Nantwich
Cheshire
CW5 5BD
Director Name | Margaret Densem |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
Director Name | Mr Simon Densem |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
Director Name | Mr Ronald Maurice Jones |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ercall House, Stafford Park 1 Telford Shropshire TF3 3BD |
Director Name | Susan Dorothy Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ercall House, Stafford Park 1 Telford Shropshire TF3 3BD |
Secretary Name | Susan Dorothy Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ercall House, Stafford Park 1 Telford Shropshire TF3 3BD |
Director Name | Mr Rodney Thomas Clive Densem |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Lancaster Fields Crewe Gate Farm Estate Crewe Cheshire CW1 6FF |
Director Name | Mr Keith Andrew Knight |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-9 Macon Court Crewe Cheshire CW1 6EA |
Director Name | Mr Nicholas James Gent |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit F Halesfield 10 Telford Shropshire TF7 4QP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | telfordwines.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01952 291129 |
Telephone region | Telford |
Registered Address | 4 Pillory Street Nantwich Cheshire CW5 5BD |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Rdsl Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,787 |
Cash | £34 |
Current Liabilities | £850,264 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
26 September 2017 | Delivered on: 26 September 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
13 October 2011 | Delivered on: 15 October 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 April 2005 | Delivered on: 22 April 2005 Satisfied on: 15 November 2011 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 |
19 May 2023 | Satisfaction of charge 053513460003 in full (1 page) |
---|---|
19 May 2023 | Satisfaction of charge 2 in full (1 page) |
26 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
20 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
22 March 2021 | Director's details changed for Mr Steven Edmund Leonard on 15 March 2021 (2 pages) |
22 March 2021 | Director's details changed for Mr Simon Densem on 15 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from Unit F Halesfield 10 Telford Shropshire TF7 4QP England to 4 Pillory Street Nantwich Cheshire CW5 5BD on 22 March 2021 (1 page) |
22 March 2021 | Director's details changed for Margaret Densem on 15 March 2021 (2 pages) |
22 March 2021 | Change of details for Rd Wines Limited as a person with significant control on 15 March 2021 (2 pages) |
5 February 2021 | Purchase of own shares. (3 pages) |
12 January 2021 | Cancellation of shares. Statement of capital on 1 September 2020
|
9 January 2021 | Resolutions
|
17 December 2020 | Confirmation statement made on 16 September 2020 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
7 February 2020 | Director's details changed for Mr Steven Edmund Leonard on 7 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Mr Simon Densem on 7 February 2020 (2 pages) |
7 February 2020 | Director's details changed for Margaret Densem on 7 February 2020 (2 pages) |
7 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
18 September 2019 | Cessation of Rdsl Investments Limited as a person with significant control on 16 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 16 September 2019 with updates (5 pages) |
18 September 2019 | Notification of Rd Wines Limited as a person with significant control on 16 September 2019 (2 pages) |
10 September 2019 | Termination of appointment of Nicholas James Gent as a director on 4 September 2019 (1 page) |
29 April 2019 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Unit F Halesfield 10 Telford Shropshire TF7 4QP on 29 April 2019 (1 page) |
19 March 2019 | Termination of appointment of Keith Andrew Knight as a director on 18 March 2019 (1 page) |
7 February 2019 | Confirmation statement made on 3 February 2019 with updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
21 November 2018 | Previous accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
16 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
5 February 2018 | Director's details changed for Mr Nicholas Gent on 5 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Margaret Densem on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Steven Edmund Leonard on 1 February 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Registration of charge 053513460003, created on 26 September 2017 (23 pages) |
26 September 2017 | Registration of charge 053513460003, created on 26 September 2017 (23 pages) |
17 February 2017 | Director's details changed for Mr Simon Densem on 2 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Simon Densem on 2 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Nicholas Gent on 22 September 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Nicholas Gent on 22 September 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 October 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
17 October 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
7 October 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Keith Andrew Knight on 23 September 2016 (2 pages) |
1 October 2016 | Director's details changed for Mr Steven Edmund Leonard on 23 September 2016 (2 pages) |
1 October 2016 | Director's details changed for Mr Steven Edmund Leonard on 23 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page) |
30 September 2016 | Director's details changed for Margaret Densem on 23 September 2016 (2 pages) |
30 September 2016 | Registered office address changed from 12/14 Macon Court Crewe Cheshire CW1 6EA to 7-9 Macon Court Crewe Cheshire CW1 6EA on 30 September 2016 (1 page) |
30 September 2016 | Director's details changed for Margaret Densem on 23 September 2016 (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
4 April 2016 | Second filing of AP01 previously delivered to Companies House
|
4 April 2016 | Second filing of AP01 previously delivered to Companies House
|
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 January 2014 | Appointment of Mr Simon Densem as a director (2 pages) |
27 January 2014 | Termination of appointment of Rodney Densem as a director (1 page) |
27 January 2014 | Termination of appointment of Rodney Densem as a director (1 page) |
27 January 2014 | Appointment of Mr Simon Densem as a director (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 September 2012 | Appointment of Mr Nicholas Gent as a director (2 pages) |
11 September 2012 | Appointment of Mr Nicholas Gent as a director (2 pages) |
9 May 2012 | Registered office address changed from Firbank House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Firbank House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from Firbank House London Road Stapeley Nantwich Cheshire CW5 7JW United Kingdom on 9 May 2012 (1 page) |
26 March 2012 | Appointment of Mr Keith Andrew Knight as a director (2 pages) |
26 March 2012 | Appointment of Mr Keith Andrew Knight as a director (2 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Registered office address changed from Ercall House, Stafford Park 1 Telford Shropshire TF3 3BD on 15 March 2012 (1 page) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Registered office address changed from Ercall House, Stafford Park 1 Telford Shropshire TF3 3BD on 15 March 2012 (1 page) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2011 | Appointment of Margaret Densem as a director (3 pages) |
4 November 2011 | Appointment of Margaret Densem as a director on 13 October 2011
|
4 November 2011 | Appointment of Margaret Densem as a director on 13 October 2011
|
24 October 2011 | Termination of appointment of Susan Jones as a director (2 pages) |
24 October 2011 | Appointment of Steve Leonard as a director (3 pages) |
24 October 2011 | Termination of appointment of Susan Jones as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Susan Jones as a secretary (2 pages) |
24 October 2011 | Termination of appointment of Ronald Jones as a director (2 pages) |
24 October 2011 | Termination of appointment of Ronald Jones as a director (2 pages) |
24 October 2011 | Appointment of Mr Rodney Thomas Clive Densem as a director (3 pages) |
24 October 2011 | Appointment of Mr Rodney Thomas Clive Densem as a director (3 pages) |
24 October 2011 | Termination of appointment of Susan Jones as a director (2 pages) |
24 October 2011 | Appointment of Steve Leonard as a director (3 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Susan Dorothy Jones on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Susan Dorothy Jones on 1 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Susan Dorothy Jones on 1 October 2009 (1 page) |
1 March 2010 | Secretary's details changed for Susan Dorothy Jones on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Ronald Maurice Jones on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Susan Dorothy Jones on 1 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Ronald Maurice Jones on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Ronald Maurice Jones on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Susan Dorothy Jones on 1 February 2010 (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 03/02/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 June 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
8 March 2006 | Return made up to 03/02/06; full list of members (2 pages) |
22 April 2005 | Particulars of mortgage/charge (9 pages) |
22 April 2005 | Particulars of mortgage/charge (9 pages) |
1 March 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2005 | Ad 03/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (17 pages) |
3 February 2005 | Incorporation (17 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |