Company NameHarley Wines Limited
Company StatusDissolved
Company Number05475819
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameDiemers Fontein Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr David John Gilbert
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMoore Green Limited (Corporation)
StatusClosed
Appointed13 June 2013(8 years after company formation)
Appointment Duration7 years, 9 months (closed 23 March 2021)
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NamePamela Mary Jane Armstrong
NationalityBritish
StatusResigned
Appointed08 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Kings Road
Cheltenham
Gloucestershire
GL52 6BG
Wales
Director NameMr Nigel Richard Henry Osborne Harley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(5 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Contact

Telephone01242 582184
Telephone regionCheltenham

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

75 at £1Nigel Richard Henry Osborne Harley
75.00%
Ordinary
24 at £1David John Gilbert
24.00%
Ordinary
1 at £1David Sonnenberg
1.00%
Ordinary

Financials

Year2014
Net Worth-£59,249
Cash£1,305
Current Liabilities£101,851

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 30,000
(8 pages)
17 July 2015Current accounting period extended from 29 November 2015 to 31 December 2015 (1 page)
17 July 2015Statement of capital following an allotment of shares on 30 November 2014
  • GBP 30,000
(3 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(6 pages)
30 September 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 100
(3 pages)
30 September 2013Register inspection address has been changed from 36 Leighton Road Cheltenham Gloucestershire GL52 6BD England (1 page)
1 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
18 June 2013Termination of appointment of Pamela Armstrong as a secretary (1 page)
18 June 2013Appointment of Moore Green Limited as a secretary (2 pages)
21 January 2013Registered office address changed from 36 Leighton Road Cheltenham Gloucestershire GL52 6BD England on 21 January 2013 (1 page)
17 January 2013Company name changed diemers fontein LIMITED\certificate issued on 17/01/13
  • RES15 ‐ Change company name resolution on 2013-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
28 June 2011Appointment of Mr Nigel Richard Henry Osborne Harley as a director (2 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Registered office address changed from 40 Kings Road Cheltenham GL52 6BG on 18 June 2010 (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for David John Gilbert on 8 June 2010 (2 pages)
18 June 2010Director's details changed for David John Gilbert on 8 June 2010 (2 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 September 2009Accounting reference date shortened from 30/11/2008 to 29/11/2008 (1 page)
3 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
16 June 2008Return made up to 08/06/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
8 June 2007Return made up to 08/06/07; full list of members (2 pages)
3 April 2007Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
4 July 2006Return made up to 08/06/06; full list of members (2 pages)
8 June 2005Incorporation (12 pages)