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

DIGBY FINE ENGLISH LTD

55-57 HIGH STREET, ARUNDEL, WEST SUSSEX, BN18 9AJ,
Company Registration Number
08020783
Private Limited Company
Active

Company Overview

About Digby Fine English Ltd
DIGBY FINE ENGLISH LTD was founded on 2012-04-05 and has its registered office in Arundel. The organisation's status is listed as "Active". Digby Fine English Ltd is a Private Limited Company registered in ENGLAND 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
DIGBY FINE ENGLISH LTD
 
Legal Registered Office
55-57 HIGH STREET
ARUNDEL
WEST SUSSEX
BN18 9AJ
Other companies in ST4
 
Previous Names
VERY PAXTON LTD01/11/2012
Filing Information
Company Number 08020783
Company ID Number 08020783
Date formed 2012-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/04/2016
Return next due 03/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:44:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIGBY FINE ENGLISH LTD
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 DIGBY FINE ENGLISH LTD

Current Directors
Officer Role Date Appointed
EWEN IRVING CAMERON
Director 2014-05-01
TREVOR TODD CLOUGH
Director 2012-04-05
JASON JOHN HUMPHRIES
Director 2012-04-05
WEICHENG ZHANG
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2012-04-05 2012-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EWEN IRVING CAMERON THE GREAT WINE GROUP LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active - Proposal to Strike off
EWEN IRVING CAMERON GREAT WINE ONLINE LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
EWEN IRVING CAMERON DIGBY WINE LTD Director 2014-05-01 CURRENT 2012-04-05 Active
EWEN IRVING CAMERON DOLLAR PROP LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
EWEN IRVING CAMERON DOLLAR TOP LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
EWEN IRVING CAMERON FORTH WINES LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
EWEN IRVING CAMERON GREAT SOUTHERN VINEYARDS LTD Director 2004-09-22 CURRENT 2004-07-16 Dissolved 2017-05-23
EWEN IRVING CAMERON THE GLENFINNAN CONSULTANCY LIMITED Director 2003-09-22 CURRENT 2003-09-22 Active
TREVOR TODD CLOUGH DIGBY WINE LTD Director 2012-04-05 CURRENT 2012-04-05 Active
TREVOR TODD CLOUGH 675 WANDSWORTH ROAD LIMITED Director 2009-10-12 CURRENT 2007-05-30 Active
JASON JOHN HUMPHRIES STOPHAM HOUSE MANAGEMENT LIMITED Director 2013-09-01 CURRENT 1990-08-17 Active
JASON JOHN HUMPHRIES DIGBY WINE LTD Director 2012-04-05 CURRENT 2012-04-05 Active
WEICHENG ZHANG DIGBY WINE LTD Director 2016-10-26 CURRENT 2012-04-05 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
2024-05-02CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-04-0430/10/23 STATEMENT OF CAPITAL GBP 455.846
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 080207830008
2024-03-05Change of details for Mr Trevor Todd Clough as a person with significant control on 2020-03-30
2024-03-05Change of details for Dr Jason John Humphries as a person with significant control on 2020-03-30
2023-11-23REGISTRATION OF A CHARGE / CHARGE CODE 080207830007
2023-11-2229/09/23 STATEMENT OF CAPITAL GBP 454.875
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080207830004
2023-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080207830005
2023-08-0327/07/23 STATEMENT OF CAPITAL GBP 447.1
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03SH0128/10/22 STATEMENT OF CAPITAL GBP 427.154
2022-11-02SH0130/09/22 STATEMENT OF CAPITAL GBP 424.726
2022-10-1123/08/22 STATEMENT OF CAPITAL GBP 414.753
2022-10-11SH0123/08/22 STATEMENT OF CAPITAL GBP 414.753
2022-08-2311/07/22 STATEMENT OF CAPITAL GBP 340.313
2022-08-2329/07/22 STATEMENT OF CAPITAL GBP 399.864
2022-08-23SH0111/07/22 STATEMENT OF CAPITAL GBP 340.313
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-05-26SH0131/03/22 STATEMENT OF CAPITAL GBP 339.342
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09AP01DIRECTOR APPOINTED MR PHILIP DUNCAN WRIGHT
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR EWEN IRVING CAMERON
2021-12-09SH0117/11/21 STATEMENT OF CAPITAL GBP 336.342
2021-09-15SH0116/07/21 STATEMENT OF CAPITAL GBP 282.360
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES
2021-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080207830006
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080207830006
2020-11-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11SH0129/04/20 STATEMENT OF CAPITAL GBP 274.991
2020-06-10SH0130/03/20 STATEMENT OF CAPITAL GBP 273.534
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/19 FROM C/0 Dpc Vernon Road Stoke-on-Trent ST4 2QY
2019-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080207830005
2019-06-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080207830002
2019-06-25RES01ADOPT ARTICLES 25/06/19
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20AA01Previous accounting period shortened from 30/04/18 TO 31/03/18
2018-09-12RP04CS01Second filing of Confirmation Statement dated 05/04/2018
2018-08-16SH0129/03/18 STATEMENT OF CAPITAL GBP 229.186
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 226.154
2018-05-02CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL, TRADING STATUS OF SHARES & SHAREHOLDER INFORMATION WAS REGISTERED ON 12/09/2018
2018-04-19SH0115/02/18 STATEMENT OF CAPITAL GBP 226.154
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080207830003
2017-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 080207830002
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 223.122
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 223.122
2017-03-09SH0108/03/17 STATEMENT OF CAPITAL GBP 223.122
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-05SH0122/12/16 STATEMENT OF CAPITAL GBP 222.515
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 222.515
2017-01-05SH0122/12/16 STATEMENT OF CAPITAL GBP 222.515
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 217.666
2016-11-15SH0114/11/16 STATEMENT OF CAPITAL GBP 217.666
2016-10-27AP01DIRECTOR APPOINTED MISS WEICHENG ZHANG
2016-10-26SH0120/10/16 STATEMENT OF CAPITAL GBP 205.544
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 080207830001
2016-09-21SH0114/04/16 STATEMENT OF CAPITAL GBP 199.544
2016-09-21SH0131/03/16 STATEMENT OF CAPITAL GBP 191.27
2016-09-21SH0115/12/15 STATEMENT OF CAPITAL GBP 189.148
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 191.27
2016-05-25AR0105/04/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 188.303
2015-09-04SH0112/06/15 STATEMENT OF CAPITAL GBP 188.303
2015-07-04SH0103/04/15 STATEMENT OF CAPITAL GBP 163.704
2015-07-04SH0129/04/15 STATEMENT OF CAPITAL GBP 173.653
2015-07-04SH0130/04/15 STATEMENT OF CAPITAL GBP 174.653
2015-07-04LATEST SOC04/07/15 STATEMENT OF CAPITAL;GBP 187.153
2015-07-04SH0107/05/15 STATEMENT OF CAPITAL GBP 187.153
2015-05-27AR0105/04/15 FULL LIST
2015-02-20SH0129/01/15 STATEMENT OF CAPITAL GBP 161.854
2015-02-17AA30/04/14 TOTAL EXEMPTION SMALL
2015-01-15SH0118/11/14 STATEMENT OF CAPITAL GBP 160.854
2014-10-31SH0121/10/14 STATEMENT OF CAPITAL GBP 151.854
2014-10-21SH0110/09/14 STATEMENT OF CAPITAL GBP 128.426
2014-08-15SH0126/02/14 STATEMENT OF CAPITAL GBP 123.946
2014-08-06RES13SHARES RE-DESIGNATED 15/07/2014
2014-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-18AR0105/04/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR EWEN IRVING CAMERON
2014-05-07SH0107/04/14 STATEMENT OF CAPITAL GBP 127.546
2014-01-10SH0103/01/14 STATEMENT OF CAPITAL GBP 119.351
2013-12-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-11-05SH0124/10/13 STATEMENT OF CAPITAL GBP 117.000
2013-07-12SH0122/05/13 STATEMENT OF CAPITAL GBP 114.750
2013-05-08AR0105/04/13 FULL LIST
2013-04-15RES01ADOPT ARTICLES 25/03/2013
2013-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-15SH02SUB-DIVISION 25/03/13
2013-04-15SH0125/03/13 STATEMENT OF CAPITAL GBP 110.250
2013-04-15SH0104/04/13 STATEMENT OF CAPITAL GBP 111.250
2013-04-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JASON JOHN HUMPHRIES / 12/12/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR TODD CLOUGH / 12/12/2012
2012-11-01RES15CHANGE OF NAME 01/11/2012
2012-11-01CERTNMCOMPANY NAME CHANGED VERY PAXTON LTD CERTIFICATE ISSUED ON 01/11/12
2012-10-29RES15CHANGE OF NAME 08/10/2012
2012-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-25RES15CHANGE OF NAME 08/10/2012
2012-04-25AP01DIRECTOR APPOINTED DR JASON JOHN HUMPHRIES
2012-04-25AP01DIRECTOR APPOINTED MR TREVOR TODD CLOUGH
2012-04-25SH0105/04/12 STATEMENT OF CAPITAL GBP 100
2012-04-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-04-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11020 - Manufacture of wine from grape

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 DIGBY FINE ENGLISH LTD 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 DIGBY FINE ENGLISH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of DIGBY FINE ENGLISH LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DIGBY FINE ENGLISH LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where DIGBY FINE ENGLISH LTD 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 DIGBY FINE ENGLISH LTD 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 DIGBY FINE ENGLISH LTD 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.