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

GANDHI WINE SUPPLIERS LIMITED

UNITS 22/23 THE IO CENTRE, 59-71 RIVER ROAD, BARKING, IG11 0DR,
Company Registration Number
01850698
Private Limited Company
Active

Company Overview

About Gandhi Wine Suppliers Ltd
GANDHI WINE SUPPLIERS LIMITED was founded on 1984-09-25 and has its registered office in Barking. The organisation's status is listed as "Active". Gandhi Wine Suppliers 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
GANDHI WINE SUPPLIERS LIMITED
 
Legal Registered Office
UNITS 22/23 THE IO CENTRE
59-71 RIVER ROAD
BARKING
IG11 0DR
Other companies in IG11
 
Filing Information
Company Number 01850698
Company ID Number 01850698
Date formed 1984-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB420189672  
Last Datalog update: 2024-04-06 16:38:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GANDHI WINE SUPPLIERS LIMITED
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 GANDHI WINE SUPPLIERS LIMITED

Current Directors
Officer Role Date Appointed
KAUSHIK AMRITLAL MODY
Company Secretary 1990-12-31
KAUSHIK AMRITLAL MODY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MILLINGTON
Director 1992-10-01 2013-03-31
COLIN MCSWEENY
Director 2005-12-15 2012-08-31
DINESH MODY
Director 1990-12-31 2004-07-29
PRAVIN MODY
Director 1990-12-31 2004-07-29
PRAPUL PATEL
Director 1992-10-01 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAUSHIK AMRITLAL MODY DOVEY WINES LIMITED Company Secretary 2005-06-10 CURRENT 2005-06-10 Dissolved 2014-01-02
KAUSHIK AMRITLAL MODY PERRYS (CROYDON) LIMITED Company Secretary 2002-03-27 CURRENT 1960-03-31 Active
KAUSHIK AMRITLAL MODY HERCULES INDUSTRIES LIMITED Company Secretary 2002-02-26 CURRENT 2002-02-06 Active
KAUSHIK AMRITLAL MODY HOPDOG LIMITED Director 2017-09-21 CURRENT 2017-09-21 Active
KAUSHIK AMRITLAL MODY UTOPIA HOLDINGS LIMITED Director 2017-01-01 CURRENT 2016-10-05 Active
KAUSHIK AMRITLAL MODY AZIZI DRINKS LTD Director 2016-09-01 CURRENT 2014-05-28 Active
KAUSHIK AMRITLAL MODY ETHNIC BRAND MARKETING LIMITED Director 2016-04-30 CURRENT 2013-03-19 Active
KAUSHIK AMRITLAL MODY THREADOLOGY LONDON LTD Director 2016-03-08 CURRENT 2016-03-08 Active
KAUSHIK AMRITLAL MODY GOF INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 1982-12-03 Liquidation
KAUSHIK AMRITLAL MODY MONGOOSE BREWING COMPANY LIMITED Director 2014-05-07 CURRENT 2009-12-15 Active
KAUSHIK AMRITLAL MODY BAVARIAN GOLD LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
KAUSHIK AMRITLAL MODY NESPRE UK LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY ETHNIC FOOD MARKETING LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY WANSTEAD FOOD SERVICES LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-03-10
KAUSHIK AMRITLAL MODY AK PARTNERSHIP LIMITED Director 2013-06-13 CURRENT 2013-06-13 Active
KAUSHIK AMRITLAL MODY MELROSE CASH & CARRY LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2015-03-10
KAUSHIK AMRITLAL MODY AK GLOBAL ASSETS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Dissolved 2014-07-22
KAUSHIK AMRITLAL MODY NICHE RESTAURANTS LIMITED Director 2011-09-29 CURRENT 2011-09-29 Dissolved 2015-11-18
KAUSHIK AMRITLAL MODY GANDHI INVESTMENTS LIMITED Director 2004-06-03 CURRENT 2004-05-25 Active
KAUSHIK AMRITLAL MODY PERRYS (CROYDON) LIMITED Director 2002-03-27 CURRENT 1960-03-31 Active
KAUSHIK AMRITLAL MODY HERCULES INDUSTRIES LIMITED Director 2002-02-26 CURRENT 2002-02-06 Active
KAUSHIK AMRITLAL MODY DOCKLANDS TRADING COMPANY LIMITED Director 1998-10-23 CURRENT 1998-10-22 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
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2024-03-20Change of details for Mr Kaushik Amritlal Mody as a person with significant control on 2016-04-06
2024-03-19Notification of Gandhi Oriental Foods Ltd as a person with significant control on 2019-03-04
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-07-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-06-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES
2021-12-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30DISS40Compulsory strike-off action has been discontinued
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-06-04SH0129/03/19 STATEMENT OF CAPITAL GBP 156520.00
2020-06-04MEM/ARTSARTICLES OF ASSOCIATION
2020-06-04RES13Resolutions passed:
  • Consolidation 29/03/2019
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2020-06-04CC04Statement of company's objects
2020-06-04SH02Consolidation of shares on 2017-03-29
2020-06-04SH10Particulars of variation of rights attached to shares
2019-10-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-04PSC04Change of details for Mr Kaushik Amritlal Mody as a person with significant control on 2019-03-04
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 106520
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 106520
2016-03-07AR0131/12/15 FULL LIST
2016-03-07AR0131/12/15 FULL LIST
2015-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 106520
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 106520
2014-02-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLINGTON
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCSWEENY
2013-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-31AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-06AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MILLINGTON / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KAUSHIK AMRITLAL MODY / 31/12/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCSWEENY / 31/12/2009
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / KAUSHIK AMRITLAL MODY / 31/12/2009
2009-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-03363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 42/44 THOMAS ROAD LONDON E14 7BJ
2004-08-04288bDIRECTOR RESIGNED
2004-08-04288bDIRECTOR RESIGNED
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2004-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-05363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-12363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-18363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-03-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-03-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-2888(2)RAD 31/03/97--------- £ SI 20000@1=20000 £ IC 86520/106520
1997-04-12395PARTICULARS OF MORTGAGE/CHARGE
1997-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-13363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-18363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-0388(2)RAD 30/03/95--------- £ SI 85120@1=85120 £ IC 1000/86120
1995-05-02SRES04£ NC 1000/250000 30/03
1995-05-02123NC INC ALREADY ADJUSTED 30/03/95
1995-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-24363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-04-18288DIRECTOR RESIGNED
1994-04-18363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-04-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1993-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-02-03363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-01288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

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

46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0210949 Active Licenced property: 59-71 RIVER ROAD UNIT 22/23 THE IO CENTRE BARKING GB IG11 0EA. Correspondance address: THE I O CENTRE 59-71 UNIT 22-23 RIVER ROAD BARKING RIVER ROAD GB IG11 0DR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GANDHI WINE SUPPLIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1997-03-27 Satisfied THOMAS FRANCIS MILLINGTON
DEBENTURE 1985-10-17 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GANDHI WINE SUPPLIERS LIMITED

Intangible Assets
Patents
We have not found any records of GANDHI WINE SUPPLIERS LIMITED registering or being granted any patents
Domain Names

GANDHI WINE SUPPLIERS LIMITED owns 1 domain names.

gandhiwine.co.uk  

Trademarks
We have not found any records of GANDHI WINE SUPPLIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GANDHI WINE SUPPLIERS 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 (10110 - Processing and preserving of meat) as GANDHI WINE SUPPLIERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GANDHI WINE SUPPLIERS 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 GANDHI WINE SUPPLIERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-12-0022086011Vodka of an alcoholic strength of <= 45,4% vol, in containers holding <= 2 l
2018-05-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2018-05-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2018-02-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2018-02-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2011-08-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2011-08-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-12-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2010-12-0122042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2010-04-0122042179White wine produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <= 15% vol, with PGI (other than sparkling wine and semi-sparkling wine)
2010-04-0122042184Wines 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 GANDHI WINE SUPPLIERS 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 GANDHI WINE SUPPLIERS 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.