Company NameHouse Of Wine Limited
DirectorsMichael Charles Hoult and Stephen Paul Gilroy
Company StatusActive
Company Number11288953
CategoryPrivate Limited Company
Incorporation Date4 April 2018(6 years 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

Directors

Director NameMr Michael Charles Hoult
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59-62 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
Director NameMr Stephen Paul Gilroy
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59-62 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY

Location

Registered Address59-62 Bagley Lane
Farsley
Leeds
West Yorkshire
LS28 5LY
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

17 March 2021Delivered on: 29 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 1 April 2019
Persons entitled: Merchant Money Limited

Classification: A registered charge
Outstanding

Filing History

4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
13 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
20 April 2022Registered office address changed from 13 B (1) Bagley Lane Farsley Farsley West Yorkshire LS28 5LY England to 59-62 Bagley Lane Farsley Leeds West Yorkshire LS28 5LY on 20 April 2022 (1 page)
6 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
7 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
29 March 2021Registration of charge 112889530002, created on 17 March 2021 (23 pages)
22 October 2020Micro company accounts made up to 31 May 2020 (5 pages)
7 April 2020Registered office address changed from 5 Walker Road Walker Road Horsforth Leeds LS18 4AJ United Kingdom to 13 B (1) Bagley Lane Farsley Farsley West Yorkshire LS28 5LY on 7 April 2020 (1 page)
6 April 2020Notification of Stephen Paul Gilroy as a person with significant control on 4 April 2018 (2 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 March 2020Satisfaction of charge 112889530001 in full (1 page)
4 December 2019Micro company accounts made up to 31 May 2019 (5 pages)
3 December 2019Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page)
25 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
1 April 2019Registration of charge 112889530001, created on 28 March 2019 (30 pages)
4 April 2018Incorporation
Statement of capital on 2018-04-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)