Background WavePink WaveYellow Wave

COOMBE CASTLE FINE WINES LIMITED (01916348)

COOMBE CASTLE FINE WINES LIMITED (01916348) is an active UK company. incorporated on 23 May 1985. with registered office in Oxford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). COOMBE CASTLE FINE WINES LIMITED has been registered for 40 years. Current directors include LAING, Hamish Alexander, LAING, Ian Michael, LEROUX, Benjamin.

Company Number
01916348
Status
active
Type
ltd
Incorporated
23 May 1985
Age
40 years
Address
6-7 Citibase, New Barclay House, Oxford, OX2 0HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
LAING, Hamish Alexander, LAING, Ian Michael, LEROUX, Benjamin
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COOMBE CASTLE FINE WINES LIMITED

COOMBE CASTLE FINE WINES LIMITED is an active company incorporated on 23 May 1985 with the registered office located in Oxford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). COOMBE CASTLE FINE WINES LIMITED was registered 40 years ago.(SIC: 46342)

Status

active

Active since 40 years ago

Company No

01916348

LTD Company

Age

40 Years

Incorporated 23 May 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

COOMBE CASTLE FINE FOODS LIMITED
From: 7 November 1985To: 21 November 1990
WYLYE VALLEY TRADING COMPANY LIMITED(THE)
From: 23 May 1985To: 7 November 1985
Contact
Address

6-7 Citibase, New Barclay House Botley Road Oxford, OX2 0HP,

Previous Addresses

6-7 Citibase, New Barclay House Botley Road Oxford OX2 0HP England
From: 6 February 2023To: 6 February 2023
C/O Mercer Lewin 41 Cornmarket Street Oxford Oxon OX1 3HA
From: 29 December 2009To: 6 February 2023
31 Stallard Street Trowbridge Wiltshire BA14 9AA
From: 23 May 1985To: 29 December 2009
Timeline

5 key events • 2009 - 2016

Funding Officers Ownership
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jun 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LAING, Hamish Alexander

Active
Botley Road, OxfordOX2 0HP
Born December 1978
Director
Appointed 08 Jun 2016

LAING, Ian Michael

Active
Botley Road, OxfordOX2 0HP
Born December 1946
Director
Appointed 01 Dec 2009

LEROUX, Benjamin

Active
Rue Colbert, Beaune
Born February 1975
Director
Appointed 01 Dec 2009

OLIVER, Simon Matthew Dudgeon

Resigned
Ashton House, TrowbridgeBA14 6EL
Secretary
Appointed N/A
Resigned 01 Dec 2009

GERHARDT, David John

Resigned
Rowan Cottage 86 Lyes Green, WarminsterBA12 7PA
Born September 1943
Director
Appointed N/A
Resigned 01 Dec 2009

OLIVER, Simon Matthew Dudgeon

Resigned
Ashton House, TrowbridgeBA14 6EL
Born July 1940
Director
Appointed N/A
Resigned 01 Dec 2009

Persons with significant control

1

234 Botley Road, OxfordOX2 0HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Small
23 October 2018
AAMDAAMD
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Director Company With Name
29 December 2009
TM01Termination of Director
Termination Secretary Company With Name
29 December 2009
TM02Termination of Secretary
Resolution
21 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2009
CC04CC04
Legacy
21 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288cChange of Particulars
Legacy
8 October 2007
288cChange of Particulars
Legacy
11 January 2007
287Change of Registered Office
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2002
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1996
AAAnnual Accounts
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1995
AAAnnual Accounts
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
15 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Memorandum Articles
22 February 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 1990
288288
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
14 July 1989
363363
Accounts With Accounts Type Full
12 April 1989
AAAnnual Accounts
Legacy
23 June 1988
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Legacy
31 January 1987
363363
Legacy
31 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
12 November 1986
288288
Legacy
12 November 1985
287Change of Registered Office
Miscellaneous
23 May 1985
MISCMISC