Background WavePink WaveYellow Wave

MONMOUTHSHIRE FINE WINE COMPANY LIMITED (07549932)

MONMOUTHSHIRE FINE WINE COMPANY LIMITED (07549932) is an active UK company. incorporated on 3 March 2011. with registered office in Abergavenny. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of beverages in specialised stores. MONMOUTHSHIRE FINE WINE COMPANY LIMITED has been registered for 15 years. Current directors include GRIFFITHS, William James Caradog, HILL, Shaun Donovan.

Company Number
07549932
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
15 Cross Street, Abergavenny, NP7 5EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of beverages in specialised stores
Directors
GRIFFITHS, William James Caradog, HILL, Shaun Donovan
SIC Codes
47250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONMOUTHSHIRE FINE WINE COMPANY LIMITED

MONMOUTHSHIRE FINE WINE COMPANY LIMITED is an active company incorporated on 3 March 2011 with the registered office located in Abergavenny. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of beverages in specialised stores. MONMOUTHSHIRE FINE WINE COMPANY LIMITED was registered 15 years ago.(SIC: 47250)

Status

active

Active since 15 years ago

Company No

07549932

LTD Company

Age

15 Years

Incorporated 3 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

MONMOUTHSHIRE WINE COMPANY LIMITED
From: 3 March 2011To: 15 April 2011
Contact
Address

15 Cross Street Abergavenny, NP7 5EN,

Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Mar 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFITHS, William James Caradog

Active
Llanvetherine, AbergavennyNP7 8NN
Born June 1974
Director
Appointed 03 Mar 2011

HILL, Shaun Donovan

Active
Droitwich Road, WorcesterWR3 7LH
Born April 1947
Director
Appointed 03 Mar 2011

HAYNES, Deborah Rosemary

Resigned
Grosmont, AbergavennyNP7 8HU
Secretary
Appointed 03 Mar 2011
Resigned 31 May 2013

Persons with significant control

2

Mr William James Caradog Griffiths

Active
Cross Street, AbergavennyNP7 5EN
Born June 1974

Nature of Control

Significant influence or control
Notified 01 Jan 2017

Mr Shaun Donovan Hill

Active
Cross Street, AbergavennyNP7 5EN
Born April 1947

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
23 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Certificate Change Of Name Company
15 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 April 2011
CONNOTConfirmation Statement Notification
Incorporation Company
3 March 2011
NEWINCIncorporation