ENGLISH WINES PLC
TENTERDEN DOWNLAND WINES PLC

Hellopages » Kent » Ashford » TN30 7NG

Company number 03978908
Status Active
Incorporation Date 25 April 2000
Company Type Public Limited Company
Address CHAPEL DOWN WINERY, SMALLHYTHE ROAD, TENTERDEN, KENT, TN30 7NG
Home Country United Kingdom
Nature of Business 11020 - Manufacture of wine from grape
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 039789080018, created on 9 January 2017; Full accounts made up to 31 December 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 50,000 . The most likely internet sites of ENGLISH WINES PLC are www.englishwines.co.uk, and www.english-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Winchelsea Rail Station is 7.3 miles; to Doleham Rail Station is 9.2 miles; to Headcorn Rail Station is 9.3 miles; to Three Oaks Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.English Wines Plc is a Public Limited Company. The company registration number is 03978908. English Wines Plc has been working since 25 April 2000. The present status of the company is Active. The registered address of English Wines Plc is Chapel Down Winery Smallhythe Road Tenterden Kent Tn30 7ng. . WOODHOUSE, Richard Alexander Bruce is a Secretary of the company. BRETT, Paul is a Director of the company. THOMPSON, Frazer Douglas is a Director of the company. WOODHOUSE, Richard Alexander Bruce is a Director of the company. Secretary BROWN, Christopher Kerr has been resigned. Secretary CAST, Samantha May has been resigned. Secretary SCHUPKE, Sally Ann has been resigned. Director BRANCH, Nicholas Michael has been resigned. Director BROWN, Christopher Kerr has been resigned. Director DREWE, Adrian Peter has been resigned. Director HAZELL, Timothy Robert Brian has been resigned. Director HAZELL, Timothy Robert Brian has been resigned. Director HUME KENDALL, Simon Patrick has been resigned. Director INTERMARK (GUILDFORD) LIMITED has been resigned. Director PILCHER, Anthony David has been resigned. Director SCHUPKE, Sally Ann has been resigned. The company operates in "Manufacture of wine from grape".


Current Directors

Secretary
WOODHOUSE, Richard Alexander Bruce
Appointed Date: 20 September 2004

Director
BRETT, Paul
Appointed Date: 16 November 2000
81 years old

Director
THOMPSON, Frazer Douglas
Appointed Date: 06 June 2005
66 years old

Director
WOODHOUSE, Richard Alexander Bruce
Appointed Date: 20 September 2004
52 years old

Resigned Directors

Secretary
BROWN, Christopher Kerr
Resigned: 20 September 2004
Appointed Date: 05 March 2001

Secretary
CAST, Samantha May
Resigned: 12 February 2001
Appointed Date: 28 April 2000

Secretary
SCHUPKE, Sally Ann
Resigned: 25 April 2000
Appointed Date: 25 April 2000

Director
BRANCH, Nicholas Michael
Resigned: 01 March 2001
Appointed Date: 28 April 2000
86 years old

Director
BROWN, Christopher Kerr
Resigned: 20 September 2004
Appointed Date: 28 August 2001
69 years old

Director
DREWE, Adrian Peter
Resigned: 07 October 2004
Appointed Date: 16 November 2000
80 years old

Director
HAZELL, Timothy Robert Brian
Resigned: 30 September 2002
Appointed Date: 28 August 2001
86 years old

Director
HAZELL, Timothy Robert Brian
Resigned: 01 March 2001
Appointed Date: 02 November 2000
86 years old

Director
HUME KENDALL, Simon Patrick
Resigned: 31 January 2002
Appointed Date: 16 November 2000
72 years old

Director
INTERMARK (GUILDFORD) LIMITED
Resigned: 16 May 2000
Appointed Date: 25 April 2000
31 years old

Director
PILCHER, Anthony David
Resigned: 01 March 2001
Appointed Date: 16 November 2000
90 years old

Director
SCHUPKE, Sally Ann
Resigned: 25 April 2000
Appointed Date: 25 April 2000
69 years old

ENGLISH WINES PLC Events

10 Jan 2017
Registration of charge 039789080018, created on 9 January 2017
05 Jul 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 50,000

22 Jun 2015
Full accounts made up to 31 December 2014
15 May 2015
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 50,000

...
... and 94 more events
07 Aug 2000
Director resigned
21 Jul 2000
New secretary appointed
21 Jul 2000
New director appointed
03 Jul 2000
Company name changed downland wines PLC\certificate issued on 04/07/00
25 Apr 2000
Incorporation

ENGLISH WINES PLC Charges

9 January 2017
Charge code 0397 8908 0018
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 September 2008
Mortgage
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hansens stainless steel wall bench. Rubbermaid slim jim…
22 December 2003
Mortgage
Delivered: 2 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items listed on the attached schedule to form 395…
12 November 2002
Mortgage
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (I)steel wine tank,model CT1A,ref 200-4,capacity of 20,000…
24 April 2002
Mortgage over winestock
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: English Wines Group PLC
Description: Fixed legal mortgage over all present winestock.. See the…
24 April 2002
Debenture
Delivered: 30 April 2002
Status: Outstanding
Persons entitled: English Wines Group PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2001
Legal charge
Delivered: 14 June 2001
Status: Satisfied on 12 February 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a tenterden vineyard park small hythe…
16 May 2001
Debenture
Delivered: 23 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2001
Mortgage over winestock
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Each part and all of the winestock of the company as…
4 May 2001
Mortgage
Delivered: 10 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items as listed on the schedule. See the mortgage…
23 November 2000
Mortgage over wine stock
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Paul Brett
Description: By way of fixed legal mortgage, all the wine stock of the…
23 November 2000
Deed of chattel mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Paul Brett
Description: The plant, equipment and chattels, including all appliances…
23 November 2000
Debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Paul Brett
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Mortgage over wine stock
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Lamberhurst Vineyards (2000) Limited
Description: All the wine stock of the company now vested in it wherever…
23 November 2000
Deed of chattel mortgage
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Lamberhurst Vineyards (2000) Limited
Description: The plant equipment and chattles specified in the schedule…
23 November 2000
Debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Lamberhurst Vineyards (2000) Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 2000
Chattel mortgage
Delivered: 30 November 2000
Status: Satisfied on 12 January 2002
Persons entitled: Hsbc Bank PLC
Description: Vessel 250-1 product emt vllage 25,000, 250-2 product ba…
28 September 2000
Debenture
Delivered: 7 October 2000
Status: Satisfied on 12 January 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…