 2003/05/12 The Wine Tour Company Limited is no longer carrying the name West Kingsdown.

Currently there are 2 directors in the the firm, namely Nicholas T. and Patrick T.. In addition one secretary - Patrick T. - is with the company. Currenlty, the firm lists one former director, whose name is Katrien T. and who left the the firm on 14 February 2018. In addition, there is one former secretary - June H. who worked with the the firm until 31 October 2004.

The Wine Tour Company Limited Address / Contact

Office Address 3 Station Court
Office Address2 Borough Green
Town Kent
Post code TN15 8AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04232677
Date of Incorporation Tue, 12th Jun 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 23 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Nicholas T.

Position: Director

Appointed: 14 February 2018

Patrick T.

Position: Secretary

Appointed: 31 October 2004

Patrick T.

Position: Director

Appointed: 12 June 2001

Katrien T.

Position: Director

Appointed: 12 June 2001

Resigned: 14 February 2018

June H.

Position: Secretary

Appointed: 12 June 2001

Resigned: 31 October 2004

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Nicholas T. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is William T. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas T.

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

William T.

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

Company previous names

West Kingsdown May 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth809 19828 054      
Balance Sheet
Cash Bank On Hand  11 2457 5553792255541 832376
Current Assets   7 55520 37915 366554  
Debtors    20 00015 141   
Net Assets Liabilities  28 05446 55180 21998 606116 866136 808156 953
Property Plant Equipment  236 800235 200233 600232 000230 400228 800227 200
Cash Bank In Hand8017 55511 245      
Net Assets Liabilities Including Pension Asset Liability809 19828 054      
Tangible Fixed Assets240 000238 400236 800      
Reserves/Capital
Called Up Share Capital808080      
Profit Loss Account Reserve 9 11827 974      
Shareholder Funds809 19828 054      
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 2004 8006 4008 0009 60011 20012 800
Amounts Owed By Group Undertakings Participating Interests    20 00015 141   
Amounts Owed To Group Undertakings Participating Interests   9 349  4 859200200
Average Number Employees During Period   222222
Corporation Tax Payable   4 81613 089    
Creditors  202 500172 50020 76012 36017 18812 92412 972
Increase From Depreciation Charge For Year Property Plant Equipment   1 6001 6001 6001 6001 6001 600
Net Current Assets Liabilities80798-6 246-16 149-3813 006-16 634-11 092-12 596
Other Creditors  202 500172 5007 6717 6717 6717 6717 671
Property Plant Equipment Gross Cost  240 000240 000240 000240 000240 000240 000240 000
Taxation Social Security Payable    13 0894 6894 6585 0535 101
Total Assets Less Current Liabilities240 080239 198230 554219 051233 219235 006213 766217 708214 604
Creditors Due After One Year240 000230 000202 500      
Creditors Due Within One Year 16 75717 491      
Number Shares Allotted 8080      
Number Shares Issued Fully Paid   80     
Other Taxation Social Security Payable  5 1134 817     
Par Value Share 111     
Share Capital Allotted Called Up Paid808080      
Tangible Fixed Assets Cost Or Valuation240 000240 000       
Tangible Fixed Assets Depreciation 1 6003 200      
Tangible Fixed Assets Depreciation Charged In Period 1 6001 600      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 17th, August 2023
Free Download (6 pages)

Company search

Advertisements