Three Choirs Vineyards Limited GLOUCESTERSHIRE


Three Choirs Vineyards started in year 1984 as Private Limited Company with registration number 01844521. The Three Choirs Vineyards company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Gloucestershire at Baldwins Farm. Postal code: GL18 1LS.

Currently there are 5 directors in the the company, namely Caroline P., Michael G. and Christopher M. and others. In addition one secretary - Thomas S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nicholas I. who worked with the the company until 28 February 1999.

Three Choirs Vineyards Limited Address / Contact

Office Address Baldwins Farm
Office Address2 Newent
Town Gloucestershire
Post code GL18 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844521
Date of Incorporation Thu, 30th Aug 1984
Industry Manufacture of wine from grape
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Caroline P.

Position: Director

Appointed: 01 June 2023

Michael G.

Position: Director

Appointed: 01 January 2022

Christopher M.

Position: Director

Appointed: 07 April 2021

Thomas S.

Position: Secretary

Appointed: 28 February 1999

Thomas S.

Position: Director

Appointed: 14 February 1995

Martin F.

Position: Director

Appointed: 28 March 1991

Henry S.

Position: Director

Resigned: 31 March 2020

Katharine M.

Position: Director

Appointed: 09 June 2006

Resigned: 01 March 2023

Nicholas I.

Position: Secretary

Appointed: 31 December 1993

Resigned: 28 February 1999

Nicholas I.

Position: Director

Appointed: 27 April 1992

Resigned: 01 August 2011

Walter O.

Position: Director

Appointed: 28 March 1991

Resigned: 11 September 2001

Thomas D.

Position: Director

Appointed: 28 March 1991

Resigned: 31 December 1993

Stephen C.

Position: Director

Appointed: 28 March 1991

Resigned: 07 June 2006

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats established, there is Thomas S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Helena O. This PSC owns 25-50% shares.

Thomas S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Helena O.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 9355 54798 795499 367888 904
Current Assets1 078 6971 055 506940 4061 338 2491 756 205
Debtors179 554313 032174 099275 816267 161
Net Assets Liabilities1 549 4061 550 9041 424 8881 721 7001 701 864
Other Debtors13 38811 98025 69350 71115 201
Property Plant Equipment1 999 3562 091 7671 935 4271 885 900583 428
Total Inventories895 208736 927667 512563 066600 140
Other
Accumulated Depreciation Impairment Property Plant Equipment2 323 6612 471 8132 654 3392 820 6212 488 919
Additions Other Than Through Business Combinations Property Plant Equipment 253 51326 186121 842272 204
Average Number Employees During Period4953434235
Bank Borrowings502 015513 389512 916494 484 
Bank Overdrafts107 262156 237   
Corporation Tax Payable   80 65223 521
Creditors546 029554 450536 113512 8051 589
Deferred Income296 273337 849471 423437 154224 646
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 950 -5 087-450 172
Disposals Property Plant Equipment -12 950 -5 087-1 906 378
Finance Lease Liabilities Present Value Total44 01441 06123 19718 3211 589
Increase From Depreciation Charge For Year Property Plant Equipment 161 102182 526171 369118 470
Net Current Assets Liabilities171 51599 612106 670444 7311 245 654
Number Shares Issued Fully Paid55 00055 00055 00055 00055 000
Other Creditors62 61488 63496 45686 85787 573
Other Payables Accrued Expenses32 12617 13350 15033 10929 588
Par Value Share 1111
Prepayments31 45133 64117 45045 11312 273
Property Plant Equipment Gross Cost4 323 0174 563 5804 589 7664 706 5213 072 347
Taxation Social Security Payable71 09598 84283 50362 82649 589
Total Assets Less Current Liabilities2 170 8712 191 3792 042 0972 330 6311 829 082
Total Borrowings546 029554 450536 113512 8051 589
Trade Creditors Trade Payables223 746187 73472 634144 98774 254
Trade Debtors Trade Receivables134 715267 411130 956179 992239 687
Unpaid Contributions To Pension Schemes2 4668 29011 81210 6249 671

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 4th, September 2023
Free Download (12 pages)

Company search

Advertisements