Company NameCaizergues Wines Limited
DirectorsAnthony Robert Middleton and Patricia Anne Middleton
Company StatusActive
Company Number04716444
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years 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 NameDr Anthony Robert Middleton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Secretary NameMrs Patricia Anne Middleton
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMrs Patricia Anne Middleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarkhill House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressBarkhill House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Dr Anthony Robert Middleton
50.00%
Ordinary
1 at £1Patricia Anne Middleton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with updates (3 pages)
29 October 2020Company name changed carrongrove hydro power LTD.\certificate issued on 29/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-28
(3 pages)
28 October 2020Accounts for a dormant company made up to 30 September 2020 (2 pages)
6 July 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
4 April 2019Register inspection address has been changed from C/O Tradelink Solutions Ltd. 1st Floor Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ United Kingdom to Tls Energy Ltd First Floor, 135 High Street Rickmansworth WD3 1AR (1 page)
12 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(6 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(6 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(6 pages)
9 January 2014Company name changed dalmigavie hydro power LTD.\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2014Company name changed dalmigavie hydro power LTD.\certificate issued on 09/01/14
  • RES15 ‐ Change company name resolution on 2013-12-05
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
18 February 2013Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
18 February 2013Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Register(s) moved to registered inspection location (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Register(s) moved to registered inspection location (1 page)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
19 July 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
28 January 2010Company name changed cleghorn bridge hydro LTD\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed cleghorn bridge hydro LTD\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
28 January 2010Change of name notice (2 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
24 April 2008Return made up to 31/03/08; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
1 May 2007Return made up to 31/03/07; full list of members (2 pages)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
5 May 2006Return made up to 31/03/06; full list of members (6 pages)
5 May 2006Return made up to 31/03/06; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
21 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 June 2004Return made up to 31/03/04; full list of members (6 pages)
9 June 2004Return made up to 31/03/04; full list of members (6 pages)
5 February 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
5 February 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Registered office changed on 18/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 April 2003Registered office changed on 18/04/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003New secretary appointed (2 pages)
18 April 2003Secretary resigned (1 page)
18 April 2003Secretary resigned (1 page)
18 April 2003Director resigned (1 page)
31 March 2003Incorporation (12 pages)
31 March 2003Incorporation (12 pages)