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 FINANCE
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
-
Check the company
-
UK
-
Ealing
- Company name
- BABLAKE WINES LIMITED
- Company number
- 00477935
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Feb 1950
Age - 76 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
- 61
- 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
- 66
- 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
- 38
- 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
- 51
- 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
- 65
- 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
- 96
- 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
- 50
- 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
- 87
- 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
- 77
- 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
- 80
- 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
- 116
- 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
- 74
- 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
- 108
- 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
- 81
- 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.