Company NameTEVC UK Limited
DirectorEmmanuel Comyn
Company StatusActive
Company Number01541232
CategoryPrivate Limited Company
Incorporation Date26 January 1981(43 years, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameEmmanuel Comyn
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2021(40 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleWine Grower And Chairman Of Crvc's Board
Country of ResidenceFrance
Correspondence Address7bis Rue Fontaine Sainte-Foy
Mont-Saint-PÈRe 02400
France
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 February 1998(17 years after company formation)
Appointment Duration26 years, 3 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameRobert David Inglis Bigland
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1996)
RoleStockbroker
Correspondence Address103 Flood Street
London
SW3 5DT
Director NameMr Andre Boisseaux
Date of BirthDecember 1909 (Born 114 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1992(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 March 1998)
RoleCompany Director
Correspondence AddressPO Box 10
21201 Beaune
Cote Dor
Foreign
Director NameJacques Boisseaux
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1992(11 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 23 June 2011)
RoleCompany Director
Correspondence AddressPO Box 10
Beaune
Bote D'Or Burgundy 21201
France
Director NameGerard Couvert
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed27 July 1992(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 1995)
RoleCompany Director
Correspondence AddressPO Box 10
21201 Beaune
Cote Dor Burgundy
France
Director NameDavid Cecil Holt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressPicquerel House
La Route Du Picquerel, L'Islet, St. Sampson
Guernsey
GY2 4SD
Secretary NameRobert David Inglis Bigland
NationalityBritish
StatusResigned
Appointed27 July 1992(11 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address103 Flood Street
London
SW3 5DT
Director NameMarc Yves Macia
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 October 1996(15 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 April 2007)
RoleFinancial Director
Correspondence AddressPO Box 10
Beaune
Burgundy
21201
Secretary NameJacques Boisseaux
NationalityFrench
StatusResigned
Appointed27 January 1997(16 years after company formation)
Appointment Duration1 year (resigned 01 February 1998)
RoleCompany Director
Correspondence AddressPO Box 10
Beaune
Bote D'Or Burgundy 21201
France
Director NameOlivier Marc
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2011(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2013)
RoleFinancial Director
Country of ResidenceFrance
Correspondence Address7 Rue De Colmar
Bordeaux
33000
Director NamePascal Lucien Emile Prudhomme
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 February 2013(32 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue De L'ÉGlise
Loivre
51220

Contact

Websitecastelnau.co.uk
Email address[email protected]
Telephone020 77512490
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Cooperative Regionale Des Vins De Champagne
100.00%
Ordinary

Financials

Year2014
Turnover£13,691,782
Gross Profit£724,527
Net Worth£1,447,730
Cash£2,444,118
Current Liabilities£3,842,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

27 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
25 June 2020Full accounts made up to 31 December 2019 (26 pages)
1 July 2019Full accounts made up to 31 December 2018 (23 pages)
25 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 December 2017 (24 pages)
25 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 July 2017Full accounts made up to 31 December 2016 (22 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (22 pages)
4 August 2016Full accounts made up to 31 December 2015 (22 pages)
28 June 2016Director's details changed for Pascal Lucien Emile Prudhomme on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(4 pages)
28 June 2016Director's details changed for Pascal Lucien Emile Prudhomme on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(4 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
(4 pages)
24 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 50,000
(4 pages)
1 June 2015Full accounts made up to 31 December 2014 (19 pages)
1 June 2015Full accounts made up to 31 December 2014 (19 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(4 pages)
21 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 50,000
(4 pages)
18 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page)
18 July 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 18 July 2014 (1 page)
18 July 2014Registered office address changed from The Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 18 July 2014 (1 page)
18 July 2014Secretary's details changed for Reed Smith Corporate Services Limited on 18 July 2014 (1 page)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
19 June 2014Full accounts made up to 31 December 2013 (19 pages)
21 October 2013Amended full accounts made up to 31 December 2012 (17 pages)
21 October 2013Amended full accounts made up to 31 December 2012 (17 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
6 March 2013Company name changed patriarche pere et fils LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2013Company name changed patriarche pere et fils LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
  • NM01 ‐ Change of name by resolution
(3 pages)
5 March 2013Termination of appointment of Olivier Marc as a director (1 page)
5 March 2013Appointment of Pascal Lucien Emile Prudhomme as a director (2 pages)
5 March 2013Appointment of Pascal Lucien Emile Prudhomme as a director (2 pages)
5 March 2013Termination of appointment of Olivier Marc as a director (1 page)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
30 July 2012Full accounts made up to 31 December 2011 (15 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 September 2011Full accounts made up to 31 December 2010 (19 pages)
21 September 2011Full accounts made up to 31 December 2010 (19 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 June 2011Appointment of Olivier Marc as a director (2 pages)
30 June 2011Appointment of Olivier Marc as a director (2 pages)
29 June 2011Termination of appointment of Jacques Boisseaux as a director (1 page)
29 June 2011Termination of appointment of Jacques Boisseaux as a director (1 page)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Full accounts made up to 31 December 2009 (16 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 July 2009Return made up to 30/06/09; full list of members (3 pages)
23 July 2009Return made up to 30/06/09; full list of members (3 pages)
25 June 2009Full accounts made up to 31 December 2008 (19 pages)
25 June 2009Full accounts made up to 31 December 2008 (19 pages)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Registered office changed on 17/03/2009 from minerva house 5 montague close london SE1 9BB (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
17 March 2009Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009 (1 page)
23 December 2008Return made up to 30/06/08; full list of members (3 pages)
23 December 2008Return made up to 30/06/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
2 June 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
8 June 2007Full accounts made up to 31 December 2006 (19 pages)
8 June 2007Full accounts made up to 31 December 2006 (19 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
13 June 2006Full accounts made up to 31 December 2005 (18 pages)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
15 May 2006Registered office changed on 15/05/06 from: minerva house montague close london SE1 9BB (1 page)
21 July 2005Return made up to 30/06/05; full list of members (2 pages)
21 July 2005Return made up to 30/06/05; full list of members (2 pages)
2 July 2005Full accounts made up to 31 December 2004 (17 pages)
2 July 2005Full accounts made up to 31 December 2004 (17 pages)
16 August 2004Return made up to 30/06/04; full list of members (2 pages)
16 August 2004Return made up to 30/06/04; full list of members (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (18 pages)
13 July 2004Full accounts made up to 31 December 2003 (18 pages)
15 September 2003Full accounts made up to 31 December 2002 (21 pages)
15 September 2003Full accounts made up to 31 December 2002 (21 pages)
18 August 2003Return made up to 30/06/03; full list of members (2 pages)
18 August 2003Return made up to 30/06/03; full list of members (2 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
25 October 2002Full accounts made up to 31 December 2001 (16 pages)
2 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 April 2002Secretary's particulars changed (1 page)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
6 August 2001Return made up to 27/07/01; full list of members (6 pages)
6 August 2001Return made up to 27/07/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
19 September 2000Full accounts made up to 31 December 1999 (16 pages)
10 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/12/99
(2 pages)
23 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
23 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(35 pages)
23 December 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 09/12/99
(2 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1999Return made up to 30/06/99; full list of members (6 pages)
23 September 1999Return made up to 30/06/99; full list of members (6 pages)
12 January 1999Return made up to 27/07/98; full list of members (6 pages)
12 January 1999Return made up to 27/07/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
3 November 1998Full accounts made up to 31 December 1997 (16 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Secretary resigned (1 page)
18 August 1998Registered office changed on 18/08/98 from: 7 rickett street london SW6 1RU (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Return made up to 27/07/97; full list of members; amend (7 pages)
18 August 1998Return made up to 27/07/97; full list of members; amend (7 pages)
18 August 1998Registered office changed on 18/08/98 from: 7 rickett street london SW6 1RU (1 page)
18 August 1998Secretary resigned (1 page)
29 July 1998Amended full accounts made up to 31 December 1996 (15 pages)
29 July 1998Amended full accounts made up to 31 December 1996 (15 pages)
18 June 1998Full accounts made up to 31 December 1996 (15 pages)
18 June 1998Full accounts made up to 31 December 1996 (15 pages)
13 January 1998Return made up to 27/07/97; change of members (3 pages)
13 January 1998Return made up to 27/07/97; change of members (3 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
4 February 1997Full accounts made up to 31 December 1995 (10 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
17 September 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
6 June 1995Accounts for a small company made up to 31 December 1994 (5 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
26 January 1981Incorporation (15 pages)
26 January 1981Incorporation (15 pages)