ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Highweald Wines Limited

Highweald Wines Limited is an active company incorporated on 19 February 2020 with the registered office located in Birmingham, West Midlands. Highweald Wines Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12471623
Private limited company
Age
5 years
Incorporated 19 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (7 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Cavendish House
39-41 Waterloo Street
Birmingham
B2 5PP
Address changed on 28 Apr 2025 (6 months ago)
Previous address was 1-4 South Lodge Offices 100 Wellingborough Road Ecton Northampton Northamptonshire NN6 0QR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in England • Born in Sep 1966
Director • British • Lives in UK • Born in Apr 1966
Director • General Manager • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in May 1970
Highweald Beverages Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Highweald Beverages Limited
James Sebastian Dinsdale, Robin Langton, and 2 more are mutual people.
Active
Conwy Brewery Limited
James Sebastian Dinsdale, Robin Langton, and 1 more are mutual people.
Active
The New Zealand House Of Wine Limited
James Sebastian Dinsdale, Michael Frank King, and 1 more are mutual people.
Active
360 Degree Brewing Company Ltd
James Sebastian Dinsdale, Robin Langton, and 1 more are mutual people.
Active
Cadman Corporate Services Ltd
Michael Frank King, John Martyn Percival, and 1 more are mutual people.
Active
Cheshire Polythene Film Company Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Norpol Packaging Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Barby Sporting Limited
James Sebastian Dinsdale and John Martyn Percival are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£204K
Increased by £204K (%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£11.13M
Increased by £1.05M (+10%)
Total Liabilities
-£12.1M
Increased by £1.47M (+14%)
Net Assets
-£974K
Decreased by £419K (+75%)
Debt Ratio (%)
109%
Increased by 3.25% (+3%)
Latest Activity
Robin Langton Resigned
2 Months Ago on 29 Aug 2025
Charge Satisfied
2 Months Ago on 27 Aug 2025
Registered Address Changed
6 Months Ago on 28 Apr 2025
Administrator Appointed
7 Months Ago on 17 Apr 2025
Confirmation Submitted
7 Months Ago on 7 Apr 2025
John Martyn Percival Resigned
7 Months Ago on 1 Apr 2025
John Martyn Percival Resigned
7 Months Ago on 1 Apr 2025
Abridged Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 8 Apr 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 18 Dec 2023
Get Credit Report
Discover Highweald Wines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of end of Administration
Submitted on 5 Nov 2025
Administrator's progress report
Submitted on 5 Nov 2025
Administrator's progress report
Submitted on 4 Nov 2025
Termination of appointment of Robin Langton as a director on 29 August 2025
Submitted on 14 Sep 2025
Satisfaction of charge 124716230003 in full
Submitted on 27 Aug 2025
Information not on the register a notice of administrator's proposals/qualifying report was removed on 26/08/2025 as it is no longer considered to form part of the register.
Submitted on 26 Aug 2025
Information not on the register a notice of administrator's proposals/qualifying report was removed on 26/08/2025 as it is no longer considered to form part of the register.
Submitted on 26 Aug 2025
Result of meeting of creditors
Submitted on 20 Aug 2025
Second filing of Confirmation Statement dated 25 March 2025
Submitted on 23 Jun 2025
Statement of administrator's proposal
Submitted on 29 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year