Company number 01916348
Status Active
Incorporation Date 23 May 1985
Company Type Private Limited Company
Address MERCER LEWIN, 41 CORNMARKET STREET, OXFORD, OXON, OX1 3HA
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-four events have happened. The last three records are Previous accounting period extended from 31 July 2016 to 31 December 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of COOMBE CASTLE FINE WINES LIMITED are www.coombecastlefinewines.co.uk, and www.coombe-castle-fine-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Coombe Castle Fine Wines Limited is a Private Limited Company.
The company registration number is 01916348. Coombe Castle Fine Wines Limited has been working since 23 May 1985.
The present status of the company is Active. The registered address of Coombe Castle Fine Wines Limited is Mercer Lewin 41 Cornmarket Street Oxford Oxon Ox1 3ha. . LAING, Hamish Alexander is a Director of the company. LAING, Ian Michael is a Director of the company. LEROUX, Benjamin is a Director of the company. Secretary OLIVER, Simon Matthew Dudgeon has been resigned. Director GERHARDT, David John has been resigned. Director OLIVER, Simon Matthew Dudgeon has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Persons With Significant Control
Wardsend Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more
COOMBE CASTLE FINE WINES LIMITED Events
28 Mar 2017
Previous accounting period extended from 31 July 2016 to 31 December 2016
03 Oct 2016
Confirmation statement made on 26 September 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 July 2015
08 Jun 2016
Appointment of Mr Hamish Alexander Laing as a director on 8 June 2016
06 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
...
... and 74 more events
31 Jan 1987
Accounting reference date shortened from 31/03 to 31/03
01 Dec 1986
Secretary resigned;new secretary appointed
12 Nov 1986
Director resigned;new director appointed
12 Nov 1985
Registered office changed on 12/11/85 from: the cedars 93 pickwick road corsham wilts SN13 9BZ
23 May 1985
Certificate of incorporation