Background WavePink WaveYellow Wave

TEMPLETON BEER WINE & SPIRIT CO LTD (06378696)

TEMPLETON BEER WINE & SPIRIT CO LTD (06378696) is an active UK company. incorporated on 21 September 2007. with registered office in Narberth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). TEMPLETON BEER WINE & SPIRIT CO LTD has been registered for 18 years. Current directors include BELT, Lyndon Bernard.

Company Number
06378696
Status
active
Type
ltd
Incorporated
21 September 2007
Age
18 years
Address
Goose Green, Narberth, SA67 8SD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BELT, Lyndon Bernard
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLETON BEER WINE & SPIRIT CO LTD

TEMPLETON BEER WINE & SPIRIT CO LTD is an active company incorporated on 21 September 2007 with the registered office located in Narberth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). TEMPLETON BEER WINE & SPIRIT CO LTD was registered 18 years ago.(SIC: 46342)

Status

active

Active since 18 years ago

Company No

06378696

LTD Company

Age

18 Years

Incorporated 21 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

Goose Green Templeton Narberth, SA67 8SD,

Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 13
Loan Cleared
Nov 14
Loan Cleared
Apr 15
Loan Secured
May 20
Loan Cleared
Sept 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BELT, Lyndon

Active
Goose Green, NarberthSA67 8SD
Secretary
Appointed 21 Sept 2007

BELT, Lyndon Bernard

Active
Goose Green, NarberthSA67 8SD
Born January 1971
Director
Appointed 21 Sept 2007

BELT, Rachel Perdiguero

Resigned
Goose Green, NarberthSA67 8SD
Born August 1971
Director
Appointed 21 Sept 2007
Resigned 09 Sept 2013

Persons with significant control

1

Mr Lyndon Bernard Belt

Active
Templeton, NarberthSA67 8SD
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Legacy
1 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Legacy
5 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
27 April 2009
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
12 October 2007
287Change of Registered Office
Legacy
12 October 2007
288cChange of Particulars
Incorporation Company
21 September 2007
NEWINCIncorporation