About

Registered Number: 04844007
Date of Incorporation: 24/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 1 Pearlbrook Estate, Chorley New Road,, Horwich, Bolton, BL6 5PX

 

Heartland Wines Europe Ltd was registered on 24 July 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Keukenmeester, Nicholas John, Tilbrook, Grantley Bill, Keukenmeester, Nicholas John, Tilbrook, Grantley Bill, Heartland Wines Pty Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEUKENMEESTER, Nicholas John 24 May 2018 - 1
TILBROOK, Grantley Bill 31 July 2012 - 1
HEARTLAND WINES PTY LIMITED 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KEUKENMEESTER, Nicholas John 24 May 2018 - 1
TILBROOK, Grantley Bill 01 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 01 August 2018
AP03 - Appointment of secretary 30 May 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 13 July 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 24 July 2013
CH02 - Change of particulars for corporate director 22 July 2013
AD01 - Change of registered office address 22 July 2013
AD01 - Change of registered office address 22 July 2013
AD01 - Change of registered office address 22 July 2013
AP01 - Appointment of director 02 August 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 01 August 2010
CH02 - Change of particulars for corporate director 01 August 2010
AA - Annual Accounts 01 August 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 09 May 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 22 December 2004
287 - Change in situation or address of Registered Office 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
288a - Notice of appointment of directors or secretaries 31 October 2003
CERTNM - Change of name certificate 21 October 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.