About

Registered Number: 04131411
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 9 Ashurst Court, London Road, Wheatley, Oxfordshire, OX33 1ER,

 

Concha Y Toro Uk Ltd was registered on 20 December 2000 with its registered office in Wheatley, Oxfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Ortuzar, Enrique, Domeyko, Thomas, Solar, Osvaldo, Izquierdo, Juan Andres, Lopez, Cristian, Mingo, Jose are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOMEYKO, Thomas 26 December 2000 - 1
SOLAR, Osvaldo 12 July 2001 - 1
LOPEZ, Cristian 18 April 2006 30 December 2006 1
MINGO, Jose 26 December 2000 01 April 2001 1
Secretary Name Appointed Resigned Total Appointments
ORTUZAR, Enrique 25 January 2007 - 1
IZQUIERDO, Juan Andres 26 December 2000 15 November 2004 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 03 October 2019
CS01 - N/A 11 December 2018
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 11 December 2018
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 13 December 2017
CS01 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CH01 - Change of particulars for director 12 December 2017
AD01 - Change of registered office address 12 December 2017
AD01 - Change of registered office address 31 October 2017
AD01 - Change of registered office address 31 October 2017
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 04 July 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 13 October 2016
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 16 July 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 01 October 2010
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AUD - Auditor's letter of resignation 28 November 2009
AA - Annual Accounts 20 August 2009
AUD - Auditor's letter of resignation 18 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 10 December 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
AA - Annual Accounts 17 September 2004
395 - Particulars of a mortgage or charge 06 February 2004
363s - Annual Return 08 December 2003
AUD - Auditor's letter of resignation 09 September 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 18 December 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
RESOLUTIONS - N/A 31 July 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 09 March 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 31 January 2001
RESOLUTIONS - N/A 25 January 2001
RESOLUTIONS - N/A 25 January 2001
123 - Notice of increase in nominal capital 25 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 27 February 2012 Outstanding

N/A

Charge of deposit 29 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.