ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St Swithins Wine Shippers Limited

St Swithins Wine Shippers Limited is an active company incorporated on 25 September 2013 with the registered office located in London, City of London. St Swithins Wine Shippers Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08705837
Private limited company
Age
11 years
Incorporated 25 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
11-12 St. Swithin's Lane
London
EC4N 8AL
England
Address changed on 10 Jan 2024 (1 year 8 months ago)
Previous address was 82 st. John Street London EC1M 4JN
Telephone
02076219972
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • Restauranteur • British • Lives in England • Born in Dec 1944
Director • Restaurateur • French • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Aug 1977
Patchwork Brands Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Castlechain Limited
Mr Robert Wilson is a mutual person.
Active
Higher Nature Limited
Kevin Grant is a mutual person.
Active
Wavecrest Networks Limited
Kevin Grant is a mutual person.
Active
FNT Logistics Limited
Kevin Grant is a mutual person.
Active
CGK Consulting Ltd
Kevin Grant is a mutual person.
Active
Seapeak Telecom Ltd
Kevin Grant is a mutual person.
Active
Bleeding Heart Restaurant Limited
Mr Robert Wilson is a mutual person.
Active
FNT Compro Limited
Kevin Grant is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£198.56K
Decreased by £40.38K (-17%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£0
Decreased by £629.78K (-100%)
Total Liabilities
£0
Decreased by £438.73K (-100%)
Net Assets
£0
Decreased by £191.06K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Full Accounts Submitted
3 Months Ago on 29 May 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Kevin Grant (PSC) Resigned
9 Months Ago on 30 Nov 2024
Geoffrey Alexander Vincent Lockwood (PSC) Resigned
9 Months Ago on 30 Nov 2024
Patchwork Brands Ltd (PSC) Appointed
9 Months Ago on 30 Nov 2024
Mr Fred Ahuir Details Changed
9 Months Ago on 30 Nov 2024
Robyn Marjorie Wilson Resigned
1 Year 7 Months Ago on 29 Jan 2024
Registered Address Changed
1 Year 8 Months Ago on 10 Jan 2024
Robyn Marjorie Wilson (PSC) Resigned
1 Year 8 Months Ago on 3 Jan 2024
Geoffrey Alexander Vincent Lockwood (PSC) Appointed
1 Year 8 Months Ago on 3 Jan 2024
Get Credit Report
Discover St Swithins Wine Shippers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 August 2024
Submitted on 29 May 2025
Confirmation statement made on 30 November 2024 with updates
Submitted on 16 Jan 2025
Notification of Patchwork Brands Ltd as a person with significant control on 30 November 2024
Submitted on 13 Jan 2025
Cessation of Geoffrey Alexander Vincent Lockwood as a person with significant control on 30 November 2024
Submitted on 13 Jan 2025
Cessation of Kevin Grant as a person with significant control on 30 November 2024
Submitted on 13 Jan 2025
Director's details changed for Mr Fred Ahuir on 30 November 2024
Submitted on 22 Dec 2024
Cessation of Robyn Marjorie Wilson as a person with significant control on 3 January 2024
Submitted on 19 Mar 2024
Termination of appointment of Robyn Marjorie Wilson as a secretary on 29 January 2024
Submitted on 29 Jan 2024
Termination of appointment of Robyn Marjorie Wilson as a director on 3 January 2024
Submitted on 10 Jan 2024
Notification of Kevin Grant as a person with significant control on 3 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year