Background WavePink WaveYellow Wave

MERCHANT VINTNERS COMPANY LIMITED(THE) (00911202)

MERCHANT VINTNERS COMPANY LIMITED(THE) (00911202) is an active UK company. incorporated on 20 July 1967. with registered office in Melton. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). MERCHANT VINTNERS COMPANY LIMITED(THE) has been registered for 58 years. Current directors include CLEARY, Anthony Austin, EUSTACE, James John, HILLMAN, Nicholas and 4 others.

Company Number
00911202
Status
active
Type
ltd
Incorporated
20 July 1967
Age
58 years
Address
House Of Townend Wyke Way, Melton, HU14 3BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CLEARY, Anthony Austin, EUSTACE, James John, HILLMAN, Nicholas, TANNER, James Jonathan, TOWNEND, John Charles, TREASE, Mary Elizabeth, WALLACE, Simon Peter
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCHANT VINTNERS COMPANY LIMITED(THE)

MERCHANT VINTNERS COMPANY LIMITED(THE) is an active company incorporated on 20 July 1967 with the registered office located in Melton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). MERCHANT VINTNERS COMPANY LIMITED(THE) was registered 58 years ago.(SIC: 46342)

Status

active

Active since 58 years ago

Company No

00911202

LTD Company

Age

58 Years

Incorporated 20 July 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

INDEPENDENT WINE MERCHANTS' ASSOCIATED LIMITED
From: 20 July 1967To: 31 December 1977
Contact
Address

House Of Townend Wyke Way Melton West Industrial Estate Melton, HU14 3BQ,

Previous Addresses

C/O the Merchant Vintners Co Ltd House of Townend Wyke Way Melton West Business Park Melton East Yorkshire HU14 3HJ England
From: 3 March 2011To: 1 July 2011
Bacchus House 313 Cambridge Heath Road London E2 9LQ
From: 20 July 1967To: 3 March 2011
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Joined
Mar 11
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Feb 16
Capital Reduction
Apr 16
Share Buyback
Apr 16
Director Joined
Aug 16
Share Buyback
Dec 16
Capital Reduction
Jan 17
Director Left
Jul 18
Funding Round
Oct 19
Funding Round
Feb 21
Funding Round
Feb 21
Capital Reduction
Jul 21
Share Buyback
Jul 21
Capital Reduction
Aug 21
Share Buyback
Aug 21
Director Joined
Oct 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Mar 22
Funding Round
Mar 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Share Buyback
Sept 23
Capital Reduction
Oct 23
Capital Reduction
May 25
Share Buyback
May 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
23
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

SIDEBOTTOM, Andrew Martin

Active
Wyke Way, MeltonHU14 3BQ
Secretary
Appointed 10 Sept 2019

CLEARY, Anthony Austin

Active
Wyke Way, MeltonHU14 3BQ
Born December 1952
Director
Appointed 09 Feb 2015

EUSTACE, James John

Active
Wyke Way, MeltonHU14 3BQ
Born February 1969
Director
Appointed 23 Oct 1998

HILLMAN, Nicholas

Active
Wyke Way, MeltonHU14 3BQ
Born January 1956
Director
Appointed 07 Feb 2011

TANNER, James Jonathan

Active
Wyke Way, MeltonHU14 3BQ
Born January 1968
Director
Appointed 08 Oct 1999

TOWNEND, John Charles

Active
Wyke Way, MeltonHU14 3BQ
Born September 1965
Director
Appointed 31 Oct 2000

TREASE, Mary Elizabeth

Active
Wyke Way, MeltonHU14 3BQ
Born April 1969
Director
Appointed 09 Feb 2015

WALLACE, Simon Peter

Active
Ford Lane, ArundelBN18 0UZ
Born May 1972
Director
Appointed 01 Oct 2021

BALLS, Richard Chiesman

Resigned
20 Lansdowne Gardens, LondonSW8 2EG
Secretary
Appointed N/A
Resigned 08 Feb 2011

ROBSON, James Peter

Resigned
Wyke Way, MeltonHU14 3BQ
Secretary
Appointed 08 Feb 2011
Resigned 10 Sept 2019

AIREY, Andrew Simon

Resigned
57 North Park Drive, BlackpoolFY3 8NH
Born October 1958
Director
Appointed N/A
Resigned 01 Sept 1995

COSH, Christopher

Resigned
Southpark Road, AyrKA7 2TL
Born October 1971
Director
Appointed 22 Sept 2006
Resigned 21 Feb 2016

COSH, David Stephen

Resigned
Fenwick Lodge 18 Ewenfield Road, AyrKA7 2QB
Born January 1945
Director
Appointed 01 Sept 1995
Resigned 23 Oct 1998

DAY, Stephen

Resigned
44 Birchdale, BingleyBD16 4SE
Born April 1963
Director
Appointed 22 Sept 2006
Resigned 31 Mar 2009

DICKINSON, Geoffrey Henry

Resigned
104 Great King Street, MacclesfieldSK11 6PW
Born November 1950
Director
Appointed 23 Oct 1998
Resigned 31 Mar 2015

DUFFIELD, John

Resigned
35 Wilsic Road, DoncasterDN11 9LF
Born August 1947
Director
Appointed 01 Sept 1995
Resigned 23 Oct 1998

FRAZIER, John Lewis Reginald

Resigned
Cryers Oak Norton Green Lane, SolihullB93 8PH
Born May 1941
Director
Appointed N/A
Resigned 09 Feb 2015

JONES, Derek Walter Sidney

Resigned
The Sycamores, BanburyOX17 2AE
Born May 1936
Director
Appointed N/A
Resigned 31 Dec 1998

LOFTUS, Simon Piers Dominic

Resigned
Bulcamp House, HalesworthIP19 9LG
Born August 1946
Director
Appointed N/A
Resigned 26 Jan 1994

RANKIN, Stephen Alexander Masson

Resigned
Wyke Way, MeltonHU14 3BQ
Born June 1971
Director
Appointed 05 Jul 2016
Resigned 31 Mar 2018

TANNER, Anthony Richard

Resigned
Willowfield Fords Heath, ShrewsburySY5 8QG
Born November 1938
Director
Appointed N/A
Resigned 17 Jan 1995

TOWNEND, John Ernest

Resigned
Sigglesthorne Hall, HullHU11 5QA
Born June 1934
Director
Appointed N/A
Resigned 31 Oct 2000

TREASE, Alan William

Resigned
27 Village Street, NottinghamNG12 4AB
Born December 1937
Director
Appointed 30 Sept 1994
Resigned 09 Feb 2015

URQUHART, Ian George Masson

Resigned
Scroggiemill, ElginIV30 8UN
Born August 1947
Director
Appointed N/A
Resigned 19 Sept 2008
Fundings
Financials
Latest Activities

Filing History

194

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
6 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 August 2025
SH06Cancellation of Shares
Capital Cancellation Shares
14 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Capital Cancellation Shares
13 October 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Capital Return Purchase Own Shares
21 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 August 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Capital Allotment Shares
23 March 2022
SH01Allotment of Shares
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Capital Cancellation Shares
16 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2019
CS01Confirmation Statement
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Capital Cancellation Shares
24 January 2017
SH06Cancellation of Shares
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
13 December 2016
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Capital Cancellation Shares
19 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 April 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
13 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
24 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Resolution
8 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
18 March 2008
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Small
31 August 2007
AAAnnual Accounts
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 June 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 August 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 September 2004
AAAnnual Accounts
Legacy
21 May 2004
88(2)R88(2)R
Legacy
26 February 2004
88(2)R88(2)R
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
23 December 2003
88(2)R88(2)R
Legacy
15 December 2003
363sAnnual Return (shuttle)
Resolution
18 October 2003
RESOLUTIONSResolutions
Legacy
15 October 2003
169169
Accounts With Accounts Type Medium
18 August 2003
AAAnnual Accounts
Legacy
14 March 2003
169169
Resolution
14 March 2003
RESOLUTIONSResolutions
Legacy
24 October 2002
169169
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 October 2002
AAAnnual Accounts
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
395Particulars of Mortgage or Charge
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
169169
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 August 2001
AAAnnual Accounts
Resolution
6 August 2001
RESOLUTIONSResolutions
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
9 June 1999
169169
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
3 July 1996
169169
Resolution
26 June 1996
RESOLUTIONSResolutions
Resolution
26 June 1996
RESOLUTIONSResolutions
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
24 October 1995
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
6 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
3 November 1994
288288
Accounts With Accounts Type Full
15 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
29 October 1993
363sAnnual Return (shuttle)
Legacy
23 June 1993
169169
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Legacy
21 May 1991
88(2)R88(2)R
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
1 May 1990
169169
Resolution
11 April 1990
RESOLUTIONSResolutions
Legacy
19 December 1989
363363
Legacy
19 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
7 April 1989
88(2)Return of Allotment of Shares
Legacy
6 March 1989
123Notice of Increase in Nominal Capital
Resolution
6 March 1989
RESOLUTIONSResolutions
Resolution
6 March 1989
RESOLUTIONSResolutions
Resolution
6 March 1989
RESOLUTIONSResolutions
Memorandum Articles
28 February 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Resolution
1 May 1988
RESOLUTIONSResolutions
Legacy
1 May 1988
169169
Legacy
15 March 1988
169169
Resolution
3 February 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87