Background WavePink WaveYellow Wave

FLEET WINES & SPIRITS LIMITED (01430861)

FLEET WINES & SPIRITS LIMITED (01430861) is an active UK company. incorporated on 19 June 1979. with registered office in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FLEET WINES & SPIRITS LIMITED has been registered for 46 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
01430861
Status
active
Type
ltd
Incorporated
19 June 1979
Age
46 years
Address
Whitbread Court, Porz Avenue,, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEET WINES & SPIRITS LIMITED

FLEET WINES & SPIRITS LIMITED is an active company incorporated on 19 June 1979 with the registered office located in Porz Avenue,, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FLEET WINES & SPIRITS LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01430861

LTD Company

Age

46 Years

Incorporated 19 June 1979

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

JULIUS WILE SONS & CO. (U.K.) LIMITED
From: 31 December 1979To: 4 October 1982
WATLING FIVE LIMITED
From: 19 June 1979To: 31 December 1979
Contact
Address

Whitbread Court Houghton Hall Business Park, Porz Avenue,, Dunstable, LU5 5XE,

Timeline

1 key events • 2010 - 2010

Funding Officers Ownership
Director Joined
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue,, DunstableLU5 5XE
Born January 1970
Director
Appointed 16 Aug 2010

WHITBREAD DIRECTORS 1 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

WHITBREAD DIRECTORS 2 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed N/A
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 02 Feb 2003
Resigned 04 May 2004

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 09 May 1995
Resigned 04 May 2004

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 28 Feb 1997

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 04 May 2004

Persons with significant control

1

Porz Avenue, DunstableLU5 5XE

Nature of Control

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

Filing History

136

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Resolution
22 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 July 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
287Change of Registered Office
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
26 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
10 December 2003
288cChange of Particulars
Legacy
31 October 2003
363aAnnual Return
Legacy
28 October 2003
287Change of Registered Office
Accounts With Accounts Type Dormant
1 June 2003
AAAnnual Accounts
Legacy
16 May 2003
363aAnnual Return
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
11 May 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
25 May 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Legacy
10 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 1997
AAAnnual Accounts
Legacy
7 May 1997
363aAnnual Return
Legacy
7 May 1997
363(353)363(353)
Legacy
7 May 1997
363(190)363(190)
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
19 June 1996
288288
Legacy
22 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 1996
AAAnnual Accounts
Legacy
17 May 1995
288288
Legacy
17 May 1995
363x363x
Accounts With Accounts Type Dormant
11 May 1995
AAAnnual Accounts
Legacy
13 February 1995
287Change of Registered Office
Legacy
5 May 1994
363x363x
Accounts With Accounts Type Dormant
5 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 August 1993
AAAnnual Accounts
Legacy
17 May 1993
363x363x
Legacy
5 August 1992
288288
Accounts Amended With Made Up Date
7 May 1992
AAMDAAMD
Legacy
5 May 1992
363x363x
Accounts With Accounts Type Dormant
25 April 1992
AAAnnual Accounts
Legacy
28 February 1992
288288
Legacy
7 August 1991
288288
Legacy
1 July 1991
288288
Legacy
10 May 1991
363x363x
Accounts With Accounts Type Dormant
18 April 1991
AAAnnual Accounts
Resolution
12 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
363363
Legacy
28 August 1990
288288
Accounts With Accounts Type Dormant
19 April 1990
AAAnnual Accounts
Legacy
6 April 1990
288288
Legacy
6 April 1990
288288
Legacy
12 July 1989
288288
Legacy
12 July 1989
288288
Legacy
13 June 1989
363363
Accounts With Accounts Type Dormant
25 April 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Dormant
12 December 1988
AAAnnual Accounts
Resolution
12 December 1988
RESOLUTIONSResolutions
Legacy
22 August 1988
288288
Legacy
21 April 1988
363363
Legacy
21 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
9 September 1987
288288
Legacy
6 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363