About

Registered Number: 08146235
Date of Incorporation: 17/07/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Triune Court Monks Cross Drive, Huntington, York, YO32 9GZ,

 

Fine Wine Works Ltd was registered on 17 July 2012 with its registered office in York, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Brotherton, Helen Christine, Ashton, Christopher, Brotherton, Nigel Howard, De Beyer, Rebecca Joan, Laing, Rebecca Jane, Lancaster, Stuart Richard, Worsley, Phillip Feguson are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROTHERTON, Helen Christine 17 July 2012 - 1
ASHTON, Christopher 11 September 2012 20 December 2013 1
BROTHERTON, Nigel Howard 17 July 2012 11 September 2012 1
DE BEYER, Rebecca Joan 01 May 2013 27 November 2018 1
LAING, Rebecca Jane 01 June 2013 15 June 2014 1
LANCASTER, Stuart Richard 24 January 2015 01 May 2017 1
WORSLEY, Phillip Feguson 01 May 2013 27 November 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 09 September 2019
MR01 - N/A 03 June 2019
AD01 - Change of registered office address 28 January 2019
TM01 - Termination of appointment of director 28 November 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 27 July 2017
SH08 - Notice of name or other designation of class of shares 11 April 2017
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 18 November 2016
AA01 - Change of accounting reference date 21 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 22 April 2014
TM01 - Termination of appointment of director 13 January 2014
SH01 - Return of Allotment of shares 20 December 2013
SH01 - Return of Allotment of shares 18 December 2013
SH01 - Return of Allotment of shares 16 December 2013
AA01 - Change of accounting reference date 11 September 2013
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AD01 - Change of registered office address 01 August 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 02 May 2013
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 14 September 2012
NEWINC - New incorporation documents 17 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.