ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Winery At Hundred Hills Ltd

The Winery At Hundred Hills Ltd is an active company incorporated on 26 October 2012 with the registered office located in Oxford, Oxfordshire. The Winery At Hundred Hills Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08269454
Private limited company
Age
12 years
Incorporated 26 October 2012
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 October 2024 (10 months ago)
Next confirmation dated 26 October 2025
Due by 9 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Freeths Llp Spires House
5700 Oxford Business Park South
Oxford
OX4 2RW
England
Address changed on 23 Jan 2025 (7 months ago)
Previous address was 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
Telephone
01491 877616
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in Saint Kitts And Nevis • Born in Nov 1967
Director • British • Lives in Saint Kitts And Nevis • Born in Aug 1968
Mr Stephen Patrick Duckett
PSC • British • Lives in Saint Kitts And Nevis • Born in Nov 1967
Mrs Fiona Louise Duckett
PSC • British • Lives in Saint Kitts And Nevis • Born in Aug 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hundred Hills Limited
Fiona Louise Duckett and Stephen Patrick Duckett are mutual people.
Active
Emprise Associates LLP
Fiona Louise Duckett and Stephen Patrick Duckett are mutual people.
Active
Brands
Hundred Hills
Hundred Hills is a winery that produces sparkling wines.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£41.57K
Decreased by £16.47K (-28%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£8.83M
Increased by £652.13K (+8%)
Total Liabilities
-£6.75M
Increased by £913.94K (+16%)
Net Assets
£2.07M
Decreased by £261.8K (-11%)
Debt Ratio (%)
77%
Increased by 5.08% (+7%)
Latest Activity
Mr Stephen Patrick Duckett Details Changed
7 Months Ago on 23 Jan 2025
Mr Stephen Patrick Duckett (PSC) Details Changed
7 Months Ago on 23 Jan 2025
Mrs Fiona Louise Duckett Details Changed
7 Months Ago on 23 Jan 2025
Mrs Fiona Louise Duckett (PSC) Details Changed
7 Months Ago on 23 Jan 2025
Registered Address Changed
7 Months Ago on 23 Jan 2025
Mrs Fiona Louise Duckett Details Changed
9 Months Ago on 2 Dec 2024
Registered Address Changed
9 Months Ago on 2 Dec 2024
Confirmation Submitted
10 Months Ago on 31 Oct 2024
Mrs Fiona Louise Duckett (PSC) Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Mrs Fiona Louise Duckett Details Changed
1 Year 6 Months Ago on 1 Mar 2024
Get Credit Report
Discover The Winery At Hundred Hills Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Fiona Louise Duckett as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Director's details changed for Mr Stephen Patrick Duckett on 23 January 2025
Submitted on 23 Jan 2025
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to C/O Freeths Llp Spires House 5700 Oxford Business Park South Oxford OX4 2RW on 23 January 2025
Submitted on 23 Jan 2025
Director's details changed for Mrs Fiona Louise Duckett on 23 January 2025
Submitted on 23 Jan 2025
Change of details for Mr Stephen Patrick Duckett as a person with significant control on 23 January 2025
Submitted on 23 Jan 2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
Submitted on 2 Dec 2024
Director's details changed for Mrs Fiona Louise Duckett on 2 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 26 October 2024 with updates
Submitted on 31 Oct 2024
Change of details for Mr Stephen Patrick Duckett as a person with significant control on 1 March 2024
Submitted on 31 Oct 2024
Director's details changed for Mr Stephen Patrick Duckett on 1 March 2024
Submitted on 31 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year