Background WavePink WaveYellow Wave

DIRECT WINES HOLDINGS LIMITED (06574767)

DIRECT WINES HOLDINGS LIMITED (06574767) is an active UK company. incorporated on 23 April 2008. with registered office in Theale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DIRECT WINES HOLDINGS LIMITED has been registered for 17 years. Current directors include CHAFFE, Benjamin Peter, CLIFFORD-KING, Alison Jane, LAITHWAITE, Henry John Hugh and 5 others.

Company Number
06574767
Status
active
Type
ltd
Incorporated
23 April 2008
Age
17 years
Address
One Waterside Drive, Theale, RG7 4SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAFFE, Benjamin Peter, CLIFFORD-KING, Alison Jane, LAITHWAITE, Henry John Hugh, LAITHWAITE, Thomas Anthony Eric, LAITHWAITE, William Wilson, PORTER, Angus James, Dr, PRONTO-HUSSEY, Celia Maria Teixeira, STRUB, Philippa Victoria
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIRECT WINES HOLDINGS LIMITED

DIRECT WINES HOLDINGS LIMITED is an active company incorporated on 23 April 2008 with the registered office located in Theale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DIRECT WINES HOLDINGS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06574767

LTD Company

Age

17 Years

Incorporated 23 April 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 29 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

One Waterside Drive Arlington Business Park Theale, RG7 4SW,

Previous Addresses

, One Waterside Drive Arlington Business Park, Theale, Berkshire, RG7 4SA
From: 2 March 2015To: 10 February 2016
, New Aquitaine House Exeter Way, Theale, Reading, Berkshire, RG7 4PL
From: 23 April 2008To: 2 March 2015
Timeline

29 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Mar 13
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
May 16
Director Joined
Aug 16
Loan Secured
Nov 18
Director Joined
Sept 20
Director Left
Nov 20
Director Left
May 23
Loan Secured
Oct 23
Director Joined
Dec 23
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

CHAFFE, Benjamin Peter

Active
Theale, BerkshireRG7 4SW
Born August 1982
Director
Appointed 29 Jun 2024

CLIFFORD-KING, Alison Jane

Active
Arlington Business Park, ThealeRG7 4SW
Born June 1966
Director
Appointed 01 Aug 2016

LAITHWAITE, Henry John Hugh

Active
Pump Lane North, MarlowSL7 3RD
Born September 1980
Director
Appointed 01 Jul 2012

LAITHWAITE, Thomas Anthony Eric

Active
Pump Lane North, MarlowSL7 3RD
Born August 1983
Director
Appointed 01 Jul 2012

LAITHWAITE, William Wilson

Active
Pump Lane North, MarlowSL7 3RD
Born March 1982
Director
Appointed 01 Jul 2012

PORTER, Angus James, Dr

Active
Arlington Business Park, ThealeRG7 4SW
Born June 1957
Director
Appointed 21 Jul 2010

PRONTO-HUSSEY, Celia Maria Teixeira

Active
Arlington Business Park, ThealeRG7 4SW
Born May 1973
Director
Appointed 01 Jul 2025

STRUB, Philippa Victoria

Active
Arlington Business Park, ThealeRG7 4SW
Born May 1975
Director
Appointed 15 Dec 2023

STRATFORD, Frederick Anthony

Resigned
3 Tudor Gardens, Gidea ParkRM2 5LL
Secretary
Appointed 23 Apr 2008
Resigned 29 Jan 2010

ALPHA SECRETARIAL LIMITED

Resigned
Floor, LondonEC1M 3JP
Corporate secretary
Appointed 23 Apr 2008
Resigned 23 Apr 2008

COOMBS, Edmund Joseph

Resigned
Arlington Business Park, ThealeRG7 4SA
Born April 1952
Director
Appointed 16 Jun 2014
Resigned 31 Mar 2015

GATES, David Bruce

Resigned
Arlington Business Park, ThealeRG7 4SW
Born December 1965
Director
Appointed 01 Sept 2020
Resigned 01 Oct 2025

GRAHAM, Teresa Colomba

Resigned
9 Eccleston Square, LondonSW1V 1NP
Born March 1956
Director
Appointed 05 Sept 2008
Resigned 16 Mar 2010

HUMPHREYS, Christopher Andrew

Resigned
Stanley Pool, Stoke-On-TrentST9 9LS
Born November 1965
Director
Appointed 01 Feb 2010
Resigned 11 Jul 2014

LAITHWAITE, Anthony Hugh Gordon

Resigned
86 New Street, Henley On ThamesRG9 2BT
Born December 1945
Director
Appointed 05 Sept 2008
Resigned 01 Feb 2024

LAITHWAITE, Barbara Anne

Resigned
86 New Street, Henley On ThamesRG9 2BT
Born September 1946
Director
Appointed 05 Sept 2008
Resigned 15 Mar 2023

MCMEIKAN, Elizabeth

Resigned
Exeter Way, ReadingRG7 4PL
Born March 1962
Director
Appointed 05 Sept 2008
Resigned 20 Jan 2015

MCMURTRIE, Simon Nicholas

Resigned
Exeter Way, ReadingRG7 4PL
Born February 1966
Director
Appointed 23 Apr 2008
Resigned 18 Jan 2015

STRATFORD, Frederick Anthony

Resigned
3 Tudor Gardens, Gidea ParkRM2 5LL
Born March 1963
Director
Appointed 05 Sept 2008
Resigned 29 Jan 2010

THATCHER, David Andrew

Resigned
Arlington Business Park, ThealeRG7 4SW
Born December 1962
Director
Appointed 19 Jan 2015
Resigned 02 Nov 2020

WEIR, James William Hartland

Resigned
Arlington Business Park, ThealeRG7 4SW
Born June 1965
Director
Appointed 02 Mar 2015
Resigned 28 Jun 2024

WHITE, Alan

Resigned
Wrigley Lane, MacclesfieldSK10 4RP
Born April 1955
Director
Appointed 01 Mar 2013
Resigned 31 May 2016

ALPHA DIRECT LIMITED

Resigned
Floor, LondonEC1M 3JP
Corporate director
Appointed 23 Apr 2008
Resigned 23 Apr 2008

Persons with significant control

1

Pump Lane North, MarlowSL7 3RD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Replacement Filing Of Confirmation Statement With Made Up Date
23 December 2025
RP01CS01RP01CS01
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2022
AAAnnual Accounts
Resolution
7 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 March 2018
AAAnnual Accounts
Resolution
14 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2017
AAAnnual Accounts
Resolution
13 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Resolution
2 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
2 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Group
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Termination Secretary Company With Name
29 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
7 October 2009
AAAnnual Accounts
Legacy
29 July 2009
395Particulars of Mortgage or Charge
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2009
AAAnnual Accounts
Legacy
21 March 2009
395Particulars of Mortgage or Charge
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
225Change of Accounting Reference Date
Legacy
6 May 2008
287Change of Registered Office
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Incorporation Company
23 April 2008
NEWINCIncorporation