Background WavePink WaveYellow Wave

BARRIQUE FINE WINES LTD (12818480)

BARRIQUE FINE WINES LTD (12818480) is an active UK company. incorporated on 17 August 2020. with registered office in Ossett. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). BARRIQUE FINE WINES LTD has been registered for 5 years. Current directors include HUNTER, David Mark, LAWSON, James Robert, SANDS, Polly Kate and 1 others.

Company Number
12818480
Status
active
Type
ltd
Incorporated
17 August 2020
Age
5 years
Address
Kings Yard, Ossett, WF5 8ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
HUNTER, David Mark, LAWSON, James Robert, SANDS, Polly Kate, SIMPSON, Edward Charles
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARRIQUE FINE WINES LTD

BARRIQUE FINE WINES LTD is an active company incorporated on 17 August 2020 with the registered office located in Ossett. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). BARRIQUE FINE WINES LTD was registered 5 years ago.(SIC: 46342)

Status

active

Active since 5 years ago

Company No

12818480

LTD Company

Age

5 Years

Incorporated 17 August 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Kings Yard Low Mill Road Ossett, WF5 8ND,

Previous Addresses

3 Emerald Street York YO31 8LQ England
From: 17 August 2020To: 11 November 2025
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Mar 21
Share Issue
Mar 21
Director Joined
Mar 21
Director Joined
Aug 21
Loan Secured
Feb 25
Director Joined
Feb 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HUNTER, David Mark

Active
28-32 St. Pauls Street, LeedsLS1 2JT
Born April 1962
Director
Appointed 07 Jan 2021

LAWSON, James Robert

Active
Low Mill Road, OssettWF5 8ND
Born March 1972
Director
Appointed 07 Jan 2021

SANDS, Polly Kate

Active
Low Mill Road, OssettWF5 8ND
Born September 1991
Director
Appointed 14 Jan 2026

SIMPSON, Edward Charles

Active
Low Mill Road, OssettWF5 8ND
Born September 1981
Director
Appointed 17 Aug 2020

Persons with significant control

1

Mr Edward Charles Simpson

Active
Low Mill Road, OssettWF5 8ND
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Resolution
29 January 2026
RESOLUTIONSResolutions
Memorandum Articles
29 January 2026
MAMA
Capital Name Of Class Of Shares
29 January 2026
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
31 December 2021
RP04CS01RP04CS01
Change Account Reference Date Company Current Extended
9 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Resolution
28 January 2021
RESOLUTIONSResolutions
Memorandum Articles
28 January 2021
MAMA
Incorporation Company
17 August 2020
NEWINCIncorporation