TANNERS WINES LIMITED

Hellopages » Shropshire » Shropshire » SY1 1XD

Company number 01072469
Status Active
Incorporation Date 18 September 1972
Company Type Private Limited Company
Address 26 WYLE COP, SHREWSBURY, SY1 1XD
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 one hundred and five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 May 2016; Full accounts made up to 31 May 2015. The most likely internet sites of TANNERS WINES LIMITED are www.tannerswines.co.uk, and www.tanners-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. Tanners Wines Limited is a Private Limited Company. The company registration number is 01072469. Tanners Wines Limited has been working since 18 September 1972. The present status of the company is Active. The registered address of Tanners Wines Limited is 26 Wyle Cop Shrewsbury Sy1 1xd. . MORGAN, Robert John is a Secretary of the company. BOUTFLOWER, Robert Charles is a Director of the company. CROSLAND, Stephen David is a Director of the company. LLOYD, Stephen John is a Director of the company. MORGAN, Robert John is a Director of the company. PATTERSON, Adrian James is a Director of the company. TANNER, James Jonathan is a Director of the company. Secretary CROSLAND, Stephen David has been resigned. Secretary GRIFFITHS, Sian has been resigned. Secretary HAMER, Nicholas Charles has been resigned. Secretary STRACHAN, William Barr has been resigned. Director GRIFFITHS, Sian has been resigned. Director HAMER, Nicholas Charles has been resigned. Director HAYDON, Richard George has been resigned. Director STRACHAN, William Barr has been resigned. Director TANNER, Anthony Richard has been resigned. Director TANNER, Marjorie Elizabeth has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
MORGAN, Robert John
Appointed Date: 19 November 2013

Director
BOUTFLOWER, Robert Charles
Appointed Date: 04 October 2005
60 years old

Director
CROSLAND, Stephen David
Appointed Date: 08 September 2011
66 years old

Director
LLOYD, Stephen John

67 years old

Director
MORGAN, Robert John
Appointed Date: 19 November 2013
53 years old

Director
PATTERSON, Adrian James
Appointed Date: 17 October 2005
70 years old

Director
TANNER, James Jonathan
Appointed Date: 30 July 1993
57 years old

Resigned Directors

Secretary
CROSLAND, Stephen David
Resigned: 19 November 2013
Appointed Date: 03 June 2013

Secretary
GRIFFITHS, Sian
Resigned: 23 December 2009
Appointed Date: 06 July 1998

Secretary
HAMER, Nicholas Charles
Resigned: 03 June 2013
Appointed Date: 04 January 2010

Secretary
STRACHAN, William Barr
Resigned: 29 June 1998

Director
GRIFFITHS, Sian
Resigned: 23 December 2009
Appointed Date: 06 July 1998
59 years old

Director
HAMER, Nicholas Charles
Resigned: 03 June 2013
Appointed Date: 04 January 2010
63 years old

Director
HAYDON, Richard George
Resigned: 31 March 2006
84 years old

Director
STRACHAN, William Barr
Resigned: 29 June 1998
71 years old

Director
TANNER, Anthony Richard
Resigned: 01 January 2014
86 years old

Director
TANNER, Marjorie Elizabeth
Resigned: 18 February 1998
112 years old

Persons With Significant Control

Tanners (Shrewsbury) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TANNERS WINES LIMITED Events

01 Dec 2016
Confirmation statement made on 28 November 2016 with updates
17 Oct 2016
Full accounts made up to 31 May 2016
03 Mar 2016
Full accounts made up to 31 May 2015
16 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

08 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100

...
... and 95 more events
23 Apr 1987
Full accounts made up to 31 May 1986

31 Mar 1987
Return made up to 27/09/86; full list of members

06 Nov 1986
Director resigned

08 Apr 1983
Secretary resigned
31 Aug 1972
New secretary appointed

TANNERS WINES LIMITED Charges

2 June 2014
Charge code 0107 2469 0003
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a firtree inn crew green shrewsbury t/no…
20 January 2006
An omnibus guarantee and set-off agreement
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
18 October 2002
Debenture deed
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…