Background WavePink WaveYellow Wave

TANNERS WINES LIMITED (01072469)

TANNERS WINES LIMITED (01072469) is an active UK company. incorporated on 18 September 1972. with registered office in 26 Wyle Cop. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. TANNERS WINES LIMITED has been registered for 53 years. Current directors include BARRATT, Simon Mark, BOUTFLOWER, Robert Charles, CROSLAND, Stephen David and 2 others.

Company Number
01072469
Status
active
Type
ltd
Incorporated
18 September 1972
Age
53 years
Address
26 Wyle Cop, SY1 1XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BARRATT, Simon Mark, BOUTFLOWER, Robert Charles, CROSLAND, Stephen David, MORGAN, Robert John, TANNER, James Jonathan
SIC Codes
46342, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TANNERS WINES LIMITED

TANNERS WINES LIMITED is an active company incorporated on 18 September 1972 with the registered office located in 26 Wyle Cop. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. TANNERS WINES LIMITED was registered 53 years ago.(SIC: 46342, 47250)

Status

active

Active since 53 years ago

Company No

01072469

LTD Company

Age

53 Years

Incorporated 18 September 1972

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

26 Wyle Cop Shrewsbury , SY1 1XD,

Timeline

13 key events • 1972 - 2023

Funding Officers Ownership
Company Founded
Sept 72
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Sept 11
Director Left
Jun 13
Director Joined
Nov 13
Director Left
Jan 14
Loan Secured
Jun 14
Director Left
Dec 20
Loan Cleared
May 22
Director Joined
Mar 23
Director Left
Mar 23
Loan Secured
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

MORGAN, Robert John

Active
26 Wyle CopSY1 1XD
Secretary
Appointed 19 Nov 2013

BARRATT, Simon Mark

Active
26 Wyle CopSY1 1XD
Born August 1972
Director
Appointed 31 Mar 2023

BOUTFLOWER, Robert Charles

Active
26 Wyle CopSY1 1XD
Born June 1965
Director
Appointed 04 Oct 2005

CROSLAND, Stephen David

Active
26 Wyle CopSY1 1XD
Born June 1959
Director
Appointed 08 Sept 2011

MORGAN, Robert John

Active
26 Wyle CopSY1 1XD
Born December 1971
Director
Appointed 19 Nov 2013

TANNER, James Jonathan

Active
26 Wyle CopSY1 1XD
Born January 1968
Director
Appointed 30 Jul 1993

CROSLAND, Stephen David

Resigned
26 Wyle CopSY1 1XD
Secretary
Appointed 03 Jun 2013
Resigned 19 Nov 2013

GRIFFITHS, Sian

Resigned
3 Maes Dinas, LlanfechainSY22 6YR
Secretary
Appointed 06 Jul 1998
Resigned 23 Dec 2009

HAMER, Nicholas Charles

Resigned
26 Wyle CopSY1 1XD
Secretary
Appointed 04 Jan 2010
Resigned 03 Jun 2013

STRACHAN, William Barr

Resigned
22 Ryelands, ShrewsburySY3 9BZ
Secretary
Appointed N/A
Resigned 29 Jun 1998

GRIFFITHS, Sian

Resigned
3 Maes Dinas, LlanfechainSY22 6YR
Born October 1965
Director
Appointed 06 Jul 1998
Resigned 23 Dec 2009

HAMER, Nicholas Charles

Resigned
26 Wyle CopSY1 1XD
Born January 1962
Director
Appointed 04 Jan 2010
Resigned 03 Jun 2013

HAYDON, Richard George

Resigned
Rockleigh, OswestrySY10 8LJ
Born October 1940
Director
Appointed N/A
Resigned 31 Mar 2006

LLOYD, Stephen John

Resigned
26 Wyle CopSY1 1XD
Born November 1957
Director
Appointed N/A
Resigned 31 Mar 2023

PATTERSON, Adrian James

Resigned
26 Wyle CopSY1 1XD
Born March 1955
Director
Appointed 17 Oct 2005
Resigned 30 Sept 2020

STRACHAN, William Barr

Resigned
22 Ryelands, ShrewsburySY3 9BZ
Born September 1954
Director
Appointed N/A
Resigned 29 Jun 1998

TANNER, Anthony Richard

Resigned
26 Wyle CopSY1 1XD
Born November 1938
Director
Appointed N/A
Resigned 01 Jan 2014

TANNER, Marjorie Elizabeth

Resigned
Ivy House, ShrewsburySY3 9EY
Born August 1913
Director
Appointed N/A
Resigned 18 Feb 1998

Persons with significant control

1

Wyle Cop, ShrewsburySY1 1XD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Auditors Resignation Company
17 April 2014
AUDAUD
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2013
TM02Termination of Secretary
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Termination Director Company With Name
25 January 2010
TM01Termination of Director
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
17 October 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Legacy
12 October 1993
288288
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
21 January 1992
363aAnnual Return
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
7 November 1990
288288
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
14 November 1988
288288
Legacy
9 September 1988
288288
Legacy
9 August 1988
288288
Legacy
9 August 1988
288288
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
363363
Legacy
7 July 1987
288288
Legacy
16 June 1987
288288
Legacy
16 June 1987
288288
Legacy
16 June 1987
288288
Accounts With Accounts Type Full
23 April 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
8 April 1983
288bResignation of Director or Secretary
Incorporation Company
18 September 1972
NEWINCIncorporation
Legacy
31 August 1972
288aAppointment of Director or Secretary