Background WavePink WaveYellow Wave

STRATFORD'S WINE SHIPPERS AND MERCHANTS LIMITED (08206806)

STRATFORD'S WINE SHIPPERS AND MERCHANTS LIMITED (08206806) is an active UK company. incorporated on 7 September 2012. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). STRATFORD'S WINE SHIPPERS AND MERCHANTS LIMITED has been registered for 13 years. Current directors include SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph.

Company Number
08206806
Status
active
Type
ltd
Incorporated
7 September 2012
Age
13 years
Address
The Winery Fairhills Road, Manchester, M44 6BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATFORD'S WINE SHIPPERS AND MERCHANTS LIMITED

STRATFORD'S WINE SHIPPERS AND MERCHANTS LIMITED is an active company incorporated on 7 September 2012 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). STRATFORD'S WINE SHIPPERS AND MERCHANTS LIMITED was registered 13 years ago.(SIC: 46342)

Status

active

Active since 13 years ago

Company No

08206806

LTD Company

Age

13 Years

Incorporated 7 September 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

ASHVIPER LTD
From: 7 September 2012To: 4 October 2012
Contact
Address

The Winery Fairhills Road Irlam Manchester, M44 6BD,

Previous Addresses

the Winery Fairhills Road Irlam Manchester M44 6BD United Kingdom
From: 20 September 2012To: 20 September 2012
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 7 September 2012To: 20 September 2012
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SAGAR, Andrew Jonathan

Active
Fairhills Road, ManchesterM44 6BD
Born June 1959
Director
Appointed 19 Sept 2012

SHELBOURN, Simon David Joseph

Active
Fairhills Road, ManchesterM44 6BD
Born November 1966
Director
Appointed 28 Sept 2024

BAKER, Edmund Anthony

Resigned
Fairhills Road, Greater ManchesterM44 6BD
Secretary
Appointed 26 Sept 2017
Resigned 27 Sept 2024

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 07 Sept 2012
Resigned 19 Sept 2012

Persons with significant control

1

Fairhills Road, ManchesterM44 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
4 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
25 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Certificate Change Of Name Company
4 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Incorporation Company
7 September 2012
NEWINCIncorporation