YEALANDS ESTATE WINES (UK) LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR7 7GD

Company number 09261317
Status Active
Incorporation Date 13 October 2014
Company Type Private Limited Company
Address 26 AYCLIFFE DRIVE, BUCKSHAW VILLAGE, CHORLEY, ENGLAND, PR7 7GD
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration nine events have happened. The last three records are Micro company accounts made up to 30 June 2016; Registered office address changed from 6 Dunworth Mews London W11 1LE to 26 Aycliffe Drive Buckshaw Village Chorley PR7 7GD on 5 February 2017; Appointment of Mr Peter Joseph Radich as a director on 19 December 2016. The most likely internet sites of YEALANDS ESTATE WINES (UK) LIMITED are www.yealandsestatewinesuk.co.uk, and www.yealands-estate-wines-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Yealands Estate Wines Uk Limited is a Private Limited Company. The company registration number is 09261317. Yealands Estate Wines Uk Limited has been working since 13 October 2014. The present status of the company is Active. The registered address of Yealands Estate Wines Uk Limited is 26 Aycliffe Drive Buckshaw Village Chorley England Pr7 7gd. The company`s financial liabilities are £3.56k. It is £-12.12k against last year. And the total assets are £0k, which is £0k against last year. WATSON, Dean Leonard is a Secretary of the company. RADICH, Peter Joseph is a Director of the company. YEALANDS, Peter Wayne Maurice is a Director of the company. Director RADICH, Miriam Joan has been resigned. The company operates in "Retail sale of beverages in specialised stores".


yealands estate wines (uk) Key Finiance

LIABILITIES £3.56k
-78%
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
WATSON, Dean Leonard
Appointed Date: 13 October 2014

Director
RADICH, Peter Joseph
Appointed Date: 19 December 2016
79 years old

Director
YEALANDS, Peter Wayne Maurice
Appointed Date: 13 October 2014
77 years old

Resigned Directors

Director
RADICH, Miriam Joan
Resigned: 16 August 2016
Appointed Date: 13 October 2014
51 years old

Persons With Significant Control

Mr Peter Wayne Maurice Yealands
Notified on: 18 August 2016
77 years old
Nature of control: Ownership of shares – 75% or more

YEALANDS ESTATE WINES (UK) LIMITED Events

24 Mar 2017
Micro company accounts made up to 30 June 2016
05 Feb 2017
Registered office address changed from 6 Dunworth Mews London W11 1LE to 26 Aycliffe Drive Buckshaw Village Chorley PR7 7GD on 5 February 2017
19 Dec 2016
Appointment of Mr Peter Joseph Radich as a director on 19 December 2016
26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
24 Oct 2016
Termination of appointment of Miriam Joan Radich as a director on 16 August 2016
15 Feb 2016
Micro company accounts made up to 30 June 2015
06 Jan 2016
Previous accounting period shortened from 31 October 2015 to 30 June 2015
16 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1

13 Oct 2014
Incorporation
Statement of capital on 2014-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted