Background WavePink WaveYellow Wave

RICHARD DAWES FINE WINE LIMITED (06095630)

RICHARD DAWES FINE WINE LIMITED (06095630) is an active UK company. incorporated on 12 February 2007. with registered office in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RICHARD DAWES FINE WINE LIMITED has been registered for 19 years. Current directors include DAWES, Benjamin Richard, EVERED, William, FITZGIBBONS, Alexander Seamus.

Company Number
06095630
Status
active
Type
ltd
Incorporated
12 February 2007
Age
19 years
Address
Belmont House, Shrewsbury, SY2 6LG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DAWES, Benjamin Richard, EVERED, William, FITZGIBBONS, Alexander Seamus
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD DAWES FINE WINE LIMITED

RICHARD DAWES FINE WINE LIMITED is an active company incorporated on 12 February 2007 with the registered office located in Shrewsbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RICHARD DAWES FINE WINE LIMITED was registered 19 years ago.(SIC: 46900)

Status

active

Active since 19 years ago

Company No

06095630

LTD Company

Age

19 Years

Incorporated 12 February 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Belmont House Shrewsbury Business Park Shrewsbury, SY2 6LG,

Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Nov 10
Funding Round
Mar 11
Capital Reduction
Jan 12
Funding Round
Apr 18
Director Joined
Sept 18
Loan Secured
Mar 19
Director Joined
Aug 21
Director Left
Oct 21
Owner Exit
May 22
Director Left
Jul 24
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WHITTINGHAM RIDDELL RESOURCES LTD

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Corporate secretary
Appointed 11 Apr 2008

DAWES, Benjamin Richard

Active
Belmont House, ShrewsburySY2 6LG
Born February 1981
Director
Appointed 12 Feb 2007

EVERED, William

Active
Shrewsbury Business Park, ShrewsburySY2 6LG
Born October 1982
Director
Appointed 01 Sept 2018

FITZGIBBONS, Alexander Seamus

Active
Belmont House, ShrewsburySY2 6LG
Born July 1972
Director
Appointed 01 Sept 2021

DAWES, David Richard

Resigned
3 Hillside Drive, ShrewsburySY2 5LW
Secretary
Appointed 12 Feb 2007
Resigned 11 Apr 2008

HYATT, John David

Resigned
16 Liston Road, LondonSW4 0DF
Born January 1947
Director
Appointed 23 Sept 2008
Resigned 09 Jul 2024

PRIDEAUX, Ian Richard Scott

Resigned
31 The Chase, LondonSW4 0NP
Born April 1957
Director
Appointed 23 Sept 2008
Resigned 31 Aug 2021

Persons with significant control

2

1 Active
1 Ceased
Shrewsbury Business Park, ShrewsburySY2 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2022

Mr Benjamin Richard Dawes

Ceased
Shrewsbury Business Park, ShrewsburySY2 6LG
Born February 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 April 2018
SH10Notice of Particulars of Variation
Resolution
9 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Resolution
5 January 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
5 January 2012
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
5 January 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 October 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Capital Allotment Shares
28 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Resolution
17 November 2010
RESOLUTIONSResolutions
Legacy
20 August 2010
MG01MG01
Legacy
11 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Legacy
18 February 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Legacy
23 September 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
10 September 2008
AAAnnual Accounts
Legacy
5 September 2008
288cChange of Particulars
Legacy
12 August 2008
123Notice of Increase in Nominal Capital
Resolution
12 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 August 2008
AAAnnual Accounts
Legacy
12 August 2008
225Change of Accounting Reference Date
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Incorporation Company
12 February 2007
NEWINCIncorporation