CHAMPAGNE WAREHOUSE LTD
WETHERBY

Hellopages » West Yorkshire » Leeds » LS22 5DZ

Company number 04096032
Status Active
Incorporation Date 25 October 2000
Company Type Private Limited Company
Address PARKHILL BUSINESS CENTRE, WALTON ROAD, WETHERBY, WEST YORKSHIRE, LS22 5DZ
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mrs Helen Louise Stones as a director on 26 October 2016; Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHAMPAGNE WAREHOUSE LTD are www.champagnewarehouse.co.uk, and www.champagne-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Knaresborough Rail Station is 7 miles; to Starbeck Rail Station is 7.3 miles; to Garforth Rail Station is 8.9 miles; to East Garforth Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Champagne Warehouse Ltd is a Private Limited Company. The company registration number is 04096032. Champagne Warehouse Ltd has been working since 25 October 2000. The present status of the company is Active. The registered address of Champagne Warehouse Ltd is Parkhill Business Centre Walton Road Wetherby West Yorkshire Ls22 5dz. . STONES, Helen Louise is a Secretary of the company. BARNARD, Teresa is a Director of the company. STONES, Antony is a Director of the company. STONES, Helen Louise is a Director of the company. Secretary STONES, Antony has been resigned. Secretary SWAIN, Celia Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SWAIN, Alan has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
STONES, Helen Louise
Appointed Date: 10 August 2008

Director
BARNARD, Teresa
Appointed Date: 28 September 2006
56 years old

Director
STONES, Antony
Appointed Date: 25 October 2000
60 years old

Director
STONES, Helen Louise
Appointed Date: 26 October 2016
58 years old

Resigned Directors

Secretary
STONES, Antony
Resigned: 10 August 2008
Appointed Date: 30 September 2006

Secretary
SWAIN, Celia Dawn
Resigned: 30 September 2006
Appointed Date: 25 October 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 2000
Appointed Date: 25 October 2000

Director
SWAIN, Alan
Resigned: 30 September 2006
Appointed Date: 25 October 2000
71 years old

Persons With Significant Control

Mr Antony Stones
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHAMPAGNE WAREHOUSE LTD Events

03 May 2017
Appointment of Mrs Helen Louise Stones as a director on 26 October 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Secretary's details changed for Helen Louise Hall on 1 June 2016
26 May 2016
Statement of capital following an allotment of shares on 27 October 2015
  • GBP 1,010

...
... and 65 more events
26 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution

25 Oct 2000
Secretary resigned
25 Oct 2000
Incorporation

CHAMPAGNE WAREHOUSE LTD Charges

21 August 2015
Charge code 0409 6032 0012
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hideaway cottage 4 white horse yard church street whitby…
31 October 2014
Charge code 0409 6032 0011
Delivered: 13 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 lumina prestons road london…
31 October 2014
Charge code 0409 6032 0010
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 lumina prestons road london…
9 June 2014
Charge code 0409 6032 0009
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 white horse yard, church street, whitby t/no:NYK264548…
16 April 2014
Charge code 0409 6032 0008
Delivered: 2 May 2014
Status: Satisfied on 12 September 2015
Persons entitled: National Westminster Bank PLC
Description: 4 white horse yard church street whitby t/no.NYK264548…
13 September 2012
Debenture
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 November 2009
Debenture
Delivered: 3 November 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 22 September 2010
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 November 2008
Invoice finance agreement
Delivered: 5 November 2008
Status: Satisfied on 22 September 2010
Persons entitled: Davenham Trade Finance Limited
Description: All book debts and other debts, revenues and claims see…
19 August 2008
Floating charge (all assets)
Delivered: 21 August 2008
Status: Satisfied on 22 September 2010
Persons entitled: Hsbc Invoive Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
19 August 2008
Fixed charge on purchased debts which fail to vest
Delivered: 21 August 2008
Status: Satisfied on 10 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
27 July 2007
Debenture
Delivered: 2 August 2007
Status: Satisfied on 29 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…