Tisbury Wines Limited MAYFIELD


Tisbury Wines Limited was dissolved on 2023-01-03. Tisbury Wines was a private limited company that could have been found at Seefeld, The Warren, Mayfield, TN20 6UB, East Sussex. Its full net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally formed on 1994-11-28) was run by 2 directors and 1 secretary.
Director Graham I. who was appointed on 15 August 2021.
Director Colin I. who was appointed on 01 January 1996.
Among the secretaries, we can name: Graham I. appointed on 01 September 2011.

The company was categorised as "other retail sale not in stores, stalls or markets" (47990). The latest confirmation statement was sent on 2021-11-28 and last time the statutory accounts were sent was on 31 March 2020. 2015-11-28 is the date of the most recent annual return.

Tisbury Wines Limited Address / Contact

Office Address Seefeld
Office Address2 The Warren
Town Mayfield
Post code TN20 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995545
Date of Incorporation Mon, 28th Nov 1994
Date of Dissolution Tue, 3rd Jan 2023
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th September
Company age 29 years old
Account next due date Thu, 30th Jun 2022
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Mon, 12th Dec 2022
Last confirmation statement dated Sun, 28th Nov 2021

Company staff

Graham I.

Position: Director

Appointed: 15 August 2021

Graham I.

Position: Secretary

Appointed: 01 September 2011

Colin I.

Position: Director

Appointed: 01 January 1996

Laurence M.

Position: Secretary

Appointed: 28 November 1994

Resigned: 31 August 2011

John E.

Position: Director

Appointed: 28 November 1994

Resigned: 25 March 1995

Alan F.

Position: Director

Appointed: 28 November 1994

Resigned: 01 January 1996

Laurence M.

Position: Director

Appointed: 28 November 1994

Resigned: 01 January 1996

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 28 November 1994

Resigned: 28 November 1994

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1994

Resigned: 28 November 1994

People with significant control

Colin I.

Notified on 12 November 2016
Ceased on 27 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 6171 252915
Current Assets15 23910 3069 653
Debtors5 5086251 339
Other Debtors4 000  
Property Plant Equipment176150128
Total Inventories8 1148 4297 399
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7663 7923 814
Average Number Employees During Period 11
Creditors50 47849 32351 332
Increase From Depreciation Charge For Year Property Plant Equipment 2622
Net Current Assets Liabilities-35 239-39 017-41 679
Other Creditors48 61449 10050 996
Other Creditors Including Taxation Social Security Balance Sheet Subtotal895223336
Property Plant Equipment Gross Cost3 9423 942 
Total Assets Less Current Liabilities-35 063-38 867-41 551
Trade Creditors Trade Payables969  
Trade Debtors Trade Receivables1 5086251 339

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounting reference date changed from 31st March 2021 to 30th September 2021
filed on: 15th, December 2021
Free Download (1 page)

Company search

Advertisements