Western Wines Limited WEYBRIDGE


Founded in 1980, Western Wines, classified under reg no. 01480346 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for 44 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

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

Western Wines 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 01480346
Date of Incorporation Wed, 20th Feb 1980
Industry Non-trading company
End of financial Year 30th June
Company age 44 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 Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 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

Jeremy S.

Position: Secretary

Resigned: 01 April 1995

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

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 31 January 2011

Resigned: 05 September 2012

Helen G.

Position: Secretary

Appointed: 17 February 2010

Resigned: 18 October 2010

Francis H.

Position: Director

Appointed: 17 February 2010

Resigned: 28 January 2011

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 December 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

Daniel T.

Position: Director

Appointed: 19 September 2006

Resigned: 06 April 2007

Anne C.

Position: Secretary

Appointed: 05 June 2006

Resigned: 31 March 2008

Jon M.

Position: Director

Appointed: 05 June 2006

Resigned: 01 March 2007

Thomas C.

Position: Director

Appointed: 05 June 2006

Resigned: 05 June 2006

Anne C.

Position: Director

Appointed: 05 June 2006

Resigned: 31 March 2008

Richard J.

Position: Director

Appointed: 30 July 2004

Resigned: 05 June 2006

Jonathan B.

Position: Director

Appointed: 30 July 2004

Resigned: 05 June 2006

Donald T.

Position: Director

Appointed: 30 July 2004

Resigned: 05 June 2006

Squire Patton Boggs Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 August 2002

Resigned: 19 September 2006

Michael P.

Position: Director

Appointed: 15 March 2002

Resigned: 03 June 2006

Brian B.

Position: Director

Appointed: 18 June 2001

Resigned: 30 July 2004

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 23 April 2001

Resigned: 16 August 2002

Stephen S.

Position: Director

Appointed: 01 July 2000

Resigned: 31 May 2005

Edward A.

Position: Director

Appointed: 01 January 1999

Resigned: 30 July 2004

Frederick B.

Position: Director

Appointed: 16 June 1997

Resigned: 20 September 2002

Alfeo M.

Position: Director

Appointed: 14 January 1997

Resigned: 20 September 2002

Pamela A.

Position: Secretary

Appointed: 01 April 1995

Resigned: 23 April 2001

Christopher E.

Position: Director

Appointed: 01 February 1993

Resigned: 31 October 2000

Alfeo M.

Position: Director

Appointed: 14 January 1992

Resigned: 02 December 1996

Roger G.

Position: Director

Appointed: 27 February 1991

Resigned: 03 June 2006

Margaret G.

Position: Director

Appointed: 27 February 1991

Resigned: 20 September 2002

Jeremy S.

Position: Director

Appointed: 27 February 1991

Resigned: 20 September 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Avalon Cellars Two Limited from Weybridge, England. The abovementioned PSC is classified as "a limited company with shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Avalon Cellars Two Limited

Thomas Hardy House 2 Heath Road, Weybridge, Surrey, KT13 8TB, England

Legal authority Uk Companies Act
Legal form Limited Company With Shares
Country registered England & Wales
Place registered Uk Register Of Companies
Registration number 06047494
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 22nd, March 2023
Free Download (4 pages)

Company search

Advertisements