Company NameElliston Fine Wines Limited
DirectorsPiers Harry North Dalrymple Methuen and Rebecca Methuen
Company StatusActive
Company Number04907600
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 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

Directors

Director NameMr Piers Harry North Dalrymple Methuen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHunton Down House Hunton
Sutton Scotney
Hampshire
SO21 3PT
Secretary NameRebecca Methuen
NationalityBritish
StatusCurrent
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHunton Down House Hunton
Sutton Scotney
Hampshire
SO21 3PT
Director NameMrs Rebecca Methuen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(7 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunton Down House Hunton
Sutton Scotney
Hampshire
SO21 3PT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed22 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitees-finewines.com

Location

Registered Address8 Linnet Court
Cawledge Business Park
Alnwick
Northumberland
NE66 2GD
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishDenwick
WardAlnwick
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Piers Harry North Dalrymple Methuen
66.67%
Ordinary
20 at £1Rebecca Harriet Methuen
33.33%
Ordinary

Financials

Year2014
Net Worth£280,915
Cash£2,032
Current Liabilities£1,882,180

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

17 October 2011Delivered on: 27 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3 77 alderney street london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 May 2010Delivered on: 20 May 2010
Persons entitled: Cinnamon (Plantation Wharf) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum of £4,265.00.
Outstanding
19 March 2007Delivered on: 22 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 August 2004Delivered on: 3 September 2004
Satisfied on: 20 May 2010
Persons entitled: Cinnamon LTD

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,000.00 plus vat.
Fully Satisfied

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 October 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
8 November 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
11 May 2022Registered office address changed from 19 Fenkle Street Alnwick Northumberland NE66 1HW England to 8 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 11 May 2022 (1 page)
24 January 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
29 October 2021Confirmation statement made on 27 October 2021 with updates (4 pages)
28 October 2020Confirmation statement made on 27 October 2020 with updates (5 pages)
16 October 2020Particulars of variation of rights attached to shares (2 pages)
16 October 2020Change of share class name or designation (2 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
1 November 2018Confirmation statement made on 27 October 2018 with updates (4 pages)
30 October 2018Previous accounting period extended from 30 March 2018 to 31 March 2018 (1 page)
30 August 2018Registered office address changed from C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to 19 Fenkle Street Alnwick Northumberland NE66 1HW on 30 August 2018 (1 page)
11 June 2018Registered office address changed from C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT England to C/O a W Associates Room 122B, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 11 June 2018 (1 page)
23 May 2018Registered office address changed from Flat 9 47 Kings Terrace Camden Town London NW1 0JR United Kingdom to C/O a W Associates Room 223a, Regus Building Wellington Way, Brooklands Business Park Weybridge Surrey KT13 0TT on 23 May 2018 (1 page)
26 March 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (3 pages)
18 October 2017Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ England to Flat 9 47 Kings Terrace Camden Town London NW1 0JR on 18 October 2017 (1 page)
7 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 35 Ballards Lane London N3 1XW England to Ibex House 162-164 Arthur Road Wimbledon London SW19 8AQ on 7 April 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
6 October 2015Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 35 Ballards Lane London N3 1XW on 6 October 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(5 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60
(5 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 60
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Memorandum and Articles of Association (7 pages)
19 September 2012Resolutions
  • RES13 ‐ Conflict of interest 31/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2012Resolutions
  • RES13 ‐ Conflict of interest 31/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 September 2012Memorandum and Articles of Association (7 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
14 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
14 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 September 2012Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page)
7 September 2012Current accounting period extended from 31 March 2012 to 31 December 2012 (1 page)
3 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
3 August 2012Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page)
28 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
28 June 2012Registered office address changed from 189 Bickenhall Mansions Baker Street London W1U 6BX on 28 June 2012 (1 page)
27 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 October 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 September 2011Appointment of Rebecca Methuen as a director (2 pages)
7 September 2011Appointment of Rebecca Methuen as a director (2 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
12 November 2008Director's change of particulars / piers methuen / 08/08/2008 (1 page)
12 November 2008Director's change of particulars / piers methuen / 08/08/2008 (1 page)
3 November 2008Secretary's change of particulars / rebecca methuen / 08/08/2008 (1 page)
3 November 2008Secretary's change of particulars / rebecca methuen / 08/08/2008 (1 page)
21 October 2008Return made up to 22/09/08; full list of members (3 pages)
21 October 2008Return made up to 22/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2007Return made up to 22/09/07; full list of members (2 pages)
5 November 2007Return made up to 22/09/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
26 October 2006Return made up to 22/09/06; full list of members (2 pages)
26 October 2006Return made up to 22/09/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 September 2005Return made up to 22/09/05; full list of members (2 pages)
30 September 2005Return made up to 22/09/05; full list of members (2 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2004Return made up to 22/09/04; full list of members (6 pages)
25 October 2004Return made up to 22/09/04; full list of members (6 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 December 2003Ad 22/09/03--------- £ si 59@1=59 £ ic 1/60 (3 pages)
3 December 2003Ad 22/09/03--------- £ si 59@1=59 £ ic 1/60 (3 pages)
16 October 2003Registered office changed on 16/10/03 from: 16 saint john street london EC1M 4NT (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: 16 saint john street london EC1M 4NT (1 page)
16 October 2003New secretary appointed (2 pages)
16 October 2003Secretary resigned (1 page)
22 September 2003Incorporation (14 pages)
22 September 2003Incorporation (14 pages)