- Company search
- BABLAKE WINES LIMITED
BABLAKE WINES LIMITED
Active - Accounts Filed
General Information
NAME
BABLAKE WINES LIMITED
COMPANY NUMBER
00477935
COMPANY TYPE
Private limited with Share Capital
BUSINESS ACTIVITY (SIC)
46342 -
Wholesale of wine, beer, spirits and other alcoholic beverages
INCORPORATION DATE
03/02/1950
(74 years and 8 months old)
WEBSITE
http://amathusdrinks.com
CONFIRMATION STATEMENT MADE UP TO
01/11/2023
ACCOUNTS MADE UP TO
31/12/2022
KEEP INFORMED
You are not receiving notifications about this company.
PREVIOUS NAMES
This company does not have any previous names.
Previous Names
LONDON
NW10 7ST
Telephone: 02476228272
TPS: No
12 Chestnut Close
Ampthill
Bedford
Bedfordshire
MK45 2PU
309 Elveden Road
Park Royal
London
NW10 7ST
Telephone: 89519840
Corolin Road
Gloucester
Gloucestershire
GL2 5DQ
Unit 5-6
Parkway Trading Estate
St Werburghs Road
Bristol, Avon
BS2 9PG
Credit Risk Overview
Want to learn more about BABLAKE WINES LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
25/08/2024 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
09/11/2023 | Confirmation Statement (CS01) |
|
other |
29/09/2023 | Annual Accounts. (AA) |
|
accounts |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
AMATHUS DRINKS PLC | Active - Accounts Filed | View Report |
BABLAKE WINES LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 14/11/2023 | Event: New Confirmation Statement filed |
Date: 07/10/2023 | Event: New Accounts filed |
Date: 07/11/2022 | Event: New Confirmation Statement filed |
Credit Risk Overview
Want to learn more about BABLAKE WINES LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
CREDIT RISK
N/APurchase to view all Since 01/01/1970 |
CREDIT LIMIT
£0 GBPSince 01/01/1970 |
COUNTY COURT JUDGEMENTS
1In Judgement £0Total Requested 1Satisfied £0Total paid |
Credit Health History
Want to learn more about BABLAKE WINES LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Want to learn more about BABLAKE WINES LIMITED?
Purchase the company report or an
Annual Subscription
to view this information.
Accounts
Directors & Secretaries
Personal Information | Status | Position | Appointments | Report |
---|---|---|---|---|
31/07/2015 - Present (9 years and 2 months) Born in Apr 1960 (age: 64) |
Status: Active | Position: Director | Appointments:
Current: 3 Past: 2 |
View Report |
31/07/2015 - Present (9 years and 2 months) Born in Oct 1974 (age: 49) |
Status: Active | Position: Director | Appointments:
Current: 4 Past: 0 |
View Report |
31/07/2015 - Present (9 years and 2 months) Born in Jul 1987 (age: 37) |
Status: Active | Position: Director | Appointments:
Current: 2 Past: 0 |
View Report |
01/11/1991 - 18/03/2007 (15 years and 4 months) Born in Feb 1939 |
Status: Resigned | Position: Director | Appointments:
Current: 0 Past: 5 |
View Report |
Director: 01/11/1991 - 30/09/2014 (22 years and 10 months) Secretary: 01/11/1991 - 30/09/2014 (22 years and 10 months) Born in Mar 1949 |
Status: Resigned | Position: Director&Secretary | Appointments:
Current: 0 Past: 6 |
View Report |
Documents
Date Filed | Description | Download | Group |
---|---|---|---|
25/08/2024 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
09/11/2023 | Confirmation Statement (CS01) |
|
other |
29/09/2023 | Annual Accounts. (AA) |
|
accounts |
02/11/2022 | Confirmation Statement (CS01) |
|
other |
30/09/2022 | Annual Accounts. (AA) |
|
accounts |
15/12/2021 | Confirmation Statement (CS01) |
|
other |
30/09/2021 | Annual Accounts. (AA) |
|
accounts |
21/05/2021 | Termination of appointment of director (TM01) |
|
officers |
30/12/2020 | Annual Accounts. (AA) |
|
accounts |
08/12/2020 | Confirmation Statement (CS01) |
|
other |
01/12/2019 | Confirmation Statement (CS01) |
|
other |
27/09/2019 | Annual Accounts. (AA) |
|
accounts |
23/08/2019 | Termination of appointment of director (TM01) |
|
officers |
23/08/2019 | Termination of appointment of secretary (TM02) |
|
officers |
14/11/2018 | Confirmation Statement (CS01) |
|
other |
28/09/2018 | Annual Accounts. (AA) |
|
accounts |
04/12/2017 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
04/12/2017 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
10/11/2017 | Notice of relevant legal entity PSC (PSC02) |
|
other |
10/11/2017 | Confirmation Statement (CS01) |
|
other |
09/11/2017 | Statement of 'End date' of additional matters for a company (PSC09) |
|
other |
20/09/2017 | Annual Accounts. (AA) |
|
accounts |
12/12/2016 | Change of accounting reference date (AA01) |
|
miscellaneous |
22/11/2016 | Confirmation Statement (CS01) |
|
other |
07/05/2016 | Annual Accounts. (AA) |
|
accounts |
07/02/2016 | Change of director’s details (CH01) |
|
officers |
07/02/2016 | Change of director’s details (CH01) |
|
officers |
30/11/2015 | Annual Return (AR01) |
|
returns |
30/11/2015 | Termination of appointment of director (TM01) |
|
officers |
28/09/2015 | Appointment of director (AP01) |
|
officers |
09/09/2015 | Auditor’s letter of resignation. (AUD) |
|
miscellaneous |
07/09/2015 | Appointment of director (AP01) |
|
officers |
03/09/2015 | No description (RESOLUTIONS) |
|
other |
24/08/2015 | Termination of appointment of director (TM01) |
|
officers |
24/08/2015 | Termination of appointment of director (TM01) |
|
officers |
24/08/2015 | Appointment of director (AP01) |
|
officers |
24/08/2015 | Change of registered office address (AD01) |
|
registeredAddress |
24/08/2015 | Termination of appointment of director (TM01) |
|
officers |
24/08/2015 | Change of accounting reference date (AA01) |
|
miscellaneous |
24/08/2015 | Appointment of director (AP01) |
|
officers |
14/02/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
14/02/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
14/02/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
14/02/2015 | Statement of satisfaction of a charge (MR04) |
|
mortgages |
06/01/2015 | Annual Accounts. (AA) |
|
accounts |
08/12/2014 | Change of director’s details (CH01) |
|
officers |
08/12/2014 | Termination of appointment of director (TM01) |
|
officers |
08/12/2014 | Appointment of secretary (AP03) |
|
officers |
08/12/2014 | Termination of appointment of secretary (TM02) |
|
officers |
08/12/2014 | Annual Return (AR01) |
|
returns |
11/10/2014 | Registration of a Charge (MR01) |
|
mortgages |
10/10/2014 | Registration of a Charge (MR01) |
|
mortgages |
18/09/2014 | Registration of a Charge (MR01) |
|
mortgages |
04/12/2013 | Annual Return (AR01) |
|
returns |
06/09/2013 | Annual Accounts. (AA) |
|
accounts |
05/09/2013 | Appointment of director (AP01) |
|
officers |
21/12/2012 | Annual Accounts. (AA) |
|
accounts |
14/11/2012 | Annual Return (AR01) |
|
returns |
17/09/2012 | Particulars of a mortgage or charge (MG01) |
|
mortgages |
21/12/2011 | Annual Accounts. (AA) |
|
accounts |
08/11/2011 | Annual Return (AR01) |
|
returns |
05/08/2011 | Termination of appointment of director (TM01) |
|
officers |
23/11/2010 | Annual Return (AR01) |
|
returns |
31/08/2010 | Appointment of director (AP01) |
|
officers |
22/07/2010 | Annual Accounts. (AA) |
|
accounts |
21/01/2010 | Annual Accounts. (AA) |
|
accounts |
21/12/2009 | Annual Return (AR01) |
|
returns |
21/12/2009 | Change of director’s details (CH01) |
|
officers |
21/12/2009 | Change of director’s details (CH01) |
|
officers |
21/12/2009 | Change of director’s details (CH01) |
|
officers |
21/12/2009 | Change of director’s details (CH01) |
|
officers |
21/12/2009 | Change of director’s details (CH01) |
|
officers |
25/11/2008 | Annual Return. (363A) |
|
returns |
25/06/2008 | Annual Accounts. (AA) |
|
accounts |
23/01/2008 | Annual Accounts. (AA) |
|
accounts |
27/11/2007 | Annual Return. (363S) |
|
returns |
20/11/2007 | Notice of resignation of directors or secretaries (288B) |
|
officers |
15/01/2007 | Annual Accounts. (AA) |
|
accounts |
11/11/2006 | Annual Return. (363S) |
|
returns |
11/11/2006 | Notice of appointment of directors or secretaries (288A) |
|
officers |
14/11/2005 | Annual Return. (363S) |
|
returns |
07/11/2005 | Annual Accounts. (AA) |
|
accounts |
12/01/2005 | Annual Accounts. (AA) |
|
accounts |
18/11/2004 | Annual Return. (363S) |
|
returns |
16/01/2004 | Annual Accounts. (AA) |
|
accounts |
06/11/2003 | Annual Return. (363S) |
|
returns |
04/05/2003 | Notice of resignation of directors or secretaries (288B) |
|
officers |
30/01/2003 | Annual Accounts. (AA) |
|
accounts |
15/11/2002 | Annual Return. (363S) |
|
returns |
18/01/2002 | Annual Accounts. (AA) |
|
accounts |
30/11/2001 | Annual Return. (363S) |
|
returns |
11/01/2001 | Annual Accounts. (AA) |
|
accounts |
28/11/2000 | Annual Return. (363S) |
|
returns |
09/11/1999 | Annual Return. (363S) |
|
returns |
05/11/1999 | Annual Accounts. (AA) |
|
accounts |
11/10/1999 | Particulars of a mortgage or charge. (395) |
|
mortgages |
19/01/1999 | Annual Accounts. (AA) |
|
accounts |
17/11/1998 | Annual Return. (363S) |
|
returns |
05/11/1997 | Annual Return. (363S) |
|
returns |
22/08/1997 | Annual Accounts. (AA) |
|
accounts |
20/01/1997 | Annual Accounts. (AA) |
|
accounts |
19/11/1996 | Annual Return. (363S) |
|
returns |
16/01/1996 | Annual Accounts. (AA) |
|
accounts |
21/12/1995 | Annual Return. (363S) |
|
returns |
28/01/1995 | Annual Accounts. (AA) |
|
accounts |
01/01/1995 | No description (PRE95) |
|
other |
01/01/1995 | No description (PRE95M) |
|
other |
02/02/1994 | Annual Accounts. (AA) |
|
accounts |
21/01/1993 | Annual Accounts. (AA) |
|
accounts |
Group Structure Overview
Company Name | Status | Report |
---|---|---|
AMATHUS DRINKS PLC | Active - Accounts Filed | View Report |
BABLAKE WINES LIMITED | Active - Accounts Filed | View Report |
Timeline Overview
Date | Event |
---|---|
Date: 14/11/2023 | Event: New Confirmation Statement filed |
Date: 07/10/2023 | Event: New Accounts filed |
Date: 07/11/2022 | Event: New Confirmation Statement filed |
Date: 08/10/2022 | Event: New Accounts filed |
Date: 15/03/2022 | Event: New Confirmation Statement filed |
Date: 09/10/2021 | Event: New Accounts filed |
Date: 09/01/2021 | Event: New Accounts filed |
Date: 12/12/2020 | Event: New Confirmation Statement filed |
Date: 10/12/2020 | Event: New Confirmation Statement filed |
Date: 04/12/2019 | Event: New Confirmation Statement filed |
Date: 03/10/2019 | Event: New Accounts filed |
Date: 28/08/2019 | Event: Warren Charles Adams (919329513) has left the board |
Date: 28/08/2019 | Event: Warren Charles Adams (905933773) has left the board |
Date: 18/11/2018 | Event: New Confirmation Statement filed |
Date: 03/10/2018 | Event: New Accounts filed |
Date: 14/11/2017 | Event: New Confirmation Statement filed |
Date: 24/09/2017 | Event: New Accounts filed |
Date: 26/11/2016 | Event: New Confirmation Statement filed |
Date: 19/07/2016 | Event: New Accounts filed |
Date: 17/02/2016 | Event: Isabella Ava Georgiou (920073920) has left the board |
Date: 17/02/2016 | Event: New Board Member Isabella Ava Georgiou (917965361) Appointed |
Date: 17/02/2016 | Event: New Board Member Isabella Ava Georgiou (917965361) Appointed |
Date: 17/02/2016 | Event: Isabella Ava Georgiou (920073920) has left the board |
Date: 04/12/2015 | Event: New Confirmation Statement filed |
Date: 02/12/2015 | Event: Joby Daniel Mortimer (918109488) has left the board |
Date: 30/09/2015 | Event: New Board Member Dale Wharton (907455822) Appointed |
Date: 09/09/2015 | Event: New Board Member Isabella Ava Georgiou (920073920) Appointed |
Date: 26/08/2015 | Event: Rupert Vincent Wyles (902202418) has left the board |
Date: 26/08/2015 | Event: New Board Member Chariton Platon Georgiou (920040789) Appointed |
Date: 26/08/2015 | Event: Change in Reg. Office |
Date: 26/08/2015 | Event: New Board Member Loucia MacHlouzarides (914101201) Appointed |
Date: 26/08/2015 | Event: John Frederick Yardy (915378013) has left the board |
Date: 26/08/2015 | Event: Martin Rolfe Wyles (907167106) has left the board |
Date: 10/01/2015 | Event: New Accounts filed |
Date: 13/12/2014 | Event: New Confirmation Statement filed |
Date: 10/12/2014 | Event: Vivienne Mary Perry (902200908) has left the board |
Date: 10/12/2014 | Event: New Company Secretary Warren Charles Adams (919329513) Appointed |
Date: 09/12/2013 | Event: New Confirmation Statement filed |
Date: 11/09/2013 | Event: New Accounts filed |
Date: 09/09/2013 | Event: New Board Member Joby Daniel Mortimer (918109488) Appointed |
Date: 03/01/2013 | Event: New Accounts filed |
Date: 19/11/2012 | Event: New Confirmation Statement filed |
Date: 19/01/1970 | Event: New Confirmation Statement filed |
Date: 19/01/1970 | Event: New Accounts filed |
Date: 19/01/1970 | Event: New Confirmation Statement filed |
Free Credit Score Toolkit
Make better business decisions
Get helpful tips on how to use company credit reports when making potentially critical business choices.
- How to find out who’s really behind the business with director and shareholder information
- What a credit score means and the factors that affect your own company’s credit rating
- Which financial figures are key when assessing a potential partner or supplier