Bolney Wine Estate Ltd

DataGardener
bolney wine estate ltd
live
Micro

Bolney Wine Estate Ltd

04697328Private Limited With Share Capital

Bolney Wine Estate Foxhole Lane, Bolney, Haywards Heath, RH175NB
Incorporated

13/03/2003

Company Age

23 years

Directors

5

Employees

28

SIC Code

11020

Risk

very low risk

Company Overview

Registration, classification & business activity

Bolney Wine Estate Ltd (04697328) is a private limited with share capital incorporated on 13/03/2003 (23 years old) and registered in haywards heath, RH175NB. The company operates under SIC code 11020 and is classified as Micro.

Bolney wine estate is one of the longest established english vineyards and has been making award winning english wines at its sussex estate for over 40 years. the sandstone soils are some of the best in the country, providing the ideal setting to grow vines. in the 1990s samantha linter (daughter of...

Private Limited With Share Capital
SIC: 11020
Micro
Incorporated 13/03/2003
RH175NB
28 employees

Financial Overview

Total Assets

£10.89M

Liabilities

£9.67M

Net Assets

£1.22M

Est. Turnover

£488.5K

AI Estimated
Unreported
Cash

£81.0K

Key Metrics

28

Employees

5

Directors

4

Shareholders

Board of Directors

5

Charges

11

Registered

1

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-06-2025
Legacy
Category:Accounts
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Legacy
Category:Other
Date:18-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:24-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2025
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2024
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2022
Resolution
Category:Resolution
Date:23-05-2022
Memorandum Articles
Category:Incorporation
Date:23-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2022
Resolution
Category:Resolution
Date:21-01-2022
Memorandum Articles
Category:Incorporation
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:17-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:06-12-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:20-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-02-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-02-2021
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2019
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:30-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2019
Confirmation Statement
Category:Confirmation Statement
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2019
Capital Allotment Shares
Category:Capital
Date:06-03-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:28-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Capital Allotment Shares
Category:Capital
Date:05-02-2019
Resolution
Category:Resolution
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Capital Alter Shares Subdivision
Category:Capital
Date:08-03-2017
Resolution
Category:Resolution
Date:03-03-2017
Resolution
Category:Resolution
Date:23-02-2017
Resolution
Category:Resolution
Date:03-01-2017
Change Of Name Notice
Category:Change Of Name
Date:03-01-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:16-11-2016
Resolution
Category:Resolution
Date:16-11-2016
Capital Name Of Class Of Shares
Category:Capital
Date:10-11-2016
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:09-11-2016
Second Filing Capital Allotment Shares
Category:Capital
Date:09-11-2016
Resolution
Category:Resolution
Date:29-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Capital Allotment Shares
Category:Capital
Date:22-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2016
Capital Alter Shares Consolidation Subdivision
Category:Capital
Date:19-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:10-02-2016
Change Of Name Notice
Category:Change Of Name
Date:10-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2015
Capital Allotment Shares
Category:Capital
Date:21-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-03-2014

Import / Export

Imports
12 Months5
60 Months24
Exports
12 Months1
60 Months24

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date13/06/2025
Latest Accounts31/12/2024

Trading Addresses

Foxhole Lane, Bolney, Haywards Heath, West Sussex, RH175NBRegistered