Background WavePink WaveYellow Wave

BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE) (01205135)

BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE) (01205135) is an active UK company. incorporated on 26 March 1975. with registered office in Gloucestershire. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE) has been registered for 51 years. Current directors include ASTBURY, Siobhan Clare, BANNISTER, William, EUSTACE, James John and 1 others.

Company Number
01205135
Status
active
Type
ltd
Incorporated
26 March 1975
Age
51 years
Address
Sheep Street, Gloucestershire, GL54 1AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
ASTBURY, Siobhan Clare, BANNISTER, William, EUSTACE, James John, GORDON CLARK, Matthew John
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE)

BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE) is an active company incorporated on 26 March 1975 with the registered office located in Gloucestershire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. BACCHUS WINE COMPANY (KENSINGTON) LIMITED (THE) was registered 51 years ago.(SIC: 47250)

Status

active

Active since 51 years ago

Company No

01205135

LTD Company

Age

51 Years

Incorporated 26 March 1975

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 29 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 14 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Sheep Street Stow-On-The-World Gloucestershire, GL54 1AA,

Timeline

14 key events • 1975 - 2021

Funding Officers Ownership
Company Founded
Mar 75
Director Joined
May 11
Director Joined
May 12
Director Joined
Sept 13
Director Left
Jul 16
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Mar 21
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GORDON CLARK, Matthew John

Active
Sheep Street, GloucestershireGL54 1AA
Secretary
Appointed 04 May 2018

ASTBURY, Siobhan Clare

Active
Worlingham Road, LondonSE22 9HD
Born January 1980
Director
Appointed 26 Apr 2012

BANNISTER, William

Active
Claverley, WolverhamptonWV5 7AH
Born November 1986
Director
Appointed 01 Mar 2021

EUSTACE, James John

Active
21 Gladstone Road, LondonSW19 1QU
Born February 1969
Director
Appointed 21 Sept 2001

GORDON CLARK, Matthew John

Active
Sheep Street, GloucestershireGL54 1AA
Born August 1970
Director
Appointed 04 May 2018

CLARK, Anthony Nicholas

Resigned
Icomb, Stow-On-The-WoldGL54 1JE
Secretary
Appointed N/A
Resigned 04 May 2018

CLARK, Anthony Nicholas

Resigned
Icomb, CheltenhamGL54 1JE
Born September 1948
Director
Appointed N/A
Resigned 04 May 2018

HAYNES, Denis Marshall

Resigned
Wretham House, ThetfordIP24 1RH
Born December 1923
Director
Appointed N/A
Resigned 23 Jan 1992

MCALPINE, Robert James

Resigned
Tilstone Lodge, TarporleyCW6 9HS
Born May 1932
Director
Appointed N/A
Resigned 04 May 2018

ROGERS COLTMAN, Philip

Resigned
Astley Farm, Bridgnorth
Born September 1961
Director
Appointed 01 Feb 1992
Resigned 25 Aug 1995

SHANKS, Alexa Rose, Ms.

Resigned
Sheep Street, GloucestershireGL54 1AA
Born May 1983
Director
Appointed 10 Sept 2013
Resigned 04 May 2018

STANLEY-EVANS, Charles Bourn

Resigned
Kencot Road, LechladeGL7 3QX
Born July 1970
Director
Appointed 03 May 2011
Resigned 01 Jul 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew John Gordon Clark

Active
Sheep Street, Stow On The WoldGL54 1AA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018

James John Eustace

Active
Gladstone Road, LondonSW19 1QU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018

Mr Anthony Nicholas Clark

Ceased
Sheep Street, GloucestershireGL54 1AA
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Memorandum Articles
18 January 2022
MAMA
Resolution
18 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 2001
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1999
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1996
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
4 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 November 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
395Particulars of Mortgage or Charge
Legacy
13 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1993
AAAnnual Accounts
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
12 March 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Memorandum Articles
2 February 1992
MEM/ARTSMEM/ARTS
Resolution
2 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Legacy
17 December 1991
363(287)363(287)
Accounts With Accounts Type Small
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Resolution
24 July 1990
RESOLUTIONSResolutions
Legacy
24 July 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 November 1989
AAAnnual Accounts
Legacy
16 November 1989
363363
Accounts With Accounts Type Small
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Accounts With Accounts Type Small
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Incorporation Company
26 March 1975
NEWINCIncorporation