Background WavePink WaveYellow Wave

SOVEREIGN WINES LTD (04789235)

SOVEREIGN WINES LTD (04789235) is an active UK company. incorporated on 5 June 2003. with registered office in Plymouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). SOVEREIGN WINES LTD has been registered for 22 years. Current directors include MASON, Christopher, MCGARRY, Michael.

Company Number
04789235
Status
active
Type
ltd
Incorporated
5 June 2003
Age
22 years
Address
C/O Beverston Accountants, 3 Stoke Damerel Business Centre, Plymouth, PL3 4DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
MASON, Christopher, MCGARRY, Michael
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVEREIGN WINES LTD

SOVEREIGN WINES LTD is an active company incorporated on 5 June 2003 with the registered office located in Plymouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). SOVEREIGN WINES LTD was registered 22 years ago.(SIC: 46342)

Status

active

Active since 22 years ago

Company No

04789235

LTD Company

Age

22 Years

Incorporated 5 June 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

STEEVENSON WINES LIMITED
From: 26 February 2016To: 4 July 2020
CHARLES STEEVENSON WINES LIMITED
From: 5 June 2003To: 26 February 2016
Contact
Address

C/O Beverston Accountants, 3 Stoke Damerel Business Centre 5 Church Street Plymouth, PL3 4DT,

Previous Addresses

Unit 22-24 Plymouth Road Industrial Estate Tavistock Devon PL19 9QN United Kingdom
From: 20 June 2016To: 29 December 2023
23 Watts Road Tavistock Devon PL19 8LG
From: 5 June 2003To: 20 June 2016
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Share Issue
Sept 21
Loan Cleared
Sept 23
Director Joined
Sept 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MASON, Christopher

Active
3 Stoke Damerel Business Centre, PlymouthPL3 4DT
Born April 1985
Director
Appointed 09 Sept 2024

MCGARRY, Michael

Active
3 Stoke Damerel Business Centre, PlymouthPL3 4DT
Born April 1980
Director
Appointed 01 Jul 2020

STEEVENSON, Moira Ann

Resigned
Plymouth Road Industrial Estate, DevonPL19 9QN
Secretary
Appointed 05 Jun 2003
Resigned 01 Jul 2020

TRAYLOR, Kerry Marie

Resigned
10 Richmond Road, PlymouthPL6 5EE
Secretary
Appointed 05 Jun 2003
Resigned 05 Jun 2003

STEEVENSON, Charles Patrick Carson

Resigned
Plymouth Road Industrial Estate, DevonPL19 9QN
Born June 1956
Director
Appointed 05 Jun 2003
Resigned 01 Jul 2020

STEEVENSON, Moira Ann

Resigned
Plymouth Road Industrial Estate, DevonPL19 9QN
Born February 1952
Director
Appointed 05 Jun 2003
Resigned 01 Jul 2020

WILKINS, Graham David

Resigned
Kelly Park, SaltashPL12 6SQ
Born October 1955
Director
Appointed 05 Jun 2003
Resigned 05 Jun 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Mcgarry

Active
3 Stoke Damerel Business Centre, PlymouthPL3 4DT
Born April 1980

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 2020

Charles Patrick Carson Steevenson

Ceased
Plymouth Road Industrial Estate, DevonPL19 9QN
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020

Moira Ann Steevenson

Ceased
Plymouth Road Industrial Estate, DevonPL19 9QN
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 December 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
13 September 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2021
RESOLUTIONSResolutions
Memorandum Articles
13 September 2021
MAMA
Capital Alter Shares Subdivision
10 September 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2020
AAAnnual Accounts
Resolution
4 July 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Secretary Company With Change Date
20 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
88(2)R88(2)R
Legacy
19 June 2003
225Change of Accounting Reference Date
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288aAppointment of Director or Secretary
Incorporation Company
5 June 2003
NEWINCIncorporation