Background WavePink WaveYellow Wave

FRONTIER FINE WINES LTD (08495428)

FRONTIER FINE WINES LTD (08495428) is an active UK company. incorporated on 18 April 2013. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. FRONTIER FINE WINES LTD has been registered for 12 years. Current directors include MCEVOY, Christopher Michael, MCEVOY, Stephen James Kennedy, WYATT, Carissa Suzanne.

Company Number
08495428
Status
active
Type
ltd
Incorporated
18 April 2013
Age
12 years
Address
Old Barn Farm Harts Lane, Colchester, CO7 7QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MCEVOY, Christopher Michael, MCEVOY, Stephen James Kennedy, WYATT, Carissa Suzanne
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTIER FINE WINES LTD

FRONTIER FINE WINES LTD is an active company incorporated on 18 April 2013 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. FRONTIER FINE WINES LTD was registered 12 years ago.(SIC: 47190)

Status

active

Active since 12 years ago

Company No

08495428

LTD Company

Age

12 Years

Incorporated 18 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Old Barn Farm Harts Lane Ardleigh Colchester, CO7 7QQ,

Previous Addresses

Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT
From: 18 April 2013To: 20 November 2014
Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Jan 17
Director Joined
Feb 21
New Owner
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MCEVOY, Christopher Michael

Active
Harts Lane, ColchesterCO7 7QQ
Born September 1996
Director
Appointed 21 Mar 2024

MCEVOY, Stephen James Kennedy

Active
Harts Lane, ColchesterCO7 7QQ
Born January 1994
Director
Appointed 21 Mar 2024

WYATT, Carissa Suzanne

Active
Compair Crescent, IpswichIP2 0EH
Born January 1976
Director
Appointed 18 Apr 2013

MACDONALD, Christine

Resigned
Harts Lane, ColchesterCO7 7QQ
Born December 1975
Director
Appointed 01 Feb 2021
Resigned 21 Mar 2024

WHEATLEY, Martin James

Resigned
Orion Avenue, Addison Way, IpswichIP6 0LW
Born December 1976
Director
Appointed 18 Apr 2013
Resigned 20 Jan 2017

Persons with significant control

2

Mr Christopher Mcevoy

Active
Harts Lane, ColchesterCO7 7QQ
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jan 2024

Stephen Mcevoy

Active
Harts Lane, ColchesterCO7 7QQ
Born January 1994

Nature of Control

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

Filing History

44

Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Incorporation Company
18 April 2013
NEWINCIncorporation