Company NameFine Wine Works Limited
DirectorsHelen Christine Brotherton and Paul Stuart Lancaster
Company StatusActive
Company Number08146235
CategoryPrivate Limited Company
Incorporation Date17 July 2012(11 years, 8 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
Section MProfessional, scientific and technical activities
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Helen Christine Brotherton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House Main Street
Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Director NameMr Paul Stuart Lancaster
Date of BirthJune 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChestnut House Main Street
Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Director NameMr Nigel Howard Brotherton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Bishop Fleming Bath Ltd Minerva House
Lower Bristol Road
Bath
BA2 9ER
Director NameMr Christopher Ashton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW
Director NameMiss Rebecca Joan De Beyer
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2013(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2018)
RoleYacht Chief Stewardess
Country of ResidenceSouth Africa
Correspondence Address42 Arnold Road
Irene
0062
South Africa
Director NameMr Phillip Feguson Worsley
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySouth African
StatusResigned
Appointed01 May 2013(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2018)
RoleYacht Captain
Country of ResidenceSouth Africa
Correspondence Address165 Somerset Valley Estate
7 Hambridse Avenue
Durban
4319
South Africa
Director NameMiss Rebecca Jane Laing
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2013(10 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 15 June 2014)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressArabesque House Monks Cross Drive
Huntington
York
North Yorkshire
YO32 9GW
Director NameStuart Richard Lancaster
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2015(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2017)
RoleSales And Marketing Director
Country of ResidenceFrance
Correspondence AddressArdanaiseig Appletree Paddock
Marton Sinnington
York
North Yorkshire
YO62 6RT

Location

Registered AddressChestnut House Main Street
Kirby Misperton
Malton
North Yorkshire
YO17 6XL
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishKirby Misperton
WardAmotherby
Built Up AreaKirby Misperton

Shareholders

75 at £1Phillip Feguson Worsley
8.49%
Ordinary
75 at £1Rebecca Joan De Beyer
8.49%
Ordinary
350 at £1Helen Christine Brotherton
39.64%
Ordinary
350 at £1Nigel Howard Brotherton
39.64%
Ordinary
33 at £1Rebecca Jane Laing
3.74%
Ordinary

Financials

Year2014
Net Worth-£8,468
Cash£13,507
Current Liabilities£65,500

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

3 June 2019Delivered on: 3 June 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

21 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
15 August 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
25 September 2022Micro company accounts made up to 30 December 2021 (3 pages)
1 September 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
12 May 2022Registered office address changed from Triune Court Monks Cross Drive Huntington York YO32 9GZ England to Chestnut House Main Street Kirby Misperton Malton North Yorkshire YO17 6XL on 12 May 2022 (2 pages)
30 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
26 July 2021Confirmation statement made on 17 July 2021 with updates (5 pages)
26 February 2021Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page)
28 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
21 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
26 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
9 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 June 2019Registration of charge 081462350001, created on 3 June 2019 (50 pages)
28 January 2019Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 28 January 2019 (1 page)
28 November 2018Termination of appointment of Rebecca Joan De Beyer as a director on 27 November 2018 (1 page)
28 November 2018Termination of appointment of Phillip Feguson Worsley as a director on 27 November 2018 (1 page)
26 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 30 December 2016 (2 pages)
15 August 2017Termination of appointment of Stuart Richard Lancaster as a director on 1 May 2017 (1 page)
15 August 2017Termination of appointment of Stuart Richard Lancaster as a director on 1 May 2017 (1 page)
27 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
11 April 2017Change of share class name or designation (2 pages)
11 April 2017Change of share class name or designation (2 pages)
28 November 2016Appointment of Mr Paul Stuart Lancaster as a director on 28 November 2016 (2 pages)
28 November 2016Appointment of Mr Paul Stuart Lancaster as a director on 28 November 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
18 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
21 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
21 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 883
(7 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 883
(7 pages)
15 April 2015Appointment of Stuart Richard Lancaster as a director on 24 January 2015 (3 pages)
15 April 2015Appointment of Stuart Richard Lancaster as a director on 24 January 2015 (3 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 883
(6 pages)
24 July 2014Director's details changed for Mr Phillip Feguson Worsley on 22 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Phillip Feguson Worsley on 22 July 2014 (2 pages)
24 July 2014Director's details changed for Miss Rebecca Joan De Beyer on 22 July 2014 (2 pages)
24 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 883
(6 pages)
24 July 2014Director's details changed for Miss Rebecca Joan De Beyer on 22 July 2014 (2 pages)
27 June 2014Termination of appointment of Rebecca Laing as a director (2 pages)
27 June 2014Termination of appointment of Rebecca Laing as a director (2 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Termination of appointment of Christopher Ashton as a director (2 pages)
13 January 2014Termination of appointment of Christopher Ashton as a director (2 pages)
20 December 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 883
(4 pages)
20 December 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 883
(4 pages)
18 December 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 883
(5 pages)
18 December 2013Statement of capital following an allotment of shares on 17 June 2013
  • GBP 883
(5 pages)
16 December 2013Statement of capital following an allotment of shares on 17 July 2012
  • GBP 700
(3 pages)
16 December 2013Statement of capital following an allotment of shares on 17 July 2012
  • GBP 700
(3 pages)
11 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
11 September 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(7 pages)
4 September 2013Director's details changed for Mr Phillip Feguson Worsley on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Phillip Feguson Worsley on 3 September 2013 (2 pages)
4 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(7 pages)
4 September 2013Director's details changed for Miss Rebecca Joan De Beyer on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Miss Rebecca Joan De Beyer on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Miss Rebecca Joan De Beyer on 3 September 2013 (2 pages)
4 September 2013Director's details changed for Mr Phillip Feguson Worsley on 3 September 2013 (2 pages)
1 August 2013Registered office address changed from C/O Bishop Fleming Bath Ltd Minerva House Lower Bristol Road Bath BA2 9ER England on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from C/O Bishop Fleming Bath Ltd Minerva House Lower Bristol Road Bath BA2 9ER England on 1 August 2013 (2 pages)
1 August 2013Registered office address changed from C/O Bishop Fleming Bath Ltd Minerva House Lower Bristol Road Bath BA2 9ER England on 1 August 2013 (2 pages)
4 June 2013Appointment of Miss Rebecca Jane Laing as a director (2 pages)
4 June 2013Appointment of Miss Rebecca Jane Laing as a director (2 pages)
3 May 2013Appointment of Mr Phillip Feguson Worsley as a director (2 pages)
3 May 2013Appointment of Mr Phillip Feguson Worsley as a director (2 pages)
2 May 2013Appointment of Miss Rebecca Joan De Beyer as a director (2 pages)
2 May 2013Appointment of Miss Rebecca Joan De Beyer as a director (2 pages)
17 September 2012Appointment of Mr Christopher Ashton as a director (2 pages)
17 September 2012Appointment of Mr Christopher Ashton as a director (2 pages)
14 September 2012Termination of appointment of Nigel Brotherton as a director (1 page)
14 September 2012Termination of appointment of Nigel Brotherton as a director (1 page)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
17 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)