Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES MITCHELL WINES LIMITED
Company Information for

CHARLES MITCHELL WINES LIMITED

EXCALIBUR WAY, NORTHBANK INDUSTRIAL PARK, IRLAM MANCHESTER, M44 5DL,
Company Registration Number
01588333
Private Limited Company
Active

Company Overview

About Charles Mitchell Wines Ltd
CHARLES MITCHELL WINES LIMITED was founded on 1981-09-30 and has its registered office in Irlam Manchester. The organisation's status is listed as "Active". Charles Mitchell Wines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHARLES MITCHELL WINES LIMITED
 
Legal Registered Office
EXCALIBUR WAY
NORTHBANK INDUSTRIAL PARK
IRLAM MANCHESTER
M44 5DL
Other companies in M44
 
Filing Information
Company Number 01588333
Company ID Number 01588333
Date formed 1981-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB306594747  
Last Datalog update: 2023-11-06 14:30:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHARLES MITCHELL WINES LIMITED

Current Directors
Officer Role Date Appointed
HOWARD CHARLES DOMNEY
Company Secretary 1990-12-31
HELEN DOMNEY
Director 2017-02-01
HOWARD CHARLES DOMNEY
Director 1990-12-31
CHRISTOPHER MITCHELL PACEY
Director 1990-12-31
TRACEY PACEY
Director 2017-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD CHARLES DOMNEY NORTHBANK INDUSTRIAL PARK MANAGEMENT COMPANY LIMITED Director 2000-04-05 CURRENT 1992-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2022-10-26CH01Director's details changed for Mrs Tracey Michelle Pacey on 2022-10-26
2022-05-23CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-04-11AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-07-15PSC04Change of details for Mr Howard Charles Domney as a person with significant control on 2021-07-14
2021-07-15CH01Director's details changed for Mrs Helen Domney on 2021-07-14
2021-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR HOWARD CHARLES DOMNEY on 2021-07-14
2021-07-14CH01Director's details changed for Mr Christopher Mitchell Pacey on 2021-07-14
2021-03-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2020-08-16AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CH01Director's details changed for Mrs Tracey Pacey on 2020-05-14
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-03-28AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-05-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-03-30AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-22CH01Director's details changed for Mr Christopher Mitchell Pacey on 2016-12-06
2017-03-22AP01DIRECTOR APPOINTED MRS TRACEY PACEY
2017-03-22AP01DIRECTOR APPOINTED MRS HELEN DOMNEY
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-09-19AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0129/12/15 ANNUAL RETURN FULL LIST
2015-04-21AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0129/12/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0129/12/13 ANNUAL RETURN FULL LIST
2013-06-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0129/12/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-10-28AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0129/12/10 ANNUAL RETURN FULL LIST
2010-08-09AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23MG01Particulars of a mortgage or charge / charge no: 4
2010-02-11AR0129/12/09 ANNUAL RETURN FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHARLES DOMNEY / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MITCHELL PACEY / 11/02/2010
2009-04-27AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-03363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-07-10363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-04-29AA31/01/08 TOTAL EXEMPTION SMALL
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-01363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-13363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-01-31363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-01363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-03-12363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-12363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/01
2001-03-07363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: UNIT 1 THAMES TRADING CENTRE WOODROW WAY IRLAM MANCHESTER M30 6BP
2000-04-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-17363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-01-05395PARTICULARS OF MORTGAGE/CHARGE
1999-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-02-19363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-17363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-02-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-21363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-03-18363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-01-14363sRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-02-03363sRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1993-02-26363sRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1993-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1992-12-15395PARTICULARS OF MORTGAGE/CHARGE
1992-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-01-24363sRETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS
1991-03-20AAFULL ACCOUNTS MADE UP TO 31/01/91
1991-02-13363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-03-30363RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS
1990-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
1989-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89
1988-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88
1988-11-30363RETURN MADE UP TO 16/11/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to CHARLES MITCHELL WINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHARLES MITCHELL WINES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST LEGAL CHARGE 2010-06-23 Outstanding HOWARD DOMNEY, CHRISTOPHER PACEY & ROBERT GRAHAM TRUSTEES LIMITED
LEGAL CHARGE 2009-03-04 Outstanding HOWARD CHARLES DOMNEY CHRISTOPHER MITCHELL PACEY AND ROBERT GRAHAM TRUSTEES LIMITED AS THE TRUSTEES OF THE CHARLES MITCHELL WINES PENSION SCHEME
LEGAL CHARGE 2000-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-12-15 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHARLES MITCHELL WINES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES MITCHELL WINES LIMITED
Trademarks
We have not found any records of CHARLES MITCHELL WINES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES MITCHELL WINES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as CHARLES MITCHELL WINES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHARLES MITCHELL WINES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHARLES MITCHELL WINES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0122042183White wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-11-0122
2010-11-0122042184Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES MITCHELL WINES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHARLES MITCHELL WINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M44 5DL