ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bride Valley Wines Limited

Bride Valley Wines Limited is an active company incorporated on 1 September 2023 with the registered office located in Bridport, Dorset. Bride Valley Wines Limited was registered 2 years 2 months ago.
Status
Active
Active since incorporation
Company No
15109374
Private limited company
Age
2 years 2 months
Incorporated 1 September 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 August 2025 (2 months ago)
Next confirmation dated 31 August 2026
Due by 14 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Sep31 Jan 2025 (1 year 5 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2026
Due by 31 October 2026 (12 months remaining)
Address
The Grove
Rax Lane
Bridport
Dorset
DT6 3JL
United Kingdom
Address changed on 10 Oct 2024 (1 year ago)
Previous address was 67B East Street Bridport Dorset DT6 3LB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • Businessman • British • Lives in England • Born in Jul 1966
Director • Commercial Director • British • Lives in UK • Born in Jul 1988
Director • Wine Merchant • British • Lives in England • Born in Jun 1974
The Electric Pub Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Electric Cellar Limited
Mark Stephen Banham, Nichola Elaine Gallagher, and 1 more are mutual people.
Active
The Electric Pub Company Limited
Mark Stephen Banham, Nichola Elaine Gallagher, and 1 more are mutual people.
Active
The Pursuit Of Hoppiness Ltd
Mark Stephen Banham, Nichola Elaine Gallagher, and 1 more are mutual people.
Active
Bridport Electric Palace Company Limited
Nichola Elaine Gallagher and Alasdair John Warren are mutual people.
Active
Kew Soda Ltd
Alasdair John Warren is a mutual person.
Active
We Soda Ltd
Alasdair John Warren is a mutual person.
Active
Ciner Glass Ltd
Alasdair John Warren is a mutual person.
Active
AJW Investment Holdings Limited
Alasdair John Warren is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jan 2025
For period 31 Aug31 Jan 2025
Traded for 17 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£545.94K
Total Liabilities
-£679.53K
Net Assets
-£133.59K
Debt Ratio (%)
124%
Latest Activity
Confirmation Submitted
1 Month Ago on 9 Sep 2025
Micro Accounts Submitted
5 Months Ago on 30 May 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Mrs Nichola Elaine Gallagher Details Changed
1 Year Ago on 9 Oct 2024
Mr Alasdair John Warren Details Changed
1 Year Ago on 9 Oct 2024
The Electric Pub Company Limited (PSC) Details Changed
1 Year Ago on 9 Oct 2024
Mrs Nichola Elaine Gallagher Details Changed
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Mark Stephen Banham Resigned
1 Year 4 Months Ago on 6 Jun 2024
Mrs Nichola Elaine Gallagher Appointed
1 Year 7 Months Ago on 28 Mar 2024
Get Credit Report
Discover Bride Valley Wines Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 August 2025 with updates
Submitted on 9 Sep 2025
Micro company accounts made up to 31 January 2025
Submitted on 30 May 2025
Director's details changed for Mrs Nichola Elaine Gallagher on 9 October 2024
Submitted on 10 Oct 2024
Change of details for The Electric Pub Company Limited as a person with significant control on 9 October 2024
Submitted on 10 Oct 2024
Registered office address changed from 67B East Street Bridport Dorset DT6 3LB United Kingdom to The Grove Rax Lane Bridport Dorset DT6 3JL on 10 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mrs Nichola Elaine Gallagher on 7 October 2024
Submitted on 10 Oct 2024
Director's details changed for Mr Alasdair John Warren on 9 October 2024
Submitted on 10 Oct 2024
Confirmation statement made on 31 August 2024 with updates
Submitted on 11 Sep 2024
Termination of appointment of Mark Stephen Banham as a director on 6 June 2024
Submitted on 17 Jun 2024
Appointment of Mrs Nichola Elaine Gallagher as a director on 28 March 2024
Submitted on 28 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year