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

WALKER & WODEHOUSE WINES LIMITED

109A REGENTS PARK ROAD, LONDON, NW1 8UR,
Company Registration Number
06935947
Private Limited Company
Active

Company Overview

About Walker & Wodehouse Wines Ltd
WALKER & WODEHOUSE WINES LIMITED was founded on 2009-06-17 and has its registered office in London. The organisation's status is listed as "Active". Walker & Wodehouse Wines Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WALKER & WODEHOUSE WINES LIMITED
 
Legal Registered Office
109A REGENTS PARK ROAD
LONDON
NW1 8UR
Other companies in PE12
 
Previous Names
WALKER & WODEHOUSE WINES T/A JOHN HARVEY & SONS LIMITED07/08/2009
Filing Information
Company Number 06935947
Company ID Number 06935947
Date formed 2009-06-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB973306512  
Last Datalog update: 2024-01-05 06:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALKER & WODEHOUSE WINES 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 WALKER & WODEHOUSE WINES LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES (UK) LIMITED
Company Secretary 2018-04-06
ANDREA POZZI
Director 2018-04-06
EWAN JAMES ROBERTSON
Director 2018-04-06
JONATHAN SOLESBURY
Director 2018-04-06
ROBIN NIGEL WODEHOUSE
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FREDERICK JEBSON
Director 2018-04-06 2018-04-06
MARK MORAN
Director 2017-10-30 2018-04-06
MARK RILEY
Director 2018-04-06 2018-04-06
ANDREW DONALD SMALLMAN
Director 2016-05-18 2018-04-06
DIANA HUNTER
Director 2016-05-20 2018-03-19
MARK SIMMONDS
Director 2016-05-18 2018-02-05
MARK TERENCE AYLWIN
Director 2016-05-18 2018-01-31
MICHAEL POTTER SAUNDERS
Director 2014-11-25 2018-01-31
ANDREW HUMPHREYS
Director 2016-05-20 2017-10-30
GARETH STEVEN GROVES
Director 2014-11-19 2017-07-14
JAMES STEPHEN PEREGRINE KOWSZUN
Director 2014-11-19 2016-07-28
LESLEY MARJORIE CONDELL
Director 2009-06-17 2014-11-20
MICHAEL JOHN WALKER
Director 2009-06-17 2014-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM PLB (TOPCO) LIMITED Company Secretary 2018-04-17 CURRENT 2016-03-31 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Company Secretary 2018-04-17 CURRENT 2007-03-01 Active
C&C MANAGEMENT SERVICES (UK) LIMITED INSTIL DRINKS COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED ELASTIC PRODUCTIONS LIMITED Company Secretary 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM GROUP LIMITED Company Secretary 2018-04-06 CURRENT 2007-03-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED CHALK FARM WINES LTD Company Secretary 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE YORKSHIRE FINE WINES COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE WINE STUDIO LIMITED Company Secretary 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED WEST COUNTRY BEVERAGES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED THE REAL ROSE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED VIVAS WINE LIMITED Company Secretary 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK AND SONS LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK (SCOTLAND) LIMITED Company Secretary 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM WINE LIMITED Company Secretary 2018-04-06 CURRENT 1988-02-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK BIBENDUM LIMITED Company Secretary 2018-04-06 CURRENT 1990-10-23 Active
C&C MANAGEMENT SERVICES (UK) LIMITED PLB WINES LIMITED Company Secretary 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED PEPPERMINT EVENTS LIMITED Company Secretary 2018-04-06 CURRENT 2003-10-17 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED MATTHEW CLARK WHOLESALE BOND LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED ODYSSEY INTELLIGENCE LIMITED Company Secretary 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES (UK) LIMITED A2 CONTRACTORS LIMITED Company Secretary 2018-04-06 CURRENT 2015-09-10 Active
C&C MANAGEMENT SERVICES (UK) LIMITED BIBENDUM OFF TRADE LIMITED Company Secretary 2018-04-06 CURRENT 1982-08-02 Active
C&C MANAGEMENT SERVICES (UK) LIMITED MIXBURY DRINKS LIMITED Company Secretary 2018-04-06 CURRENT 1981-11-09 Active
C&C MANAGEMENT SERVICES (UK) LIMITED THE WONDERING WINE COMPANY LIMITED Company Secretary 2018-04-06 CURRENT 2011-04-13 Active
C&C MANAGEMENT SERVICES (UK) LIMITED CATALYST-PLB BRANDS LTD Company Secretary 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
ANDREA POZZI BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
ANDREA POZZI CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
ANDREA POZZI THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
ANDREA POZZI THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
ANDREA POZZI WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
ANDREA POZZI VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
ANDREA POZZI PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
ANDREA POZZI PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
ANDREA POZZI MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
ANDREA POZZI ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
ANDREA POZZI A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
ANDREA POZZI BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
ANDREA POZZI MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
ANDREA POZZI THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
ANDREA POZZI CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
ANDREA POZZI BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
ANDREA POZZI MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 Active
ANDREA POZZI BRADY P&C LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI AT BRADY BIDCO LIMITED Director 2017-12-06 CURRENT 2017-08-29 Active
ANDREA POZZI THE ORCHARD PIG LTD Director 2017-05-18 CURRENT 2007-01-05 Active
ANDREA POZZI BADABOOM LTD Director 2017-05-02 CURRENT 2011-06-30 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-09-05 CURRENT 1983-01-26 Active
ANDREA POZZI WALLACES EXPRESS LIMITED Director 2016-09-05 CURRENT 2003-04-02 Active
ANDREA POZZI TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-09-05 CURRENT 2009-07-08 Active
ANDREA POZZI MACROCOM (1018) LIMITED Director 2016-09-05 CURRENT 2010-06-30 Active
ANDREA POZZI MAGNERS GB LIMITED Director 2015-02-23 CURRENT 2009-11-01 Active
ANDREA POZZI MONURIKI DRINKS LIMITED Director 2015-01-19 CURRENT 2011-09-27 Dissolved 2016-12-06
ANDREA POZZI MONURIKI SALES & MARKETING LIMITED Director 2015-01-19 CURRENT 2013-05-02 Dissolved 2016-12-06
ANDREA POZZI GREEN LIGHT BRANDS LIMITED Director 2015-01-19 CURRENT 2012-09-27 Dissolved 2016-12-06
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON GAYMER CIDER COMPANY LIMITED Director 2017-07-12 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 Active
JONATHAN SOLESBURY INSTIL DRINKS COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY ELASTIC PRODUCTIONS LIMITED Director 2018-04-17 CURRENT 2005-04-11 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM GROUP LIMITED Director 2018-04-17 CURRENT 2007-03-13 Active
JONATHAN SOLESBURY BIBENDUM LIMITED Director 2018-04-17 CURRENT 2008-05-16 Active - Proposal to Strike off
JONATHAN SOLESBURY CHALK FARM WINES LTD Director 2018-04-17 CURRENT 2014-10-27 Active - Proposal to Strike off
JONATHAN SOLESBURY THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-17 CURRENT 1992-09-08 Active - Proposal to Strike off
JONATHAN SOLESBURY THE WINE STUDIO LIMITED Director 2018-04-17 CURRENT 1993-11-01 Active - Proposal to Strike off
JONATHAN SOLESBURY THE REAL ROSE COMPANY LIMITED Director 2018-04-17 CURRENT 2006-10-20 Active - Proposal to Strike off
JONATHAN SOLESBURY VIVAS WINE LIMITED Director 2018-04-17 CURRENT 2008-02-28 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK AND SONS LIMITED Director 2018-04-17 CURRENT 2011-04-11 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-17 CURRENT 1963-10-01 Active - Proposal to Strike off
JONATHAN SOLESBURY BIBENDUM WINE LIMITED Director 2018-04-17 CURRENT 1988-02-09 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-17 CURRENT 1990-10-23 Active
JONATHAN SOLESBURY PLB WINES LIMITED Director 2018-04-17 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-17 CURRENT 2011-04-12 Active - Proposal to Strike off
JONATHAN SOLESBURY ODYSSEY INTELLIGENCE LIMITED Director 2018-04-17 CURRENT 2015-07-23 Active - Proposal to Strike off
JONATHAN SOLESBURY A2 CONTRACTORS LIMITED Director 2018-04-17 CURRENT 2015-09-10 Active
JONATHAN SOLESBURY MIXBURY DRINKS LIMITED Director 2018-04-17 CURRENT 1981-11-09 Active
JONATHAN SOLESBURY THE WONDERING WINE COMPANY LIMITED Director 2018-04-17 CURRENT 2011-04-13 Active
JONATHAN SOLESBURY CATALYST-PLB BRANDS LTD Director 2018-04-17 CURRENT 2016-12-14 Active - Proposal to Strike off
JONATHAN SOLESBURY WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
JONATHAN SOLESBURY PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
JONATHAN SOLESBURY BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
JONATHAN SOLESBURY BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-04 CURRENT 2016-03-31 Active
JONATHAN SOLESBURY MATTHEW CLARK BIBENDUM (HOLDINGS) LIMITED Director 2018-04-04 CURRENT 2007-03-01 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
2023-12-06APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHEN PEREGRINE KOWSZUN
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-08-16CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-06-02DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD JOSEPH WEBSTER
2022-11-16Change of details for Bibendum Plb Group Limited as a person with significant control on 2022-11-16
2022-11-16Change of details for Bibendum Plb Group Limited as a person with significant control on 2022-11-16
2022-11-16PSC05Change of details for Bibendum Plb Group Limited as a person with significant control on 2022-11-16
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-02-01Director's details changed for Mr Richard Joseph Webster on 2022-02-01
2022-02-01CH01Director's details changed for Mr Richard Joseph Webster on 2022-02-01
2022-02-01CH01Director's details changed for Mr Richard Joseph Webster on 2022-02-01
2022-01-31Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-31CH01Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-31CH01Director's details changed for Mr Andrea Pozzi on 2022-01-31
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2022-01-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2022-01-20DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20DIRECTOR APPOINTED PATRICK MCMAHON
2022-01-20DIRECTOR APPOINTED RIONA HEFFERNAN
2022-01-20DIRECTOR APPOINTED RIONA HEFFERNAN
2022-01-20DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-20DIRECTOR APPOINTED MR ANDREA POZZI
2022-01-20DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-20DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-20AP01DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-20AP01DIRECTOR APPOINTED MR RICHARD JOSEPH WEBSTER
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTTER SAUNDERS
2021-10-28AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-24CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-24
2020-11-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-11-26AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12AP01DIRECTOR APPOINTED MR MICHAEL SAUNDERS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA POZZI
2019-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/19 FROM Whitchurch Lane Whitchurch Bristol BS14 0JZ England
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-03-11AP04Appointment of C&C Management Services Limited as company secretary on 2019-03-07
2019-03-11TM02Termination of appointment of C&C Management Services (Uk) Limited on 2019-03-07
2019-03-07AA01Previous accounting period shortened from 30/04/19 TO 28/02/19
2019-02-08AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-01-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2018-05-14AP01DIRECTOR APPOINTED MR JONATHAN SOLESBURY
2018-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/18 FROM Weston Road Weston Road Crewe CW1 6BP England
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD SMALLMAN
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK RILEY
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEBSON
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK MORAN
2018-04-11AP01DIRECTOR APPOINTED MR ANDREA POZZI
2018-04-11AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2018-04-11AP04Appointment of C&C Management Services (Uk) Limited as company secretary on 2018-04-06
2018-04-11AP01DIRECTOR APPOINTED MR MARK RILEY
2018-04-11AP01DIRECTOR APPOINTED MR STEPHEN FREDERICK JEBSON
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HUNTER
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK TERENCE AYLWIN
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIMMONDS
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUNDERS
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUMPHREYS
2017-11-06AP01DIRECTOR APPOINTED MR MARK MORAN
2017-09-11RP04CS01Second filing of Confirmation Statement dated 06/07/2016
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH STEVEN GROVES
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA HUNTER / 20/05/2016
2017-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TERENCE AYLWIN / 18/05/2016
2016-10-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KOWSZUN
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-06-01RES01ADOPT ARTICLES 19/05/2016
2016-05-24AP01DIRECTOR APPOINTED MR MARK SIMMONDS
2016-05-23AP01DIRECTOR APPOINTED MR ANDREW DONALD SMALLMAN
2016-05-23AP01DIRECTOR APPOINTED MR MARK TERENCE AYLWIN
2016-05-23AP01DIRECTOR APPOINTED MR ANDREW HUMPHREYS
2016-05-23AP01DIRECTOR APPOINTED MS DIANA HUNTER
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 113 REGENTS PARK ROAD LONDON NW1 8UR
2016-05-23AA01CURREXT FROM 31/03/2017 TO 30/04/2017
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0106/07/15 FULL LIST
2015-09-09AD02SAIL ADDRESS CHANGED FROM: 43 GUANOCKGATE ROAD SUTTON ST. EDMUND SPALDING LINCOLNSHIRE PE12 0LU UNITED KINGDOM
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-25AA31/07/14 TOTAL EXEMPTION SMALL
2014-12-02AP01DIRECTOR APPOINTED MR MICHAEL POTTER SAUNDERS
2014-11-25AP01DIRECTOR APPOINTED MR GARETH STEVEN GROVES
2014-11-25AP01DIRECTOR APPOINTED MR JAMES STEPHEN PEREGRINE KOWSZUN
2014-11-21AA01CURRSHO FROM 31/07/2015 TO 31/03/2015
2014-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2014 FROM ASHLEIGH HOUSE 43 GUANOCKGATE ROAD SUTTON ST EDMUND LINCS PE12 0LU
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CONDELL
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0106/07/14 FULL LIST
2014-04-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-10AR0106/07/13 FULL LIST
2013-05-13AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 7 ESTHER CARLING LANE ROTHERFIELD PEPPARD HENLEY ON THAMES OXON RG9 5PW UNITED KINGDOM
2012-08-24AR0106/07/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-12AR0106/07/11 FULL LIST
2011-03-16AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-06AR0106/07/10 FULL LIST
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NIGEL WODEHOUSE / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WALKER / 06/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MARJORIE CONDELL / 06/07/2010
2009-10-28AA01CURREXT FROM 30/06/2010 TO 31/07/2010
2009-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-06CERTNMCOMPANY NAME CHANGED WALKER & WODEHOUSE WINES T/A JOHN HARVEY & SONS LIMITED CERTIFICATE ISSUED ON 07/08/09
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / LESLIE CONDELL / 17/06/2009
2009-06-17NEWINCINCORPORATION 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




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

  Average Max
MortgagesNumMortCharges1.1190
MortgagesNumMortOutstanding0.649
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Creditors
Creditors Due Within One Year 2012-08-01 £ 147,252
Creditors Due Within One Year 2011-08-01 £ 160,216

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31

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 WALKER & WODEHOUSE WINES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 100
Called Up Share Capital 2011-08-01 £ 100
Current Assets 2012-08-01 £ 93,679
Current Assets 2011-08-01 £ 103,204
Debtors 2012-08-01 £ 49,580
Debtors 2011-08-01 £ 53,014
Fixed Assets 2012-08-01 £ 2,321
Fixed Assets 2011-08-01 £ 2,900
Shareholder Funds 2012-08-01 £ 51,252
Shareholder Funds 2011-08-01 £ 54,112
Stocks Inventory 2012-08-01 £ 44,099
Stocks Inventory 2011-08-01 £ 50,190
Tangible Fixed Assets 2012-08-01 £ 2,321
Tangible Fixed Assets 2011-08-01 £ 2,900

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where WALKER & WODEHOUSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALKER & WODEHOUSE 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 WALKER & WODEHOUSE 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.