Western Wines Holdings Limited WEYBRIDGE


Founded in 2002, Western Wines Holdings, classified under reg no. 04485988 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for twenty two years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since August 29, 2002 Western Wines Holdings Limited is no longer carrying the name Hamsard 2545.

At present there are 2 directors in the the company, namely Derek N. and Tejvir S.. In addition one secretary - Tejvir S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Western Wines Holdings Limited Address / Contact

Office Address Thomas Hardy House
Office Address2 2 Heath Road
Town Weybridge
Post code KT13 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04485988
Date of Incorporation Mon, 15th Jul 2002
Industry Non-trading company
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Derek N.

Position: Director

Appointed: 15 February 2024

Tejvir S.

Position: Director

Appointed: 14 March 2019

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 29 July 2021

Resigned: 24 August 2022

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 29 July 2021

Caroline T.

Position: Director

Appointed: 17 July 2020

Resigned: 15 February 2024

Adrian M.

Position: Director

Appointed: 06 December 2018

Resigned: 29 April 2020

Anthony W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 14 March 2019

Julie R.

Position: Director

Appointed: 27 April 2017

Resigned: 27 June 2018

Michael E.

Position: Director

Appointed: 22 November 2016

Resigned: 20 April 2017

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Timothy S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 December 2013

Paul S.

Position: Director

Appointed: 24 October 2012

Resigned: 22 November 2016

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 31 January 2011

Resigned: 05 September 2012

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

Francis H.

Position: Director

Appointed: 17 February 2010

Resigned: 28 January 2011

Helen G.

Position: Secretary

Appointed: 17 February 2010

Resigned: 18 October 2010

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 17 February 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 17 February 2010

David K.

Position: Director

Appointed: 12 March 2007

Resigned: 03 April 2009

Troy C.

Position: Director

Appointed: 19 September 2006

Resigned: 10 December 2012

Jon M.

Position: Director

Appointed: 11 July 2006

Resigned: 01 March 2007

Anne C.

Position: Secretary

Appointed: 11 July 2006

Resigned: 31 March 2008

Daniel T.

Position: Director

Appointed: 11 July 2006

Resigned: 06 April 2007

Anne C.

Position: Director

Appointed: 11 July 2006

Resigned: 31 March 2008

Thomas C.

Position: Director

Appointed: 11 July 2006

Resigned: 08 September 2006

Richard J.

Position: Director

Appointed: 30 July 2004

Resigned: 11 July 2006

Jonathan B.

Position: Director

Appointed: 30 July 2004

Resigned: 11 July 2006

Donald T.

Position: Director

Appointed: 30 July 2004

Resigned: 11 July 2006

Alan L.

Position: Director

Appointed: 20 September 2002

Resigned: 30 July 2004

Michael P.

Position: Director

Appointed: 16 September 2002

Resigned: 30 July 2004

Stephen S.

Position: Director

Appointed: 16 September 2002

Resigned: 30 July 2004

Roger G.

Position: Director

Appointed: 16 September 2002

Resigned: 30 July 2004

Hammonds Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 September 2002

Resigned: 19 September 2006

Hse Secretaries Limited

Position: Nominee Secretary

Appointed: 15 July 2002

Resigned: 16 September 2002

Hse Directors Limited

Position: Corporate Nominee Director

Appointed: 15 July 2002

Resigned: 16 September 2002

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Accolade Wines Europe No. 2 Limited from Weybridge, England. The abovementioned PSC is categorised as "a company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Accolade Wines Europe No. 2 Limited

Thomas Hardy House Heath Road, Weybridge, KT13 8TB, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 2715046
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Hamsard 2545 August 29, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to June 30, 2023
filed on: 3rd, April 2024
Free Download (22 pages)

Company search

Advertisements