Company NameArmit Wines Limited
Company StatusActive
Company Number01609571
CategoryPrivate Limited Company
Incorporation Date27 January 1982(42 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 NameMrs Karen Lesley Ellis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2017(35 years after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Triangle 2nd Floor
5-17 Hammersmith Grove
London
W6 0LG
Director NameMr Brett Michael Fleming
Date of BirthAugust 1967 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 February 2020(38 years after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Triangle 2nd Floor
5-17 Hammersmith Grove
London
W6 0LG
Director NameCordier Group Holding B.V. (Corporation)
StatusCurrent
Appointed16 October 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 6 months
Correspondence Address3 Rontgenlaan
Zoetermeer
2719dx
Director NameHarry Hosburgh Waugh
Date of BirthJune 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1993)
RoleCompany Director
Correspondence Address14 Camden Square
London
NW1 9UY
Director NameMr Nicholas Stanley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
19 Holland Park
London
W11 3TD
Director NameMr John Andrew Brodie Armit
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 4 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Telephone Exchange
13a Portobello Road
London
W11 3DA
Director NameMr Anthony Mackintosh
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address83 Elgin Crescent
London
W11 2JF
Director NameSusan Blanche Louise De Paolis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address10 Exeter Road
London
NW2 4SP
Secretary NameSusan Blanche Louise De Paolis
NationalityBritish
StatusResigned
Appointed22 June 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address62 Beaumont Road
London
W4 5AP
Director NameAmanda Jane Skinner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(10 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 January 2005)
RoleWine Merchant
Correspondence Address11 Pursers Cross Road
London
SW6 4QY
Director NameWilliam Loel Seymour London
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 June 1994)
RoleCompany Director
Correspondence Address10 Bourne Street
London
Sw1
Director NameSir David John Davies
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(11 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 October 2008)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address41 Kensington Square
London
W8 5HP
Director NameMr Robert Lilley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1994(12 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Pembridge Villas
London
W11 3EL
Director NameMr William Loel Seymour Guinness
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(12 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 16 October 2008)
RoleCompany Director
Correspondence Address10 Bourne Street
London
SW1W 8JU
Secretary NameLaura Forbes-Coy
NationalityBritish
StatusResigned
Appointed01 April 1996(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1997)
RoleSecretary
Correspondence AddressClayton House 55 Strand On The Green
Chiswick
London
W4 3PD
Director NameMr Nigel Mervyn Sutherland Rich
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(14 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Chelsea Square
London
SW3 6LE
Secretary NameSusan Blanche Louise De Paolis
NationalityBritish
StatusResigned
Appointed09 September 1997(15 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 1998)
RoleCompany Director
Correspondence Address10 Exeter Road
London
NW2 4SP
Secretary NameMr Andrew Henry William Vane Murray
NationalityBritish
StatusResigned
Appointed15 July 1998(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunley Courtyard
Dunley
Whitchurch
Hampshire
RG28 7PU
Director NameJean Francois Moueix
Date of BirthNovember 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed08 June 1999(17 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 03 June 2005)
RoleWine Merchant
Correspondence Address49 Cours Xavier Arnozon
Bordeaux
Gironde
33000
Director NameMr Andrew Henry William Vane Murray
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 July 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunley Courtyard
Dunley
Whitchurch
Hampshire
RG28 7PU
Director NameAlison Louise Forbes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2001)
RoleMarketing Director
Correspondence Address17 Southside Quarter 38 Burns Road
London
SW11 5EY
Secretary NameMr Mark Bevan
NationalityBritish
StatusResigned
Appointed18 June 2003(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 June 2005)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 57 Shirland Road
London
W9 2JD
Director NameMr Ian Christopher Ronald
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(22 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
Clayhall Road
Kensworth
Bedfordshire
LU6 3RF
Director NameMr Jon Patrick Mullen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(23 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Ockham Road North
West Horsley
Surrey
KT24 6PE
Secretary NameMr Jon Patrick Mullen
NationalityBritish
StatusResigned
Appointed28 June 2005(23 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Ockham Road North
West Horsley
Surrey
KT24 6PE
Secretary NameMr Graham Alan Jeffs
NationalityBritish
StatusResigned
Appointed10 April 2006(24 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrayswood Crossways Park
West Chiltington
Pulborough
West Sussex
RH20 2QZ
Director NameMr Graham Alan Jeffs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(24 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrayswood Crossways Park
West Chiltington
Pulborough
West Sussex
RH20 2QZ
Director NameSamantha Paveley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(26 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 29 April 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 York Road
Teddington
Middlesex
TW11 8SN
Director NameMichael Laing
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(26 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 August 2016)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address5 Russell Road
London
W14 8JA
Secretary NameNatalie Farthing
StatusResigned
Appointed20 January 2015(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 2016)
RoleCompany Director
Correspondence Address5 Royalty Studios
105 Lancaster Road
London
W11 1QF
Director NameMr David John Burton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(34 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2016)
RoleDirector Of Finance And Operations
Country of ResidenceUnited Kingdom
Correspondence Address5 Royalty Studios
105 Lancaster Road
London
W11 1QF
Secretary NameMr David Burton
StatusResigned
Appointed01 March 2016(34 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 2016)
RoleCompany Director
Correspondence Address5 Royalty Studios
105 Lancaster Road
London
W11 1QF
Director NameMr Dominic Edwin Collier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(34 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOverbrook Naunton
Cheltenham
Gloucestershire Gl54 3ax
GL54 3AX
Wales
Director NameMiss Kirsten Emma Kilby
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(34 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Royalty Studios
105 Lancaster Road
London
W11 1QF
Director NameMrs Susan Harper
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2020)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address5 Royalty Studios
105 Lancaster Road
London
W11 1QF

Contact

Websitewww.armitwines.co.uk
Email address[email protected]
Telephone020 79080600
Telephone regionLondon

Location

Registered AddressThe Triangle 2nd Floor
5-17 Hammersmith Grove
London
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

476.1k at £1Armit Holding LTD
97.94%
Ordinary A
100k at £0.1Armit Holding LTD
2.06%
Ordinary B

Financials

Year2014
Turnover£23,878,937
Gross Profit£5,619,971
Net Worth£1,594,914
Cash£268,549
Current Liabilities£11,489,286

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months from now)

Charges

22 March 2016Delivered on: 2 April 2016
Persons entitled: Ing Commercial Finance B.V.

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Particulars: UK trademark reg no 2488002. UK trademark reg no 2488004.
Outstanding
12 October 2012Delivered on: 19 October 2012
Persons entitled: Ing Bank N.V. (The Security Agent)

Classification: General security agreement created outside of the united kingdom over property situated outside of the united kingdom
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all assets including goodwill, insurances, uncalled capital, plant & machinery, intellectual property.. See image for full details.
Outstanding
16 October 2008Delivered on: 30 October 2008
Persons entitled: Ing Bank Nv as Agent and Trustee for the Finance Parties

Classification: A security agreement
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over plant and machinery, office equipment, restricted credit balances, insurances, other contracts, intellectual property, floating charge all its assets see image for full details.
Outstanding
18 June 2001Delivered on: 30 June 2001
Satisfied on: 24 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1995Delivered on: 9 October 1995
Satisfied on: 29 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 February 1991Delivered on: 22 February 1991
Satisfied on: 4 May 1996
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
8 September 1988Delivered on: 9 September 1988
Satisfied on: 31 October 1991
Persons entitled: C Hoare & Co

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

27 March 2024Full accounts made up to 30 June 2023 (32 pages)
13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
8 September 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
7 June 2023Full accounts made up to 30 June 2022 (36 pages)
31 May 2023Termination of appointment of Karen Lesley Ellis as a director on 31 May 2023 (1 page)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
5 May 2022Current accounting period shortened from 30 September 2022 to 30 June 2022 (1 page)
5 April 2022Full accounts made up to 30 September 2021 (36 pages)
5 July 2021Full accounts made up to 30 September 2020 (33 pages)
1 July 2021Registered office address changed from 2nd Floor, the Triangle 5-17 Hammersmith Grove London W6 0LG England to The Triangle 2nd Floor 5-17 Hammersmith Grove London W6 0LG on 1 July 2021 (1 page)
1 July 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
26 March 2021Director's details changed for Baarsma Wine Group Holding Bv on 29 June 2020 (2 pages)
27 August 2020Registered office address changed from 5 Royalty Studios 105 Lancaster Road London W11 1QF to 2nd Floor, the Triangle 5-17 Hammersmith Grove London W6 0LG on 27 August 2020 (1 page)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
9 June 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
27 April 2020Full accounts made up to 30 June 2019 (33 pages)
12 February 2020Appointment of Mr Brett Michael Fleming as a director on 6 February 2020 (2 pages)
13 January 2020Termination of appointment of Susan Harper as a director on 1 January 2020 (1 page)
22 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Kirsten Emma Kilby as a director on 9 April 2019 (1 page)
16 April 2019Appointment of Mrs Susan Harper as a director on 17 December 2018 (2 pages)
3 April 2019Full accounts made up to 30 June 2018 (40 pages)
31 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
25 June 2018Notification of a person with significant control statement (3 pages)
22 January 2018Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
29 December 2017Full accounts made up to 31 March 2017 (34 pages)
12 December 2017Appointment of Mrs Karen Lesley Ellis as a director on 23 January 2017 (2 pages)
12 December 2017Termination of appointment of Dominic Edwin Collier as a director on 30 June 2017 (1 page)
21 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
8 May 2017Amended full accounts made up to 31 March 2016 (23 pages)
8 May 2017Amended full accounts made up to 31 March 2016 (23 pages)
21 April 2017Amended full accounts made up to 31 March 2016 (23 pages)
21 April 2017Amended full accounts made up to 31 March 2016 (23 pages)
11 April 2017Full accounts made up to 31 March 2016 (24 pages)
11 April 2017Full accounts made up to 31 March 2016 (24 pages)
27 March 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Satisfaction of charge 6 in full (1 page)
27 March 2017Satisfaction of charge 016095710008 in full (1 page)
27 March 2017Satisfaction of charge 016095710007 in full (1 page)
27 March 2017Satisfaction of charge 016095710007 in full (1 page)
27 March 2017Satisfaction of charge 016095710008 in full (1 page)
27 March 2017Satisfaction of charge 5 in full (1 page)
27 March 2017Satisfaction of charge 6 in full (1 page)
19 January 2017Director's details changed for Baarsma Wine Group Holding Bvs on 5 October 2016 (1 page)
19 January 2017Director's details changed for Baarsma Wine Group Holding Bvs on 5 October 2016 (1 page)
17 January 2017Termination of appointment of David John Burton as a director on 5 October 2016 (1 page)
17 January 2017Termination of appointment of David John Burton as a director on 5 October 2016 (1 page)
17 January 2017Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page)
17 January 2017Termination of appointment of David John Burton as a director on 5 October 2016 (1 page)
17 January 2017Appointment of Miss Kirsten Emma Kilby as a director on 10 October 2016 (2 pages)
17 January 2017Termination of appointment of David John Burton as a director on 5 October 2016 (1 page)
17 January 2017Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page)
17 January 2017Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page)
17 January 2017Appointment of Miss Kirsten Emma Kilby as a director on 10 October 2016 (2 pages)
17 January 2017Termination of appointment of David Burton as a secretary on 5 October 2016 (1 page)
25 August 2016Appointment of Dominic Edwin Collier as a director on 24 August 2016 (2 pages)
25 August 2016Appointment of Dominic Edwin Collier as a director on 24 August 2016 (2 pages)
24 August 2016Termination of appointment of Michael Laing as a director on 24 August 2016 (1 page)
24 August 2016Termination of appointment of Michael Laing as a director on 24 August 2016 (1 page)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 486,132
(6 pages)
22 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 486,132
(6 pages)
10 May 2016Appointment of Mr David John Burton as a director on 1 March 2016 (2 pages)
10 May 2016Termination of appointment of Natalie Farthing as a secretary on 1 March 2016 (1 page)
10 May 2016Termination of appointment of Samantha Paveley as a director on 29 April 2016 (1 page)
10 May 2016Appointment of Mr David Burton as a secretary on 1 March 2016 (2 pages)
10 May 2016Termination of appointment of Samantha Paveley as a director on 29 April 2016 (1 page)
10 May 2016Termination of appointment of Natalie Farthing as a secretary on 1 March 2016 (1 page)
10 May 2016Appointment of Mr David Burton as a secretary on 1 March 2016 (2 pages)
10 May 2016Appointment of Mr David John Burton as a director on 1 March 2016 (2 pages)
2 April 2016Registration of charge 016095710008, created on 22 March 2016 (12 pages)
2 April 2016Registration of charge 016095710008, created on 22 March 2016 (12 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (26 pages)
19 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 486,132
(6 pages)
19 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 486,132
(6 pages)
23 April 2015Registration of charge 016095710007, created on 21 April 2015 (32 pages)
23 April 2015Registration of charge 016095710007, created on 21 April 2015 (32 pages)
9 April 2015Termination of appointment of Graham Alan Jeffs as a director on 31 January 2015 (1 page)
9 April 2015Termination of appointment of Graham Alan Jeffs as a director on 31 January 2015 (1 page)
9 April 2015Termination of appointment of Graham Alan Jeffs as a secretary on 31 January 2015 (1 page)
9 April 2015Termination of appointment of Graham Alan Jeffs as a secretary on 31 January 2015 (1 page)
20 January 2015Appointment of Natalie Farthing as a secretary on 20 January 2015 (2 pages)
20 January 2015Appointment of Natalie Farthing as a secretary on 20 January 2015 (2 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
4 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
19 November 2014Termination of appointment of Philip Weeks as a director on 19 September 2014 (1 page)
19 November 2014Termination of appointment of Philip Weeks as a director on 19 September 2014 (1 page)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 486,132
(9 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 486,132
(9 pages)
2 August 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
2 August 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (9 pages)
22 October 2012Resolutions
  • RES13 ‐ Facilities agreement/general securityagreement/omnibus pledge agreement/finance documents 11/10/2012
(2 pages)
22 October 2012Resolutions
  • RES13 ‐ Facilities agreement/general securityagreement/omnibus pledge agreement/finance documents 11/10/2012
(2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 6 (15 pages)
16 October 2012Company name changed john armit wines LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
16 October 2012Change of name notice (2 pages)
16 October 2012Company name changed john armit wines LIMITED\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-11
(2 pages)
16 October 2012Change of name notice (2 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
15 October 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
9 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (9 pages)
29 February 2012Termination of appointment of Ian Ronald as a director (1 page)
29 February 2012Termination of appointment of Ian Ronald as a director (1 page)
12 August 2011Full accounts made up to 31 March 2011 (21 pages)
12 August 2011Full accounts made up to 31 March 2011 (21 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (10 pages)
24 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (10 pages)
5 May 2011Resolutions
  • RES13 ‐ Credit agreement 22/03/2011
(1 page)
5 May 2011Resolutions
  • RES13 ‐ Credit agreement 22/03/2011
(1 page)
4 April 2011Termination of appointment of John Armit as a director (1 page)
4 April 2011Termination of appointment of John Armit as a director (1 page)
9 December 2010Full accounts made up to 31 March 2010 (22 pages)
9 December 2010Full accounts made up to 31 March 2010 (22 pages)
24 June 2010Director's details changed for Michael Laing on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Baarsma Wine Group Holding Bvs on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Philip Weeks on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Michael Laing on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Samantha Paveley on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Michael Laing on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Samantha Paveley on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Baarsma Wine Group Holding Bvs on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Baarsma Wine Group Holding Bvs on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Philip Weeks on 1 January 2010 (2 pages)
24 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
24 June 2010Director's details changed for Philip Weeks on 1 January 2010 (2 pages)
24 June 2010Director's details changed for Samantha Paveley on 1 January 2010 (2 pages)
12 March 2010Auditor's resignation (1 page)
12 March 2010Auditor's resignation (1 page)
10 September 2009Full accounts made up to 31 March 2009 (20 pages)
10 September 2009Full accounts made up to 31 March 2009 (20 pages)
1 July 2009Return made up to 22/06/09; full list of members (15 pages)
1 July 2009Return made up to 22/06/09; full list of members (15 pages)
3 April 2009Appointment terminated director nigel rich (1 page)
3 April 2009Appointment terminated director nigel rich (1 page)
31 January 2009Director appointed baarsma wine group holding bvs (1 page)
31 January 2009Director appointed baarsma wine group holding bvs (1 page)
28 November 2008Director appointed philip weeks (1 page)
28 November 2008Director appointed philip weeks (1 page)
20 November 2008Resolutions
  • RES13 ‐ Re finance agreements 16/10/2008
(3 pages)
20 November 2008Resolutions
  • RES13 ‐ Re finance agreements 16/10/2008
(3 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 October 2008Appointment terminated director anthony mackintosh (1 page)
24 October 2008Director appointed samantha paveley (1 page)
24 October 2008Appointment terminated director william guinness (1 page)
24 October 2008Appointment terminated director anthony mackintosh (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
24 October 2008Appointment terminated director david davies (1 page)
24 October 2008Appointment terminated director robert lilley (1 page)
24 October 2008Director appointed michael laing (1 page)
24 October 2008Appointment terminated director william guinness (1 page)
24 October 2008Director appointed samantha paveley (1 page)
24 October 2008Appointment terminated director david davies (1 page)
24 October 2008Director appointed michael laing (1 page)
24 October 2008Appointment terminated director robert lilley (1 page)
24 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 October 2008Ad 25/09/08\gbp si [email protected]=10000\gbp ic 476132/486132\ (2 pages)
7 October 2008Ad 25/09/08\gbp si [email protected]=10000\gbp ic 476132/486132\ (2 pages)
12 September 2008Full accounts made up to 31 March 2008 (20 pages)
12 September 2008Full accounts made up to 31 March 2008 (20 pages)
8 July 2008Return made up to 22/06/08; full list of members (14 pages)
8 July 2008Return made up to 22/06/08; full list of members (14 pages)
26 July 2007Full accounts made up to 31 March 2007 (20 pages)
26 July 2007Full accounts made up to 31 March 2007 (20 pages)
25 June 2007Return made up to 22/06/07; full list of members (9 pages)
25 June 2007Return made up to 22/06/07; full list of members (9 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
23 June 2006Return made up to 22/06/06; full list of members (9 pages)
23 June 2006Return made up to 22/06/06; full list of members (9 pages)
23 June 2006Location of register of members (1 page)
23 June 2006Location of register of members (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Full accounts made up to 31 March 2005 (21 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006Full accounts made up to 31 March 2005 (21 pages)
18 April 2006New secretary appointed (1 page)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
17 January 2006Delivery ext'd 3 mth 31/03/05 (1 page)
16 September 2005Registered office changed on 16/09/05 from: 1 park place canary wharf london E14 4HJ (1 page)
16 September 2005Registered office changed on 16/09/05 from: 1 park place canary wharf london E14 4HJ (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Return made up to 22/06/05; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 July 2005Return made up to 22/06/05; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
18 July 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005New secretary appointed;new director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
28 February 2005Full accounts made up to 31 March 2004 (21 pages)
28 February 2005Full accounts made up to 31 March 2004 (21 pages)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
23 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
3 August 2004Full accounts made up to 31 March 2003 (17 pages)
3 August 2004Full accounts made up to 31 March 2003 (17 pages)
27 July 2004Amended full accounts made up to 31 March 2002 (18 pages)
27 July 2004Amended full accounts made up to 31 March 2002 (18 pages)
6 July 2004Return made up to 22/06/04; full list of members (16 pages)
6 July 2004Return made up to 22/06/04; full list of members (16 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
6 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
6 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
8 August 2003Return made up to 22/06/03; full list of members (15 pages)
8 August 2003Return made up to 22/06/03; full list of members (15 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned (1 page)
29 April 2003Full accounts made up to 31 March 2002 (19 pages)
29 April 2003Full accounts made up to 31 March 2002 (19 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
6 February 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
10 September 2002Ad 05/09/02--------- £ si 6160@1=6160 £ ic 469972/476132 (2 pages)
10 September 2002Ad 05/09/02--------- £ si 6160@1=6160 £ ic 469972/476132 (2 pages)
2 August 2002Return made up to 22/06/02; full list of members (15 pages)
2 August 2002Return made up to 22/06/02; full list of members (15 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
4 December 2001Full accounts made up to 31 March 2001 (16 pages)
4 December 2001Full accounts made up to 31 March 2001 (16 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2001Return made up to 22/06/01; full list of members (14 pages)
27 July 2001Return made up to 22/06/01; full list of members (14 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
16 June 2001Ad 08/05/01--------- £ si 28340@1=28340 £ ic 441632/469972 (2 pages)
16 June 2001Ad 08/05/01--------- £ si 28340@1=28340 £ ic 441632/469972 (2 pages)
26 January 2001Memorandum and Articles of Association (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (15 pages)
26 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 January 2001Memorandum and Articles of Association (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (15 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
25 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
25 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
5 June 2000Ad 10/05/00--------- £ si 6160@1=6160 £ ic 435472/441632 (2 pages)
5 June 2000Ad 10/05/00--------- £ si 6160@1=6160 £ ic 435472/441632 (2 pages)
10 April 2000Ad 31/03/00--------- £ si 10000@1=10000 £ ic 425472/435472 (2 pages)
10 April 2000Ad 31/03/00--------- £ si 10000@1=10000 £ ic 425472/435472 (2 pages)
7 April 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
7 April 2000Accounts for a medium company made up to 31 March 1999 (15 pages)
28 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
24 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
2 August 1999Return made up to 22/06/99; full list of members (11 pages)
2 August 1999Return made up to 22/06/99; full list of members (11 pages)
24 June 1999Statement of affairs (18 pages)
24 June 1999Statement of affairs (18 pages)
24 June 1999Ad 08/05/99--------- £ si 6160@1=6160 £ ic 419312/425472 (2 pages)
24 June 1999Ad 08/05/99--------- £ si 6160@1=6160 £ ic 419312/425472 (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
26 January 1999Memorandum and Articles of Association (10 pages)
26 January 1999Memorandum and Articles of Association (10 pages)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 November 1998Full accounts made up to 31 March 1998 (15 pages)
6 November 1998Full accounts made up to 31 March 1998 (15 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
26 July 1998Return made up to 22/06/98; full list of members (14 pages)
26 July 1998Return made up to 22/06/98; full list of members (14 pages)
5 March 1998Memorandum and Articles of Association (11 pages)
5 March 1998Memorandum and Articles of Association (11 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
11 January 1998Accounts for a medium company made up to 31 March 1997 (15 pages)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
10 December 1997Secretary's particulars changed;director's particulars changed (1 page)
13 October 1997Ad 03/10/97--------- £ si 393105@1=393105 £ ic 26207/419312 (2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 October 1997£ nc 30000/750000 02/10/97 (1 page)
13 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 October 1997New secretary appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Ad 03/10/97--------- £ si 393105@1=393105 £ ic 26207/419312 (2 pages)
13 October 1997£ nc 30000/750000 02/10/97 (1 page)
13 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 October 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 October 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
13 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 October 1997Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Return made up to 22/06/97; full list of members (11 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Return made up to 22/06/97; full list of members (11 pages)
27 November 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Accounts for a medium company made up to 31 March 1996 (16 pages)
30 June 1996Return made up to 22/06/96; full list of members (11 pages)
30 June 1996Return made up to 22/06/96; full list of members (11 pages)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
3 April 1996New secretary appointed (2 pages)
3 April 1996Secretary resigned (1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
31 August 1995Nc inc already adjusted 27/06/94 (1 page)
31 August 1995Nc inc already adjusted 27/06/94 (1 page)
18 August 1995Full accounts made up to 31 March 1995 (16 pages)
18 August 1995Full accounts made up to 31 March 1995 (16 pages)
9 August 1995Return made up to 22/06/95; full list of members (20 pages)
9 August 1995Return made up to 22/06/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
16 October 1990Full accounts made up to 31 March 1990 (14 pages)
16 October 1990Full accounts made up to 31 March 1990 (14 pages)
8 May 1987Company name changed john armit wine investments limi ted\certificate issued on 08/05/87 (2 pages)
8 May 1987Company name changed john armit wine investments limi ted\certificate issued on 08/05/87 (2 pages)
15 April 1982Company name changed\certificate issued on 15/04/82 (2 pages)
15 April 1982Company name changed\certificate issued on 15/04/82 (2 pages)
27 January 1982Certificate of incorporation (1 page)
27 January 1982Certificate of incorporation (1 page)