Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COMPENDIUM WINE MERCHANTS LIMITED
Company Information for

COMPENDIUM WINE MERCHANTS LIMITED

ALANBROOKE ROAD, CASTLEREAGH INDUSTRIAL ESTATE, BELFAST, BT6 9PR,
Company Registration Number
NI010962
Private Limited Company
Active

Company Overview

About Compendium Wine Merchants Ltd
COMPENDIUM WINE MERCHANTS LIMITED was founded on 1975-10-23 and has its registered office in Belfast. The organisation's status is listed as "Active". Compendium Wine Merchants Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COMPENDIUM WINE MERCHANTS LIMITED
 
Legal Registered Office
ALANBROOKE ROAD
CASTLEREAGH INDUSTRIAL ESTATE
BELFAST
BT6 9PR
Other companies in BT6
 
Filing Information
Company Number NI010962
Company ID Number NI010962
Date formed 1975-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2025-02-06 00:54:26
Primary Source:Companies House
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 COMPENDIUM WINE MERCHANTS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM STEWART WILSON
Company Secretary 2005-09-30
ROBERT JAMES DAVIS
Director 2005-09-30
MICHAEL HUNT
Director 2012-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES OLIVER HUNT
Director 2005-09-30 2012-07-02
PATRICK MARK PAUL HUNT
Director 2005-09-30 2012-07-02
ANDREW JOHN WILLIAM MCCLAY
Company Secretary 1975-10-23 2005-09-30
RAYMOND GORDON BROWNE
Director 2005-09-30 2005-09-30
ALICE RUSSELL
Director 1975-10-23 2005-09-30
PHILIP RUSSELL
Director 1975-10-23 2005-09-30
WILLIAM COLIN RUSSELL
Director 1975-10-23 2005-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM STEWART WILSON PHILIP RUSSELL LIMITED Company Secretary 2005-09-30 CURRENT 1968-07-11 Active
WILLIAM STEWART WILSON CUTTER'S WHARF LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
WILLIAM STEWART WILSON NORTH WEST LIQUOR CASH & CARRY LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-21 Active
WILLIAM STEWART WILSON GOLF HOLDINGS LIMITED Company Secretary 2001-11-23 CURRENT 2001-11-23 Active
WILLIAM STEWART WILSON BRIARWOOD VIEWS MANAGEMENT COMPANY LIMITED Company Secretary 2000-06-12 CURRENT 2000-06-12 Active
WILLIAM STEWART WILSON WINE INNS LIMITED Company Secretary 1999-12-31 CURRENT 1971-07-14 Active
WILLIAM STEWART WILSON RUSSELL'S FOOD & DRINK LIMITED Company Secretary 1999-12-31 CURRENT 1938-11-03 Active
WILLIAM STEWART WILSON ULSTER WINE COMPANY LIMITED Company Secretary 1999-12-31 CURRENT 1929-08-10 Active
WILLIAM STEWART WILSON REGENCY HOTEL (NORTHERN IRELAND) LIMITED Company Secretary 1999-12-31 CURRENT 1965-03-10 Active
WILLIAM STEWART WILSON CHELSEA MEWS MANAGEMENT LIMITED Company Secretary 1997-01-07 CURRENT 1997-01-07 Active
WILLIAM STEWART WILSON WINEMARK THE WINEMERCHANTS LIMITED Company Secretary 1978-05-05 CURRENT 1978-05-05 Active
WILLIAM STEWART WILSON CITY OF BELFAST WAREHOUSING LIMITED Company Secretary 1978-02-28 CURRENT 1978-02-28 Active
WILLIAM STEWART WILSON COMBER DISTILLERIES CO. LIMITED Company Secretary 1978-01-25 CURRENT 1978-01-25 Active
WILLIAM STEWART WILSON PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Company Secretary 1978-01-03 CURRENT 1978-01-03 Active
WILLIAM STEWART WILSON JAMES E. MCCABE LIMITED Company Secretary 1975-02-04 CURRENT 1975-02-04 Active
ROBERT JAMES DAVIS BELFAST VISITOR AND CONVENTION BUREAU LIMITED Director 2013-12-17 CURRENT 1998-10-08 Active
ROBERT JAMES DAVIS ULSTER WINE COMPANY LIMITED Director 2012-07-02 CURRENT 1929-08-10 Active
ROBERT JAMES DAVIS PHILIP RUSSELL LIMITED Director 2005-09-30 CURRENT 1968-07-11 Active
ROBERT JAMES DAVIS CUTTER'S WHARF LIMITED Director 2002-06-12 CURRENT 2002-03-21 Active
ROBERT JAMES DAVIS NORTH WEST LIQUOR CASH & CARRY LIMITED Director 2002-06-12 CURRENT 2002-03-21 Active
ROBERT JAMES DAVIS GOLF HOLDINGS LIMITED Director 2002-01-28 CURRENT 2001-11-23 Active
ROBERT JAMES DAVIS WINE INNS LIMITED Director 1999-12-31 CURRENT 1971-07-14 Active
ROBERT JAMES DAVIS RUSSELL'S FOOD & DRINK LIMITED Director 1999-12-31 CURRENT 1938-11-03 Active
ROBERT JAMES DAVIS REGENCY HOTEL (NORTHERN IRELAND) LIMITED Director 1999-12-31 CURRENT 1965-03-10 Active
ROBERT JAMES DAVIS CHELSEA MEWS MANAGEMENT LIMITED Director 1997-01-07 CURRENT 1997-01-07 Active
ROBERT JAMES DAVIS BELFAST WINE CO. LIMITED Director 1988-01-06 CURRENT 1988-01-06 Active
ROBERT JAMES DAVIS WINEMARK THE WINEMERCHANTS LIMITED Director 1978-05-05 CURRENT 1978-05-05 Active
ROBERT JAMES DAVIS CITY OF BELFAST WAREHOUSING LIMITED Director 1978-02-28 CURRENT 1978-02-28 Active
ROBERT JAMES DAVIS COMBER DISTILLERIES CO. LIMITED Director 1978-01-25 CURRENT 1978-01-25 Active
ROBERT JAMES DAVIS PROPERTY MANAGEMENT SERVICES (N.I.) LIMITED Director 1978-01-03 CURRENT 1978-01-03 Active
ROBERT JAMES DAVIS JAMES E. MCCABE LIMITED Director 1975-02-04 CURRENT 1975-02-04 Active
MICHAEL HUNT RUSSELL'S FOOD & DRINK LIMITED Director 2012-07-02 CURRENT 1938-11-03 Active
MICHAEL HUNT ULSTER WINE COMPANY LIMITED Director 2012-07-02 CURRENT 1929-08-10 Active
MICHAEL HUNT CHELSEA MEWS MANAGEMENT LIMITED Director 2012-07-02 CURRENT 1997-01-07 Active
MICHAEL HUNT BRIARWOOD VIEWS MANAGEMENT COMPANY LIMITED Director 2012-07-02 CURRENT 2000-06-12 Active
MICHAEL HUNT BELFAST WINE CO. LIMITED Director 2012-07-02 CURRENT 1988-01-06 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
2025-01-15CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-03Appointment of Mr Kevin Reid as company secretary on 2022-09-30
2022-10-03Termination of appointment of John Ohare on 2022-09-30
2022-09-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14Appointment of Mr John Ohare as company secretary on 2022-01-14
2022-01-14Termination of appointment of Davey Mcauley on 2022-01-14
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-02CH01Director's details changed for Mr Robert James Davis on 2021-02-02
2021-02-02CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVEY MCAULEY on 2021-02-02
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-04CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVEY OWEN MCAULEY on 2020-09-03
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-23AP03Appointment of Mr Davey Owen Mcauley as company secretary on 2019-12-23
2019-12-23TM02Termination of appointment of William Stewart Wilson on 2019-12-23
2019-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-05CH01Director's details changed for Mr Michael Hunt on 2018-08-27
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 589
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 589
2016-01-25AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 589
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 589
2014-01-20AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-22AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNT
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HUNT
2012-07-03AP01DIRECTOR APPOINTED MR MICHAEL HUNT
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 14/05/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES DAVIS / 14/05/2012
2012-01-24AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-02-03AR0131/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MARK PAUL HUNT / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 31/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HUNT / 31/12/2009
2009-08-20AC(NI)31/12/08 ANNUAL ACCTS
2009-02-06371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-11-12AC(NI)31/12/07 ANNUAL ACCTS
2008-01-30371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-28AC(NI)31/12/06 ANNUAL ACCTS
2007-02-28371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-12-06AC(NI)31/12/05 ANNUAL ACCTS
2006-11-30233(NI)CHANGE OF ARD
2006-08-11371S(NI)30/06/06 ANNUAL RETURN SHUTTLE
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-22296(NI)CHANGE OF DIRS/SEC
2005-10-20AC(NI)30/06/05 ANNUAL ACCTS
2005-08-10371S(NI)30/06/05 ANNUAL RETURN SHUTTLE
2005-04-19AC(NI)30/06/04 ANNUAL ACCTS
2004-08-03371S(NI)30/06/04 ANNUAL RETURN SHUTTLE
2003-09-12AC(NI)30/06/03 ANNUAL ACCTS
2003-08-19371S(NI)30/06/03 ANNUAL RETURN SHUTTLE
2003-04-23AC(NI)30/06/02 ANNUAL ACCTS
2002-08-04371S(NI)30/06/02 ANNUAL RETURN SHUTTLE
2002-04-21AC(NI)30/06/01 ANNUAL ACCTS
2001-07-21371S(NI)30/06/01 ANNUAL RETURN SHUTTLE
2000-07-24AC(NI)30/06/00 ANNUAL ACCTS
2000-07-24371S(NI)30/06/00 ANNUAL RETURN SHUTTLE
2000-03-02AC(NI)30/06/99 ANNUAL ACCTS
1999-08-14371S(NI)30/06/99 ANNUAL RETURN SHUTTLE
1999-06-30UDM+A(NI)UPDATED MEM AND ARTS
1999-05-20CNRES(NI)RESOLUTION TO CHANGE NAME
1999-04-27295(NI)CHANGE IN SIT REG ADD
1999-03-30AC(NI)30/06/98 ANNUAL ACCTS
1998-12-15UDM+A(NI)UPDATED MEM AND ARTS
1998-11-25CNRES(NI)RESOLUTION TO CHANGE NAME
1998-07-30371S(NI)30/06/98 ANNUAL RETURN SHUTTLE
1998-04-30AC(NI)30/06/97 ANNUAL ACCTS
1997-08-01371S(NI)30/06/97 ANNUAL RETURN SHUTTLE
1997-05-02AC(NI)30/06/96 ANNUAL ACCTS
1996-08-15371S(NI)30/06/96 ANNUAL RETURN SHUTTLE
1996-05-09AC(NI)30/06/95 ANNUAL ACCTS
1995-07-20371S(NI)30/06/95 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to COMPENDIUM WINE MERCHANTS 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 COMPENDIUM WINE MERCHANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE MORTGAGE 1978-10-17 Satisfied NORTHERN BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COMPENDIUM WINE MERCHANTS LIMITED

Intangible Assets
Patents
We have not found any records of COMPENDIUM WINE MERCHANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COMPENDIUM WINE MERCHANTS LIMITED
Trademarks
We have not found any records of COMPENDIUM WINE MERCHANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPENDIUM WINE MERCHANTS 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 (99999 - Dormant Company) as COMPENDIUM WINE MERCHANTS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where COMPENDIUM WINE MERCHANTS 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 COMPENDIUM WINE MERCHANTS 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 COMPENDIUM WINE MERCHANTS 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.
    Other companies at postcode BT6 9PR