Download leads from Nexok and grow your business. Find out more

Beringer Blass Wine Estates Limited

Documents

Total Documents247
Total Pages1,307

Filing History

1 December 2020Termination of appointment of Derek William Nicol as a director on 30 November 2020
8 October 2020Appointment of Mr Thomas Jack Hannah-Rogers as a director on 1 October 2020
29 June 2020Accounts for a dormant company made up to 30 June 2019
9 April 2020Confirmation statement made on 7 April 2020 with updates
7 April 2020Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
5 March 2020Director's details changed for Mrs Michelle Elizabeth Brampton on 6 February 2020
30 January 2020Appointment of Intertrust (Uk) Limited as a secretary on 28 January 2020
8 September 2019Appointment of Mr Derek William Nicol as a director on 1 September 2019
8 September 2019Termination of appointment of Richard John Renwick as a director on 1 September 2019
12 April 2019Confirmation statement made on 7 April 2019 with no updates
21 February 2019Termination of appointment of Thomas Edward King as a director on 21 February 2019
21 February 2019Appointment of Richard John Renwick as a director on 21 February 2019
4 February 2019Accounts for a dormant company made up to 30 June 2018
9 April 2018Confirmation statement made on 7 April 2018 with no updates
6 April 2018Total exemption full accounts made up to 30 June 2017
10 April 2017Confirmation statement made on 7 April 2017 with updates
10 April 2017Confirmation statement made on 7 April 2017 with updates
23 March 2017Total exemption full accounts made up to 30 June 2016
23 March 2017Total exemption full accounts made up to 30 June 2016
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017
16 March 2017Termination of appointment of Daniel Warwick Townsend as a director on 6 March 2017
16 March 2017Appointment of Thomas Edward King as a director on 14 March 2017
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 50,000
2 December 2015Total exemption full accounts made up to 30 June 2015
2 December 2015Total exemption full accounts made up to 30 June 2015
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
8 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
7 April 2015Total exemption full accounts made up to 30 June 2014
7 April 2015Total exemption full accounts made up to 30 June 2014
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014
16 July 2014Termination of appointment of Andrew James Carter as a director on 30 June 2014
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
4 March 2014Total exemption full accounts made up to 30 June 2013
4 March 2014Total exemption full accounts made up to 30 June 2013
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director
17 February 2014Appointment of Mr Daniel Warwick Townsend as a director
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013
17 January 2014Director's details changed for Mr Andrew James Carter on 30 November 2013
13 September 2013Termination of appointment of Derek Nicol as a director
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director
13 September 2013Termination of appointment of Derek Nicol as a director
13 September 2013Appointment of Mrs Michelle Elizabeth Brampton as a director
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 7 April 2013 with a full list of shareholders
16 April 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 16 April 2013
16 April 2013Registered office address changed from Regal House 70 London Road Twickenham Middlesex TW1 3QS on 16 April 2013
21 December 2012Total exemption full accounts made up to 30 June 2012
21 December 2012Total exemption full accounts made up to 30 June 2012
6 September 2012Appointment of Andrew Carter as a director
6 September 2012Termination of appointment of Peter Jackson as a director
6 September 2012Termination of appointment of Peter Jackson as a director
6 September 2012Appointment of Andrew Carter as a director
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
23 April 2012Appointment of Derek Nicol as a director
23 April 2012Appointment of Derek Nicol as a director
2 April 2012Termination of appointment of Richard Renwick as a director
2 April 2012Termination of appointment of Richard Renwick as a director
24 November 2011Total exemption full accounts made up to 30 June 2011
24 November 2011Total exemption full accounts made up to 30 June 2011
26 October 2011Termination of appointment of Damien Jackman as a secretary
26 October 2011Termination of appointment of Damien Jackman as a director
26 October 2011Termination of appointment of Damien Jackman as a secretary
26 October 2011Termination of appointment of Damien Jackman as a director
20 April 2011Annual return made up to 7 April 2011
20 April 2011Annual return made up to 7 April 2011
20 April 2011Annual return made up to 7 April 2011
6 September 2010Total exemption full accounts made up to 30 June 2010
6 September 2010Total exemption full accounts made up to 30 June 2010
30 April 2010Termination of appointment of Stuart Pickles as a secretary
30 April 2010Termination of appointment of Stuart Pickles as a director
30 April 2010Termination of appointment of Stuart Pickles as a director
30 April 2010Appointment of Damien Paul Jackman as a secretary
30 April 2010Termination of appointment of Stuart Pickles as a secretary
30 April 2010Appointment of Richard John Renwick as a director
30 April 2010Appointment of Richard John Renwick as a director
30 April 2010Appointment of Damien Paul Jackman as a secretary
22 April 2010Annual return made up to 7 April 2010
22 April 2010Annual return made up to 7 April 2010
22 April 2010Annual return made up to 7 April 2010
23 March 2010Total exemption full accounts made up to 30 June 2009
23 March 2010Total exemption full accounts made up to 30 June 2009
13 May 2009Return made up to 07/04/09; full list of members
13 May 2009Return made up to 07/04/09; full list of members
10 February 2009Director's change of particulars / peter jackson / 10/02/2009
10 February 2009Director's change of particulars / peter jackson / 10/02/2009
19 December 2008Total exemption full accounts made up to 30 June 2008
19 December 2008Total exemption full accounts made up to 30 June 2008
16 May 2008Return made up to 07/04/08; full list of members
16 May 2008Return made up to 07/04/08; full list of members
1 May 2008Full accounts made up to 30 June 2007
1 May 2008Full accounts made up to 30 June 2007
13 July 2007New director appointed
13 July 2007New director appointed
22 June 2007Director resigned
22 June 2007Director resigned
21 June 2007Director's particulars changed
21 June 2007Director's particulars changed
10 May 2007Full accounts made up to 30 June 2006
10 May 2007Full accounts made up to 30 June 2006
19 April 2007Return made up to 07/04/07; full list of members
19 April 2007Return made up to 07/04/07; full list of members
25 March 2007Secretary resigned
25 March 2007Secretary resigned
25 March 2007New secretary appointed
25 March 2007New secretary appointed
11 July 2006Director resigned
11 July 2006Director resigned
12 June 2006New director appointed
12 June 2006New director appointed
12 June 2006New director appointed
12 June 2006New director appointed
3 May 2006Full accounts made up to 30 June 2005
3 May 2006Full accounts made up to 30 June 2005
11 April 2006Return made up to 07/04/06; full list of members
11 April 2006Return made up to 07/04/06; full list of members
29 July 2005New director appointed
29 July 2005Director resigned
29 July 2005New director appointed
29 July 2005Director resigned
4 May 2005Total exemption full accounts made up to 30 June 2004
4 May 2005Total exemption full accounts made up to 30 June 2004
12 April 2005Return made up to 07/04/05; full list of members
12 April 2005Return made up to 07/04/05; full list of members
12 January 2005Secretary resigned;director resigned
12 January 2005Secretary resigned;director resigned
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 September 2004New director appointed
7 September 2004New director appointed
23 August 2004Director resigned
23 August 2004Director resigned
20 August 2004New secretary appointed
20 August 2004New secretary appointed
4 August 2004Director's particulars changed
4 August 2004Director's particulars changed
21 June 2004Director resigned
21 June 2004Director resigned
21 June 2004New director appointed
21 June 2004New director appointed
18 May 2004Return made up to 07/04/04; full list of members
18 May 2004Return made up to 07/04/04; full list of members
17 April 2004Full accounts made up to 30 June 2003
17 April 2004Full accounts made up to 30 June 2003
20 February 2004New director appointed
20 February 2004New director appointed
30 October 2003New director appointed
30 October 2003New director appointed
29 October 2003Director resigned
29 October 2003Director resigned
29 October 2003Secretary resigned
29 October 2003Secretary resigned
24 October 2003New secretary appointed
24 October 2003New secretary appointed
23 October 2003Director resigned
23 October 2003Director resigned
9 May 2003Return made up to 07/04/03; full list of members
9 May 2003Return made up to 07/04/03; full list of members
6 May 2003Full accounts made up to 30 June 2002
6 May 2003Full accounts made up to 30 June 2002
29 April 2003Auditor's resignation
29 April 2003Auditor's resignation
27 August 2002Return made up to 07/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
27 August 2002Return made up to 07/04/02; no change of members
  • 363(288) ‐ Director's particulars changed
2 May 2002Full accounts made up to 30 June 2001
2 May 2002Full accounts made up to 30 June 2001
16 April 2002Secretary resigned
16 April 2002New director appointed
16 April 2002Secretary resigned
16 April 2002New secretary appointed
16 April 2002New director appointed
16 April 2002New director appointed
16 April 2002New director appointed
16 April 2002New secretary appointed
16 April 2002Director resigned
16 April 2002Director resigned
30 April 2001Registered office changed on 30/04/01 from: 16 smiths yard summerley street earlsfield london SW18 4HR
30 April 2001Registered office changed on 30/04/01 from: 16 smiths yard summerley street earlsfield london SW18 4HR
13 April 2001Return made up to 07/04/01; full list of members
13 April 2001Return made up to 07/04/01; full list of members
16 March 2001Memorandum and Articles of Association
16 March 2001Memorandum and Articles of Association
20 February 2001Company name changed mildara blass (europe) LIMITED\certificate issued on 20/02/01
20 February 2001Company name changed mildara blass (europe) LIMITED\certificate issued on 20/02/01
15 February 2001Full accounts made up to 30 June 2000
15 February 2001Full accounts made up to 30 June 2000
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 October 1999New director appointed
22 October 1999New director appointed
22 October 1999Director resigned
22 October 1999Director resigned
1 October 1999Full accounts made up to 30 June 1999
1 October 1999Full accounts made up to 30 June 1999
14 April 1999Return made up to 07/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
14 April 1999Return made up to 07/04/99; no change of members
  • 363(287) ‐ Registered office changed on 14/04/99
10 September 1998Full accounts made up to 30 June 1998
10 September 1998Full accounts made up to 30 June 1998
7 July 1998Particulars of mortgage/charge
7 July 1998Particulars of mortgage/charge
6 July 1998Company name changed mildara blass (uk) LIMITED\certificate issued on 07/07/98
6 July 1998Company name changed mildara blass (uk) LIMITED\certificate issued on 07/07/98
16 April 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
16 April 1998Return made up to 07/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
25 February 1998Full accounts made up to 30 June 1997
25 February 1998Full accounts made up to 30 June 1997
28 June 1997Return made up to 07/04/97; full list of members
28 June 1997Return made up to 07/04/97; full list of members
4 December 1996Registered office changed on 04/12/96 from: plumtree court london EC4A 4HT
4 December 1996Registered office changed on 04/12/96 from: plumtree court london EC4A 4HT
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
15 September 1996Resolutions
  • ELRES ‐ Elective resolution
28 August 1996New secretary appointed
28 August 1996Secretary resigned
28 August 1996Secretary resigned
28 August 1996New secretary appointed
31 July 1996Full accounts made up to 30 June 1996
31 July 1996Full accounts made up to 30 June 1996
24 April 1996New secretary appointed
24 April 1996New director appointed
24 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
24 April 1996New director appointed
24 April 1996Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
24 April 1996New secretary appointed
10 October 1995Full accounts made up to 30 June 1995
10 October 1995Full accounts made up to 30 June 1995
14 June 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
14 June 1995Return made up to 07/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
10 January 1995Full accounts made up to 30 June 1994
10 January 1995Full accounts made up to 30 June 1994
16 July 1993Ad 20/05/93--------- £ si 49998@1=49998 £ ic 2/50000
16 July 1993Ad 20/05/93--------- £ si 49998@1=49998 £ ic 2/50000
9 July 1993£ nc 100/100000 20/05/93
9 July 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
9 July 1993£ nc 100/100000 20/05/93
27 May 1993Company name changed miotene LIMITED\certificate issued on 28/05/93
27 May 1993Company name changed miotene LIMITED\certificate issued on 28/05/93
7 April 1993Incorporation
7 April 1993Incorporation
Sign up now to grow your client base. Plans & Pricing