Company NameDourthe UK Limited
DirectorMathieu Chadronnier
Company StatusActive
Company Number04060893
CategoryPrivate Limited Company
Incorporation Date29 August 2000(23 years, 8 months ago)
Previous NameCrystion Limited

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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMathieu Chadronnier
Date of BirthDecember 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed01 July 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed07 September 2000(1 week, 2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameMr Patrick Jean Marie Gilbert Jestin
Date of BirthApril 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2008(7 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed29 August 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Director NameCompangie Des Vins De Boerdeaux De La Gironde Dourthe Kressman (Corporation)
StatusResigned
Appointed07 September 2000(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 16 May 2008)
Correspondence AddressBp 49
35 Rue De Bordeaux
Parempuyre
33290
France
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(10 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 January 2022)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Compagnie Des Vins De Bordeaux Et De La Gironde
100.00%
Ordinary

Financials

Year2014
Turnover£245,611
Net Worth£832,811
Cash£70,849
Current Liabilities£22,819

Accounts

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

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
7 July 2023Change of details for Mr Alain Thienot as a person with significant control on 17 May 2022 (2 pages)
7 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
2 September 2022Termination of appointment of Patrick Jean Marie Gilbert Jestin as a director on 1 July 2022 (1 page)
1 September 2022Appointment of Mathieu Chadronnier as a director on 1 July 2022 (2 pages)
1 September 2022Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 January 2022 (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
10 March 2022Accounts for a small company made up to 31 December 2021 (10 pages)
22 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
21 July 2021Change of details for Mr Alain Thienot as a person with significant control on 1 September 2020 (2 pages)
15 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
11 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Notification of Alain Thienot as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Alain Thienot as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Full accounts made up to 31 December 2016 (14 pages)
13 March 2017Full accounts made up to 31 December 2016 (14 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(3 pages)
15 March 2016Full accounts made up to 31 December 2015 (11 pages)
15 March 2016Full accounts made up to 31 December 2015 (11 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
4 March 2015Full accounts made up to 31 December 2014 (11 pages)
4 March 2015Full accounts made up to 31 December 2014 (11 pages)
19 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 19 December 2014 (1 page)
19 December 2014Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 19 December 2014 (1 page)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(3 pages)
3 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 March 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
3 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
21 February 2013Full accounts made up to 31 December 2012 (12 pages)
21 February 2013Full accounts made up to 31 December 2012 (12 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
16 March 2012Full accounts made up to 31 December 2011 (13 pages)
16 March 2012Full accounts made up to 31 December 2011 (13 pages)
14 September 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 14 September 2011 (1 page)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
14 September 2011Registered office address changed from C/O Browne Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 14 September 2011 (1 page)
14 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (3 pages)
17 February 2011Full accounts made up to 31 December 2010 (13 pages)
17 February 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2010Registered office address changed from C/O Browne Jacobson Llp Cnanhouse 77 Gracechurch Street London EC3V 0AS on 23 September 2010 (1 page)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
23 September 2010Registered office address changed from C/O Browne Jacobson Llp Cnanhouse 77 Gracechurch Street London EC3V 0AS on 23 September 2010 (1 page)
22 September 2010Secretary's details changed for Castlegate Secretaries Limited on 29 August 2010 (2 pages)
22 September 2010Director's details changed for Patrick Jean Marie Gilbert Jestin on 29 August 2010 (2 pages)
22 September 2010Secretary's details changed for Castlegate Secretaries Limited on 29 August 2010 (2 pages)
22 September 2010Director's details changed for Patrick Jean Marie Gilbert Jestin on 29 August 2010 (2 pages)
25 February 2010Full accounts made up to 31 December 2009 (12 pages)
25 February 2010Full accounts made up to 31 December 2009 (12 pages)
13 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
13 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
6 March 2009Full accounts made up to 31 December 2008 (12 pages)
6 March 2009Full accounts made up to 31 December 2008 (12 pages)
9 January 2009Registered office changed on 09/01/2009 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
9 January 2009Registered office changed on 09/01/2009 from c/o browne jacobson LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
10 September 2008Return made up to 29/08/08; full list of members (5 pages)
10 September 2008Return made up to 29/08/08; full list of members (5 pages)
5 June 2008Director appointed patrick jean marie gilbert jestin (2 pages)
5 June 2008Appointment terminated director compangie des vins de boerdeaux de la gironde dourthe kressman (1 page)
5 June 2008Appointment terminated director compangie des vins de boerdeaux de la gironde dourthe kressman (1 page)
5 June 2008Director appointed patrick jean marie gilbert jestin (2 pages)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
19 May 2008Full accounts made up to 31 December 2007 (12 pages)
7 September 2007Return made up to 29/08/07; no change of members (4 pages)
7 September 2007Return made up to 29/08/07; no change of members (4 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2007Full accounts made up to 31 December 2006 (12 pages)
29 September 2006Return made up to 29/08/06; full list of members (5 pages)
29 September 2006Return made up to 29/08/06; full list of members (5 pages)
21 February 2006Full accounts made up to 31 December 2005 (10 pages)
21 February 2006Full accounts made up to 31 December 2005 (10 pages)
9 September 2005Return made up to 29/08/05; no change of members (4 pages)
9 September 2005Return made up to 29/08/05; no change of members (4 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 August 2004Return made up to 29/08/04; full list of members (5 pages)
20 August 2004Return made up to 29/08/04; full list of members (5 pages)
14 May 2004Registered office changed on 14/05/04 from: c/o browne jacobsen aldwych house 81 aldwych london WC2B 4HN (1 page)
14 May 2004Registered office changed on 14/05/04 from: c/o browne jacobsen aldwych house 81 aldwych london WC2B 4HN (1 page)
20 February 2004Full accounts made up to 31 December 2003 (10 pages)
20 February 2004Full accounts made up to 31 December 2003 (10 pages)
29 August 2003Return made up to 29/08/03; full list of members (5 pages)
29 August 2003Return made up to 29/08/03; full list of members (5 pages)
6 August 2003Amended full accounts made up to 31 December 2002 (11 pages)
6 August 2003Amended full accounts made up to 31 December 2002 (11 pages)
11 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 September 2002Return made up to 29/08/02; no change of members (3 pages)
18 September 2002Return made up to 29/08/02; no change of members (3 pages)
8 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 February 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
27 November 2001Auditor's resignation (1 page)
27 November 2001Auditor's resignation (1 page)
24 September 2001Return made up to 29/08/01; full list of members (5 pages)
24 September 2001Return made up to 29/08/01; full list of members (5 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001New secretary appointed (2 pages)
20 November 2000Ad 08/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 2000Ad 08/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: browne jacobsen aldwych house 81 aldwych london WC2B 4HN (1 page)
26 October 2000Registered office changed on 26/10/00 from: browne jacobsen aldwych house 81 aldwych london WC2B 4HN (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
4 October 2000Registered office changed on 04/10/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: rm company services LIMITED second floor 80 great eastern street london EC2A 3RX (1 page)
4 October 2000New director appointed (2 pages)
7 September 2000Company name changed crystion LIMITED\certificate issued on 07/09/00 (2 pages)
7 September 2000Company name changed crystion LIMITED\certificate issued on 07/09/00 (2 pages)
29 August 2000Incorporation (20 pages)
29 August 2000Incorporation (20 pages)