Oughtibridge
Sheffield
South Yorkshire
S35 0JP
Director Name | Mr Patrick Yves Victor Jouan |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | La Rochette 11 Coward Drive Oughtibridge Sheffield South Yorkshire S35 0JP |
Director Name | Noel Hirst |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 3 Pond Farm Pond Common Lane Oxspring Sheffield South Yorkshire S36 8WR |
Secretary Name | Mr Andrew King |
---|---|
Status | Current |
Appointed | 11 February 2014(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 340 Brightside Lane Sheffield South Yorkshire S9 2SP |
Director Name | Charles Duncan Ball |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stockarth Place Oughtibridge Sheffield South Yorkshire S35 0JZ |
Secretary Name | Charles Duncan Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Stockarth Place Oughtibridge Sheffield South Yorkshire S35 0JZ |
Director Name | Miguel Fernandez |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2002(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 October 2006) |
Role | Wine Merchant |
Correspondence Address | 168 Carr Road Walkley Sheffield S6 2WZ |
Director Name | Mr Paul Martin Ravilious |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | X-Hq Ravensthorn Way Renishaw Sheffield S21 3WY |
Director Name | Mr Stephen David Thomas |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | X-Hq Ravenshorn Way Renishaw Sheffield South Yorkshire S21 3WY |
Director Name | Mr Nicholas Alfred Whitehead |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2015) |
Role | On Line Retailer |
Country of Residence | England |
Correspondence Address | X-Hq Ravenshorn Way Renishaw Sheffield S21 3WY |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | lebonvin.co.uk |
---|---|
Telephone | 0114 2560090 |
Telephone region | Sheffield |
Registered Address | 340 Brightside Lane Sheffield South Yorkshire S9 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
36 at £1 | Dianne Marie Jouan 33.33% Ordinary |
---|---|
36 at £1 | Patrick Yves Victor Jouan 33.33% Ordinary |
36 at £1 | Xbite Limited 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £864,386 |
Cash | £200,047 |
Current Liabilities | £312,348 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (7 months, 3 weeks from now) |
16 January 2015 | Delivered on: 20 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 March 2001 | Delivered on: 31 March 2001 Satisfied on: 1 December 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
9 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
17 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
17 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
31 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
14 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
2 April 2015 | Purchase of own shares. (3 pages) |
2 April 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
10 March 2015 | Cancellation of shares. Statement of capital on 26 February 2015
|
2 March 2015 | Termination of appointment of Nicholas Alfred Whitehead as a director on 26 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Nicholas Alfred Whitehead as a director on 26 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul Martin Ravilious as a director on 26 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Paul Martin Ravilious as a director on 26 February 2015 (1 page) |
20 January 2015 | Registration of charge 041222830002, created on 16 January 2015 (5 pages) |
20 January 2015 | Registration of charge 041222830002, created on 16 January 2015 (5 pages) |
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 January 2015 | Termination of appointment of Stephen David Thomas as a director on 31 October 2014 (1 page) |
2 January 2015 | Termination of appointment of Stephen David Thomas as a director on 31 October 2014 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 February 2014 | Appointment of Mr Andrew King as a secretary (2 pages) |
25 February 2014 | Appointment of Mr Andrew King as a secretary (2 pages) |
24 February 2014 | Termination of appointment of Charles Ball as a director (1 page) |
24 February 2014 | Appointment of Mr Paul Martin Ravilious as a director (2 pages) |
24 February 2014 | Termination of appointment of Charles Ball as a secretary (1 page) |
24 February 2014 | Appointment of Mr Nicholas Alfred Whitehead as a director (2 pages) |
24 February 2014 | Appointment of Mr Stephen David Thomas as a director (2 pages) |
24 February 2014 | Appointment of Mr Paul Martin Ravilious as a director (2 pages) |
24 February 2014 | Termination of appointment of Charles Ball as a director (1 page) |
24 February 2014 | Appointment of Mr Stephen David Thomas as a director (2 pages) |
24 February 2014 | Appointment of Mr Nicholas Alfred Whitehead as a director (2 pages) |
24 February 2014 | Termination of appointment of Charles Ball as a secretary (1 page) |
18 February 2014 | Resolutions
|
18 February 2014 | Second filing of SH01 previously delivered to Companies House
|
18 February 2014 | Second filing of SH01 previously delivered to Companies House
|
18 February 2014 | Resolutions
|
11 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 11 February 2014
|
14 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (7 pages) |
14 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
17 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 December 2009 | Director's details changed for Charles Duncan Ball on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Patrick Yves Victor Jouan on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Charles Duncan Ball on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Noel Hirst on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dianne Marie Jouan on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Noel Hirst on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Dianne Marie Jouan on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Patrick Yves Victor Jouan on 21 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
11 December 2007 | Return made up to 11/12/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
12 December 2006 | Return made up to 11/12/06; full list of members (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
15 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
15 December 2005 | Return made up to 11/12/05; full list of members (3 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (8 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
19 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 July 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
20 December 2002 | Return made up to 11/12/02; full list of members
|
20 December 2002 | Return made up to 11/12/02; full list of members
|
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 April 2002 | Registered office changed on 18/04/02 from: 656 attercliffe road sheffield south yorkshire S9 3RN (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 656 attercliffe road sheffield south yorkshire S9 3RN (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 11/12/01; full list of members (7 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: regent house 648-652 attercliffe road sheffield south yorkshire S9 3RN (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: regent house 648-652 attercliffe road sheffield south yorkshire S9 3RN (1 page) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 January 2001 | Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 January 2001 | New director appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | New secretary appointed;new director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
11 December 2000 | Incorporation (10 pages) |
11 December 2000 | Incorporation (10 pages) |