Background WavePink WaveYellow Wave

ABERCROMBY WINES LIMITED (04678520)

ABERCROMBY WINES LIMITED (04678520) is an active UK company. incorporated on 26 February 2003. with registered office in Henley-In-Arden. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ABERCROMBY WINES LIMITED has been registered for 23 years. Current directors include ABERCROMBY, Philippa Mary, ABERCROMBY, Ray Alexander.

Company Number
04678520
Status
active
Type
ltd
Incorporated
26 February 2003
Age
23 years
Address
Fion Howe, Henley-In-Arden, B95 5DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ABERCROMBY, Philippa Mary, ABERCROMBY, Ray Alexander
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERCROMBY WINES LIMITED

ABERCROMBY WINES LIMITED is an active company incorporated on 26 February 2003 with the registered office located in Henley-In-Arden. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ABERCROMBY WINES LIMITED was registered 23 years ago.(SIC: 56210)

Status

active

Active since 23 years ago

Company No

04678520

LTD Company

Age

23 Years

Incorporated 26 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

Fion Howe Edge Lane Henley-In-Arden, B95 5DS,

Previous Addresses

34 Vernon Road Birmingham B16 9SH
From: 10 December 2012To: 29 December 2017
43 Valley Road Glossop Derbyshire SK13 6YN
From: 26 February 2003To: 10 December 2012
Timeline

2 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Apr 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ABERCROMBY, Philippa Mary

Active
Edge Lane, Henley-In-ArdenB95 5DS
Born January 1965
Director
Appointed 23 Mar 2021

ABERCROMBY, Ray Alexander

Active
Edge Lane, Henley-In-ArdenB95 5DS
Born October 1967
Director
Appointed 26 Feb 2003

ABERCROMBY, Zoe Ann

Resigned
Alencon Link, BasingstokeRG21 7TW
Secretary
Appointed 26 Feb 2003
Resigned 02 Oct 2008

Persons with significant control

1

Mr Ray Alexander Abercromby

Active
Vernon Road, BirminghamB16 9SH
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2014
AR01AR01
Change Person Director Company With Change Date
23 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
9 December 2008
169169
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
288cChange of Particulars
Legacy
12 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Legacy
18 February 2005
288cChange of Particulars
Legacy
18 February 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 December 2004
AAAnnual Accounts
Legacy
17 August 2004
288cChange of Particulars
Legacy
17 August 2004
288cChange of Particulars
Legacy
17 August 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
287Change of Registered Office
Legacy
19 March 2004
363sAnnual Return (shuttle)
Incorporation Company
26 February 2003
NEWINCIncorporation