Company NameThe Wine Company Group Limited
Company StatusActive
Company Number10215190
CategoryPrivate Limited Company
Incorporation Date6 June 2016(7 years, 9 months ago)
Previous NameNewco 1002 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Barry John Horgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed26 September 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon, Suite E2 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Jakob Moeller-Jensen
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon, Suite E2 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Johnny Wheeler
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon, Suite E2 Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Joseph Edward Parkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16, B D O Llp The Havens
Ipswich
IP3 9SJ

Location

Registered AddressThe Octagon, Suite E2
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

31 October 2022Delivered on: 4 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 May 2019Delivered on: 10 May 2019
Persons entitled: Joseph Parkinson and John Blyth Wheeler

Classification: A registered charge
Outstanding
14 June 2018Delivered on: 20 June 2018
Persons entitled: Fe Loan Management Limited

Classification: A registered charge
Particulars: 1. by way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.
Outstanding

Filing History

22 August 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 August 2017Director's details changed for Jakob Moller-Jensen on 14 August 2017 (2 pages)
11 August 2017Notification of John Blyth Wheeler as a person with significant control on 4 November 2016 (2 pages)
9 November 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Name change 26/09/2016
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-26
(6 pages)
31 October 2016Change of name notice (2 pages)
29 October 2016Statement of capital following an allotment of shares on 26 September 2016
  • GBP 2,000
(6 pages)
21 October 2016Memorandum and Articles of Association (50 pages)
20 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 October 2016Appointment of John Blyth Wheeler as a director on 26 September 2016 (3 pages)
20 October 2016Appointment of Jakob Moller-Jensen as a director on 26 September 2016 (3 pages)
20 October 2016Appointment of Mr Barry John Horgan as a director on 26 September 2016 (3 pages)
20 October 2016Termination of appointment of Joseph Edward Parkinson as a director on 28 September 2016 (2 pages)
6 June 2016Incorporation
Statement of capital on 2016-06-06
  • GBP 1
(36 pages)