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
-
Check the company
-
UK
-
Leeds
- Company name
- CHAMPAGNE WAREHOUSE LTD
- Company number
- 04096032
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 2000
Age - 25 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
- 56
- 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
- 59
- 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
- 71
- 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.