STOKES FINE WINES LIMITED
SOMERTON


Company number 02145755
Status Active
Incorporation Date 8 July 1987
Company Type Private Limited Company
Address BRIDGES HOLLAND, PAWLETT HOUSE, WEST STREET, SOMERTON, SOMERSET
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 50,500 . The most likely internet sites of STOKES FINE WINES LIMITED are www.stokesfinewines.co.uk, and www.stokes-fine-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Stokes Fine Wines Limited is a Private Limited Company. The company registration number is 02145755. Stokes Fine Wines Limited has been working since 08 July 1987. The present status of the company is Active. The registered address of Stokes Fine Wines Limited is Bridges Holland Pawlett House West Street Somerton Somerset. . FARR, Charles is a Director of the company. LIDDLE, Justin Edward Lambton is a Director of the company. PARKINS, Timothy James is a Director of the company. Secretary HARRIS, Sharon has been resigned. Secretary THOROLD, Marcus Guy Francis has been resigned. Director MYRTLE, Charles Hepburn has been resigned. Director THOMPSON, Charles Anthony has been resigned. Director THOROLD, Marcus Guy Francis has been resigned. Director WARNER, Rufus Andrew Douglas has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
FARR, Charles
Appointed Date: 09 March 1992
63 years old

Director
LIDDLE, Justin Edward Lambton
Appointed Date: 26 February 2008
53 years old

Director

Resigned Directors

Secretary
HARRIS, Sharon
Resigned: 28 February 2011
Appointed Date: 26 February 2008

Secretary
THOROLD, Marcus Guy Francis
Resigned: 26 February 2008

Director
MYRTLE, Charles Hepburn
Resigned: 29 January 1993
Appointed Date: 09 March 1992
61 years old

Director
THOMPSON, Charles Anthony
Resigned: 30 October 2008
Appointed Date: 26 February 2008
70 years old

Director
THOROLD, Marcus Guy Francis
Resigned: 30 October 2008
70 years old

Director
WARNER, Rufus Andrew Douglas
Resigned: 31 December 2013
64 years old

Persons With Significant Control

Mr Charles Sydney Farr
Notified on: 26 July 2016
63 years old
Nature of control: Has significant influence or control

Mr Timothy James Parkins
Notified on: 26 July 2016
69 years old
Nature of control: Has significant influence or control

STOKES FINE WINES LIMITED Events

28 Feb 2017
Confirmation statement made on 9 February 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 31 October 2015
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,500

07 May 2015
Total exemption small company accounts made up to 31 October 2014
02 Apr 2015
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 103 more events
12 Feb 1988
Registered office changed on 12/02/88 from: 70 fleet street london EC4Y 1EU

02 Feb 1988
Accounting reference date extended from 31/03 to 31/10

09 Nov 1987
Director resigned;new director appointed

27 Oct 1987
Company name changed breyberth LIMITED\certificate issued on 27/10/87
08 Jul 1987
Incorporation

STOKES FINE WINES LIMITED Charges

21 September 2007
Deposit agreement to secure own liabilities
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
25 August 1992
Legal charge
Delivered: 8 September 1992
Status: Satisfied on 14 January 2009
Persons entitled: Lloyds Bank PLC
Description: 41 trewint street, london SW18 and a and the goodwill of…
18 May 1989
Single debenture
Delivered: 30 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…