ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Milton Sandford Wines Limited

Milton Sandford Wines Limited is an active company incorporated on 21 April 2006 with the registered office located in Reading, Berkshire. Milton Sandford Wines Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05789388
Private limited company
Age
19 years
Incorporated 21 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (8 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (2 months remaining)
Contact
Address
The Old Chalk Mine
Warren Row Road Knowl Hill
Reading
Berkshire
RG10 8QS
Same address for the past 18 years
Telephone
01628829449
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • American,british • Lives in England • Born in Apr 1973
Director • Australian • Lives in England • Born in Nov 1970
Heritage Wine Phase 1 Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Secret Cellar Limited
Miles Andrew Corish and James Ernest Ludwig are mutual people.
Active
Milestone Wines Limited
Miles Andrew Corish and James Ernest Ludwig are mutual people.
Active
Winchester Wines Group Limited
Miles Andrew Corish and James Ernest Ludwig are mutual people.
Active
Flow Wine Bar & Kitchen Limited
Miles Andrew Corish is a mutual person.
Active
York Lane Property Group Limited
Miles Andrew Corish is a mutual person.
Active
Fatt Daisy Limited
James Ernest Ludwig is a mutual person.
Active
The Heritage Wine Company Limited
James Ernest Ludwig is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£21.63K
Increased by £6.15K (+40%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£743.72K
Decreased by £127.25K (-15%)
Total Liabilities
-£392.43K
Decreased by £11.17K (-3%)
Net Assets
£351.29K
Decreased by £116.08K (-25%)
Debt Ratio (%)
53%
Increased by 6.43% (+14%)
Latest Activity
New Charge Registered
20 Days Ago on 17 Dec 2025
Heritage Wine Phase 1 Ltd (PSC) Appointed
2 Months Ago on 31 Oct 2025
Winchester Wines Group Limited (PSC) Resigned
2 Months Ago on 31 Oct 2025
Accounting Period Shortened
6 Months Ago on 30 Jun 2025
Full Accounts Submitted
6 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 22 Apr 2025
New Charge Registered
1 Year 1 Month Ago on 20 Nov 2024
Charge Satisfied
1 Year 1 Month Ago on 19 Nov 2024
Mr James Ernest Ludwig Appointed
1 Year 2 Months Ago on 24 Oct 2024
Mr Miles Andrew Corish Appointed
1 Year 2 Months Ago on 24 Oct 2024
Get Credit Report
Discover Milton Sandford Wines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 057893880006, created on 17 December 2025
Submitted on 19 Dec 2025
Notification of Heritage Wine Phase 1 Ltd as a person with significant control on 31 October 2025
Submitted on 10 Dec 2025
Cessation of Winchester Wines Group Limited as a person with significant control on 31 October 2025
Submitted on 10 Dec 2025
Previous accounting period shortened from 30 June 2025 to 31 March 2025
Submitted on 30 Jun 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Confirmation statement made on 21 April 2025 with updates
Submitted on 22 Apr 2025
Registration of charge 057893880005, created on 20 November 2024
Submitted on 27 Nov 2024
Termination of appointment of John Howard Winchester as a director on 24 October 2024
Submitted on 19 Nov 2024
Termination of appointment of John Howard Winchester as a secretary on 24 October 2024
Submitted on 19 Nov 2024
Termination of appointment of Mary Rose Lyon Winchester as a director on 24 October 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year