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

VIRGIN WINES HOLDING COMPANY LIMITED

37-41 ROMAN WAY INDUSTRIAL ESTATE, LONGRIDGE ROAD RIBBLETON, PRESTON, PR2 5BD,
Company Registration Number
07970057
Private Limited Company
Active

Company Overview

About Virgin Wines Holding Company Ltd
VIRGIN WINES HOLDING COMPANY LIMITED was founded on 2012-02-29 and has its registered office in Preston. The organisation's status is listed as "Active". Virgin Wines Holding Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIRGIN WINES HOLDING COMPANY LIMITED
 
Legal Registered Office
37-41 ROMAN WAY INDUSTRIAL ESTATE
LONGRIDGE ROAD RIBBLETON
PRESTON
PR2 5BD
Other companies in PR2
 
Previous Names
CULBONE TRADING LIMITED02/06/2014
Filing Information
Company Number 07970057
Company ID Number 07970057
Date formed 2012-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB173757379  
Last Datalog update: 2024-04-06 21:27:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRGIN WINES HOLDING COMPANY 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 VIRGIN WINES HOLDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN HASCHEL MALTZ
Director 2017-01-16
MILES DANIEL OTWAY
Director 2016-07-21
GRAEME DAVID WEIR
Director 2013-11-11
JEREMY SIMON WRIGHT
Director 2013-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARCLAY BARRAL
Director 2014-01-16 2018-02-28
ASSET AND INVESTMENT MANAGEMENT RESOURCE LIMITED
Director 2014-01-16 2017-01-16
JULIAN EDWARD CARR
Director 2016-03-24 2016-07-21
PAUL ADAMS
Director 2013-11-11 2016-06-30
CONNECTION CAPITAL LLP
Director 2013-11-11 2016-03-24
ASHLEY DAN BROOMBERG
Director 2012-03-20 2013-11-11
ROBERT MICHAEL HENRY
Director 2013-11-07 2013-11-11
PETER JOHN SUTTON BROOKS
Director 2012-03-20 2013-11-07
JONATHAN DAVID LEIGH GREGORY
Director 2012-02-29 2012-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN HASCHEL MALTZ LWMG TOPCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ LWMG MIDCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP BIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP MIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ REDLINE SECURITIES LIMITED Director 2017-04-01 CURRENT 2015-01-15 Dissolved 2017-11-21
JUSTIN HASCHEL MALTZ REDLINE AVIATION SECURITY LTD Director 2017-04-01 CURRENT 2006-08-24 Active
JUSTIN HASCHEL MALTZ REDLINE WORLDWIDE LIMITED Director 2017-04-01 CURRENT 2015-03-26 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ REDLINE ASSURED SECURITY LTD Director 2017-04-01 CURRENT 2015-09-30 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ MEDIA BUSINESS INSIGHT HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-12-11 Active
JUSTIN HASCHEL MALTZ RDL CORPORATION LIMITED Director 2017-03-03 CURRENT 2007-07-04 Active
JUSTIN HASCHEL MALTZ ABBIDAN LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
MILES DANIEL OTWAY ENSCO 1278 LIMITED Director 2018-01-15 CURRENT 2018-01-15 Active
MILES DANIEL OTWAY TEMPCOVER HOLDINGS LTD Director 2017-10-17 CURRENT 2017-06-29 Active
MILES DANIEL OTWAY ENSCO 1240 LIMITED Director 2017-06-22 CURRENT 2017-06-07 Active - Proposal to Strike off
MILES DANIEL OTWAY ASSOCIATED CONTINUITY TEAMS BIDCO LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
MILES DANIEL OTWAY ENSCO 1149 LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active - Proposal to Strike off
MILES DANIEL OTWAY ASSOCIATED CONTINUITY TEAMS HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
MILES DANIEL OTWAY THE LIGHT CINEMAS (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2013-12-20 Active
GRAEME DAVID WEIR VIRGIN WINE ONLINE LIMITED Director 2013-11-11 CURRENT 1999-07-05 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
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2024-03-29Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-09Audit exemption statement of guarantee by parent company for period ending 30/06/23
2023-06-01Consolidated accounts of parent company for subsidiary company period ending 01/07/22
2023-06-01Audit exemption subsidiary accounts made up to 2022-07-01
2023-03-27Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-03-27Audit exemption statement of guarantee by parent company for period ending 01/07/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2023-03-27Notice of agreement to exemption from audit of accounts for period ending 01/07/22
2023-03-02CONFIRMATION STATEMENT MADE ON 19/02/23, WITH NO UPDATES
2021-03-02SH0102/03/21 STATEMENT OF CAPITAL GBP 493013.46
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MILES DANIEL OTWAY
2021-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES
2021-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079700570006
2020-08-10AP01DIRECTOR APPOINTED MR EDWARD ASTON WASS
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HASCHEL MALTZ
2020-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-14AP01DIRECTOR APPOINTED MR. JOHN RISMAN
2019-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079700570009
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY BARRAL
2017-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 079700570006
2017-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079700570004
2017-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 467457.02
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ASSET AND INVESTMENT MANAGEMENT RESOURCE LIMITED
2017-01-16AP01DIRECTOR APPOINTED MR JUSTIN HASCHEL MALTZ
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS
2016-07-29AP01DIRECTOR APPOINTED MR MILES DANIEL OTWAY
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CARR
2016-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-30AP01DIRECTOR APPOINTED MR JULIAN EDWARD CARR
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CONNECTION CAPITAL LLP
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 467457.02
2016-03-18AR0129/02/16 ANNUAL RETURN FULL LIST
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 467457.02
2015-04-24AR0128/02/15 ANNUAL RETURN FULL LIST
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM C/O G Weir 39 Roman Way Industrial Estate Roman Way Industrial Estate Ribbleton Preston PR2 5BD England
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-06-02RES15CHANGE OF NAME 15/05/2014
2014-06-02CERTNMCompany name changed culbone trading LIMITED\certificate issued on 02/06/14
2014-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 30 HAYMARKET LONDON SW1Y 4EX
2014-05-14AR0128/02/14 FULL LIST
2014-01-22AP02CORPORATE DIRECTOR APPOINTED ASSET AND INVESTMENT MANAGEMENT RESOURCE LIMITED
2014-01-22AP01DIRECTOR APPOINTED MR DAVID BARRAL
2013-12-06SH0118/11/13 STATEMENT OF CAPITAL GBP 17597075.11
2013-12-02AP01DIRECTOR APPOINTED MR PAUL ADAMS
2013-12-02AP02CORPORATE DIRECTOR APPOINTED CONNECTION CAPITAL LLP
2013-12-02AP01DIRECTOR APPOINTED MR GRAEME DAVID WEIR
2013-12-02AP01DIRECTOR APPOINTED MR JEREMY SIMON WRIGHT
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY BROOMBERG
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2013-11-28SH0111/11/13 STATEMENT OF CAPITAL GBP 2061903.30
2013-11-28AA01CURREXT FROM 31/03/2014 TO 30/06/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-11-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-25RES01ADOPT ARTICLES 11/11/2013
2013-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079700570005
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079700570004
2013-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 079700570003
2013-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 079700570002
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROOKS
2013-11-11AP01DIRECTOR APPOINTED ROBERT MICHAEL HENRY
2013-11-07SH20STATEMENT BY DIRECTORS
2013-11-07SH1907/11/13 STATEMENT OF CAPITAL GBP 800.00
2013-11-07SH0607/11/13 STATEMENT OF CAPITAL GBP 800.00
2013-11-07RES06REDUCE ISSUED CAPITAL 07/11/2013
2013-11-07CAP-SSSOLVENCY STATEMENT DATED 07/11/13
2013-09-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-03AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-04-10AR0128/02/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY DAN BROOMBERG / 16/07/2012
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN SUTTON BROOKS / 16/07/2012
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM ONE VINE STREET LONDON W1J 0AH UNITED KINGDOM
2012-04-30AP01DIRECTOR APPOINTED ASHLEY DAN BROOMBERG
2012-04-04AP01DIRECTOR APPOINTED PETER BROOKS
2012-04-04SH02SUB-DIVISION 20/03/12
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY
2012-04-04SH0120/03/12 STATEMENT OF CAPITAL GBP 1800
2012-04-04RES13SUBDIVISION 20/03/2012
2012-04-04RES01ADOPT ARTICLES 20/03/2012
2012-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-02-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 VIRGIN WINES HOLDING COMPANY 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 VIRGIN WINES HOLDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-22 Outstanding GRAEME DAVID WEIR (AS SECURITY TRUSTEE)
2013-11-21 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2013-11-19 Outstanding MOBEUS EQUITY PARTNERS LLP (THE SECURITY TRUSTEE)
2013-11-13 Outstanding CONNECTION CAPITAL LLP (AS SECURITY TRUSTEE)
INSTRUMENT CONSTITUTING £2,400,000 SECURED LOAN STOCK 2017 2012-03-20 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE AND AGENT FOR THE STOCKHOLDERS
Intangible Assets
Patents
We have not found any records of VIRGIN WINES HOLDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRGIN WINES HOLDING COMPANY LIMITED
Trademarks
We have not found any records of VIRGIN WINES HOLDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRGIN WINES HOLDING COMPANY 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 (82990 - Other business support service activities n.e.c.) as VIRGIN WINES HOLDING COMPANY 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 VIRGIN WINES HOLDING COMPANY 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 VIRGIN WINES HOLDING COMPANY 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 VIRGIN WINES HOLDING COMPANY 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.