Check the

SWANPRIDE LIMITED

Company
SWANPRIDE LIMITED (03440513)

SWANPRIDE

Phone: 01943 600 000
A⁺ rating

ABOUT SWANPRIDE LIMITED

Martinez Wines are recognised as an Ilkley ‘institution’ having been in business on The Grove, Ilkley for over 28 years.

John’s son, Julian, became involved in the business in 1984 and continued to build upon his father’s reputation for sourcing wines of unstinting quality and value for money at all price levels right up until his un-timely death in 2008.

Today, the Martinez team, under the new leadership of Jonathan Cocker, is building on the ethos established by Julian and his father for sourcing unique and individual wines of honesty, character and integrity at all different price levels. No wine makes it onto the shelf unless the team have tasted and approved it. We are ‘famously independent’ wine merchants - there is no faceless central buying department making financial decisions at the expense of quality.

This enables us to sell everything we stock with confidence as we have the product knowledge and tasting experience. So you, our customers, can be assured that whichever wine you select has been carefully chosen with only quality and value in mind.

Martinez Wines also has a strong environmental ethos – working with producers and suppliers to reduce the impact on our environment – from reducing packaging to transport miles and energy usage throughout the business.

Over the years the business has grown to embrace all aspects of the wine trade;

Consultations regarding private wine cellars are provided.

KEY FINANCES

Year
2017
Assets
£595.31k ▲ £101.14k (20.47 %)
Cash
£59.47k ▲ £26.25k (79.01 %)
Liabilities
£4.01k ▼ £-6.02k (-60.05 %)
Net Worth
£591.3k ▲ £97.13k (19.66 %)

REGISTRATION INFO

Company name
SWANPRIDE LIMITED
Company number
03440513
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Sep 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
martinez.co.uk
Phones
01943 600 000
08709 223 940
01274 565 000
Registered Address
35 THE GROVE,
ILKLEY,
WEST YORKSHIRE,
LS29 9NJ

ECONOMIC ACTIVITIES

47250
Retail sale of beverages in specialised stores

LAST EVENTS

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

11 March 2010
Status
Satisfied on 9 March 2013
Delivered
25 March 2010
Persons entitled
Robert Simon Martinez Perez
Description
Any f/h or l/h property together with all buildings…

9 July 2004
Status
Satisfied on 27 November 2013
Delivered
16 July 2004
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

19 May 2000
Status
Outstanding
Delivered
26 May 2000
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

SWANPRIDE LIMITED DIRECTORS

Mark John Ricketts

  Acting
Appointed
01 September 2003
Role
Secretary
Nationality
British
Address
Holly Lodge 39 Beck Lane, Bingley, West Yorkshire, BD16 4DD
Name
RICKETTS, Mark John

Jonathan Paul Cocker

  Acting PSC
Appointed
16 April 2009
Occupation
Wine Merchant
Role
Director
Age
58
Nationality
British
Address
Hob Hill, Chapel Road, Steeton, Keighley, West Yorkshire, England, BD20 6NU
Country Of Residence
England
Name
COCKER, Jonathan Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

David Lloyd

  Resigned
Appointed
15 October 1999
Resigned
22 January 2003
Role
Secretary
Address
Shenley, Apperley Lane, Nether Yeadon, Leeds, LS19 7DY
Name
LLOYD, David

Robert Simon Martinez Perez

  Resigned
Appointed
09 March 2005
Resigned
31 March 2006
Role
Secretary
Address
83 Station Road, Kings Heath, Birmingham, West Midlands, B14 7SS
Name
MARTINEZ PEREZ, Robert Simon

Brett Weeden

  Resigned
Appointed
06 November 1997
Resigned
15 October 1999
Role
Secretary
Address
3 Dale View, Silsden, Keighley, West Yorkshire, BD20 0JP
Name
WEEDEN, Brett

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
26 September 1997
Resigned
06 November 1997
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

James Stephen Bird

  Resigned
Appointed
01 April 1998
Resigned
22 May 2000
Occupation
Wine Merchant
Role
Director
Age
74
Nationality
British
Address
12 Church Street, Addingham, West Yorkshire, LS29 0QT
Name
BIRD, James Stephen

Jonathan Paul Cocker

  Resigned
Appointed
04 August 2004
Resigned
31 January 2005
Occupation
Wine Merchant
Role
Director
Age
58
Nationality
British
Address
Candia Silverdale Close, Guiseley, Leeds, West Yorkshire, LS20 8BQ
Name
COCKER, Jonathan Paul

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
26 September 1997
Resigned
06 November 1997
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

Julian William Martinez Perez

  Resigned
Appointed
01 April 2006
Resigned
05 May 2008
Occupation
Co Director
Role
Director
Age
62
Nationality
British
Address
7 Victoria Road, Ilkley, LS29 9BA
Name
MARTINEZ PEREZ, Julian William

Julian William Martinez Perez

  Resigned
Appointed
06 November 1997
Resigned
04 August 2004
Occupation
Wine Merchant
Role
Director
Age
62
Nationality
British
Address
7 Victoria Road, Ilkley, LS29 9BA
Name
MARTINEZ PEREZ, Julian William

Robert Simon Martinez Perez

  Resigned
Appointed
09 March 2005
Resigned
20 February 2008
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
83 Station Road, Kings Heath, Birmingham, West Midlands, B14 7SS
Name
MARTINEZ PEREZ, Robert Simon

Robert Simon Martinez Perez

  Resigned
Appointed
09 May 2008
Resigned
11 March 2010
Occupation
Artist
Role
Director
Age
60
Nationality
British
Address
83 Station Road, Kings Heath, Birmingham, B14 7SS
Name
MARTINEZ-PEREZ, Robert Simon

REVIEWS


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