Company NameWilkinson Vintners Limited
Company StatusActive
Company Number02680477
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)

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 Fiona Jane Wilkinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Dartmouth Park Road
London
NW5 1SU
Director NameMr Patrick Luke Wilkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1992(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address38 Chagford Street
London
NW1 6EB
Secretary NamePatrick Luke Wilkinson
NationalityBritish
StatusCurrent
Appointed23 January 1992(same day as company formation)
RoleWine Merchant
Correspondence Address6 Ripplevale Grove
Islington
London
N1 1HU
Director NamePaul Henry Bowker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2000(8 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence Address90 St Anns Hill
London
SW18 2RP
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 days (resigned 23 January 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 January 1992
Appointment Duration3 days (resigned 23 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Websitewilkinsonvintners.com
Telephone020 76160404
Telephone regionLondon

Location

Registered Address38 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

10k at £1Mrs Fiona Jane Wilkinson
8.50%
Ordinary A
8.5k at £1Patrick Luke Wilkinson
7.25%
Ordinary B
50.6k at £1Patrick Luke Wilkinson
43.00%
Ordinary A
4.4k at £1Paul Henry Bowker
3.75%
Ordinary B
15k at £1Trustees Of Peter Jocelyn Jeffries
12.75%
Ordinary B
14.4k at £1Trustees Of Peter Jocelyn Jeffries
12.25%
Ordinary A
13.2k at £1Paul Henry Bowker
11.25%
Ordinary A
1.5k at £1Mrs Fiona Jane Wilkinson
1.25%
Ordinary B

Financials

Year2014
Turnover£21,127,021
Net Worth£5,671,799
Cash£3,928,332
Current Liabilities£3,591,949

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

2 July 2001Delivered on: 12 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 chagford street london NW1 t/no: LN98291. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 1997Delivered on: 23 April 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Upper maisonette 41 constantine road london benefit of all rights licences contracts deeds undertakings and the assigns of goodwill to the bank. See the mortgage charge document for full details.
Outstanding
24 January 2000Delivered on: 27 January 2000
Satisfied on: 11 October 2003
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

Filing History

21 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
31 March 2023Full accounts made up to 30 June 2022 (23 pages)
24 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (18 pages)
24 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
30 June 2021Full accounts made up to 30 June 2020 (18 pages)
1 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
31 March 2020Full accounts made up to 30 June 2019 (17 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
1 April 2019Full accounts made up to 30 June 2018 (17 pages)
31 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (16 pages)
5 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
5 April 2017Full accounts made up to 30 June 2016 (15 pages)
24 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (15 pages)
8 April 2016Accounts for a medium company made up to 30 June 2015 (15 pages)
26 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-26
  • GBP 117,647
(6 pages)
26 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-26
  • GBP 117,647
(6 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
13 April 2015Accounts for a medium company made up to 30 June 2014 (16 pages)
18 February 2015Annual return made up to 23 January 2015
Statement of capital on 2015-02-18
  • GBP 117,647
(6 pages)
18 February 2015Annual return made up to 23 January 2015
Statement of capital on 2015-02-18
  • GBP 117,647
(6 pages)
22 April 2014Accounts for a medium company made up to 30 June 2013 (14 pages)
22 April 2014Accounts for a medium company made up to 30 June 2013 (14 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 117,647
(7 pages)
4 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 117,647
(7 pages)
4 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
4 April 2013Accounts for a medium company made up to 30 June 2012 (17 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (13 pages)
3 April 2012Accounts for a medium company made up to 30 June 2011 (13 pages)
6 March 2012Secretary's details changed (2 pages)
6 March 2012Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages)
6 March 2012Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages)
6 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
6 March 2012Secretary's details changed for {officer_name} (2 pages)
6 March 2012Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages)
6 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
6 March 2012Secretary's details changed (2 pages)
6 February 2012Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages)
6 February 2012Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages)
6 February 2012Director's details changed for Patrick Luke Wilkinson on 2 January 2012 (2 pages)
6 April 2011Accounts for a medium company made up to 30 June 2010 (14 pages)
6 April 2011Accounts for a medium company made up to 30 June 2010 (14 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
7 April 2010Accounts for a medium company made up to 30 June 2009 (16 pages)
26 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
26 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
4 May 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
4 May 2009Accounts for a medium company made up to 30 June 2008 (15 pages)
10 March 2009Return made up to 23/01/09; no change of members (3 pages)
10 March 2009Return made up to 23/01/09; no change of members (3 pages)
23 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
23 April 2008Accounts for a medium company made up to 30 June 2007 (15 pages)
2 April 2008Return made up to 23/01/08; full list of members (6 pages)
2 April 2008Return made up to 23/01/08; full list of members (6 pages)
8 May 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
8 May 2007Accounts for a medium company made up to 30 June 2006 (15 pages)
26 March 2007Return made up to 23/01/07; no change of members (2 pages)
26 March 2007Return made up to 23/01/07; no change of members (2 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
3 May 2006Accounts for a medium company made up to 30 June 2005 (16 pages)
7 February 2006Return made up to 23/01/06; full list of members (4 pages)
7 February 2006Return made up to 23/01/06; full list of members (4 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (15 pages)
13 January 2005Return made up to 23/01/05; full list of members (8 pages)
13 January 2005Return made up to 23/01/05; full list of members (8 pages)
5 May 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
5 May 2004Accounts for a medium company made up to 30 June 2003 (15 pages)
20 January 2004Return made up to 23/01/04; full list of members (8 pages)
20 January 2004Return made up to 23/01/04; full list of members (8 pages)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
11 October 2003Declaration of satisfaction of mortgage/charge (1 page)
1 October 2003Registered office changed on 01/10/03 from: unit 1 bickerton house 25/27 bickerton road london N19 5JT (1 page)
1 October 2003Registered office changed on 01/10/03 from: unit 1 bickerton house 25/27 bickerton road london N19 5JT (1 page)
4 May 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
4 May 2003Accounts for a medium company made up to 30 June 2002 (14 pages)
4 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 July 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
2 July 2002Accounts for a medium company made up to 30 June 2001 (12 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
19 March 2002Return made up to 23/01/02; full list of members (8 pages)
19 March 2002Return made up to 23/01/02; full list of members (8 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Return made up to 23/01/01; full list of members (6 pages)
3 July 2001Return made up to 23/01/01; full list of members (6 pages)
27 April 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
27 April 2001Accounts for a medium company made up to 30 June 2000 (12 pages)
10 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Nc inc already adjusted 06/11/00 (1 page)
10 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
10 November 2000New director appointed (2 pages)
10 November 2000Nc inc already adjusted 06/11/00 (1 page)
1 August 2000Accounts for a medium company made up to 30 June 1999 (12 pages)
1 August 2000Accounts for a medium company made up to 30 June 1999 (12 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
22 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
27 January 2000Particulars of mortgage/charge (3 pages)
13 July 1999Return made up to 23/01/99; no change of members (4 pages)
13 July 1999Return made up to 23/01/99; no change of members (4 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
5 May 1999Accounts for a medium company made up to 30 June 1998 (12 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (12 pages)
6 May 1998Accounts for a medium company made up to 30 June 1997 (12 pages)
18 April 1998Return made up to 23/01/98; full list of members (6 pages)
18 April 1998Return made up to 23/01/98; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
1 November 1996Registered office changed on 01/11/96 from: 41 constantine road hampstead london NW3 2LN (1 page)
1 November 1996Registered office changed on 01/11/96 from: 41 constantine road hampstead london NW3 2LN (1 page)
16 July 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 July 1996Ad 25/06/96--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
16 July 1996Ad 25/06/96--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 July 1996Memorandum and Articles of Association (11 pages)
16 July 1996£ nc 100/100000 25/06/96 (2 pages)
16 July 1996Memorandum and Articles of Association (11 pages)
16 July 1996£ nc 100/100000 25/06/96 (2 pages)
16 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
15 March 1995Return made up to 23/01/95; no change of members (4 pages)
15 March 1995Return made up to 23/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)