About

Registered Number: 01095091
Date of Incorporation: 08/02/1973 (51 years and 3 months ago)
Company Status: Active
Registered Address: One Waterside Drive, Arlington Business Park, Theale, Berkshire, RG7 4SW,

 

Founded in 1973, Direct Wines Ltd has its registered office in Theale. We do not know the number of employees at this organisation. Laithwaite, Barbara Anne, Laithwaite, Henry John Hugh, Laithwaite, Thomas Anthony Eric, Laithwaite, William Wilson, Ash, Douglas Terence, Bennett, Michael George, Bentham, Adrian John, Cassin, Jean, Diamond, Philip Francis, Fellowes, Michael Dennis Drake, Fraser, Alexander Stewart, Garland, Oliver Charles, Hamilton, David, Hodder, Brian Gregory, Jones, Neil, Laithwaite, Eric Hugh, Symons, William De Wilde Wallace, Wylde, Helene Frances are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAITHWAITE, Barbara Anne N/A - 1
LAITHWAITE, Henry John Hugh 27 March 2019 - 1
LAITHWAITE, Thomas Anthony Eric 27 March 2019 - 1
LAITHWAITE, William Wilson 27 March 2019 - 1
ASH, Douglas Terence 11 April 1996 31 October 2007 1
BENNETT, Michael George 01 September 2000 31 January 2008 1
BENTHAM, Adrian John 01 April 1991 31 December 2008 1
CASSIN, Jean N/A 01 November 2000 1
DIAMOND, Philip Francis N/A 01 September 2000 1
FELLOWES, Michael Dennis Drake N/A 31 March 1991 1
FRASER, Alexander Stewart N/A 07 January 2008 1
GARLAND, Oliver Charles 04 April 2000 10 April 2008 1
HAMILTON, David 01 July 1992 31 December 2008 1
HODDER, Brian Gregory 15 July 1991 11 February 2005 1
JONES, Neil 26 November 2001 10 September 2002 1
LAITHWAITE, Eric Hugh N/A 05 May 2004 1
SYMONS, William De Wilde Wallace N/A 29 August 1995 1
WYLDE, Helene Frances 10 September 2002 14 May 2007 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
AA - Annual Accounts 26 February 2020
PARENT_ACC - N/A 26 February 2020
GUARANTEE2 - N/A 26 February 2020
AGREEMENT2 - N/A 26 February 2020
CS01 - N/A 15 November 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 27 March 2019
AA - Annual Accounts 06 March 2019
PARENT_ACC - N/A 06 March 2019
GUARANTEE2 - N/A 06 March 2019
AGREEMENT2 - N/A 06 March 2019
MR01 - N/A 22 November 2018
CS01 - N/A 15 November 2018
AA - Annual Accounts 14 March 2018
PARENT_ACC - N/A 14 March 2018
AGREEMENT2 - N/A 14 March 2018
GUARANTEE2 - N/A 14 March 2018
CS01 - N/A 15 November 2017
RESOLUTIONS - N/A 21 March 2017
AA - Annual Accounts 07 March 2017
PARENT_ACC - N/A 07 March 2017
GUARANTEE2 - N/A 07 March 2017
AGREEMENT2 - N/A 07 March 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 16 December 2016
CS01 - N/A 16 November 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 03 March 2016
AGREEMENT2 - N/A 03 March 2016
PARENT_ACC - N/A 11 February 2016
GUARANTEE2 - N/A 11 February 2016
AD01 - Change of registered office address 10 February 2016
AR01 - Annual Return 18 November 2015
TM01 - Termination of appointment of director 31 March 2015
AA - Annual Accounts 10 March 2015
PARENT_ACC - N/A 10 March 2015
AP01 - Appointment of director 10 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AD01 - Change of registered office address 02 March 2015
AGREEMENT2 - N/A 20 February 2015
GUARANTEE2 - N/A 20 February 2015
TM01 - Termination of appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AR01 - Annual Return 17 November 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 25 June 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 27 November 2013
AA - Annual Accounts 18 March 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 28 November 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 29 October 2010
CH01 - Change of particulars for director 16 September 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
AA - Annual Accounts 08 October 2009
AA - Annual Accounts 22 April 2009
RESOLUTIONS - N/A 07 April 2009
363a - Annual Return 23 March 2009
395 - Particulars of a mortgage or charge 21 March 2009
395 - Particulars of a mortgage or charge 21 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 20 April 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 23 March 2006
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
AA - Annual Accounts 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
363s - Annual Return 04 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 30 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 07 March 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 24 November 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2000
288b - Notice of resignation of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
AA - Annual Accounts 15 April 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 15 April 1999
363s - Annual Return 26 March 1999
RESOLUTIONS - N/A 17 February 1999
RESOLUTIONS - N/A 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1999
287 - Change in situation or address of Registered Office 07 August 1998
CERTNM - Change of name certificate 12 June 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 26 March 1998
169 - Return by a company purchasing its own shares 14 November 1997
AA - Annual Accounts 23 April 1997
363s - Annual Return 17 March 1997
RESOLUTIONS - N/A 03 August 1996
288 - N/A 18 April 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 13 March 1996
288 - N/A 14 September 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 07 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 12 March 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 04 March 1993
288 - N/A 10 August 1992
AA - Annual Accounts 25 March 1992
363b - Annual Return 25 March 1992
288 - N/A 11 November 1991
288 - N/A 22 July 1991
288 - N/A 15 July 1991
288 - N/A 15 April 1991
AA - Annual Accounts 07 March 1991
363a - Annual Return 07 March 1991
288 - N/A 03 October 1990
RESOLUTIONS - N/A 19 April 1990
169 - Return by a company purchasing its own shares 19 April 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
288 - N/A 27 February 1990
MEM/ARTS - N/A 06 December 1989
RESOLUTIONS - N/A 21 November 1989
RESOLUTIONS - N/A 21 November 1989
123 - Notice of increase in nominal capital 21 November 1989
MEM/ARTS - N/A 21 November 1989
288 - N/A 01 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1989
288 - N/A 10 March 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 03 March 1989
363 - Annual Return 11 October 1988
288 - N/A 12 July 1988
AA - Annual Accounts 26 May 1988
363 - Annual Return 19 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1987
AA - Annual Accounts 06 August 1987
288 - N/A 26 June 1987
395 - Particulars of a mortgage or charge 13 May 1987
288 - N/A 08 April 1987
363 - Annual Return 17 January 1987
288 - N/A 22 July 1986
AA - Annual Accounts 23 March 1977
AA - Annual Accounts 03 September 1976
AA - Annual Accounts 21 March 1975
MISC - Miscellaneous document 08 February 1973
NEWINC - New incorporation documents 08 February 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

Debenture 13 March 2009 Outstanding

N/A

A share pledge agreement 13 March 2009 Outstanding

N/A

Legal charge 12 May 1987 Fully Satisfied

N/A

Debenture 30 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.