Company NameMcPherson Wines Limited
DirectorAlister John Purbrick
Company StatusActive
Company Number03253926
CategoryPrivate Limited Company
Incorporation Date24 September 1996(27 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Secretary NameGary John Williams
NationalityAustralian
StatusCurrent
Appointed26 June 2006(9 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleConsultant
Correspondence Address14 Albert Crescent
Surrey Hills
Victoria 3127
Australia
Director NameMr Alister John Purbrick
Date of BirthMay 1954 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed30 June 2020(23 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleWinemaker
Country of ResidenceAustralia
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameAndrew Fisher McPherson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 1996(1 month, 1 week after company formation)
Appointment Duration23 years, 8 months (resigned 01 July 2020)
RoleCompany Director
Correspondence Address1304 Upton Road
Avenel
Victoria
3664
Secretary NameAngela De Pasquale Wood
NationalityBritish
StatusResigned
Appointed01 November 1996(1 month, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 18 April 2001)
RoleSecretary
Correspondence AddressRipple Farm Oast
Crundale
Canterbury
Kent
CT4 7EB
Secretary NameDavid Wilson Hodgson
NationalityAustralian
StatusResigned
Appointed18 April 2001(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2006)
RoleSales & Mktg Manager
Correspondence Address29 Cathedral Lodge
110 Aldersgate Street
London
Ec1a 14j
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed24 September 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mcpherson Wines Pty LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

30 October 2017Accounts for a dormant company made up to 30 June 2017 (4 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of a person with significant control statement (2 pages)
25 September 2017Confirmation statement made on 24 September 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
25 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 September 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(4 pages)
15 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 30 June 2012 (4 pages)
10 November 2011Director's details changed for Andrew Fisher Mcpherson on 1 September 2011 (2 pages)
10 November 2011Director's details changed for Andrew Fisher Mcpherson on 1 September 2011 (2 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
17 February 2011Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 17 February 2011 (1 page)
14 February 2011Registered office address changed from 12 New Fetter Lane London EC1A 1AG on 14 February 2011 (1 page)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
7 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
5 October 2009Director's details changed for Andrew Fisher Mcpherson on 1 June 2009 (2 pages)
5 October 2009Director's details changed for Andrew Fisher Mcpherson on 1 June 2009 (2 pages)
13 September 2009Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 April 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
26 September 2008Return made up to 24/09/08; full list of members (3 pages)
22 July 2008Accounts for a small company made up to 30 June 2007 (8 pages)
9 October 2007Return made up to 24/09/07; full list of members (2 pages)
24 October 2006Return made up to 24/09/06; full list of members (2 pages)
23 October 2006Accounts for a small company made up to 30 June 2006 (7 pages)
31 July 2006New secretary appointed (1 page)
31 July 2006Secretary resigned (1 page)
20 October 2005Return made up to 24/09/05; full list of members (2 pages)
22 September 2005Accounts for a small company made up to 30 June 2005 (6 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (6 pages)
30 September 2004Return made up to 24/09/04; full list of members (6 pages)
18 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 September 2003Return made up to 24/09/03; full list of members (6 pages)
15 August 2003Company name changed mcpherson wines (uk) LIMITED\certificate issued on 15/08/03 (2 pages)
17 March 2003Secretary's particulars changed (1 page)
7 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
30 October 2002Return made up to 24/09/02; full list of members (6 pages)
26 November 2001Full accounts made up to 30 June 2001 (9 pages)
17 October 2001Return made up to 24/09/01; full list of members (6 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
17 May 2001Registered office changed on 17/05/01 from: 1 swallowfields gillingham dorset SP8 4US (1 page)
27 April 2001Company name changed coroford LIMITED\certificate issued on 27/04/01 (2 pages)
19 April 2001Full accounts made up to 30 June 2000 (11 pages)
12 October 2000Return made up to 24/09/00; full list of members (6 pages)
10 November 1999Full accounts made up to 30 June 1999 (11 pages)
19 October 1999Return made up to 24/09/99; no change of members (4 pages)
29 October 1998Full accounts made up to 30 June 1998 (11 pages)
22 September 1998Return made up to 24/09/98; no change of members (4 pages)
5 December 1997Full accounts made up to 30 June 1997 (11 pages)
26 September 1997Return made up to 24/09/97; full list of members (6 pages)
17 December 1996New director appointed (1 page)
17 December 1996New secretary appointed (1 page)
17 December 1996Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
17 December 1996Ad 01/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: 3 garden walk london EC2A 3EQ (1 page)
7 November 1996Secretary resigned (1 page)
24 September 1996Incorporation (16 pages)