WESTERN WINES HOLDINGS LIMITED
WEYBRIDGE HAMSARD 2545 LIMITED

Hellopages » Surrey » Elmbridge » KT13 8TB

Company number 04485988
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address THOMAS HARDY HOUSE, 2 HEATH ROAD, WEYBRIDGE, SURREY, ENGLAND, KT13 8TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-nine events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Michael Joseph East as a director on 22 November 2016; Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016. The most likely internet sites of WESTERN WINES HOLDINGS LIMITED are www.westernwinesholdings.co.uk, and www.western-wines-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.6 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Western Wines Holdings Limited is a Private Limited Company. The company registration number is 04485988. Western Wines Holdings Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Western Wines Holdings Limited is Thomas Hardy House 2 Heath Road Weybridge Surrey England Kt13 8tb. . RYAN, Julie Anne is a Secretary of the company. SPENCER, Nicola Jane is a Secretary of the company. EAST, Michael Joseph is a Director of the company. GORST, Steven Lee is a Director of the company. SMITH, Andrew Peter is a Director of the company. TODD, Keith is a Director of the company. WOOD, Anthony Graham is a Director of the company. Secretary CLOTHIER, Esther has been resigned. Secretary COLQUHOUN, Anne Therese has been resigned. Secretary GLENNIE, Helen Margaret has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Secretary HUGHES, David John has been resigned. Secretary MALHOTRA, Deepak Kumar has been resigned. Secretary STEVENSON, Jeremy Alexander has been resigned. Secretary HAMMONDS SECRETARIAL SERVICES LIMITED has been resigned. Director BAMBERGER, Jonathan has been resigned. Director BROCKETT, Gavin Stuart has been resigned. Director CHRISTENSEN, Troy has been resigned. Director COLQUHOUN, Anne Therese has been resigned. Director CREIGHTON, Thomas Hugh has been resigned. Director GABB, Roger Michael has been resigned. Director GLENNIE, Helen Margaret has been resigned. Director HETTERICH, Francis Paul has been resigned. Director HUGHES, David John has been resigned. Director JONES, Richard has been resigned. Director KLEIN, David has been resigned. Director LEWIS, Alan Stuart has been resigned. Director LOUSADA, James David has been resigned. Director MALHOTRA, Deepak Kumar has been resigned. Director MORAMARCO, Jon has been resigned. Director PAUL, Michael Anthony Keyes has been resigned. Director RATCLIFFE, Robert John has been resigned. Director SCHAAFSMA, Paul Michael has been resigned. Director SINCLAIR, Timothy James has been resigned. Director SMITH, Stephen Russell has been resigned. Director STEVENSON, Jeremy Alexander has been resigned. Director STEVENSON, Jeremy Alexander has been resigned. Director TOWNSEND, Daniel Warwick has been resigned. Director TRIGGS, Donald has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RYAN, Julie Anne
Appointed Date: 30 June 2016

Secretary
SPENCER, Nicola Jane
Appointed Date: 09 August 2013

Director
EAST, Michael Joseph
Appointed Date: 22 November 2016
66 years old

Director
GORST, Steven Lee
Appointed Date: 31 July 2013
52 years old

Director
SMITH, Andrew Peter
Appointed Date: 30 June 2016
50 years old

Director
TODD, Keith
Appointed Date: 30 June 2016
62 years old

Director
WOOD, Anthony Graham
Appointed Date: 06 March 2014
50 years old

Resigned Directors

Secretary
CLOTHIER, Esther
Resigned: 07 August 2013
Appointed Date: 08 July 2011

Secretary
COLQUHOUN, Anne Therese
Resigned: 31 March 2008
Appointed Date: 11 July 2006

Secretary
GLENNIE, Helen Margaret
Resigned: 18 October 2010
Appointed Date: 17 February 2010

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 16 September 2002
Appointed Date: 15 July 2002

Secretary
HUGHES, David John
Resigned: 08 July 2011
Appointed Date: 31 January 2011

Secretary
MALHOTRA, Deepak Kumar
Resigned: 31 January 2011
Appointed Date: 31 March 2008

Secretary
STEVENSON, Jeremy Alexander
Resigned: 30 June 2016
Appointed Date: 08 July 2011

Secretary
HAMMONDS SECRETARIAL SERVICES LIMITED
Resigned: 19 September 2006
Appointed Date: 16 September 2002

Director
BAMBERGER, Jonathan
Resigned: 11 July 2006
Appointed Date: 30 July 2004
69 years old

Director
BROCKETT, Gavin Stuart
Resigned: 01 May 2013
Appointed Date: 09 March 2012
64 years old

Director
CHRISTENSEN, Troy
Resigned: 10 December 2012
Appointed Date: 19 September 2006
59 years old

Director
COLQUHOUN, Anne Therese
Resigned: 31 March 2008
Appointed Date: 11 July 2006
73 years old

Director
CREIGHTON, Thomas Hugh
Resigned: 08 September 2006
Appointed Date: 11 July 2006
61 years old

Director
GABB, Roger Michael
Resigned: 30 July 2004
Appointed Date: 16 September 2002
86 years old

Director
GLENNIE, Helen Margaret
Resigned: 17 February 2010
Appointed Date: 03 April 2009
68 years old

Director
HETTERICH, Francis Paul
Resigned: 28 January 2011
Appointed Date: 17 February 2010
63 years old

Director
HUGHES, David John
Resigned: 08 July 2011
Appointed Date: 31 January 2011
66 years old

Director
JONES, Richard
Resigned: 11 July 2006
Appointed Date: 30 July 2004
72 years old

Director
KLEIN, David
Resigned: 03 April 2009
Appointed Date: 12 March 2007
61 years old

Director
LEWIS, Alan Stuart
Resigned: 30 July 2004
Appointed Date: 20 September 2002
73 years old

Director
LOUSADA, James David
Resigned: 05 September 2012
Appointed Date: 31 January 2011
59 years old

Director
MALHOTRA, Deepak Kumar
Resigned: 17 February 2010
Appointed Date: 31 March 2008
55 years old

Director
MORAMARCO, Jon
Resigned: 01 March 2007
Appointed Date: 11 July 2006
68 years old

Director
PAUL, Michael Anthony Keyes
Resigned: 30 July 2004
Appointed Date: 16 September 2002
76 years old

Director
RATCLIFFE, Robert John
Resigned: 10 February 2016
Appointed Date: 06 March 2014
67 years old

Director
SCHAAFSMA, Paul Michael
Resigned: 22 November 2016
Appointed Date: 24 October 2012
52 years old

Director
SINCLAIR, Timothy James
Resigned: 11 December 2013
Appointed Date: 14 March 2013
59 years old

Director
SMITH, Stephen Russell
Resigned: 30 July 2004
Appointed Date: 16 September 2002
64 years old

Director
STEVENSON, Jeremy Alexander
Resigned: 30 June 2016
Appointed Date: 09 March 2012
51 years old

Director
STEVENSON, Jeremy Alexander
Resigned: 08 July 2011
Appointed Date: 08 July 2011
51 years old

Director
TOWNSEND, Daniel Warwick
Resigned: 06 April 2007
Appointed Date: 11 July 2006
61 years old

Director
TRIGGS, Donald
Resigned: 11 July 2006
Appointed Date: 30 July 2004
81 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 16 September 2002
Appointed Date: 15 July 2002

Persons With Significant Control

Accolade Wines Europe No. 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WESTERN WINES HOLDINGS LIMITED Events

06 Apr 2017
Full accounts made up to 30 June 2016
25 Nov 2016
Appointment of Mr Michael Joseph East as a director on 22 November 2016
25 Nov 2016
Termination of appointment of Paul Michael Schaafsma as a director on 22 November 2016
31 Oct 2016
Registration of charge 044859880011, created on 14 October 2016
21 Oct 2016
Registration of charge 044859880010, created on 14 October 2016
...
... and 179 more events
24 Sep 2002
New director appointed
24 Sep 2002
New director appointed
24 Sep 2002
New secretary appointed
29 Aug 2002
Company name changed hamsard 2545 LIMITED\certificate issued on 29/08/02
15 Jul 2002
Incorporation

WESTERN WINES HOLDINGS LIMITED Charges

14 October 2016
Charge code 0448 5988 0011
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as New UK Security Trustee)
Description: Country - community trade mark, mark - babycham [word]…
14 October 2016
Charge code 0448 5988 0010
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (as UK Security Trustee)
Description: Country - community trade mark, mark - babycham [word]…
18 October 2011
Debenture
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Ge Commercial Distribution Finance Europe Limited (As UK Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 March 2005
Mortgage of shares
Delivered: 18 April 2005
Status: Satisfied on 3 April 2008
Persons entitled: The Bank of Nova Scotia as the Collateral Agent Under the Intercreditor Agreement for Thebenefited Parties
Description: All the shares and the interest in all shares, stocks…
9 October 2002
Own account assignment of life policy in respect of paul letheren
Delivered: 14 October 2002
Status: Satisfied on 3 April 2008
Persons entitled: Barclays Bank PLC
Description: The life policy and all amounts (including bonuses) that…
9 October 2002
Own account assignment of life policy in respect of stephen smith
Delivered: 14 October 2002
Status: Satisfied on 3 April 2008
Persons entitled: Barclays Bank PLC
Description: The life policy and all amounts (including bonuses) that…
9 October 2002
Own account assignment of life policy in respect of anthony fairbank
Delivered: 14 October 2002
Status: Satisfied on 3 April 2008
Persons entitled: Barclays Bank PLC
Description: The life policy and all amounts (including bonuses) that…
9 October 2002
Own account assignment of life policy in respect of jon woodriffe
Delivered: 14 October 2002
Status: Satisfied on 3 April 2008
Persons entitled: Barclays Bank PLC
Description: The life policy and all amounts (including bonuses) that…
9 October 2002
Own account assignment of life policy in respect of michael paul
Delivered: 14 October 2002
Status: Satisfied on 3 April 2008
Persons entitled: Barclays Bank PLC
Description: The life policy and all amounts (including bonuses) that…
20 September 2002
Debenture ("composite debenture")
Delivered: 27 September 2002
Status: Satisfied on 8 November 2004
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
19 September 2002
Debenture
Delivered: 30 September 2002
Status: Satisfied on 14 August 2004
Persons entitled: Bridgepoint Capital (Nominees) Limited
Description: Fixed and floating charges over the undertaking and all…