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

SOUTHCORP WINES EUROPE LIMITED

9TH FLOOR REGAL HOUSE, 70 LONDON ROAD, TWICKENHAM, TW1 3QS,
Company Registration Number
02808255
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Southcorp Wines Europe Ltd
SOUTHCORP WINES EUROPE LIMITED was founded on 1993-04-08 and has its registered office in Twickenham. The organisation's status is listed as "Active - Proposal to Strike off". Southcorp Wines Europe 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
SOUTHCORP WINES EUROPE LIMITED
 
Legal Registered Office
9TH FLOOR REGAL HOUSE
70 LONDON ROAD
TWICKENHAM
TW1 3QS
Other companies in TW1
 
Filing Information
Company Number 02808255
Company ID Number 02808255
Date formed 1993-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-06 11:10:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHCORP WINES EUROPE 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 SOUTHCORP WINES EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ELIZABETH BRAMPTON
Director 2013-09-13
THOMAS EDWARD KING
Director 2017-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL WARWICK TOWNSEND
Director 2014-02-06 2017-03-06
ANDREW JAMES CARTER
Director 2012-07-01 2014-06-30
DEREK NICOL
Director 2012-03-01 2013-09-13
PETER RICHARD JACKSON
Director 2006-05-17 2012-07-01
RICHARD JOHN RENWICK
Director 2010-04-30 2012-03-01
DAMIEN PAUL JACKMAN
Company Secretary 2010-04-30 2011-09-30
DAMIEN JACKMAN
Director 2007-05-04 2011-09-30
STUART GARY PICKLES
Company Secretary 2006-12-22 2010-04-30
STUART GARY PICKLES
Director 2005-08-01 2010-04-30
ADRIAN STUART FORD
Director 2006-05-17 2007-05-04
SARAH ANNE MOBSBY
Company Secretary 2005-10-10 2006-12-22
JOHN DONALD PHILIPS
Director 2005-07-01 2006-06-28
CHAS HOWES
Company Secretary 2001-12-03 2005-10-10
CHAS HOWES
Director 2001-12-03 2005-10-10
JEFFREY PAUL WILKINSON
Director 2002-12-17 2005-07-31
STEPHEN JOHN MCCLINTOCK
Director 2003-07-02 2005-06-30
PETER JOHN CLEAVES
Director 2002-03-01 2003-04-28
MARIO MICHELI
Company Secretary 2001-01-02 2003-02-14
MARIO MICHELI
Director 2001-01-02 2003-02-14
LLOYD OWEN DODDRIDGE
Company Secretary 2001-03-28 2001-12-03
LLOYD OWEN DODDRIDGE
Director 1998-12-04 2001-12-03
MICHAEL ANTHONY KEYES PAUL
Company Secretary 1995-09-20 2001-01-01
MICHAEL ANTHONY KEYES PAUL
Director 1993-06-15 2001-01-01
BRUCE WILLIAM KEMP
Director 1995-05-26 2000-06-02
GILLIAN SUSAN GODDARD
Director 1995-09-04 1998-12-04
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1993-06-15 1995-09-20
RICHARD HUGH ALLERT
Director 1994-06-10 1995-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE ELIZABETH BRAMPTON FBL HOLDINGS LIMITED Director 2013-09-13 CURRENT 2008-06-20 Active
MICHELLE ELIZABETH BRAMPTON TWE FINANCE (UK) LIMITED Director 2013-09-13 CURRENT 2011-01-31 Active
MICHELLE ELIZABETH BRAMPTON TREASURY WINE ESTATES UK BRANDS LIMITED Director 2013-09-13 CURRENT 2011-02-25 Active
MICHELLE ELIZABETH BRAMPTON CELLARMASTER WINES (UK) LIMITED Director 2013-09-13 CURRENT 1989-10-09 Active
MICHELLE ELIZABETH BRAMPTON JAMES HERRICK WINES LIMITED Director 2013-09-13 CURRENT 1999-08-23 Active - Proposal to Strike off
MICHELLE ELIZABETH BRAMPTON TREASURY WINE ESTATES EMEA LIMITED Director 2013-09-13 CURRENT 1986-09-26 Active
MICHELLE ELIZABETH BRAMPTON CELLARMASTER WINES HOLDINGS (UK) LIMITED Director 2013-09-13 CURRENT 1968-01-29 Active
MICHELLE ELIZABETH BRAMPTON THE NEW ZEALAND WINE CLUB LIMITED Director 2013-09-13 CURRENT 1990-07-12 Active - Proposal to Strike off
MICHELLE ELIZABETH BRAMPTON BERINGER BLASS WINE ESTATES LIMITED Director 2013-09-13 CURRENT 1993-04-07 Active
THOMAS EDWARD KING THE DRINKS TRUST Director 2018-07-19 CURRENT 1993-01-25 Active
THOMAS EDWARD KING THE WINE AND SPIRIT TRADE ASSOCIATION Director 2017-06-03 CURRENT 1946-05-15 Active
THOMAS EDWARD KING FBL HOLDINGS LIMITED Director 2017-03-14 CURRENT 2008-06-20 Active
THOMAS EDWARD KING TWE FINANCE (UK) LIMITED Director 2017-03-14 CURRENT 2011-01-31 Active
THOMAS EDWARD KING TREASURY WINE ESTATES UK BRANDS LIMITED Director 2017-03-14 CURRENT 2011-02-25 Active
THOMAS EDWARD KING CELLARMASTER WINES (UK) LIMITED Director 2017-03-14 CURRENT 1989-10-09 Active
THOMAS EDWARD KING JAMES HERRICK WINES LIMITED Director 2017-03-14 CURRENT 1999-08-23 Active - Proposal to Strike off
THOMAS EDWARD KING TREASURY WINE ESTATES EMEA LIMITED Director 2017-03-14 CURRENT 1986-09-26 Active
THOMAS EDWARD KING CELLARMASTER WINES HOLDINGS (UK) LIMITED Director 2017-03-14 CURRENT 1968-01-29 Active
THOMAS EDWARD KING THE NEW ZEALAND WINE CLUB LIMITED Director 2017-03-14 CURRENT 1990-07-12 Active - Proposal to Strike off
THOMAS EDWARD KING BERINGER BLASS WINE ESTATES LIMITED Director 2017-03-14 CURRENT 1993-04-07 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
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-05DS01Application to strike the company off the register
2019-09-08AP01DIRECTOR APPOINTED MR DEREK WILLIAM NICOL
2019-09-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN RENWICK
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EDWARD KING
2019-02-21AP01DIRECTOR APPOINTED RICHARD JOHN RENWICK
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-09AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 2.25
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16AP01DIRECTOR APPOINTED THOMAS EDWARD KING
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WARWICK TOWNSEND
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2.25
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-02AA30/06/15 TOTAL EXEMPTION FULL
2015-12-02AA30/06/15 TOTAL EXEMPTION FULL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2.25
2015-05-18AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CARTER
2014-06-02AUDAUDITOR'S RESIGNATION
2014-05-14AUDAUDITOR'S RESIGNATION
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 2.25
2014-05-08AR0130/04/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-17AP01DIRECTOR APPOINTED MR DANIEL WARWICK TOWNSEND
2014-01-17CH01Director's details changed for Mr Andrew James Carter on 2013-11-30
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK NICOL
2013-09-13AP01DIRECTOR APPOINTED MRS MICHELLE ELIZABETH BRAMPTON
2013-05-13SH20Statement by directors
2013-05-13SH19Statement of capital on 2013-05-13 GBP 2.25
2013-05-13CAP-SSSOLVENCY STATEMENT DATED 13/05/13
2013-05-13RES13SHARE PREMIUM ACC CANCELLED 13/05/2013
2013-05-13RES01ALTER ARTICLES 13/05/2013
2013-05-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-23AA30/06/12 TOTAL EXEMPTION FULL
2013-04-17AR0108/04/13 FULL LIST
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM REGAL HOUSE 70 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3QS
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON
2012-09-06AP01DIRECTOR APPOINTED ANDREW CARTER
2012-05-04AR0108/04/12 FULL LIST
2012-04-23AP01DIRECTOR APPOINTED DEREK NICOL
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RENWICK
2011-11-24AA30/06/11 TOTAL EXEMPTION FULL
2011-10-26TM02APPOINTMENT TERMINATED, SECRETARY DAMIEN JACKMAN
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN JACKMAN
2011-04-20AR0108/04/11 NO CHANGES
2010-09-03AA30/06/10 TOTAL EXEMPTION FULL
2010-04-30AP01DIRECTOR APPOINTED RICHARD JOHN RENWICK
2010-04-30TM02APPOINTMENT TERMINATED, SECRETARY STUART PICKLES
2010-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART PICKLES
2010-04-30AP03SECRETARY APPOINTED DAMIEN PAUL JACKMAN
2010-04-22AR0108/04/10 NO CHANGES
2010-03-23AA30/06/09 TOTAL EXEMPTION FULL
2009-05-13363aRETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / PETER JACKSON / 10/02/2009
2008-12-19AA30/06/08 TOTAL EXEMPTION FULL
2008-05-16363aRETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-22288bDIRECTOR RESIGNED
2007-06-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-04-19363aRETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS
2007-04-15AUDAUDITOR'S RESIGNATION
2007-03-25288bSECRETARY RESIGNED
2007-03-25288aNEW SECRETARY APPOINTED
2006-08-02AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-08-01288aNEW DIRECTOR APPOINTED
2006-08-01288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: GRANGE HOUSE 15 CHURCH STREET TWICKENHAM MIDDLESEX TW1 3NL
2006-04-12244DELIVERY EXT'D 3 MTH 30/06/05
2006-04-12363aRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-11-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-01288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape




Licences & Regulatory approval
We could not find any licences issued to SOUTHCORP WINES EUROPE 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 SOUTHCORP WINES EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHCORP WINES EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 11020 - Manufacture of wine from grape

Intangible Assets
Patents
We have not found any records of SOUTHCORP WINES EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHCORP WINES EUROPE LIMITED
Trademarks
We have not found any records of SOUTHCORP WINES EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHCORP WINES EUROPE 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 (11020 - Manufacture of wine from grape) as SOUTHCORP WINES EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTHCORP WINES EUROPE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHCORP WINES EUROPE 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 SOUTHCORP WINES EUROPE 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.