MAJESTIC WINE WAREHOUSES LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4WH

Company number 01594599
Status Active
Incorporation Date 30 October 1981
Company Type Private Limited Company
Address MAJESTIC HOUSE THE BELFRY, COLONIAL WAY, WATFORD, WD24 4WH
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 28 March 2016; Appointment of Mr Robert Antony Farnworth as a director on 29 March 2016. The most likely internet sites of MAJESTIC WINE WAREHOUSES LIMITED are www.majesticwinewarehouses.co.uk, and www.majestic-wine-warehouses.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Majestic Wine Warehouses Limited is a Private Limited Company. The company registration number is 01594599. Majestic Wine Warehouses Limited has been working since 30 October 1981. The present status of the company is Active. The registered address of Majestic Wine Warehouses Limited is Majestic House The Belfry Colonial Way Watford Wd24 4wh. . CRAWFORD, James is a Secretary of the company. COLLEY, John is a Director of the company. CRAWFORD, James is a Director of the company. FARNWORTH, Robert Antony is a Director of the company. FIRTH, Neil is a Director of the company. NICHOLL, Ben is a Director of the company. WEAVER, Richard George is a Director of the company. Secretary ALLDRITT, Nigel Ronald Edward has been resigned. Secretary KELLY, John Francis has been resigned. Director ALLDRITT, Nigel Ronald Edward has been resigned. Director APTHORP, John Dorrington has been resigned. Director APTHORP, Justin James has been resigned. Director ATHERTON, Corinne Jane has been resigned. Director BENDON, James has been resigned. Director DAWSON, Margaret Ann has been resigned. Director DEMELLOW, Stephen Derek has been resigned. Director EMERSON, Peter William has been resigned. Director GIBBS, Sarah has been resigned. Director HEDGECOX, Michael William has been resigned. Director HOW, Timothy Francis has been resigned. Director JONES, Gregory Francis has been resigned. Director KELLY, John Francis has been resigned. Director LEWINS, Marie has been resigned. Director LEWIS, Stephen John has been resigned. Director MASON, Anthony John has been resigned. Director PALMER, Jeremy Richard Davies has been resigned. Director REYNOLDS, Nicholas Mark has been resigned. Director SINFIELD, David has been resigned. Director SLACK, Phil has been resigned. Director WILLIAMS, Stuart Clive has been resigned. Director WORTON, Deborah Kay has been resigned. Director WRIGHT, Elizabeth Jane has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
CRAWFORD, James
Appointed Date: 06 August 2015

Director
COLLEY, John
Appointed Date: 28 September 2015
54 years old

Director
CRAWFORD, James
Appointed Date: 01 June 2015
48 years old

Director
FARNWORTH, Robert Antony
Appointed Date: 29 March 2016
60 years old

Director
FIRTH, Neil
Appointed Date: 31 March 2015
59 years old

Director
NICHOLL, Ben
Appointed Date: 01 May 2014
53 years old

Director
WEAVER, Richard George
Appointed Date: 15 March 2009
49 years old

Resigned Directors

Secretary
ALLDRITT, Nigel Ronald Edward
Resigned: 06 August 2015
Appointed Date: 26 June 2002

Secretary
KELLY, John Francis
Resigned: 28 June 2002

Director
ALLDRITT, Nigel Ronald Edward
Resigned: 06 August 2015
Appointed Date: 26 June 2002
61 years old

Director
APTHORP, John Dorrington
Resigned: 05 August 2005
90 years old

Director
APTHORP, Justin James
Resigned: 16 November 2015
Appointed Date: 18 November 2002
63 years old

Director
ATHERTON, Corinne Jane
Resigned: 30 July 2010
Appointed Date: 01 January 2006
54 years old

Director
BENDON, James
Resigned: 01 March 2016
Appointed Date: 01 June 1999
61 years old

Director
DAWSON, Margaret Ann
Resigned: 28 January 1992
61 years old

Director
DEMELLOW, Stephen Derek
Resigned: 08 June 2007
Appointed Date: 11 January 1999
71 years old

Director
EMERSON, Peter William
Resigned: 01 January 2015
69 years old

Director
GIBBS, Sarah
Resigned: 27 April 2015
Appointed Date: 23 August 2011
55 years old

Director
HEDGECOX, Michael William
Resigned: 24 March 2015
Appointed Date: 01 May 2014
62 years old

Director
HOW, Timothy Francis
Resigned: 08 August 2008
74 years old

Director
JONES, Gregory Francis
Resigned: 30 April 2014
Appointed Date: 01 April 2006
56 years old

Director
KELLY, John Francis
Resigned: 28 June 2002
83 years old

Director
LEWINS, Marie
Resigned: 01 March 2016
Appointed Date: 22 May 2015
49 years old

Director
LEWIS, Stephen John
Resigned: 19 February 2015
61 years old

Director
MASON, Anthony John
Resigned: 28 March 2005
79 years old

Director
PALMER, Jeremy Richard Davies
Resigned: 29 February 2012
Appointed Date: 01 April 2000
61 years old

Director
REYNOLDS, Nicholas Mark
Resigned: 21 March 2012
Appointed Date: 01 October 2000
61 years old

Director
SINFIELD, David
Resigned: 01 March 2016
Appointed Date: 16 August 2007
59 years old

Director
SLACK, Phil
Resigned: 01 March 2016
Appointed Date: 22 May 2015
60 years old

Director
WILLIAMS, Stuart Clive
Resigned: 01 March 2016
Appointed Date: 01 January 2006
56 years old

Director
WORTON, Deborah Kay
Resigned: 02 October 1998
Appointed Date: 13 January 1992
67 years old

Director
WRIGHT, Elizabeth Jane
Resigned: 01 January 2006
Appointed Date: 06 February 1998
71 years old

Persons With Significant Control

Majestic Wine Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAJESTIC WINE WAREHOUSES LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Dec 2016
Full accounts made up to 28 March 2016
29 Mar 2016
Appointment of Mr Robert Antony Farnworth as a director on 29 March 2016
23 Mar 2016
Termination of appointment of Phil Slack as a director on 1 March 2016
23 Mar 2016
Termination of appointment of James Bendon as a director on 1 March 2016
...
... and 240 more events
24 Sep 1987
New director appointed

23 Sep 1987
New director appointed

02 Sep 1987
New director appointed

22 Aug 1987
Declaration of satisfaction of mortgage/charge

07 Apr 1987
Group of companies' accounts made up to 30 June 1986

MAJESTIC WINE WAREHOUSES LIMITED Charges

10 April 2015
Charge code 0159 4599 0037
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties
Description: 84-88 park street camberley surrey t/no SY380233…
6 March 2009
Debenture
Delivered: 14 March 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2001
Floating charge
Delivered: 22 October 2001
Status: Satisfied on 25 November 2010
Persons entitled: Barclays Bank PLC
Description: By way of floating charge, all the undertaking, property…
30 September 1992
Composite debenture
Delivered: 1 October 1992
Status: Satisfied on 24 February 1996
Persons entitled: John Dorrington Apthorp
Description: Various properties as specified on form 395 ref m*381C.
2 April 1992
Legal charge
Delivered: 9 April 1992
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings at london road, sunningdale, berkshire.
25 June 1991
Supplemental trust debenture registered pursuant to a statutory declaration dated 11/7/91
Delivered: 4 July 1991
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: L/H property or the sub-basement and the ground floor of…
25 June 1991
Supplemental trust debenture registered pursuant to a statutory declaration dated 11/7/91
Delivered: 4 July 1991
Status: Satisfied on 2 December 2010
Persons entitled: Kleinwort Benson Limited
Description: L/H property or the sub-basement and ground floor of the…
25 June 1991
Supplemental trust debenture registered pursuant to a statutory declaration dated 11/7/91
Delivered: 4 July 1991
Status: Satisfied on 17 October 2001
Persons entitled: Kleinwort Benson Limited
Description: L/H property or the sub-basement and the ground floor of…
22 October 1990
Trust debenture
Delivered: 1 November 1990
Status: Satisfied on 17 October 2001
Persons entitled: Kleinwort Benson Limited the Trustee
Description: By way of legal mortgage the property listed in schedule to…
22 October 1990
Trust debenture
Delivered: 1 November 1990
Status: Satisfied on 4 February 1993
Persons entitled: Kleinwort Benson Limited as Trustee
Description: By way of legal mortgage the property listed in the…
24 August 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Only the ground floor st bartholomews almshouses westgate…
24 August 1990
Legal charge
Delivered: 14 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Only the ground level the bishop centre,bath road taplow…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 18, 20 & 22 cricklade rd swindon, thamesdown wiltshire…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 17 September 1992
Persons entitled: Barclays Bank PLC
Description: Unit 2, 79 sumner road l/b of croydon title no:- sgl 377207.
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Unit B2, albion wharf industrial estate, hester rd.…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 60 high street wanstead l/b of redbridge title no:- egl…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Unit 2 vastern road, reading berkshire - title no:- bk…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 5 bramhall lane, stockport greater manchester title no:- gm…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Warehouse premises on the north side of hastings road l/b…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 467 to 473 (odd) hagley rd sandwell, west midlands title…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Land & buildings on south side of wellington new road…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of goldhawk rd (k/a…
24 August 1990
Legal charge
Delivered: 12 September 1990
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 98, 98A & 100 handford rd ipswich, suffolk title no:- sk…
27 October 1989
Debenture
Delivered: 7 November 1989
Status: Satisfied on 12 June 1997
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
27 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 421 new kings road l/b of hammersmith and fulham, title no…
17 December 1986
Legal charge
Delivered: 31 December 1986
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: Land & buildings at the rear of properties on the west side…
10 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 63/63A chalk farm road camden london.
1 November 1986
Legal charge
Delivered: 19 November 1986
Status: Satisfied on 24 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 18, 18A and 19 and 19A woodbridge road…
22 October 1986
Legal charge
Delivered: 25 October 1986
Status: Satisfied on 24 April 1991
Persons entitled: The Investment Bank of Ireland Limited
Description: All that f/h land and premises k/a 349 bath road…
8 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied on 24 April 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H ground property k/a 467/473 (odd) hagley road…
19 June 1986
Legal charge
Delivered: 21 June 1986
Status: Satisfied on 24 April 1991
Persons entitled: The Investment Bank of Ireland Limited
Description: 421, new kings road, london borough of hammersmith and…
17 March 1986
Chattel mortgage
Delivered: 7 April 1986
Status: Satisfied on 17 October 2001
Persons entitled: Royal Bank of Canada
Description: Ibm 36 computer cpu model 5360 serial number 44/61201…
30 September 1985
Legal charge
Delivered: 18 October 1985
Status: Satisfied on 24 April 1991
Persons entitled: Williams & Glyns Bank PLC.
Description: All that land and buildings in goldhawk road, and on the…
18 September 1985
Legal charge
Delivered: 30 September 1985
Status: Satisfied on 2 December 2010
Persons entitled: Barclays Bank PLC
Description: 221/233 the broadway (odd numbers inclusive) wimbledon…
14 November 1983
Legal charge
Delivered: 22 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H land fronting hastings road ealing london.
28 October 1983
Legal charge
Delivered: 8 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H colina house colina mews park road haringey london N15…
26 November 1981
Debenture
Delivered: 3 December 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…