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

FINE WINE SELLERS LIMITED

FIRST FLOOR, 39 HIGH STREET, BILLERICAY, ESSEX, CM12 9BA,
Company Registration Number
05801070
Private Limited Company
Active

Company Overview

About Fine Wine Sellers Ltd
FINE WINE SELLERS LIMITED was founded on 2006-04-28 and has its registered office in Billericay. The organisation's status is listed as "Active". Fine Wine Sellers Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINE WINE SELLERS LIMITED
 
Legal Registered Office
FIRST FLOOR
39 HIGH STREET
BILLERICAY
ESSEX
CM12 9BA
Other companies in CM12
 
Previous Names
SB INTERNET LIMITED23/11/2006
Filing Information
Company Number 05801070
Company ID Number 05801070
Date formed 2006-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB893862468  
Last Datalog update: 2024-03-06 09:26:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINE WINE SELLERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LTG ACCOUNTANTS LIMITED   SPM ACCOUNTING 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 FINE WINE SELLERS LIMITED

Current Directors
Officer Role Date Appointed
LOWTAX SECRETARIAL SERVICES LIMITED
Company Secretary 2006-04-28
LUKE COURTNEY BROWN
Director 2016-04-01
STEPHEN FREDERICK BROWN
Director 2006-05-03
PAUL MACGREGOR
Director 2006-05-03
JESSICA LOUISE RATTUE
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BAYLISS
Director 2011-10-19 2017-01-23
STEVEN RATTUE
Director 2011-10-19 2013-04-19
LOWTAX NOMINEES LIMITED
Director 2006-04-28 2006-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOWTAX SECRETARIAL SERVICES LIMITED PRIME ACCESS SERVICES CO UK LIMITED Company Secretary 2009-01-15 CURRENT 2008-05-09 Active
LOWTAX SECRETARIAL SERVICES LIMITED CLASS A LIMITED Company Secretary 2007-10-29 CURRENT 1989-01-17 Active
LOWTAX SECRETARIAL SERVICES LIMITED AIREY CONSULTING LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED LAKIN AGENCIES LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE LOFT CONSULTANCY LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED PRYMAAT LIMITED Company Secretary 2007-06-28 CURRENT 2007-06-28 Active
LOWTAX SECRETARIAL SERVICES LIMITED SAGE WIZZARDS LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
LOWTAX SECRETARIAL SERVICES LIMITED MACWARE LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Active
LOWTAX SECRETARIAL SERVICES LIMITED FURNEAUX ASSOCIATES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2013-10-22
LOWTAX SECRETARIAL SERVICES LIMITED D & G PROPERTY MAINTENANCE SERVICES LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED TYLER MASON RECRUITMENT LIMITED Company Secretary 2006-05-05 CURRENT 2006-05-05 Dissolved 2016-08-16
LOWTAX SECRETARIAL SERVICES LIMITED QENNY LIMITED Company Secretary 2006-03-29 CURRENT 2005-08-03 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED SIMAX LTD Company Secretary 2006-01-27 CURRENT 1999-02-23 Active
LOWTAX SECRETARIAL SERVICES LIMITED THE EVERLASTING BUBBLEGUM COMPANY LIMITED Company Secretary 2006-01-24 CURRENT 2000-02-15 Active
LOWTAX SECRETARIAL SERVICES LIMITED SHELL GROUP LIMITED Company Secretary 2006-01-24 CURRENT 1997-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED ROBINSON CAR SERVICES LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED HAMPTON MEDIA SERVICES LIMITED Company Secretary 2005-10-18 CURRENT 2005-10-18 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED TMT COMPUTER SYSTEMS LIMITED Company Secretary 2005-08-01 CURRENT 1998-06-09 Active
LOWTAX SECRETARIAL SERVICES LIMITED CELERITY-IS LTD Company Secretary 2005-06-24 CURRENT 2004-04-06 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED SPOOK CONSULTING LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED EXECUTIVE WELCOME LTD Company Secretary 2005-02-28 CURRENT 2002-11-11 Active
LOWTAX SECRETARIAL SERVICES LIMITED R J B REINFORCEMENT LTD Company Secretary 2005-01-06 CURRENT 2001-10-22 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED JAYK UK LIMITED Company Secretary 2004-12-22 CURRENT 2004-12-22 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED TRANSPLENDENT LIMITED Company Secretary 2004-08-26 CURRENT 2004-08-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED RICH INTELLECT LIMITED Company Secretary 2004-05-05 CURRENT 2004-05-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED SIMPLADAPT LTD Company Secretary 2004-01-16 CURRENT 2004-01-16 Active
LOWTAX SECRETARIAL SERVICES LIMITED JASON ATKINS LIMITED Company Secretary 2003-01-15 CURRENT 2003-01-15 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED ITERUM SOLUTIONS LIMITED Company Secretary 2003-01-14 CURRENT 2003-01-14 Active
LOWTAX SECRETARIAL SERVICES LIMITED LSK SERVICES LIMITED Company Secretary 2002-10-03 CURRENT 2002-10-03 Active
LOWTAX SECRETARIAL SERVICES LIMITED CHAMPION IT LIMITED Company Secretary 2002-09-01 CURRENT 1999-08-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED CARBIDE-FINGER LIMITED Company Secretary 2002-03-06 CURRENT 2002-03-06 Active
LOWTAX SECRETARIAL SERVICES LIMITED YORK MEMBERY LIMITED Company Secretary 2001-12-05 CURRENT 2001-12-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED HILLDROP SERVICES LIMITED Company Secretary 2001-06-27 CURRENT 2001-06-27 Active
LOWTAX SECRETARIAL SERVICES LIMITED AVITAR SERVICES LIMITED Company Secretary 2001-06-04 CURRENT 2001-06-04 Active
LOWTAX SECRETARIAL SERVICES LIMITED FINANCIAL TECHNOLOGISTS EXCHANGE LIMITED Company Secretary 2000-11-29 CURRENT 2000-11-29 Liquidation
LOWTAX SECRETARIAL SERVICES LIMITED INFO-POWER LIMITED Company Secretary 2000-11-08 CURRENT 1999-02-25 Active
LOWTAX SECRETARIAL SERVICES LIMITED VDS UK LIMITED Company Secretary 2000-07-31 CURRENT 2000-07-31 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED DUKALU CONSULTING LIMITED Company Secretary 2000-04-26 CURRENT 2000-04-26 Active - Proposal to Strike off
LOWTAX SECRETARIAL SERVICES LIMITED IR35 LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LOWTAX LIMITED Company Secretary 1999-11-05 CURRENT 1999-11-05 Active
LOWTAX SECRETARIAL SERVICES LIMITED LTG ACCOUNTANTS LIMITED Company Secretary 1999-03-31 CURRENT 1999-01-22 Active
LOWTAX SECRETARIAL SERVICES LIMITED LTG NOMINEES LIMITED Company Secretary 1999-02-20 CURRENT 1999-01-22 Active
STEPHEN FREDERICK BROWN DIRECT TO BAR LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
STEPHEN FREDERICK BROWN S.I.P. MARKETING SOLUTIONS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-12-15
STEPHEN FREDERICK BROWN VDS UK LIMITED Director 2001-11-12 CURRENT 2000-07-31 Active - Proposal to Strike off
STEPHEN FREDERICK BROWN SIMAX LTD Director 1999-03-15 CURRENT 1999-02-23 Active
PAUL MACGREGOR SIMAX LTD Director 2006-03-01 CURRENT 1999-02-23 Active
PAUL MACGREGOR S.I.P. MARKETING SOLUTIONS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-12-15
PAUL MACGREGOR VDS UK LIMITED Director 2003-08-01 CURRENT 2000-07-31 Active - Proposal to Strike off

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
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH UPDATES
2024-02-07Cancellation of shares. Statement of capital on 2024-02-01 GBP 153
2023-11-27APPOINTMENT TERMINATED, DIRECTOR LUKE COURTNEY BROWN
2023-11-27Termination of appointment of Lowtax Secretarial Services Limited on 2023-11-01
2023-09-20CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-09-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058010700001
2023-08-01REGISTRATION OF A CHARGE / CHARGE CODE 058010700003
2023-02-24MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-01-18Director's details changed for Mr Steven Mark Rattue on 2022-01-13
2022-01-18CH01Director's details changed for Mr Steven Mark Rattue on 2022-01-13
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-09-10PSC08Notification of a person with significant control statement
2021-09-09PSC07CESSATION OF STEPHEN FREDERICK BROWN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-05-07SH06Cancellation of shares. Statement of capital on 2021-02-01 GBP 180
2021-05-07SH03Purchase of own shares
2021-04-15RES13Resolutions passed:
  • Terms of contract 01/02/2021
2021-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MACGREGOR
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2020-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-09-24SH08Change of share class name or designation
2020-07-09PSC07CESSATION OF PAUL MACGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010700002
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010700001
2020-01-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058010700001
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-09-05AP01DIRECTOR APPOINTED MR JOSHUA ROBERT FREDRICK BROWN
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 223
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES
2018-05-11SH08Change of share class name or designation
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-06CH01Director's details changed for Mrs Jessica Louise Rattue on 2017-09-05
2017-12-12CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-12-12
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COURTNEY BROWN / 04/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LOUISE RATTUE / 04/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK BROWN / 04/12/2017
2017-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 04/12/2017
2017-12-12PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 12/12/2017
2017-12-12PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK BROWN / 12/12/2017
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK BROWN / 31/08/2016
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 26/07/2017
2017-08-03PSC04PSC'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK BROWN / 26/07/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COURTNEY BROWN / 26/07/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LOUISE RATTUE / 26/07/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK BROWN / 26/07/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MACGREGOR / 26/07/2017
2017-08-03CH04SECRETARY'S DETAILS CHNAGED FOR LOWTAX SECRETARIAL SERVICES LIMITED on 2017-07-27
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 223
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-01-23CH01Director's details changed for Mr Stephen Frederick Brown on 2016-08-31
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAYLISS
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 223
2016-04-29AR0128/04/16 FULL LIST
2016-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE COURTNEY BROWN / 01/04/2016
2016-04-01AP01DIRECTOR APPOINTED MR LUKE COURTNEY BROWN
2016-01-17AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-12-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 223
2015-05-20AR0128/04/15 FULL LIST
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2015-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LOUISE RATTUE / 30/09/2014
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 19/12/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LOUISE RATTUE / 29/04/2014
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK BROWN / 01/08/2013
2014-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACGREGOR / 28/01/2014
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 223
2014-04-30AR0128/04/14 FULL LIST
2014-02-28AA31/05/13 TOTAL EXEMPTION SMALL
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACGREGOR / 28/01/2014
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LOUISE RATTUE / 30/04/2013
2013-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA LOUISE BROWN / 14/06/2012
2013-05-08AR0128/04/13 FULL LIST
2013-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RATTUE
2013-02-28AA31/05/12 TOTAL EXEMPTION FULL
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACGREGOR / 28/09/2012
2012-05-04AR0128/04/12 FULL LIST
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA LOUISE BROWN / 19/10/2011
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BAYLISS / 23/04/2012
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-12-28AP01DIRECTOR APPOINTED MR STEVEN RATTUE
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACGREGOR / 21/11/2011
2011-10-27AP01DIRECTOR APPOINTED MR RICHARD BAYLISS
2011-05-05AR0128/04/11 FULL LIST
2011-03-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LOUISE BROWN / 19/07/2010
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MACGREGOR / 14/02/2011
2010-06-30AP01DIRECTOR APPOINTED MRS JESSICA LOUISE BROWN
2010-05-05AR0128/04/10 FULL LIST
2010-02-27AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-03-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2008-03-04AA31/05/07 TOTAL EXEMPTION SMALL
2007-07-25225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07
2007-06-13363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-06-12288cSECRETARY'S PARTICULARS CHANGED
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: MAYFLOWER HOUSE, HIGH STREET BILLERICAY ESSEX CM12 9FT
2006-11-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-11-23CERTNMCOMPANY NAME CHANGED SB INTERNET LIMITED CERTIFICATE ISSUED ON 23/11/06
2006-06-0988(2)RAD 03/05/06--------- £ SI 100@1.000=100 £ IC 100/200
2006-06-0988(2)RAD 28/04/06--------- £ SI 99@1.000=99 £ IC 1/100
2006-05-18288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FINE WINE SELLERS 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 FINE WINE SELLERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FINE WINE SELLERS LIMITED's previous or outstanding mortgage charges.
Creditors
Bank Borrowings Overdrafts 2012-05-31 £ 1,880
Creditors Due Within One Year 2013-05-31 £ 415,353
Creditors Due Within One Year 2012-05-31 £ 600,765
Creditors Due Within One Year 2012-05-31 £ 600,765
Creditors Due Within One Year 2011-05-31 £ 322,751
Other Creditors Due Within One Year 2012-05-31 £ 180,453
Other Creditors Due Within One Year 2011-05-31 £ 11,271
Taxation Social Security Due Within One Year 2012-05-31 £ 34,123
Taxation Social Security Due Within One Year 2011-05-31 £ 7,193
Trade Creditors Within One Year 2012-05-31 £ 384,309
Trade Creditors Within One Year 2011-05-31 £ 304,287

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 FINE WINE SELLERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 54,536
Cash Bank In Hand 2012-05-31 £ 35,070
Cash Bank In Hand 2012-05-31 £ 35,070
Cash Bank In Hand 2011-05-31 £ 46,820
Current Assets 2013-05-31 £ 421,690
Current Assets 2012-05-31 £ 632,659
Current Assets 2012-05-31 £ 632,659
Current Assets 2011-05-31 £ 353,793
Debtors 2013-05-31 £ 150,930
Debtors 2012-05-31 £ 71,671
Debtors 2012-05-31 £ 71,671
Debtors 2011-05-31 £ 97,514
Debtors Due Within One Year 2012-05-31 £ 71,671
Debtors Due Within One Year 2011-05-31 £ 97,514
Shareholder Funds 2013-05-31 £ 9,553
Shareholder Funds 2012-05-31 £ 35,878
Shareholder Funds 2012-05-31 £ 35,878
Shareholder Funds 2011-05-31 £ 36,353
Stocks Inventory 2013-05-31 £ 211,646
Stocks Inventory 2012-05-31 £ 521,340
Stocks Inventory 2012-05-31 £ 521,340
Stocks Inventory 2011-05-31 £ 204,083
Tangible Fixed Assets 2013-05-31 £ 3,216
Tangible Fixed Assets 2012-05-31 £ 3,984
Tangible Fixed Assets 2012-05-31 £ 3,984
Tangible Fixed Assets 2011-05-31 £ 5,311

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINE WINE SELLERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINE WINE SELLERS LIMITED
Trademarks
We have not found any records of FINE WINE SELLERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINE WINE SELLERS 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 FINE WINE SELLERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FINE WINE SELLERS 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 FINE WINE SELLERS 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 FINE WINE SELLERS 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.