Company NameWine2Trade Limited
DirectorsPaul Stephen Frederick Dowling and James William Preston Dowling
Company StatusActive
Company Number08617810
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Previous NameD:Fine Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Paul Stephen Frederick Dowling
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
Director NameMr James William Preston Dowling
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN

Contact

Websitedfinewines.com

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1James William Preston Dowling
50.00%
Ordinary A
50 at £1Paul Stephen Frederick Dowling
50.00%
Ordinary B

Financials

Year2014
Net Worth-£17,981
Cash£43,571
Current Liabilities£95,844

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

19 August 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-26
(2 pages)
3 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-26
(2 pages)
3 August 2017Change of name notice (2 pages)
3 August 2017Change of name notice (2 pages)
24 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 July 2017Notification of Paul Stephen Frederick Dowling as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
24 July 2017Notification of James William Preston Dowling Dowling as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of James William Preston Dowling Dowling as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Paul Stephen Frederick Dowling as a person with significant control on 6 April 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
25 April 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
17 August 2015Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages)
17 August 2015Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages)
17 August 2015Director's details changed for Mr James William Preston Dowling on 30 June 2015
  • ANNOTATION Part Rectified Directors duplicated surname was removed from the CH01 on 29/08/18 as it was factually inaccurate.
(3 pages)
17 August 2015Director's details changed for Mr James William Preston Dowling on 30 June 2015 (2 pages)
17 August 2015Director's details changed for Mr Paul Stephen Frederick Dowling on 4 December 2014 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
11 September 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
11 September 2014Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)