Company NameThe Circle Wine Company Limited
DirectorSara Penelope Ritchie Harrison
Company StatusActive
Company Number05475463
CategoryPrivate Limited Company
Incorporation Date8 June 2005(18 years, 10 months ago)
Previous NameCompass Wines 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

Directors

Director NameMrs Sara Penelope Ritchie Harrison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2013(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleWine Trader
Country of ResidenceEngland
Correspondence Address47 Chesilton Road
London
SW6 5AA
Secretary NameMrs Sara Penelope Ritchie Harrison
StatusCurrent
Appointed20 February 2013(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address47 Chesilton Road
London
SW6 5AA
Director NameJaspar John Corbett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 weeks, 2 days after company formation)
Appointment Duration8 years, 5 months (resigned 29 November 2013)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressThe Limes Crouch Road
Burnham-On-Crouch
Essex
CM0 8DX
Director NameTara Jane Swanson Corbett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2013)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPond Hall Farm Bentley Lane
Bentley
Ipswich
Suffolk
IP9 2LR
Secretary NameTara Jane Swanson Corbett
NationalityBritish
StatusResigned
Appointed01 July 2005(3 weeks, 2 days after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2013)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressPond Hall Farm Bentley Lane
Bentley
Ipswich
Suffolk
IP9 2LR
Director NameMr John Michael Innes Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 January 2018)
RoleInsurance Director
Country of ResidenceEngland
Correspondence Address47 Chesilton Road
London
SW6 5AA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed08 June 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.jasparcorbett.com

Location

Registered Address47 Chesilton Road
London
SW6 5AA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

25 August 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
15 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
12 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
10 June 2019Change of details for Mrs Sara Penelope Ritchie Harrison as a person with significant control on 9 May 2019 (2 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
20 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
8 June 2018Cessation of John Michael Innes Harrison as a person with significant control on 20 January 2018 (1 page)
8 June 2018Termination of appointment of John Michael Innes Harrison as a director on 20 January 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
14 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Director's details changed for Mr John Michael Innes Harrison on 1 November 2015 (2 pages)
13 June 2016Director's details changed for Mr John Michael Innes Harrison on 1 November 2015 (2 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 June 2015Director's details changed for Mr John Michael Innes Harrison on 9 June 2014 (2 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
29 June 2015Director's details changed for Mr John Michael Innes Harrison on 9 June 2014 (2 pages)
29 June 2015Director's details changed for Mr John Michael Innes Harrison on 9 June 2014 (2 pages)
29 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
15 January 2014Appointment of Mr John Michael Innes Harrison as a director (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Appointment of Mr John Michael Innes Harrison as a director (2 pages)
3 December 2013Termination of appointment of Jaspar Corbett as a director (1 page)
3 December 2013Termination of appointment of Jaspar Corbett as a director (1 page)
3 December 2013Company name changed compass wines LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Company name changed compass wines LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
18 July 2013Director's details changed for Jaspar John Corbett on 1 July 2013 (2 pages)
18 July 2013Director's details changed for Jaspar John Corbett on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
22 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 March 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
21 February 2013Appointment of Mrs Sara Penelope Harrison as a director (2 pages)
21 February 2013Director's details changed for Mrs Sara Penelope Harrison on 21 February 2013 (2 pages)
21 February 2013Termination of appointment of Tara Corbett as a director (1 page)
21 February 2013Appointment of Mrs Sara Penelope Ritchie Harrison as a secretary (2 pages)
21 February 2013Appointment of Mrs Sara Penelope Harrison as a director (2 pages)
21 February 2013Termination of appointment of Tara Corbett as a director (1 page)
21 February 2013Termination of appointment of Tara Corbett as a secretary (1 page)
21 February 2013Termination of appointment of Tara Corbett as a secretary (1 page)
21 February 2013Director's details changed for Mrs Sara Penelope Harrison on 21 February 2013 (2 pages)
21 February 2013Appointment of Mrs Sara Penelope Ritchie Harrison as a secretary (2 pages)
20 February 2013Registered office address changed from C/O Compass Wines Pond Hall Farm Bentley Lane Bentley Ipswich Suffolk IP9 2LR England on 20 February 2013 (1 page)
20 February 2013Registered office address changed from C/O Compass Wines Pond Hall Farm Bentley Lane Bentley Ipswich Suffolk IP9 2LR England on 20 February 2013 (1 page)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Director's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Jaspar John Corbett on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 June 2011Director's details changed for Jaspar John Corbett on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
22 June 2011Secretary's details changed for Tara Jane Swanson Corbett on 22 June 2011 (2 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 April 2011Registered office address changed from 4 Church Street Hadleigh Suffolk IP7 5DU on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 4 Church Street Hadleigh Suffolk IP7 5DU on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 4 Church Street Hadleigh Suffolk IP7 5DU on 6 April 2011 (1 page)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 June 2010Director's details changed for Tara Jane Swanson Corbett on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jaspar John Corbett on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Tara Jane Swanson Corbett on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Tara Jane Swanson Corbett on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Jaspar John Corbett on 8 June 2010 (2 pages)
14 June 2010Director's details changed for Jaspar John Corbett on 8 June 2010 (2 pages)
14 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
25 June 2009Return made up to 08/06/09; full list of members (4 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 July 2008Return made up to 08/06/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 July 2008Return made up to 08/06/08; full list of members (4 pages)
2 July 2007Return made up to 08/06/07; full list of members (2 pages)
2 July 2007Return made up to 08/06/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: harveys farm, old road pattiswick braintree CM77 8BJ (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Registered office changed on 16/02/06 from: harveys farm, old road pattiswick braintree CM77 8BJ (1 page)
16 February 2006New secretary appointed;new director appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
8 June 2005Incorporation (13 pages)
8 June 2005Incorporation (13 pages)