Company NameLe Bon Vin Limited
Company StatusActive
Company Number04122283
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 5 months ago)

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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Dianne Marie Jouan
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Rochette 11 Coward Drive
Oughtibridge
Sheffield
South Yorkshire
S35 0JP
Director NameMr Patrick Yves Victor Jouan
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLa Rochette 11 Coward Drive
Oughtibridge
Sheffield
South Yorkshire
S35 0JP
Director NameNoel Hirst
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(4 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address3 Pond Farm Pond Common Lane
Oxspring
Sheffield
South Yorkshire
S36 8WR
Secretary NameMr Andrew King
StatusCurrent
Appointed11 February 2014(13 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address340 Brightside Lane
Sheffield
South Yorkshire
S9 2SP
Director NameCharles Duncan Ball
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stockarth Place
Oughtibridge
Sheffield
South Yorkshire
S35 0JZ
Secretary NameCharles Duncan Ball
NationalityBritish
StatusResigned
Appointed11 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Stockarth Place
Oughtibridge
Sheffield
South Yorkshire
S35 0JZ
Director NameMiguel Fernandez
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2002(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 2006)
RoleWine Merchant
Correspondence Address168 Carr Road
Walkley
Sheffield
S6 2WZ
Director NameMr Paul Martin Ravilious
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 February 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressX-Hq Ravensthorn Way
Renishaw
Sheffield
S21 3WY
Director NameMr Stephen David Thomas
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(13 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 October 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressX-Hq Ravenshorn Way
Renishaw
Sheffield
South Yorkshire
S21 3WY
Director NameMr Nicholas Alfred Whitehead
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(13 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 February 2015)
RoleOn Line Retailer
Country of ResidenceEngland
Correspondence AddressX-Hq Ravenshorn Way
Renishaw
Sheffield
S21 3WY
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitelebonvin.co.uk
Telephone0114 2560090
Telephone regionSheffield

Location

Registered Address340 Brightside Lane
Sheffield
South Yorkshire
S9 2SP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

36 at £1Dianne Marie Jouan
33.33%
Ordinary
36 at £1Patrick Yves Victor Jouan
33.33%
Ordinary
36 at £1Xbite Limited
33.33%
Ordinary

Financials

Year2014
Net Worth£864,386
Cash£200,047
Current Liabilities£312,348

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 December 2023 (4 months, 4 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Charges

16 January 2015Delivered on: 20 January 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 March 2001Delivered 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

Filing History

12 January 2024Total exemption full accounts made up to 30 June 2023 (11 pages)
9 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
17 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
17 January 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
15 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
4 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
31 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 72
(6 pages)
30 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 72
(6 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 72
(4 pages)
2 April 2015Purchase of own shares. (3 pages)
2 April 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 72
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 72
(4 pages)
10 March 2015Cancellation of shares. Statement of capital on 26 February 2015
  • GBP 72
(4 pages)
2 March 2015Termination of appointment of Nicholas Alfred Whitehead as a director on 26 February 2015 (1 page)
2 March 2015Termination of appointment of Nicholas Alfred Whitehead as a director on 26 February 2015 (1 page)
2 March 2015Termination of appointment of Paul Martin Ravilious as a director on 26 February 2015 (1 page)
2 March 2015Termination of appointment of Paul Martin Ravilious as a director on 26 February 2015 (1 page)
20 January 2015Registration of charge 041222830002, created on 16 January 2015 (5 pages)
20 January 2015Registration of charge 041222830002, created on 16 January 2015 (5 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 108
(8 pages)
6 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 108
(8 pages)
2 January 2015Termination of appointment of Stephen David Thomas as a director on 31 October 2014 (1 page)
2 January 2015Termination of appointment of Stephen David Thomas as a director on 31 October 2014 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Appointment of Mr Andrew King as a secretary (2 pages)
25 February 2014Appointment of Mr Andrew King as a secretary (2 pages)
24 February 2014Termination of appointment of Charles Ball as a director (1 page)
24 February 2014Appointment of Mr Paul Martin Ravilious as a director (2 pages)
24 February 2014Termination of appointment of Charles Ball as a secretary (1 page)
24 February 2014Appointment of Mr Nicholas Alfred Whitehead as a director (2 pages)
24 February 2014Appointment of Mr Stephen David Thomas as a director (2 pages)
24 February 2014Appointment of Mr Paul Martin Ravilious as a director (2 pages)
24 February 2014Termination of appointment of Charles Ball as a director (1 page)
24 February 2014Appointment of Mr Stephen David Thomas as a director (2 pages)
24 February 2014Appointment of Mr Nicholas Alfred Whitehead as a director (2 pages)
24 February 2014Termination of appointment of Charles Ball as a secretary (1 page)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 11/02/2014
(6 pages)
18 February 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date is 11/02/2014
(6 pages)
18 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 18/02/2014
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 18/02/2014
(4 pages)
14 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (7 pages)
14 December 2013Annual return made up to 11 December 2013 with a full list of shareholders (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (7 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 December 2009Director's details changed for Charles Duncan Ball on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Patrick Yves Victor Jouan on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Charles Duncan Ball on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Noel Hirst on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dianne Marie Jouan on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Noel Hirst on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Dianne Marie Jouan on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Patrick Yves Victor Jouan on 21 December 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
11 December 2007Return made up to 11/12/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Return made up to 11/12/06; full list of members (3 pages)
12 December 2006Return made up to 11/12/06; full list of members (3 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2005Return made up to 11/12/05; full list of members (3 pages)
15 December 2005Return made up to 11/12/05; full list of members (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 December 2004Return made up to 11/12/04; full list of members (8 pages)
23 December 2004Return made up to 11/12/04; full list of members (8 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 December 2003Return made up to 11/12/03; full list of members (8 pages)
19 December 2003Return made up to 11/12/03; full list of members (8 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
20 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2002Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 April 2002Registered office changed on 18/04/02 from: 656 attercliffe road sheffield south yorkshire S9 3RN (1 page)
18 April 2002Registered office changed on 18/04/02 from: 656 attercliffe road sheffield south yorkshire S9 3RN (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
21 December 2001Return made up to 11/12/01; full list of members (7 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
27 February 2001Registered office changed on 27/02/01 from: regent house 648-652 attercliffe road sheffield south yorkshire S9 3RN (1 page)
27 February 2001Registered office changed on 27/02/01 from: regent house 648-652 attercliffe road sheffield south yorkshire S9 3RN (1 page)
2 January 2001New director appointed (2 pages)
2 January 2001Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 2001Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 2001New director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 12-14 saint mary street newport shropshire TF10 7AB (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New director appointed (2 pages)
11 December 2000Incorporation (10 pages)
11 December 2000Incorporation (10 pages)