Carte Blanche Wines Limited

DataGardener
carte blanche wines limited
live
Micro

Carte Blanche Wines Limited

07035953Private Limited With Share Capital

Bridges Centre Drybridge Park, Monmouth, Sir Fynwy, NP255AS
Incorporated

05/10/2009

Company Age

16 years

Directors

2

Employees

3

SIC Code

46342

Risk

moderate risk

Company Overview

Registration, classification & business activity

Carte Blanche Wines Limited (07035953) is a private limited with share capital incorporated on 05/10/2009 (16 years old) and registered in sir fynwy, NP255AS. The company operates under SIC code 46342 - wholesale of wine, beer, spirits and other alcoholic beverages.

Private Limited With Share Capital
SIC: 46342
Micro
Incorporated 05/10/2009
NP255AS
3 employees

Financial Overview

Total Assets

£335.3K

Liabilities

£319.2K

Net Assets

£16.1K

Est. Turnover

£60.65M

AI Estimated
Unreported
Cash

£0

Key Metrics

3

Employees

2

Directors

9

Shareholders

Board of Directors

2

Filed Documents

72
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:26-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-12-2024
Capital Allotment Shares
Category:Capital
Date:10-06-2024
Capital Allotment Shares
Category:Capital
Date:03-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2018
Capital Allotment Shares
Category:Capital
Date:02-08-2018
Capital Allotment Shares
Category:Capital
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2017
Capital Allotment Shares
Category:Capital
Date:15-09-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2016
Change Sail Address Company With Old Address New Address
Category:Address
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-08-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2014
Move Registers To Registered Office Company
Category:Address
Date:13-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2013
Move Registers To Sail Company
Category:Address
Date:30-01-2013
Change Sail Address Company
Category:Address
Date:30-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2011
Termination Director Company With Name
Category:Officers
Date:21-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-10-2011
Termination Director Company With Name
Category:Officers
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:15-02-2010
Resolution
Category:Resolution
Date:15-12-2009
Capital Allotment Shares
Category:Capital
Date:15-12-2009
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-12-2009
Capital Name Of Class Of Shares
Category:Capital
Date:15-12-2009
Incorporation Company
Category:Incorporation
Date:05-10-2009

Import / Export

Imports
12 Months9
60 Months48
Exports
12 Months0
60 Months0

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date26/09/2025
Latest Accounts31/03/2025

Trading Addresses

Bridges Centre Drybridge Park, Monmouth, Sir Fynwy, NP255ASRegistered
The Store Room, Ashe Park Estate, Andover Road, Basingstoke, Hampshire, RG253AF

Contact

01256772233
info@carteblanchewines.com
carteblanchewines.com
Bridges Centre Drybridge Park, Monmouth, Sir Fynwy, NP255AS