Background WavePink WaveYellow Wave

BANCROFT WINES LIMITED (03829460)

BANCROFT WINES LIMITED (03829460) is an active UK company. incorporated on 20 August 1999. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BANCROFT WINES LIMITED has been registered for 26 years. Current directors include CARRINGTON, Damian Edward Colin, DE HAAN, Peter Charles, SCHENDEL, Anthony and 1 others.

Company Number
03829460
Status
active
Type
ltd
Incorporated
20 August 1999
Age
26 years
Address
108 Metal Box Factory 30 Great Guildford Street, London, SE1 0HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CARRINGTON, Damian Edward Colin, DE HAAN, Peter Charles, SCHENDEL, Anthony, WALKER, Joanne Mhari
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANCROFT WINES LIMITED

BANCROFT WINES LIMITED is an active company incorporated on 20 August 1999 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BANCROFT WINES LIMITED was registered 26 years ago.(SIC: 46342)

Status

active

Active since 26 years ago

Company No

03829460

LTD Company

Age

26 Years

Incorporated 20 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

H&H BANCROFT WINES LIMITED
From: 8 July 2002To: 4 March 2010
H&H BANCROFT LIMITED
From: 3 May 2000To: 8 July 2002
D H WINES LIMITED
From: 2 December 1999To: 3 May 2000
SHELFCO (NO.1740) LIMITED
From: 20 August 1999To: 2 December 1999
Contact
Address

108 Metal Box Factory 30 Great Guildford Street London, SE1 0HS,

Previous Addresses

Unit 328/9 Metalbox Factory Great Guildford Street London SE1 0HS England
From: 2 December 2019To: 27 April 2022
Woolyard 54 Bermondsey Street London SE1 3UD
From: 16 June 2010To: 2 December 2019
1 China Wharf Mill Street London SE1 2BQ
From: 20 August 1999To: 16 June 2010
Timeline

30 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 10
Director Joined
Oct 10
Capital Update
Apr 13
Director Left
Dec 13
Director Left
Apr 15
Director Left
Apr 15
Director Left
Feb 16
Loan Secured
Feb 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Jan 18
Funding Round
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Dec 19
Loan Cleared
Mar 21
Director Joined
Jun 21
Loan Secured
May 22
Loan Secured
Jun 22
Loan Secured
Sept 22
Loan Cleared
Nov 22
Loan Cleared
Jan 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Feb 25
Director Left
Feb 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

CARRINGTON, Damian Edward Colin

Active
30 Great Guildford Street, LondonSE1 0HS
Born October 1970
Director
Appointed 01 Jun 2021

DE HAAN, Peter Charles

Active
Scudamore Road, LeicesterLE3 1UQ
Born March 1952
Director
Appointed 31 Oct 1999

SCHENDEL, Anthony

Active
30 Great Guildford Street, LondonSE1 0HS
Born August 1964
Director
Appointed 06 Jan 2025

WALKER, Joanne Mhari

Active
30 Great Guildford Street, LondonSE1 0HS
Born August 1977
Director
Appointed 01 Jul 2024

GHYSEN, Samantha Jayne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 28 Nov 2013
Resigned 19 Feb 2026

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Secretary
Appointed 01 Jul 2002
Resigned 28 Nov 2013

RANDALL, John David

Resigned
29 Gresham Avenue, MargateCT9 5EH
Secretary
Appointed 31 Oct 1999
Resigned 02 Aug 2002

E P S SECRETARIES LIMITED

Resigned
50 Stratton Street, LondonW1X 6NX
Corporate nominee secretary
Appointed 20 Aug 1999
Resigned 31 Oct 1999

BOWEN, Ian

Resigned
14 Thornhill Road, UxbridgeUB10 8SF
Born July 1958
Director
Appointed 03 Jul 2000
Resigned 31 Oct 2002

BUSBY, Jason Mark

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born July 1971
Director
Appointed 21 Jan 2010
Resigned 27 Mar 2015

CORBETT, Jaspar John

Resigned
47 Childebert Road, LondonSW17 8EY
Born December 1964
Director
Appointed 01 Mar 2001
Resigned 14 Nov 2002

DAVIS, Barnaby Simon

Resigned
Great Guildford Street, LondonSE1 0HS
Born March 1972
Director
Appointed 04 Jun 2018
Resigned 16 Dec 2019

DE HAAN, Carlos Roman

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born July 1975
Director
Appointed 21 Sept 2009
Resigned 11 Feb 2016

GERMAN, Piers

Resigned
29 Mill Street, LondonSE1 2BQ
Born March 1969
Director
Appointed 27 Apr 2004
Resigned 31 Dec 2009

GUSIC, Nebojsa

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born July 1966
Director
Appointed 21 Jan 2010
Resigned 27 Mar 2015

HARPER, Susan Joy

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born July 1971
Director
Appointed 12 Dec 2016
Resigned 17 Sept 2018

HEYWOOD-LONSDALE, Tom

Resigned
Stow Cottage, ChurchillOX7 6NP
Born July 1953
Director
Appointed 18 Jun 2002
Resigned 12 Nov 2003

HONORERZ, Christian Pierre

Resigned
29 Hollow Lane, HuntingdonPE17 1DE
Born March 1959
Director
Appointed 14 Dec 1999
Resigned 27 Nov 2003

JOHNSON, Simon Christopher

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1965
Director
Appointed 20 Sept 2010
Resigned 31 Dec 2025

LAVERY, Andrew Charles

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born April 1964
Director
Appointed 01 Jul 2002
Resigned 28 Nov 2013

MCANDREW, Neil

Resigned
54 Bermondsey Street, LondonSE1 3UD
Born July 1969
Director
Appointed 27 Apr 2004
Resigned 02 Nov 2017

PEARSON, David Nicholas

Resigned
58 Newton Road, FavershamME13 8DZ
Born October 1968
Director
Appointed 01 Feb 2002
Resigned 17 Sept 2002

RANDALL, John David

Resigned
29 Gresham Avenue, MargateCT9 5EH
Born April 1969
Director
Appointed 31 Oct 1999
Resigned 01 Jul 2002

ROUND, David Simon Charles

Resigned
Helix Road, LondonSW2 2JR
Born October 1966
Director
Appointed 27 Apr 2004
Resigned 19 Jun 2009

SCICILUNA, Hector

Resigned
76 Impington Lane, CambridgeCB4 9NJ
Born October 1948
Director
Appointed 14 Dec 1999
Resigned 01 Sept 2001

TILYARD, David

Resigned
60 Wrights Way, WoolpitIP30 9TY
Born October 1964
Director
Appointed 25 May 2001
Resigned 29 Apr 2003

WALKER, Simon

Resigned
Montague House, WarminsterBA12 0QR
Born September 1964
Director
Appointed 02 Nov 1999
Resigned 15 Dec 2000

WEEKES, Rona

Resigned
20 The Mall, FavershamME13 8JN
Born February 1967
Director
Appointed 10 May 2000
Resigned 12 Dec 2000

WORSLEY, Jonathan David

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born February 1976
Director
Appointed 25 Jan 2018
Resigned 31 Jul 2024

MIKJON LIMITED

Resigned
50 Stratton Street, LondonW1X 5FL
Corporate nominee director
Appointed 20 Aug 1999
Resigned 31 Oct 1999

Persons with significant control

1

Peter Charles De Haan

Active
Scudamore Road, LeicesterLE3 1UQ
Born March 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Termination Secretary Company With Name Termination Date
19 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Legacy
17 January 2026
RP01SH01RP01SH01
Change To A Person With Significant Control
15 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Resolution
12 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
10 April 2013
SH19Statement of Capital
Legacy
10 April 2013
SH20SH20
Legacy
10 April 2013
CAP-SSCAP-SS
Resolution
10 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Legacy
25 July 2012
MG02MG02
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Small
1 March 2011
AAAnnual Accounts
Legacy
11 February 2011
MG01MG01
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Small
19 August 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Accounts With Accounts Type Small
25 January 2008
AAAnnual Accounts
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
8 December 2006
88(2)R88(2)R
Legacy
8 December 2006
123Notice of Increase in Nominal Capital
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2006
AAAnnual Accounts
Legacy
17 July 2006
288cChange of Particulars
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
88(2)R88(2)R
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
123Notice of Increase in Nominal Capital
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
2 February 2004
123Notice of Increase in Nominal Capital
Legacy
23 January 2004
88(2)R88(2)R
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Resolution
23 January 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
7 September 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
287Change of Registered Office
Legacy
15 July 2003
288cChange of Particulars
Legacy
19 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Resolution
19 December 2002
RESOLUTIONSResolutions
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Memorandum Articles
7 November 2002
MEM/ARTSMEM/ARTS
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Legacy
7 November 2002
88(2)R88(2)R
Legacy
7 November 2002
123Notice of Increase in Nominal Capital
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
363sAnnual Return (shuttle)
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
14 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 May 2001
AAAnnual Accounts
Legacy
7 February 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2000
88(2)R88(2)R
Resolution
7 February 2000
RESOLUTIONSResolutions
Resolution
7 February 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
123Notice of Increase in Nominal Capital
Legacy
11 January 2000
287Change of Registered Office
Legacy
23 December 1999
288aAppointment of Director or Secretary
Legacy
23 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1999
225Change of Accounting Reference Date
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
287Change of Registered Office
Incorporation Company
20 August 1999
NEWINCIncorporation