REID WINES (1992) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 1JQ

Company number 02686052
Status Active
Incorporation Date 10 February 1992
Company Type Private Limited Company
Address GROUND FLOOR, 11 MANVERS STREET, BATH, BA1 1JQ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 79,943 . The most likely internet sites of REID WINES (1992) LIMITED are www.reidwines1992.co.uk, and www.reid-wines-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Reid Wines 1992 Limited is a Private Limited Company. The company registration number is 02686052. Reid Wines 1992 Limited has been working since 10 February 1992. The present status of the company is Active. The registered address of Reid Wines 1992 Limited is Ground Floor 11 Manvers Street Bath Ba1 1jq. . BOOBBYER, David Martin is a Secretary of the company. BOOBBYER, David Martin is a Director of the company. BOOTY, William Howard is a Director of the company. Secretary BAKER, Hugh Gillam has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director BAKER, Hugh Gillam has been resigned. Director DOHERTY, Ian has been resigned. Director HENDERSON, Frederick Paul has been resigned. Director NORRIS, Peter Michael Russell has been resigned. Director NORRIS, Peter Michael Russell has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
BOOBBYER, David Martin
Appointed Date: 27 January 2008

Director
BOOBBYER, David Martin
Appointed Date: 01 July 1998
66 years old

Director
BOOTY, William Howard
Appointed Date: 06 May 1992
71 years old

Resigned Directors

Secretary
BAKER, Hugh Gillam
Resigned: 27 January 2008
Appointed Date: 06 May 1992

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 06 May 1992
Appointed Date: 05 February 1992

Director
BAKER, Hugh Gillam
Resigned: 27 January 2008
Appointed Date: 27 April 1992
71 years old

Director
DOHERTY, Ian
Resigned: 18 September 2009
Appointed Date: 19 June 2009
72 years old

Director
HENDERSON, Frederick Paul
Resigned: 21 May 1997
Appointed Date: 06 May 1992
86 years old

Director
NORRIS, Peter Michael Russell
Resigned: 18 September 2009
Appointed Date: 02 July 2008
70 years old

Director
NORRIS, Peter Michael Russell
Resigned: 04 February 1998
Appointed Date: 06 May 1992
70 years old

Persons With Significant Control

David Martin Boobbyer
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

REID WINES (1992) LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 79,943

28 Aug 2015
Total exemption small company accounts made up to 30 April 2015
06 Mar 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 79,943

...
... and 78 more events
22 Jun 1992
Accounting reference date notified as 30/04

09 Jun 1992
Particulars of mortgage/charge
06 May 1992
Company name changed bondco no.102 LIMITED\certificate issued on 07/05/92

06 May 1992
Company name changed\certificate issued on 06/05/92
10 Feb 1992
Incorporation

REID WINES (1992) LIMITED Charges

25 September 1992
Legal mortgage
Delivered: 1 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a units 6 and 9 cloudhill enterprise…
3 June 1992
Mortgage debenture
Delivered: 9 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…