About

Registered Number: 03829460
Date of Incorporation: 20/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Unit 328/9 Metalbox Factory Great Guildford Street, London, SE1 0HS,

 

Bancroft Wines Ltd was founded on 20 August 1999 and has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of the business are listed as Ghysen, Samantha Jayne, Worsley, Jonathan David, Busby, Jason Mark, Corbett, Jaspar John, Davis, Barnaby Simon, De Haan, Carlos Roman, German, Piers, Gusic, Nebojsa, Harper, Susan Joy, Heywood-lonsdale, Tom, Honorerz, Christian Pierre, Mcandrew, Neil, Round, David Simon Charles, Sciciluna, Hector, Tilyard, David, Walker, Simon, Weekes, Rona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORSLEY, Jonathan David 25 January 2018 - 1
BUSBY, Jason Mark 21 January 2010 27 March 2015 1
CORBETT, Jaspar John 01 March 2001 14 November 2002 1
DAVIS, Barnaby Simon 04 June 2018 16 December 2019 1
DE HAAN, Carlos Roman 21 September 2009 11 February 2016 1
GERMAN, Piers 27 April 2004 31 December 2009 1
GUSIC, Nebojsa 21 January 2010 27 March 2015 1
HARPER, Susan Joy 12 December 2016 17 September 2018 1
HEYWOOD-LONSDALE, Tom 18 June 2002 12 November 2003 1
HONORERZ, Christian Pierre 14 December 1999 27 November 2003 1
MCANDREW, Neil 27 April 2004 02 November 2017 1
ROUND, David Simon Charles 27 April 2004 19 June 2009 1
SCICILUNA, Hector 14 December 1999 01 September 2001 1
TILYARD, David 25 May 2001 29 April 2003 1
WALKER, Simon 02 November 1999 15 December 2000 1
WEEKES, Rona 10 May 2000 12 December 2000 1
Secretary Name Appointed Resigned Total Appointments
GHYSEN, Samantha Jayne 28 November 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 23 December 2019
TM01 - Termination of appointment of director 17 December 2019
AD01 - Change of registered office address 02 December 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 28 June 2019
TM01 - Termination of appointment of director 19 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 June 2018
RESOLUTIONS - N/A 12 June 2018
AP01 - Appointment of director 12 June 2018
SH01 - Return of Allotment of shares 31 May 2018
AP01 - Appointment of director 29 January 2018
TM01 - Termination of appointment of director 13 November 2017
CS01 - N/A 21 August 2017
AA01 - Change of accounting reference date 07 August 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 13 December 2016
CH03 - Change of particulars for secretary 22 November 2016
CS01 - N/A 24 August 2016
MR01 - N/A 01 March 2016
TM01 - Termination of appointment of director 12 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 25 August 2015
TM01 - Termination of appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 04 September 2014
AP03 - Appointment of secretary 10 December 2013
TM01 - Termination of appointment of director 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 28 August 2013
RESOLUTIONS - N/A 10 April 2013
SH19 - Statement of capital 10 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2013
CAP-SS - N/A 10 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 23 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 March 2011
MG01 - Particulars of a mortgage or charge 11 February 2011
AP01 - Appointment of director 21 October 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AD01 - Change of registered office address 16 June 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 04 March 2010
AP01 - Appointment of director 18 February 2010
AP01 - Appointment of director 10 February 2010
AP01 - Appointment of director 28 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 09 September 2007
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
123 - Notice of increase in nominal capital 08 December 2006
363s - Annual Return 12 September 2006
AA - Annual Accounts 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 17 July 2006
225 - Change of Accounting Reference Date 02 May 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
123 - Notice of increase in nominal capital 02 February 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
RESOLUTIONS - N/A 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
363s - Annual Return 07 September 2003
287 - Change in situation or address of Registered Office 15 July 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
AA - Annual Accounts 02 May 2003
RESOLUTIONS - N/A 19 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 28 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
RESOLUTIONS - N/A 07 November 2002
MEM/ARTS - N/A 07 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2002
123 - Notice of increase in nominal capital 07 November 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 14 July 2002
CERTNM - Change of name certificate 08 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 04 June 2001
AA - Annual Accounts 02 May 2001
395 - Particulars of a mortgage or charge 07 February 2001
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
363s - Annual Return 28 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
CERTNM - Change of name certificate 02 May 2000
RESOLUTIONS - N/A 07 February 2000
RESOLUTIONS - N/A 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2000
123 - Notice of increase in nominal capital 07 February 2000
287 - Change in situation or address of Registered Office 11 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
CERTNM - Change of name certificate 02 December 1999
225 - Change of Accounting Reference Date 02 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
288b - Notice of resignation of directors or secretaries 01 December 1999
287 - Change in situation or address of Registered Office 16 November 1999
NEWINC - New incorporation documents 20 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

Mortgage debenture 09 February 2011 Outstanding

N/A

Debenture 12 December 2005 Outstanding

N/A

Debenture 05 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.