Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

CHAMPAGNE WAREHOUSE LTD

Company

CHAMPAGNE WAREHOUSE

Telephone: 08003 134 470
B⁺ rating

ABOUT CHAMPAGNE WAREHOUSE LTD

Champagne Warehouse supplies retailers and multiples throughout the UK

We have been supplying the retail trade and most of the largest retailers in the UK for the last fifteen years. Our portfolio which started with champagne and sparkling wines now consists of an impressive and comprehensive selection of award winning still and sparkling wines selected from around the world. Our products are carefully sourced from family producers and many are exclusive to us in the UK. Our buying team is WSET qualified and our owner Tony judges for the International Wine Challenge.

Our strong, well established vineyard relationships allows our trade customers a great deal of flexibility when it comes to labels, packaging and even bespoke wine and labelling options. Our regular and ongoing dialogue means we are always up to speed regarding pricing, grape shortages, growing trends and new product developments.

Whatever your need, whether you are looking for an exclusive small vintage parcel or a large volume entry level we’re here to help you source that missing wine.

KEY FINANCE

Year
2017
Assets
£2722.15k ▲ £563.15k (26.08 %)
Cash
£859.26k ▲ £133.26k (18.36 %)
Liabilities
£170.45k ▼ £-69.72k (-29.03 %)
Net Worth
£2551.7k ▲ £632.87k (32.98 %)

REGISTRATION INFO

Company name
CHAMPAGNE WAREHOUSE LTD
Company number
04096032
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
champagnewarehouse.co.uk
Phones
08003 134 470
Registered Address
PARKHILL BUSINESS CENTRE,
WALTON ROAD,
WETHERBY,
WEST YORKSHIRE,
LS22 5DZ

ECONOMIC ACTIVITIES

46342
Wholesale of wine, beer, spirits and other alcoholic beverages
47250
Retail sale of beverages in specialised stores

LAST EVENTS

03 May 2017
Appointment of Mrs Helen Louise Stones as a director on 26 October 2016
25 Oct 2016
Confirmation statement made on 25 October 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

21 August 2015
Status
Outstanding
Delivered
22 August 2015
Persons entitled
National Westminster Bank PLC
Description
Hideaway cottage 4 white horse yard church street whitby…

31 October 2014
Status
Outstanding
Delivered
13 November 2014
Persons entitled
National Westminster Bank PLC
Description
23 lumina prestons road london…

31 October 2014
Status
Outstanding
Delivered
11 November 2014
Persons entitled
National Westminster Bank PLC
Description
23 lumina prestons road london…

9 June 2014
Status
Outstanding
Delivered
10 June 2014
Persons entitled
National Westminster Bank PLC
Description
4 white horse yard, church street, whitby t/no:NYK264548…

16 April 2014
Status
Satisfied on 12 September 2015
Delivered
2 May 2014
Persons entitled
National Westminster Bank PLC
Description
4 white horse yard church street whitby t/no.NYK264548…

13 September 2012
Status
Outstanding
Delivered
25 September 2012
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

2 November 2009
Status
Outstanding
Delivered
3 November 2009
Persons entitled
Rbs Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 November 2008
Status
Satisfied on 22 September 2010
Delivered
5 November 2008
Persons entitled
Davenham Trade Finance Limited
Description
Fixed and floating charge over the undertaking and all…

3 November 2008
Status
Satisfied on 22 September 2010
Delivered
5 November 2008
Persons entitled
Davenham Trade Finance Limited
Description
All book debts and other debts, revenues and claims see…

19 August 2008
Status
Satisfied on 22 September 2010
Delivered
21 August 2008
Persons entitled
Hsbc Invoive Finance (UK) LTD
Description
By way of floating charge all the undertaking of the…

19 August 2008
Status
Satisfied on 10 October 2009
Delivered
21 August 2008
Persons entitled
Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description
By way of fixed equitable charge all debts purchased or…

27 July 2007
Status
Satisfied on 29 November 2012
Delivered
2 August 2007
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CHAMPAGNE WAREHOUSE LTD DIRECTORS

Helen Louise Stones

  Acting
Appointed
10 August 2008
Occupation
Manager
Role
Secretary
Nationality
British
Address
Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England, LS22 5DZ
Name
STONES, Helen Louise

Teresa Barnard

  Acting
Appointed
28 September 2006
Occupation
Marketing Director
Role
Director
Age
55
Nationality
British
Address
61a Allington Road, Newick, Haywards Heath, East Sussex, BN8 4NB
Country Of Residence
United Kingdom
Name
BARNARD, Teresa

Antony Stones

  Acting
Appointed
25 October 2000
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, England, LS22 5DZ
Country Of Residence
England
Name
STONES, Antony

Helen Louise Stones

  Acting
Appointed
26 October 2016
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
Parkhill Business Centre, Walton Road, Wetherby, West Yorkshire, LS22 5DZ
Country Of Residence
England
Name
STONES, Helen Louise

Antony Stones

  Resigned PSC
Appointed
30 September 2006
Resigned
10 August 2008
Role
Secretary
Address
6 The Copse, Boston Spa, Leeds, LS23 6WH
Name
STONES, Antony
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Celia Dawn Swain

  Resigned
Appointed
25 October 2000
Resigned
30 September 2006
Role
Secretary
Address
3 Low Farm Close, Bolton Percy, York, North Yorkshire, YO23 7HA
Name
SWAIN, Celia Dawn

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
25 October 2000
Resigned
25 October 2000
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Alan Swain

  Resigned
Appointed
25 October 2000
Resigned
30 September 2006
Occupation
Company Director
Role
Director
Age
70
Nationality
British
Address
3 Low Farm Close, Bolton Percy, York, North Yorkshire, YO23 7HA
Country Of Residence
England
Name
SWAIN, Alan

REVIEWS


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