SEVERN VALLEY WINES LIMITED
STOURBRIDGE GOFIRST LIMITED

Hellopages » Staffordshire » South Staffordshire » DY7 5EP

Company number 03317179
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address THE VINEYARDS UPPER WHITTIMERE, BOBBINGTON, STOURBRIDGE, WEST MIDLANDS, DY7 5EP
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of SEVERN VALLEY WINES LIMITED are www.severnvalleywines.co.uk, and www.severn-valley-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Severn Valley Wines Limited is a Private Limited Company. The company registration number is 03317179. Severn Valley Wines Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Severn Valley Wines Limited is The Vineyards Upper Whittimere Bobbington Stourbridge West Midlands Dy7 5ep. . VICKERS, Lisa Christine is a Secretary of the company. VICKERS, Clive Martin Charles is a Director of the company. Secretary ABBISS, Christina Mary has been resigned. Secretary WYCHBURY SERVICES LIMITED has been resigned. Director ABBISS, Christina Mary has been resigned. Director POTTS, Raymond James has been resigned. Director VICKERS, Martin Charles has been resigned. Director WILLIAMS, Alun Roy, Doctor has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
VICKERS, Lisa Christine
Appointed Date: 10 August 2007

Director
VICKERS, Clive Martin Charles
Appointed Date: 19 December 2000
58 years old

Resigned Directors

Secretary
ABBISS, Christina Mary
Resigned: 28 April 1997
Appointed Date: 12 February 1997

Secretary
WYCHBURY SERVICES LIMITED
Resigned: 10 August 2007
Appointed Date: 28 April 1997

Director
ABBISS, Christina Mary
Resigned: 24 January 2000
Appointed Date: 11 January 1999
66 years old

Director
POTTS, Raymond James
Resigned: 19 January 1999
Appointed Date: 12 February 1997
83 years old

Director
VICKERS, Martin Charles
Resigned: 23 August 2011
Appointed Date: 20 November 2006
83 years old

Director
WILLIAMS, Alun Roy, Doctor
Resigned: 31 May 2001
Appointed Date: 01 March 1999
81 years old

Persons With Significant Control

Mr Clive Martin Charles Vickers
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Charles Vickers
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEVERN VALLEY WINES LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
15 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2

...
... and 48 more events
24 Mar 1998
Return made up to 12/02/98; full list of members
13 Feb 1998
Company name changed gofirst LIMITED\certificate issued on 16/02/98
04 May 1997
New secretary appointed
04 May 1997
Secretary resigned
12 Feb 1997
Incorporation

SEVERN VALLEY WINES LIMITED Charges

25 May 2013
Charge code 0331 7179 0001
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…