ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stony Street Wine House Limited

Stony Street Wine House Limited is a liquidation company incorporated on 18 September 2018 with the registered office located in Weybridge, Surrey. Stony Street Wine House Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 8 days ago
Company No
11574589
Private limited company
Age
7 years
Incorporated 18 September 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 41 days
Dated 17 September 2024 (1 year 1 month ago)
Next confirmation dated 17 September 2025
Was due on 1 October 2025 (1 month ago)
Last change occurred 4 years 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 (1 month remaining)
Address
15 Horizon Business Village
1 Brooklands Road
Weybridge
Surrey
KT13 0TJ
Address changed on 3 Nov 2025 (8 days ago)
Previous address was St. Marys House Netherhampton Wiltshire SP2 8PU
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Sep 1964
Mr Nicolas John Kent Barker
PSC • British • Lives in UK • Born in Sep 1964
Mr Timothy Giles Lampert
PSC • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gilbert Garden Centre Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
D.E.H. Designs Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Westmade Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Associated Toys Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Moleroda Finishing Systems Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Europa Leisure (UK) Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Hale Barn Court (Residents) Company Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
SPS Painting And Building Contractors Limited
Clifford Fry & Co (Company Secretarial) Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£36.82K
Decreased by £217.76K (-86%)
Turnover
Unreported
Same as previous period
Employees
44
Decreased by 5 (-10%)
Total Assets
£1.14M
Decreased by £441.32K (-28%)
Total Liabilities
-£2.33M
Increased by £19.05K (+1%)
Net Assets
-£1.2M
Decreased by £460.37K (+63%)
Debt Ratio (%)
205%
Increased by 58.63% (+40%)
Latest Activity
Registered Address Changed
8 Days Ago on 3 Nov 2025
Voluntary Liquidator Appointed
8 Days Ago on 3 Nov 2025
Full Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 23 Sep 2024
Mr Nicolas John Kent Barker (PSC) Details Changed
1 Year 6 Months Ago on 15 May 2024
Mr Nicolas John Kent Barker Details Changed
1 Year 6 Months Ago on 15 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 26 Sep 2023
Full Accounts Submitted
2 Years 10 Months Ago on 21 Dec 2022
Confirmation Submitted
3 Years Ago on 26 Sep 2022
Get Credit Report
Discover Stony Street Wine House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from St. Marys House Netherhampton Wiltshire SP2 8PU to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 3 November 2025
Submitted on 3 Nov 2025
Statement of affairs
Submitted on 3 Nov 2025
Appointment of a voluntary liquidator
Submitted on 3 Nov 2025
Resolutions
Submitted on 3 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Confirmation statement made on 17 September 2024 with no updates
Submitted on 23 Sep 2024
Director's details changed for Mr Nicolas John Kent Barker on 15 May 2024
Submitted on 15 May 2024
Change of details for Mr Nicolas John Kent Barker as a person with significant control on 15 May 2024
Submitted on 15 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Confirmation statement made on 17 September 2023 with no updates
Submitted on 26 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year