LE BON VIN LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Sheffield » S9 2SP

Company number 04122283
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address 340 BRIGHTSIDE LANE, SHEFFIELD, SOUTH YORKSHIRE, S9 2SP
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 sixty-nine events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of LE BON VIN LIMITED are www.lebonvin.co.uk, and www.le-bon-vin.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and ten months. The distance to to Rotherham Central Rail Station is 3.9 miles; to Swinton (South Yorks) Rail Station is 8.1 miles; to Mexborough Rail Station is 8.8 miles; to Silkstone Common Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Bon Vin Limited is a Private Limited Company. The company registration number is 04122283. Le Bon Vin Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of Le Bon Vin Limited is 340 Brightside Lane Sheffield South Yorkshire S9 2sp. The company`s financial liabilities are £427.24k. It is £-91.33k against last year. The cash in hand is £96.78k. It is £-114.22k against last year. And the total assets are £1026.84k, which is £-53.11k against last year. KING, Andrew is a Secretary of the company. HIRST, Noel is a Director of the company. JOUAN, Dianne Marie is a Director of the company. JOUAN, Patrick Yves Victor is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BALL, Charles Duncan has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director BALL, Charles Duncan has been resigned. Director FERNANDEZ, Miguel has been resigned. Director RAVILIOUS, Paul Martin has been resigned. Director THOMAS, Stephen David has been resigned. Director WHITEHEAD, Nicholas Alfred has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


le bon vin Key Finiance

LIABILITIES £427.24k
-18%
CASH £96.78k
-55%
TOTAL ASSETS £1026.84k
-5%
All Financial Figures

Current Directors

Secretary
KING, Andrew
Appointed Date: 11 February 2014

Director
HIRST, Noel
Appointed Date: 03 November 2005
51 years old

Director
JOUAN, Dianne Marie
Appointed Date: 11 December 2000
57 years old

Director
JOUAN, Patrick Yves Victor
Appointed Date: 11 December 2000
66 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Secretary
BALL, Charles Duncan
Resigned: 11 February 2014
Appointed Date: 11 December 2000

Nominee Director
AR NOMINEES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Director
BALL, Charles Duncan
Resigned: 11 February 2014
Appointed Date: 11 December 2000
73 years old

Director
FERNANDEZ, Miguel
Resigned: 04 October 2006
Appointed Date: 01 January 2002
48 years old

Director
RAVILIOUS, Paul Martin
Resigned: 26 February 2015
Appointed Date: 11 February 2014
54 years old

Director
THOMAS, Stephen David
Resigned: 31 October 2014
Appointed Date: 11 February 2014
57 years old

Director
WHITEHEAD, Nicholas Alfred
Resigned: 26 February 2015
Appointed Date: 11 February 2014
47 years old

Persons With Significant Control

Mrs Dianne Marie Jouan
Notified on: 11 December 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Yves Victor Jouan
Notified on: 11 December 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LE BON VIN LIMITED Events

22 Dec 2016
Confirmation statement made on 11 December 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 30 June 2016
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
30 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 72

02 Apr 2015
Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 72

...
... and 59 more events
15 Dec 2000
New director appointed
15 Dec 2000
Registered office changed on 15/12/00 from: 12-14 saint mary street newport shropshire TF10 7AB
15 Dec 2000
Director resigned
15 Dec 2000
Secretary resigned
11 Dec 2000
Incorporation

LE BON VIN LIMITED Charges

16 January 2015
Charge code 0412 2283 0002
Delivered: 20 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 March 2001
Mortgage debenture
Delivered: 31 March 2001
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…