WINE INNOVATIONS LTD
LEEK AL FRESCO WINES ( HOLLAND ) LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST13 7RS

Company number 06204047
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address CHURNETSIDE BUSINESS PARK STATION ROAD, CHEDDLETON, LEEK, STAFFORDSHIRE, ST13 7RS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 25,500 . The most likely internet sites of WINE INNOVATIONS LTD are www.wineinnovations.co.uk, and www.wine-innovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Blythe Bridge Rail Station is 7.2 miles; to Wedgwood Rail Station is 10.1 miles; to Barlaston Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wine Innovations Ltd is a Private Limited Company. The company registration number is 06204047. Wine Innovations Ltd has been working since 04 April 2007. The present status of the company is Active. The registered address of Wine Innovations Ltd is Churnetside Business Park Station Road Cheddleton Leek Staffordshire St13 7rs. . BALL, Keith Michael is a Director of the company. BEASLEY, Andrew Robert is a Director of the company. LAMBERT, James Lawrence is a Director of the company. Secretary HOLLIDAY, Andrew Roy has been resigned. Secretary NASH, Julian James has been resigned. Director BELCHER, Ian John has been resigned. Director IGOE, James Francis has been resigned. Director KAPHAN, Norman Leslie has been resigned. Director NASH, James Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BALL, Keith Michael
Appointed Date: 17 July 2012
56 years old

Director
BEASLEY, Andrew Robert
Appointed Date: 14 May 2013
57 years old

Director
LAMBERT, James Lawrence
Appointed Date: 01 January 2016
44 years old

Resigned Directors

Secretary
HOLLIDAY, Andrew Roy
Resigned: 12 February 2008
Appointed Date: 04 April 2007

Secretary
NASH, Julian James
Resigned: 22 April 2014
Appointed Date: 12 February 2008

Director
BELCHER, Ian John
Resigned: 26 May 2010
Appointed Date: 12 November 2009
59 years old

Director
IGOE, James Francis
Resigned: 31 December 2015
Appointed Date: 17 August 2012
68 years old

Director
KAPHAN, Norman Leslie
Resigned: 22 April 2014
Appointed Date: 12 November 2009
89 years old

Director
NASH, James Anthony
Resigned: 22 April 2014
Appointed Date: 04 April 2007
71 years old

Persons With Significant Control

Ball Capital Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WINE INNOVATIONS LTD Events

19 Apr 2017
Confirmation statement made on 4 April 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 25,500

05 Jan 2016
Termination of appointment of James Francis Igoe as a director on 31 December 2015
05 Jan 2016
Appointment of Mr James Lawrence Lambert as a director on 1 January 2016
...
... and 46 more events
19 Mar 2008
Secretary appointed julian james nash
19 Mar 2008
Registered office changed on 19/03/2008 from 48 downview road barnham west sussex PO22 0EF
19 Mar 2008
Appointment terminated secretary andrew holliday
11 Mar 2008
Company name changed al fresco wines ( holland ) LIMITED\certificate issued on 12/03/08
04 Apr 2007
Incorporation

WINE INNOVATIONS LTD Charges

8 May 2012
Debenture
Delivered: 11 May 2012
Status: Satisfied on 20 July 2012
Persons entitled: Ball Capital Investment Limited
Description: Fixed and floating charge over the undertaking and all…
29 October 2008
Debenture
Delivered: 30 October 2008
Status: Satisfied on 27 July 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…