Wield Wines Limited ALRESFORD


Founded in 2010, Wield Wines, classified under reg no. 07310345 is an active company. Currently registered at The Office Wield Yard SO24 9RX, Alresford the company has been in the business for fourteen years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 5 directors, namely Bruce G., Pierre-Jean W. and Antonia J. and others. Of them, William R. has been with the company the longest, being appointed on 9 July 2010 and Bruce G. has been with the company for the least time - from 1 September 2018. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Simon C. who worked with the the company until 31 May 2015.

Wield Wines Limited Address / Contact

Office Address The Office Wield Yard
Office Address2 Lower Wield
Town Alresford
Post code SO24 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07310345
Date of Incorporation Fri, 9th Jul 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (51 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 23rd Jul 2024 (2024-07-23)
Last confirmation statement dated Sun, 9th Jul 2023

Company staff

Bruce G.

Position: Director

Appointed: 01 September 2018

Pierre-Jean W.

Position: Director

Appointed: 08 November 2016

Antonia J.

Position: Director

Appointed: 08 November 2016

Alexander R.

Position: Director

Appointed: 22 June 2015

Wilsons (company Secretaries) Limited

Position: Corporate Secretary

Appointed: 07 July 2014

William R.

Position: Director

Appointed: 09 July 2010

Gareth M.

Position: Director

Appointed: 01 September 2018

Resigned: 10 November 2022

James F.

Position: Director

Appointed: 19 April 2016

Resigned: 19 September 2018

Emma R.

Position: Director

Appointed: 22 June 2015

Resigned: 18 August 2022

Simon C.

Position: Secretary

Appointed: 09 July 2010

Resigned: 31 May 2015

Nicola R.

Position: Director

Appointed: 09 July 2010

Resigned: 15 October 2019

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is William R. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

William R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors375 086375 086375 086375 086375 086
Other Debtors375 086375 086375 086375 086375 086
Other
Creditors66666
Equity Settled Share-based Payments Increase Decrease In Equity103 065-96 98949 688-63 884-122 178
Investments Fixed Assets13 248 07213 151 08313 200 77113 136 88713 014 709
Investments In Group Undertakings Participating Interests 13 151 08313 200 77113 136 88713 014 709
Issue Equity Instruments375 000    
Net Assets Liabilities Subsidiaries 7 333 5366 577 9375 952 7105 678 382
Net Current Assets Liabilities375 080375 080375 080375 080375 080
Other Creditors66666
Percentage Class Share Held In Subsidiary 100100100100
Total Assets Less Current Liabilities13 623 15213 526 16313 575 85113 511 96713 389 789

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-09-30
filed on: 30th, June 2023
Free Download (9 pages)

Company search

Advertisements