Background WavePink WaveYellow Wave

THE WAREHOUSE WINE CO LIMITED (03898259)

THE WAREHOUSE WINE CO LIMITED (03898259) is an active UK company. incorporated on 22 December 1999. with registered office in Preston. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. THE WAREHOUSE WINE CO LIMITED has been registered for 26 years. Current directors include CHERRY, Amanda Louise, WRIGHT, Jeremy Simon.

Company Number
03898259
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
Unit 39 Roman Way Industrial Estate, Preston, PR2 5BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
CHERRY, Amanda Louise, WRIGHT, Jeremy Simon
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WAREHOUSE WINE CO LIMITED

THE WAREHOUSE WINE CO LIMITED is an active company incorporated on 22 December 1999 with the registered office located in Preston. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. THE WAREHOUSE WINE CO LIMITED was registered 26 years ago.(SIC: 47250)

Status

active

Active since 26 years ago

Company No

03898259

LTD Company

Age

26 Years

Incorporated 22 December 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

RIVER VALLEY WINES LIMITED
From: 22 December 1999To: 3 May 2001
Contact
Address

Unit 39 Roman Way Industrial Estate Ribbleton Preston, PR2 5BD,

Previous Addresses

, Unit 39 Roman Way Industrial, Estate Longbridge Road, Preston, Lancashire, PR2 5BD
From: 22 December 1999To: 8 January 2010
Timeline

30 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Jul 13
Loan Cleared
Sept 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Director Joined
Nov 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CHERRY, Amanda Louise

Active
Roman Way Industrial Estate, PrestonPR2 5BD
Secretary
Appointed 03 Apr 2025

CHERRY, Amanda Louise

Active
Roman Way Industrial Estate, PrestonPR2 5BD
Born May 1977
Director
Appointed 03 Apr 2025

WRIGHT, Jeremy Simon

Active
Roman Way Industrial Estate, PrestonPR2 5BD
Born December 1969
Director
Appointed 12 Jan 2000

HAMILTON, David

Resigned
Field House School Lane, BanburyOX15 4JX
Secretary
Appointed 01 Jul 2002
Resigned 19 Oct 2005

THOMSON, Graham Chalmers

Resigned
9 Grassfield Way, KnutsfordWA16 9AF
Secretary
Appointed 22 Dec 1999
Resigned 01 Jul 2002

WEIR, Graeme David

Resigned
Roman Way Industrial Estate, PrestonPR2 5BD
Secretary
Appointed 19 Oct 2005
Resigned 03 Apr 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Dec 1999
Resigned 22 Dec 1999

ADAMS, Paul William

Resigned
Roman Way Industrial Estate, PrestonPR2 5BD
Born March 1965
Director
Appointed 11 Nov 2013
Resigned 30 Jun 2016

BENNETT, Michael George

Resigned
162 Saint Peters Avenue, ReadingRG4 7DR
Born June 1966
Director
Appointed 01 Jul 2002
Resigned 06 Feb 2008

BENTHAM, Adrian John

Resigned
47 Saint Peters Avenue, ReadingRG4 7DL
Born February 1959
Director
Appointed 01 Jul 2002
Resigned 22 Dec 2008

BRADY, Maria Elizabeth

Resigned
Roman Way Industrial Estate, PrestonPR2 5BD
Born October 1963
Director
Appointed 12 Jul 2013
Resigned 11 Nov 2013

DIXON, Andrew

Resigned
Cronkmooar Farm, RushenIM9 4PL
Born June 1964
Director
Appointed 16 Mar 2001
Resigned 01 Jul 2002

ELLIS, Anthony

Resigned
Cracked Castle, SkiptonBD23 6DE
Born December 1949
Director
Appointed 22 Dec 1999
Resigned 30 Jun 2007

FRASER, Alexander Stewart

Resigned
Bothy, ReadingRG1 6AJ
Born January 1950
Director
Appointed 01 Jul 2002
Resigned 26 Jan 2009

HAMILTON, David

Resigned
Field House School Lane, BanburyOX15 4JX
Born January 1944
Director
Appointed 01 Jul 2002
Resigned 26 Jan 2009

HUMPHREYS, Christopher Andrew

Resigned
Roman Way Industrial Estate, PrestonPR2 5BD
Born November 1965
Director
Appointed 01 Feb 2010
Resigned 11 Nov 2013

MCMURTRIE, Simon Nicholas

Resigned
The Shealing Backsideans, ReadingRG10 8JP
Born February 1966
Director
Appointed 17 Jun 2008
Resigned 11 Nov 2013

STRATFORD, Frederick Anthony

Resigned
3 Tudor Gardens, Gidea ParkRM2 5LL
Born March 1963
Director
Appointed 17 Jun 2008
Resigned 29 Jan 2010

THOMSON, Graham Chalmers

Resigned
9 Grassfield Way, KnutsfordWA16 9AF
Born October 1954
Director
Appointed 22 Dec 1999
Resigned 11 Oct 2002

WEIR, Graeme David

Resigned
Roman Way Industrial Estate, PrestonPR2 5BD
Born March 1962
Director
Appointed 01 Jan 2003
Resigned 03 Apr 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Dec 1999
Resigned 22 Dec 1999

Persons with significant control

1

St James' Mill, NorwichNR3 1TN

Nature of Control

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

Filing History

146

Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Secretary Company With Change Date
5 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
25 November 2013
CC04CC04
Resolution
25 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
22 November 2013
MR01Registration of a Charge
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
21 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Second Filing Of Form With Form Type Made Up Date
11 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 November 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 November 2013
RP04RP04
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Resolution
6 September 2013
RESOLUTIONSResolutions
Resolution
26 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Resolution
2 April 2009
RESOLUTIONSResolutions
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
13 January 2006
288cChange of Particulars
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Resolution
17 March 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Auditors Resignation Company
8 July 2003
AUDAUD
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
26 September 2002
403aParticulars of Charge Subject to s859A
Miscellaneous
18 September 2002
MISCMISC
Miscellaneous
22 July 2002
MISCMISC
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
11 July 2002
225Change of Accounting Reference Date
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
28 September 2001
287Change of Registered Office
Legacy
23 July 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2001
88(2)R88(2)R
Legacy
13 April 2001
88(2)R88(2)R
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
88(2)R88(2)R
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Resolution
30 March 2000
RESOLUTIONSResolutions
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Incorporation Company
22 December 1999
NEWINCIncorporation