Background WavePink WaveYellow Wave

CAIZERGUES WINES LIMITED (04716444)

CAIZERGUES WINES LIMITED (04716444) is an active UK company. incorporated on 31 March 2003. with registered office in Chorleywood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). CAIZERGUES WINES LIMITED has been registered for 22 years. Current directors include MIDDLETON, Anthony Robert, Dr, MIDDLETON, Patricia Anne.

Company Number
04716444
Status
active
Type
ltd
Incorporated
31 March 2003
Age
22 years
Address
Barkhill House, Chorleywood, WD3 5NT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
MIDDLETON, Anthony Robert, Dr, MIDDLETON, Patricia Anne
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIZERGUES WINES LIMITED

CAIZERGUES WINES LIMITED is an active company incorporated on 31 March 2003 with the registered office located in Chorleywood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). CAIZERGUES WINES LIMITED was registered 22 years ago.(SIC: 46342)

Status

active

Active since 22 years ago

Company No

04716444

LTD Company

Age

22 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CARRONGROVE HYDRO POWER LTD.
From: 9 January 2014To: 29 October 2020
DALMIGAVIE HYDRO POWER LTD.
From: 28 January 2010To: 9 January 2014
CLEGHORN BRIDGE HYDRO LTD
From: 31 March 2003To: 28 January 2010
Contact
Address

Barkhill House Shire Lane Chorleywood, WD3 5NT,

Timeline

2 key events • 2003 - 2013

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MIDDLETON, Patricia Anne

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Secretary
Appointed 31 Mar 2003

MIDDLETON, Anthony Robert, Dr

Active
Barkhill House Shire Lane, RickmansworthWD3 5NT
Born March 1956
Director
Appointed 31 Mar 2003

MIDDLETON, Patricia Anne

Active
Barkhill House, ChorleywoodWD3 5NT
Born December 1955
Director
Appointed 12 Dec 2012

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 31 Mar 2003
Resigned 31 Mar 2003

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 31 Mar 2003
Resigned 31 Mar 2003

Persons with significant control

2

Dr Anthony Robert Middleton

Active
High Street, RickmansworthWD3 1AR
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Patricia Anne Middleton

Active
High Street, Rickmansworth
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 April 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Certificate Change Of Name Company
9 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Move Registers To Sail Company
24 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
28 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
225Change of Accounting Reference Date
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation