DIRECT WINES LIMITED

One Waterside Drive One Waterside Drive, Theale, RG7 4SW, Berkshire, United Kingdom
StatusACTIVE
Company No.01095091
CategoryPrivate Limited Company
Incorporated08 Feb 1973
Age51 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

DIRECT WINES LIMITED is an active private limited company with number 01095091. It was incorporated 51 years, 3 months, 9 days ago, on 08 February 1973. The company address is One Waterside Drive One Waterside Drive, Theale, RG7 4SW, Berkshire, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 20 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 20 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 20 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 20 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hugh Gordon Laithwaite

Termination date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-15

Officer name: Philippa Victoria Strub

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010950910006

Charge creation date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Barbara Anne Laithwaite

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Mar 2023

Action Date: 01 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-01

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/22

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/22

Documents

View document PDF

Legacy

Date: 15 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/22

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Mar 2022

Action Date: 02 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-02

Documents

View document PDF

Legacy

Date: 07 Mar 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/07/21

Documents

View document PDF

Legacy

Date: 07 Mar 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/07/21

Documents

View document PDF

Legacy

Date: 07 Mar 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/07/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Mar 2021

Action Date: 03 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-03

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/07/20

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/07/20

Documents

View document PDF

Legacy

Date: 10 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/07/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-02

Officer name: David Andrew Thatcher

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bruce Gates

Appointment date: 2020-09-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Feb 2020

Action Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-28

Documents

View document PDF

Legacy

Date: 26 Feb 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/06/19

Documents

View document PDF

Legacy

Date: 26 Feb 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/06/19

Documents

View document PDF

Legacy

Date: 26 Feb 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Thomas Anthony Eric Laithwaite

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr William Wilson Laithwaite

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-27

Officer name: Mr Henry John Hugh Laithwaite

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Legacy

Date: 06 Mar 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 29/06/18

Documents

View document PDF

Legacy

Date: 06 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 29/06/18

Documents

View document PDF

Legacy

Date: 06 Mar 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 29/06/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 010950910005

Charge creation date: 2018-11-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 14 Mar 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/17

Documents

View document PDF

Legacy

Date: 14 Mar 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/17

Documents

View document PDF

Legacy

Date: 14 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Mar 2017

Action Date: 01 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-01

Documents

View document PDF

Legacy

Date: 07 Mar 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/16

Documents

View document PDF

Legacy

Date: 07 Mar 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/16

Documents

View document PDF

Legacy

Date: 07 Mar 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/16

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Anne Laithwaite

Change date: 2017-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-21

Officer name: Mr Anthony Hugh Gordon Laithwaite

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James William Hartland Weir

Change date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Clifford-King

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Alan White

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Mar 2016

Action Date: 03 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-03

Documents

View document PDF

Legacy

Date: 03 Mar 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/07/15

Documents

View document PDF

Legacy

Date: 11 Feb 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/07/15

Documents

View document PDF

Legacy

Date: 11 Feb 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/07/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Old address: One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA

New address: One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SW

Change date: 2016-02-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Edmund Joseph Coombs

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Mar 2015

Action Date: 27 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-27

Documents

View document PDF

Legacy

Date: 10 Mar 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/14

Documents

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Hartland Weir

Appointment date: 2015-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-02

Officer name: Dr Angus James Porter

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Andrew Thatcher

Change date: 2015-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: New Aquitaine House Exeter Way Theale Reading Berkshire RG7 4PL

New address: One Waterside Drive Arlington Business Park Theale Berkshire RG7 4SA

Change date: 2015-03-02

Documents

View document PDF

Legacy

Date: 20 Feb 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/06/14

Documents

View document PDF

Legacy

Date: 20 Feb 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/06/14

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Mcmurtrie

Termination date: 2015-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Elizabeth Mcmeikan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Christopher Andrew Humphreys

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Thatcher

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edmund Joseph Coombs

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2014

Action Date: 28 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 14 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-14

Officer name: Mr Simon Nicholas Mcmurtrie

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 2013

Action Date: 29 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-29

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan White

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2011

Action Date: 01 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2010

Action Date: 02 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-02

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 20 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mcmeikan

Change date: 2010-08-20

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Angus James Porter

Documents

View document PDF

Termination director company with name

Date: 17 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Graham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mcmeikan

Change date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-26

Officer name: Teresa Graham

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Andrew Humphreys

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Stratford

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frederick Stratford

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2009

Action Date: 26 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-26

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2009

Action Date: 27 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-27

Documents

View document PDF

Resolution

Date: 07 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

COMMUNITY INVESTMENTS LLP

SUITE 4 GROVE LODGE,LONDON,N3 3JY

Number:OC351816
Status:ACTIVE
Category:Limited Liability Partnership

DMJE LTD

52 HIGH STREET,PINNER,HA5 5PW

Number:08481796
Status:ACTIVE
Category:Private Limited Company

MEK TRADING LIMITED

THE APEX,COVENTRY,CV1 3PP

Number:11236245
Status:ACTIVE
Category:Private Limited Company

PREMIER GROUP MANUFACTURING (COVENTRY) LIMITED

BRINDLEY ROAD NORTH BAYTON ROAD INDUSTRIAL ESTATE,COVENTRY,CV7 9EP

Number:07899781
Status:ACTIVE
Category:Private Limited Company

RIEDANGO LIMITED

FLAT 7, GROVE COURT, 36 GROVE ROAD, BOURNEMOUTH UK,BOURNEMOUTH,BH1 3DY

Number:09077351
Status:ACTIVE
Category:Private Limited Company

TEMOAR LTD

GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11285362
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source