Company NameWine And Spirit Education Trust
Company StatusActive
Company Number00964179
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 October 1969(54 years, 6 months ago)
Previous NameWine And Spirit Education Trust Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Simon Nicholas McMurtrie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(48 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMrs Joanna Mary Locke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(51 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleWine Buyer
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMr Dan Jago
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(51 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMr Jolyon Kenneth Thornton
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMr Sukhinder Singh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMrs Lulie Jane Halstead
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMr Miles Guy Beale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(52 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emanuela Marku
StatusCurrent
Appointed14 November 2022(53 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameJohn Davis Clevely
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 1995)
RoleConsultant
Correspondence AddressHeath Farm House
Postern Lane
Tonbridge
Kent
TN11 0QU
Director NameMr Francis Christopher David Berry Green
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1994)
RoleWine And Spirit Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage
Ecchinswell
Newbury
Berkshire
RG20 4TT
Secretary NameAndrew James Paviour
NationalityBritish
StatusResigned
Appointed26 January 1992(22 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressEversfield House
High Street, Broughton
Stockbridge
Hampshire
SO20 8AD
Director NameMr Anthony Charles Foster
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(24 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 1997)
RoleWine Shipper
Country of ResidenceEngland
Correspondence AddressBroadgate House
Steeple Bumpstead
Haverhill
Suffolk
CB9 7DG
Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(24 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 1996)
RoleVinter
Country of ResidenceEngland
Correspondence AddressBroadmead
Broadmead Road Cartbridge
Send
Surrey
GU23 7AD
Director NameMr Nigel Blundell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(25 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 November 1997)
RoleWineshipper
Correspondence Address29 Amies Street
London
SW11 2JL
Director NameJulian Stephen Frere Bidwell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 24 November 1999)
RoleWine Merchant
Correspondence Address60 Lydden Grove
London
SW18 4LN
Director NameChristopher Cameron Fielden
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 November 2000)
RoleWine Consultant
Correspondence Address393 Ham Green
Holt
Trowbridge
Wiltshire
BA14 6PX
Director NameIan Geoffrey Cottle
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(28 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 03 September 1998)
RoleCompany Director
Correspondence Address7 Oaklands Way
Tadworth
Surrey
KT20 5SW
Director NameIan William George Bamford
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 November 2001)
RoleWine Merchant
Correspondence Address35 Links View
Rochdale
Lancashire
OL11 4DD
Director NameMichael Anthony Trehearne Davies
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(30 years, 1 month after company formation)
Appointment Duration6 years (resigned 07 December 2005)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressPosingford Farm
Hartfield
East Sussex
TN7 4HA
Director NameMr Alastair Gordon Eadie
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(30 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 December 2004)
RoleRetired Company Director
Correspondence AddressBourne Orchard
Brickendon
Hertford
SG13 8NU
Secretary NameKieran Patrick O'Kelly
NationalityBritish
StatusResigned
Appointed15 February 2001(31 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address45 Bishops Way
Andover
Hampshire
SP10 3EH
Director NameKeith Garrard
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(32 years, 1 month after company formation)
Appointment Duration5 years (resigned 07 December 2006)
RoleRetired Wine Trader Director
Correspondence Address128 Borden Lane
Sittingbourne
Kent
ME9 8HR
Secretary NameAngela Mary Fordham
NationalityBritish
StatusResigned
Appointed01 May 2002(32 years, 6 months after company formation)
Appointment Duration17 years (resigned 29 April 2019)
RoleCompany Director
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameSimon Kenneth Cock
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(33 years after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2008)
RoleWine Importer
Correspondence Address11 Stanley Gardens
London
W11 2ND
Director NameJulian Hardy Brind
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(33 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 December 2009)
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbottsfield
Goring Heath
South Oxfordshire
RG8 7SA
Director NameMr Nicholas Clarke
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(35 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 December 2010)
RoleWine & Spirit Importer
Country of ResidenceEngland
Correspondence AddressGrovelye Farmhouse
Grovelye Lane, Dallington
Heathfield
East Sussex
TN21 9PA
Director NameJohn Michael Gordon Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(36 years, 2 months after company formation)
Appointment Duration6 years (resigned 12 December 2011)
RolePR & Marketing
Country of ResidenceEngland
Correspondence AddressMartins
Vicarage Lane, Ropley
Alresford
Hampshire
SO24 0DU
Director NameMr Edward Peter Demery
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(39 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKelsham Farmhouse
Smarden
Kent
TN27 8QW
Director NameMr Matthew Robert Vincent Dickinson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(40 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational Wine & Spirit Centre 39-45 Bermondse
London
SE3 3XF
Director NameMr Jonathan Paul Norman Driver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2012(43 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Spencer Walk
London
SW15 1PL
Director NameMr Troy Christensen
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2014(45 years, 2 months after company formation)
Appointment Duration7 years (resigned 07 December 2021)
RoleCeo Enotria Wines
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMr Richard Joseph Connor
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2016(47 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 December 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Director NameMr Allen Gibbons
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(49 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 06 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
Secretary NameMr Ian Edward Philip Deed
StatusResigned
Appointed29 April 2019(49 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2022)
RoleCompany Director
Correspondence AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF

Contact

Websitewsetglobal.com
Telephone020 70893800
Telephone regionLondon

Location

Registered AddressInternational House
39-45 Bermondsey Street
London
SE1 3XF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2013
Turnover£6,750,788
Net Worth£7,148,712
Cash£3,114,785
Current Liabilities£1,701,222

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

26 September 2017Delivered on: 28 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land being 29 to 35 (odd numbers). Crosby row and 1 to 15 (consecutive) baden place,. London and registered at land registry with title. Number SGL70026.. Please see the charge instrument for further. Detail.
Outstanding
22 August 2017Delivered on: 5 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 5 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 5 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 31 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 31 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 31 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 31 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 March 2005Delivered on: 5 March 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39-45 bermondsey street london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 January 2024Full accounts made up to 31 July 2023 (36 pages)
13 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
31 October 2023Termination of appointment of Allen Gibbons as a director on 6 December 2022 (1 page)
20 April 2023Full accounts made up to 31 July 2022 (42 pages)
15 March 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
14 November 2022Termination of appointment of Ian Edward Philip Deed as a secretary on 14 November 2022 (1 page)
14 November 2022Appointment of Ms Emanuela Marku as a secretary on 14 November 2022 (2 pages)
24 February 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
19 January 2022Appointment of Mr Sukhinder Singh as a director on 7 December 2021 (2 pages)
17 January 2022Termination of appointment of Troy Christensen as a director on 7 December 2021 (1 page)
17 January 2022Appointment of Mr Jolyon Kenneth Thornton as a director on 7 December 2021 (2 pages)
17 January 2022Termination of appointment of Richard Joseph Connor as a director on 7 December 2021 (1 page)
17 January 2022Appointment of Mr Miles Guy Beale as a director on 7 December 2021 (2 pages)
17 January 2022Termination of appointment of Susan Dawn Mccraith as a director on 7 December 2021 (1 page)
17 January 2022Appointment of Mrs Lulie Jane Halstead as a director on 7 December 2021 (2 pages)
17 January 2022Termination of appointment of Michael John Turner as a director on 7 December 2021 (1 page)
20 December 2021Full accounts made up to 31 July 2021 (33 pages)
2 March 2021Full accounts made up to 31 July 2020 (33 pages)
12 February 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
3 February 2021Appointment of Mrs Joanna Locke as a director on 10 December 2020 (2 pages)
27 January 2021Appointment of Mr Dan Jago as a director on 10 December 2020 (2 pages)
27 January 2021Termination of appointment of Nicholas Andrew Travers Hyde as a director on 10 December 2020 (1 page)
27 January 2021Termination of appointment of Simon William Michael Thorpe as a director on 10 December 2020 (1 page)
21 February 2020Group of companies' accounts made up to 31 July 2019 (31 pages)
14 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 January 2020Notification of a person with significant control statement (2 pages)
15 January 2020Cessation of The Vintners Company as a person with significant control on 15 January 2020 (1 page)
15 January 2020Cessation of The Wine & Spirit Trade Association as a person with significant control on 15 January 2020 (1 page)
29 April 2019Termination of appointment of Angela Mary Fordham as a secretary on 29 April 2019 (1 page)
29 April 2019Appointment of Mr Ian Edward Philip Deed as a secretary on 29 April 2019 (2 pages)
21 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
18 January 2019Appointment of Mr Allen Gibbons as a director on 10 December 2018 (2 pages)
18 January 2019Termination of appointment of Jonathan Paul Norman Driver as a director on 10 December 2018 (1 page)
28 December 2018Group of companies' accounts made up to 31 July 2018 (31 pages)
13 December 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 December 2018Memorandum and Articles of Association (46 pages)
6 February 2018Full accounts made up to 31 July 2017 (29 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
23 January 2018Termination of appointment of James Clive Orrok Simpson as a director on 12 December 2017 (1 page)
23 January 2018Termination of appointment of James Clive Orrok Simpson as a director on 12 December 2017 (1 page)
23 January 2018Appointment of Mr Simon Nicholas Mcmurtrie as a director on 12 December 2017 (2 pages)
23 January 2018Appointment of Mr Simon Nicholas Mcmurtrie as a director on 12 December 2017 (2 pages)
28 September 2017Registration of charge 009641790009, created on 26 September 2017 (8 pages)
28 September 2017Registration of charge 009641790009, created on 26 September 2017 (8 pages)
18 September 2017Satisfaction of charge 009641790005 in full (1 page)
18 September 2017Satisfaction of charge 009641790005 in full (1 page)
5 September 2017Registration of charge 009641790008, created on 22 August 2017 (4 pages)
5 September 2017Registration of charge 009641790008, created on 22 August 2017 (4 pages)
5 September 2017Registration of charge 009641790007, created on 22 August 2017 (4 pages)
5 September 2017Registration of charge 009641790007, created on 22 August 2017 (4 pages)
5 September 2017Registration of charge 009641790006, created on 22 August 2017 (4 pages)
5 September 2017Registration of charge 009641790006, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790004, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790005, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790002, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790003, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790005, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790003, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790002, created on 22 August 2017 (4 pages)
31 August 2017Registration of charge 009641790004, created on 22 August 2017 (4 pages)
6 April 2017Full accounts made up to 31 July 2016 (27 pages)
6 April 2017Full accounts made up to 31 July 2016 (27 pages)
27 January 2017Appointment of Mr Richard Joseph Connor as a director on 12 December 2016 (2 pages)
27 January 2017Appointment of Mr Richard Joseph Connor as a director on 12 December 2016 (2 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
26 January 2017Termination of appointment of Andrew Jones Hawes as a director on 12 December 2016 (1 page)
26 January 2017Termination of appointment of Marcia Frances Randall as a director on 12 December 2016 (1 page)
26 January 2017Termination of appointment of Marcia Frances Randall as a director on 12 December 2016 (1 page)
26 January 2017Appointment of Mrs Susan Dawn Mccraith as a director on 12 December 2016 (2 pages)
26 January 2017Appointment of Mrs Susan Dawn Mccraith as a director on 12 December 2016 (2 pages)
26 January 2017Termination of appointment of Andrew Jones Hawes as a director on 12 December 2016 (1 page)
25 January 2016Annual return made up to 13 January 2016 no member list (7 pages)
25 January 2016Annual return made up to 13 January 2016 no member list (7 pages)
30 December 2015Full accounts made up to 31 July 2015 (21 pages)
30 December 2015Full accounts made up to 31 July 2015 (21 pages)
25 February 2015Annual return made up to 13 January 2015 no member list (7 pages)
25 February 2015Annual return made up to 13 January 2015 no member list (7 pages)
6 January 2015Termination of appointment of Laura Louise Jewell as a director on 7 December 2014 (1 page)
6 January 2015Termination of appointment of Edward Peter Demery as a director on 7 December 2014 (1 page)
6 January 2015Termination of appointment of Laura Louise Jewell as a director on 7 December 2014 (1 page)
6 January 2015Termination of appointment of a director (1 page)
6 January 2015Termination of appointment of Timothy Francis How as a director on 7 December 2014 (1 page)
6 January 2015Appointment of Mr Simon William Michael Thorpe as a director on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Edward Peter Demery as a director on 7 December 2014 (1 page)
6 January 2015Appointment of Mr Michael John Turner as a director on 8 December 2014 (2 pages)
6 January 2015Appointment of Mr Troy Christensen as a director on 8 December 2014 (2 pages)
6 January 2015Appointment of Mr Troy Christensen as a director on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Timothy Francis How as a director on 7 December 2014 (1 page)
6 January 2015Appointment of Mr Troy Christensen as a director on 8 December 2014 (2 pages)
6 January 2015Termination of appointment of Edward Peter Demery as a director on 7 December 2014 (1 page)
6 January 2015Termination of appointment of Laura Louise Jewell as a director on 7 December 2014 (1 page)
6 January 2015Termination of appointment of a director (1 page)
6 January 2015Termination of appointment of Timothy Francis How as a director on 7 December 2014 (1 page)
6 January 2015Appointment of Mr Simon William Michael Thorpe as a director on 8 December 2014 (2 pages)
6 January 2015Appointment of Mr Michael John Turner as a director on 8 December 2014 (2 pages)
6 January 2015Appointment of Mr Michael John Turner as a director on 8 December 2014 (2 pages)
6 January 2015Appointment of Mr Simon William Michael Thorpe as a director on 8 December 2014 (2 pages)
18 December 2014Full accounts made up to 31 July 2014 (20 pages)
18 December 2014Full accounts made up to 31 July 2014 (20 pages)
17 January 2014Annual return made up to 13 January 2014 no member list (8 pages)
17 January 2014Appointment of Mr Nicholas Andrew Travers Hyde as a director (2 pages)
17 January 2014Termination of appointment of Matthew Dickinson as a director (1 page)
17 January 2014Appointment of Mr Nicholas Andrew Travers Hyde as a director (2 pages)
17 January 2014Termination of appointment of Matthew Dickinson as a director (1 page)
17 January 2014Annual return made up to 13 January 2014 no member list (8 pages)
19 December 2013Full accounts made up to 31 July 2013 (19 pages)
19 December 2013Full accounts made up to 31 July 2013 (19 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (8 pages)
15 January 2013Annual return made up to 13 January 2013 no member list (8 pages)
11 January 2013Appointment of Mr Andrew Jones Hawes as a director (2 pages)
11 January 2013Appointment of Mr Andrew Jones Hawes as a director (2 pages)
10 January 2013Appointment of Mr Jonathan Paul Norman Driver as a director (2 pages)
10 January 2013Appointment of Mr Jonathan Paul Norman Driver as a director (2 pages)
10 January 2013Termination of appointment of William Page as a director (1 page)
10 January 2013Termination of appointment of William Page as a director (1 page)
10 January 2013Termination of appointment of Christopher Hayman as a director (1 page)
10 January 2013Termination of appointment of Christopher Hayman as a director (1 page)
19 December 2012Full accounts made up to 31 July 2012 (18 pages)
19 December 2012Full accounts made up to 31 July 2012 (18 pages)
25 January 2012Termination of appointment of John Cox as a director (1 page)
25 January 2012Annual return made up to 13 January 2012 no member list (8 pages)
25 January 2012Termination of appointment of John Cox as a director (1 page)
25 January 2012Appointment of Mr James Simpson as a director (2 pages)
25 January 2012Annual return made up to 13 January 2012 no member list (8 pages)
25 January 2012Appointment of Mr James Simpson as a director (2 pages)
2 January 2012Full accounts made up to 31 July 2011 (18 pages)
2 January 2012Full accounts made up to 31 July 2011 (18 pages)
27 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
27 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
27 May 2011Memorandum and Articles of Association (23 pages)
27 May 2011Memorandum and Articles of Association (23 pages)
18 April 2011Section 519 (1 page)
18 April 2011Section 519 (1 page)
18 January 2011Annual return made up to 13 January 2011 no member list (9 pages)
18 January 2011Secretary's details changed for Angela Mary Fordham on 12 January 2011 (1 page)
18 January 2011Annual return made up to 13 January 2011 no member list (9 pages)
18 January 2011Secretary's details changed for Angela Mary Fordham on 12 January 2011 (1 page)
11 January 2011Appointment of Mr Timothy Francis How as a director (2 pages)
11 January 2011Appointment of Mr Timothy Francis How as a director (2 pages)
6 January 2011Appointment of Marcia Frances Randall as a director (2 pages)
6 January 2011Termination of appointment of Robert Walters as a director (1 page)
6 January 2011Termination of appointment of Robert Walters as a director (1 page)
6 January 2011Appointment of Marcia Frances Randall as a director (2 pages)
6 January 2011Termination of appointment of Nicholas Clarke as a director (1 page)
6 January 2011Termination of appointment of Nicholas Clarke as a director (1 page)
13 December 2010Full accounts made up to 31 July 2010 (20 pages)
13 December 2010Full accounts made up to 31 July 2010 (20 pages)
16 February 2010Annual return made up to 13 January 2010 no member list (6 pages)
16 February 2010Director's details changed for John Michael Gordon Cox on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Edward Peter Demery on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 13 January 2010 no member list (6 pages)
16 February 2010Director's details changed for Nicholas Clarke on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Nicholas Clarke on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Laura Louise Jewell on 16 February 2010 (2 pages)
16 February 2010Termination of appointment of Julian Brind as a director (1 page)
16 February 2010Termination of appointment of Julian Brind as a director (1 page)
16 February 2010Director's details changed for Edward Peter Demery on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Laura Louise Jewell on 16 February 2010 (2 pages)
16 February 2010Director's details changed for John Michael Gordon Cox on 16 February 2010 (2 pages)
21 December 2009Full accounts made up to 31 July 2009 (19 pages)
21 December 2009Full accounts made up to 31 July 2009 (19 pages)
19 December 2009Appointment of Matthew Robert Vincent Dickinson as a director (3 pages)
19 December 2009Appointment of Matthew Robert Vincent Dickinson as a director (3 pages)
20 January 2009Annual return made up to 13/01/09 (4 pages)
20 January 2009Annual return made up to 13/01/09 (4 pages)
30 December 2008Director appointed laura louise jewell (2 pages)
30 December 2008Director appointed laura louise jewell (2 pages)
30 December 2008Director appointed edward peter demery (2 pages)
30 December 2008Director appointed edward peter demery (2 pages)
15 December 2008Full accounts made up to 31 July 2008 (21 pages)
15 December 2008Full accounts made up to 31 July 2008 (21 pages)
11 December 2008Appointment terminated director patrick millet (1 page)
11 December 2008Appointment terminated director patrick millet (1 page)
11 December 2008Appointment terminated director simon cock (1 page)
11 December 2008Appointment terminated director simon cock (1 page)
19 May 2008Full accounts made up to 31 July 2007 (19 pages)
19 May 2008Full accounts made up to 31 July 2007 (19 pages)
4 March 2008Annual return made up to 13/01/08 (4 pages)
4 March 2008Annual return made up to 13/01/08 (4 pages)
2 May 2007Full accounts made up to 31 July 2006 (19 pages)
2 May 2007Full accounts made up to 31 July 2006 (19 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
26 January 2007Annual return made up to 13/01/07 (7 pages)
26 January 2007Annual return made up to 13/01/07 (7 pages)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Full accounts made up to 31 July 2005 (17 pages)
10 March 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2006Full accounts made up to 31 July 2005 (17 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006Annual return made up to 13/01/06
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2005Registered office changed on 01/08/05 from: five kings house 1 queen street place london EC4R 1QS (1 page)
1 August 2005Registered office changed on 01/08/05 from: five kings house 1 queen street place london EC4R 1QS (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Full accounts made up to 31 July 2004 (16 pages)
10 February 2005Full accounts made up to 31 July 2004 (16 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Annual return made up to 13/01/05 (7 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005Annual return made up to 13/01/05 (7 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
30 March 2004Full accounts made up to 31 July 2003 (16 pages)
30 March 2004Annual return made up to 13/01/04 (7 pages)
30 March 2004Annual return made up to 13/01/04 (7 pages)
30 March 2004Full accounts made up to 31 July 2003 (16 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Annual return made up to 13/01/03 (8 pages)
20 January 2003Full accounts made up to 31 July 2002 (19 pages)
20 January 2003Director resigned (1 page)
20 January 2003Full accounts made up to 31 July 2002 (19 pages)
20 January 2003Director resigned (1 page)
20 January 2003Annual return made up to 13/01/03 (8 pages)
20 January 2003Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
30 July 2002Memorandum and Articles of Association (20 pages)
30 July 2002Memorandum and Articles of Association (20 pages)
22 July 2002Company name changed wine and spirit education trust LIMITED\certificate issued on 22/07/02 (3 pages)
22 July 2002Company name changed wine and spirit education trust LIMITED\certificate issued on 22/07/02 (3 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
4 March 2002Full accounts made up to 31 July 2001 (18 pages)
4 March 2002Full accounts made up to 31 July 2001 (18 pages)
4 March 2002Annual return made up to 26/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
4 March 2002Annual return made up to 26/01/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Director resigned (1 page)
11 December 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
8 March 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director resigned
(5 pages)
8 March 2001Full accounts made up to 31 July 2000 (18 pages)
8 March 2001Annual return made up to 26/01/01
  • 363(288) ‐ Director resigned
(5 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 31 July 2000 (18 pages)
8 March 2001New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (3 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (3 pages)
1 March 2000Annual return made up to 26/01/00
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2000Full accounts made up to 31 July 1999 (17 pages)
1 March 2000Annual return made up to 26/01/00
  • 363(288) ‐ Director resigned
(6 pages)
1 March 2000Full accounts made up to 31 July 1999 (17 pages)
4 March 1999Annual return made up to 26/01/99
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999Full accounts made up to 31 July 1998 (16 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Annual return made up to 26/01/99
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1999Full accounts made up to 31 July 1998 (16 pages)
4 March 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New director appointed (2 pages)
11 March 1998Full accounts made up to 31 July 1997 (16 pages)
11 March 1998Full accounts made up to 31 July 1997 (16 pages)
4 March 1998Annual return made up to 26/01/98
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998Annual return made up to 26/01/98
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (15 pages)
15 April 1997Accounts for a small company made up to 31 July 1996 (15 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Annual return made up to 26/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Annual return made up to 26/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Full accounts made up to 31 July 1995 (13 pages)
29 February 1996Full accounts made up to 31 July 1995 (13 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Annual return made up to 26/01/96 (6 pages)
29 February 1996Annual return made up to 26/01/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
17 October 1969Incorporation (23 pages)
17 October 1969Incorporation (23 pages)