Company NameBijou Vintners Limited
DirectorsAmanda Gail Pemberton and Gary John Ranson Pemberton
Company StatusActive
Company Number03676978
CategoryPrivate Limited Company
Incorporation Date1 December 1998(25 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmanda Gail Pemberton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2004(5 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameMr Gary John Ranson Pemberton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameMr Gary John Ranson Pemberton
NationalityBritish
StatusCurrent
Appointed25 September 2006(7 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleCheshire
Country of ResidenceEngland
Correspondence Address4 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameCarol Loraine Pemberton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Nutwood Manor
Windermere Road
Grange Over Sands
Cumbria
LA11 6EY
Director NameGary John Ranson Pemberton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2004(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2004)
RoleRetail
Correspondence Address9 Old Mill Close
Lymm
Cheshire
WA13 9RW
Secretary NameGary John Ranson Pemberton
NationalityBritish
StatusResigned
Appointed17 April 2004(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2004)
RoleRetail
Correspondence Address9 Old Mill Close
Lymm
Cheshire
WA13 9RW
Director NamePeter Robin Pemberton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2006)
RoleCompany Director
Correspondence Address4 Nutwood Manor
Windermere Road
Grange Over Sands
Cumbria
LA11 6EY
Director NamePeter Robin Pemberton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2006)
RoleCompany Director
Correspondence Address4 Nutwood Manor
Windermere Road
Grange Over Sands
Cumbria
LA11 6EY
Secretary NamePeter Robin Pemberton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2006)
RoleCompany Director
Correspondence Address4 Nutwood Manor
Windermere Road
Grange Over Sands
Cumbria
LA11 6EY
Secretary NamePeter Robin Pemberton
NationalityBritish
StatusResigned
Appointed02 August 2004(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2006)
RoleCompany Director
Correspondence Address4 Nutwood Manor
Windermere Road
Grange Over Sands
Cumbria
LA11 6EY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address4 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh
Built Up AreaHigh Legh

Shareholders

5 at £1Amanda Gail Pemberton
50.00%
Ordinary
5 at £1Gary Pemberton
50.00%
Ordinary

Financials

Year2014
Net Worth£131,934
Cash£1,294
Current Liabilities£78,168

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 2 weeks from now)

Charges

4 June 2020Delivered on: 5 June 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 45 & 47 sankey street, warrington, WA1 1SL being all of the land and buildings in title CH292619 (2) leasehold property known as 45 & 47 sankey street, warrington, WA1 1SL, being all of the and and buildings in title CH512983, including all fixtures and fittings, the related rights and the goodwill.
Outstanding
23 October 2018Delivered on: 25 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 49 sankey street warrington t/no LA155412.
Outstanding
31 March 2008Delivered on: 10 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
30 November 2006Delivered on: 21 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 142 lords street cadishead manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 August 2004Delivered on: 27 August 2004
Satisfied on: 30 April 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 142 lords street cadishead greater manchester t/n GM641464.
Fully Satisfied
17 August 2004Delivered on: 24 August 2004
Satisfied on: 30 April 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
17 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
6 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
21 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 June 2020Registration of charge 036769780007, created on 4 June 2020 (6 pages)
2 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
25 October 2018Registration of charge 036769780006, created on 23 October 2018 (9 pages)
20 April 2018Micro company accounts made up to 31 October 2017 (5 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10
(5 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 10
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
7 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(5 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 10
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(5 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 10
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 December 2012Director's details changed for Amanda Gail Pemberton on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Amanda Gail Pemberton on 1 December 2012 (2 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Amanda Gail Pemberton on 1 December 2012 (2 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
16 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 February 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 19
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 19
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 2 May 2008
  • GBP 19
(2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Gary John Ranson Pemberton on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Gary John Ranson Pemberton on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Amanda Gail Pemberton on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Amanda Gail Pemberton on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Gary John Ranson Pemberton on 1 December 2009 (2 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Amanda Gail Pemberton on 1 December 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 February 2009Return made up to 01/12/08; full list of members (4 pages)
3 February 2009Return made up to 01/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
10 December 2007Return made up to 01/12/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 February 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
21 February 2007Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006Secretary resigned;director resigned (1 page)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 March 2006Registered office changed on 28/03/06 from: 9 old mill close lymm cheshire WA13 9RW (1 page)
28 March 2006Registered office changed on 28/03/06 from: 9 old mill close lymm cheshire WA13 9RW (1 page)
5 December 2005Return made up to 01/12/05; full list of members (7 pages)
5 December 2005Return made up to 01/12/05; full list of members (7 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
23 March 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
16 February 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
16 February 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
2 February 2005Return made up to 01/12/04; full list of members (7 pages)
2 February 2005Return made up to 01/12/04; full list of members (7 pages)
3 September 2004New secretary appointed;new director appointed (1 page)
3 September 2004New secretary appointed;new director appointed (1 page)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
12 August 2004Secretary resigned;director resigned (2 pages)
12 August 2004Secretary resigned;director resigned (2 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Registered office changed on 26/04/04 from: 4 nutwood manor windermere road grange over sands cumbria LA11 6EY (1 page)
26 April 2004New director appointed (1 page)
26 April 2004Registered office changed on 26/04/04 from: 4 nutwood manor windermere road grange over sands cumbria LA11 6EY (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (1 page)
26 April 2004New secretary appointed;new director appointed (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed;new director appointed (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 December 2003Return made up to 01/12/03; full list of members (7 pages)
10 December 2003Return made up to 01/12/03; full list of members (7 pages)
15 May 2003Secretary's particulars changed;director's particulars changed (1 page)
15 May 2003Secretary's particulars changed;director's particulars changed (1 page)
15 May 2003Registered office changed on 15/05/03 from: highfield the howe lyth kendal cumbria LA8 8DF (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Director's particulars changed (1 page)
15 May 2003Registered office changed on 15/05/03 from: highfield the howe lyth kendal cumbria LA8 8DF (1 page)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 December 2002Return made up to 01/12/02; full list of members (7 pages)
31 December 2002Return made up to 01/12/02; full list of members (7 pages)
13 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
13 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
28 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
16 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
2 January 2002Return made up to 01/12/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 December 2000Return made up to 01/12/00; full list of members (6 pages)
13 December 2000Return made up to 01/12/00; full list of members (6 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 December 1999Return made up to 01/12/99; full list of members (6 pages)
10 December 1999Return made up to 01/12/99; full list of members (6 pages)
3 December 1998Director resigned (1 page)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Secretary resigned (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed;new director appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
3 December 1998Secretary resigned (2 pages)
3 December 1998Registered office changed on 03/12/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages)
3 December 1998New director appointed (2 pages)
1 December 1998Incorporation (11 pages)
1 December 1998Incorporation (11 pages)