Background WavePink WaveYellow Wave

MARDOL WINES LIMITED (01091055)

MARDOL WINES LIMITED (01091055) is an active UK company. incorporated on 16 January 1973. with registered office in 26 Wyle Cop. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activities. MARDOL WINES LIMITED has been registered for 53 years. Current directors include MORGAN, Robert John, TANNER, James Jonathan.

Company Number
01091055
Status
active
Type
ltd
Incorporated
16 January 1973
Age
53 years
Address
26 Wyle Cop, SY1 1XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
MORGAN, Robert John, TANNER, James Jonathan
SIC Codes
46170, 47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARDOL WINES LIMITED

MARDOL WINES LIMITED is an active company incorporated on 16 January 1973 with the registered office located in 26 Wyle Cop. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 1 other business activity. MARDOL WINES LIMITED was registered 53 years ago.(SIC: 46170, 47250)

Status

active

Active since 53 years ago

Company No

01091055

LTD Company

Age

53 Years

Incorporated 16 January 1973

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 23 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

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 17 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

26 Wyle Cop Shrewsbury , SY1 1XD,

Timeline

3 key events • 2010 - 2014

Funding Officers Ownership
Director Joined
Oct 10
Director Joined
Nov 13
Director Left
Jan 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MORGAN, Robert John

Active
26 Wyle CopSY1 1XD
Secretary
Appointed 19 Nov 2013

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 05 Oct 2010

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 29 Jun 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

HAYDON, Richard George

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

TANNER, Anthony Richard

Resigned
Willowfield Fords Heath, ShrewsburySY5 8QG
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 13 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

97

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Auditors Resignation Company
17 April 2014
AUDAUD
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
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
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
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
20 November 2012
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
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
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
5 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
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
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)
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Legacy
28 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
12 August 1988
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
3 June 1987
288288
Accounts With Accounts Type Full
5 May 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87