Check the

BABLAKE WINES LIMITED

Company
BABLAKE WINES LIMITED (00477935)

BABLAKE WINES

Phone: 02476 228 272
A rating

ABOUT BABLAKE WINES LIMITED

In 1929 Ronald Vincent Wyles, a Coventry butchers’ son, began to sell wines from a small shop in Coventry, known as The Bablake Wine Lodge. He worked during the day as a butcher, then in the evenings at his off-licence. So began the 80-year history of what is now Bablake Wines Limited.

As the new age of prosperity began in post-war Britain the country gradually saw a renewed ability to travel abroad, and slowly but surely this raised the awareness of table wines. Ron could see the potential of this and relinquished his other business interests to concentrate fully on his wine company. The following years showed steady expansion with extra shops and warehousing, and then in the 1960’s the next generation of his family joined him.

Welcome to Bablake Wines. As one of the largest independent, family-owned wine merchants we are delighted to offer you our range of quality wines, spirits and liqueurs for delivery direct to your door.

Established for over 80 years, the heart of our business revolves around delivering quality wines from around the globe alongside first-class customer service. If you would like to know more about our range or would like any help and guidance please don't hesitate to

We are delighted to announce that Bablake Wines has merged with Amathus Drinks PLC.

KEY FINANCES

Year
2016
Assets
£7615.7k ▲ £2158.63k (39.56 %)
Cash
£593.16k ▲ £385.35k (185.42 %)
Liabilities
£363.34k ▼ £-5035.7k (-93.27 %)
Net Worth
£7252.36k ▲ £7194.33k (12,398.46 %)

REGISTRATION INFO

Company name
BABLAKE WINES LIMITED
Company number
00477935
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Feb 1950
Age - 75 years
Home Country
United Kingdom

CONTACTS

Website
www.bablakewines.co.uk
Phones
02476 228 272
02476 550 293
Registered Address
309 ELVEDEN ROAD,
PARK ROYAL,
LONDON,
NW10 7ST

ECONOMIC ACTIVITIES

46342
Wholesale of wine, beer, spirits and other alcoholic beverages

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

12 Dec 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
22 Nov 2016
Confirmation statement made on 1 November 2016 with updates
07 May 2016
Full accounts made up to 31 July 2015

CHARGES

8 October 2014
Status
Outstanding
Delivered
10 October 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

7 October 2014
Status
Outstanding
Delivered
11 October 2014
Persons entitled
Barclays Bank PLC
Description
F/H property at bablake house, kingfield road, coventry…

12 September 2014
Status
Outstanding
Delivered
18 September 2014
Persons entitled
Barclays Bank PLC
Description
Contains fixed charge…

13 September 2012
Status
Satisfied on 14 February 2015
Delivered
17 September 2012
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

7 October 1999
Status
Satisfied on 14 February 2015
Delivered
11 October 1999
Persons entitled
Lloyds Tsb Bank PLC
Description
The f/h property k/a bablake house kingfield road coventry…

23 October 1987
Status
Satisfied on 14 February 2015
Delivered
6 November 1987
Persons entitled
Lloyds Bank PLC
Description
(Including heritable property & assets in scotland). Fixed…

29 April 1977
Status
Satisfied on 14 February 2015
Delivered
18 May 1977
Persons entitled
Lloyds Bank PLC
Description
L/H warehouse premises having frontage to kingfield road…

See Also


Last update 2018

BABLAKE WINES LIMITED DIRECTORS

Warren Charles Adams

  Acting
Appointed
30 September 2014
Role
Secretary
Address
309 Elveden Road, Park Royal, London, England, NW10 7ST
Name
ADAMS, Warren Charles

Warren Charles Adams

  Acting
Appointed
01 September 2006
Occupation
Accountant
Role
Director
Age
60
Nationality
British
Address
309 Elveden Road, Park Royal, London, England, NW10 7ST
Country Of Residence
England
Name
ADAMS, Warren Charles

Chariton Platon Georgiou

  Acting
Appointed
31 July 2015
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
309 Elveden Road, Park Royal, London, England, NW10 7ST
Country Of Residence
England
Name
GEORGIOU, Chariton Platon

Isabella Ava Georgiou

  Acting
Appointed
31 July 2015
Occupation
Director
Role
Director
Age
37
Nationality
British
Address
309 Elveden Road, Park Royal, London, England, NW10 7ST
Country Of Residence
England
Name
GEORGIOU, Isabella Ava

Loucia Machlouzarides

  Acting
Appointed
31 July 2015
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
309 Elveden Road, Park Royal, London, England, NW10 7ST
Country Of Residence
England
Name
MACHLOUZARIDES, Loucia

Dale Wharton

  Acting
Appointed
01 August 2015
Occupation
Operations Director
Role
Director
Age
64
Nationality
British
Address
309 Elveden Road, Park Royal, London, England, NW10 7ST
Country Of Residence
England
Name
WHARTON, Dale

Vivienne Mary Perry

  Resigned
Resigned
30 September 2014
Role
Secretary
Address
712 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7HD
Name
PERRY, Vivienne Mary

Keith Edwin Hale

  Resigned
Resigned
28 June 2011
Occupation
Wine Merchant
Role
Director
Age
95
Nationality
British
Address
3 Lazenby Court, Cheltenham, Gloucestershire, GL51 0GF
Country Of Residence
England
Name
HALE, Keith Edwin

Joby Daniel Mortimer

  Resigned
Appointed
04 February 2013
Resigned
29 October 2015
Occupation
Sales Director
Role
Director
Age
49
Nationality
British
Address
309 Elveden Road, Park Royal, London, England, NW10 7ST
Country Of Residence
United Kingdom
Name
MORTIMER, Joby Daniel

David John Perry

  Resigned
Resigned
18 March 2007
Occupation
Sales Director
Role
Director
Age
86
Nationality
British
Address
712 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7HD
Name
PERRY, David John

Vivienne Mary Perry

  Resigned
Resigned
30 September 2014
Occupation
Administrator
Role
Director
Age
76
Nationality
British
Address
712 Kenilworth Road, Balsall Common, Coventry, West Midlands, CV7 7HD
Country Of Residence
England
Name
PERRY, Vivienne Mary

Martin Rolfe Wyles

  Resigned
Resigned
31 July 2015
Occupation
Wine Merchant
Role
Director
Age
79
Nationality
British
Address
7 Sketchley Lane, Ratcliffe Culey, Atherstone, Warwickshire, England, CV9 3NZ
Country Of Residence
England
Name
WYLES, Martin Rolfe

Ronald William Vincent Wyles

  Resigned
Resigned
11 April 1997
Occupation
Wine Merchant
Role
Director
Age
115
Nationality
British
Address
164 Kenilworth Road, Coventry, West Midlands, CV4 7AP
Name
WYLES, Ronald William Vincent

Rupert Vincent Wyles

  Resigned
Resigned
31 July 2015
Occupation
Wine Merchant
Role
Director
Age
73
Nationality
British
Address
Front Street, Ilmington, Shipston On Stour, CV36 4LN
Country Of Residence
England
Name
WYLES, Rupert Vincent

Shelia Aline Wyles

  Resigned
Resigned
20 November 2001
Occupation
Administrator
Role
Director
Age
107
Nationality
British
Address
8/9 The Close Saffron Meadow, Stratford Upon Avon, Warwickshire, CV37 6GD
Name
WYLES, Shelia Aline

John Frederick Yardy

  Resigned
Appointed
01 April 2010
Resigned
31 July 2015
Occupation
Wine Merchant
Role
Director
Age
80
Nationality
British
Address
Bablake House, Kingfield Road, Coventry, CV1 4LD
Country Of Residence
England
Name
YARDY, John Frederick

REVIEWS


Check The Company
Excellent according to the company’s financial health.