ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Winemark The Winemerchants Limited

Winemark The Winemerchants Limited is an active company incorporated on 5 May 1978 with the registered office located in Belfast, County Down. Winemark The Winemerchants Limited was registered 47 years ago.
Status
Active
Active since incorporation
Company No
NI012743
Private limited company
Northern Ireland Company
Age
47 years
Incorporated 5 May 1978
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 31 December 2024 (8 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (16 days remaining)
Contact
Address
3 Duncrue Place
Belfast
BT3 9BU
Same address for the past 41 years
Telephone
02890746274
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Director • Irish • Lives in Northern Ireland • Born in Mar 1976
Director • British • Lives in UK • Born in Aug 1952
Director • British • Lives in Northern Ireland • Born in Mar 1973
Director • Northern Irish • Lives in Northern Ireland • Born in May 1977
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Regency Hotel (Northern Ireland) Limited
Mr Robert James Davis, Mr James Oliver Hunt, and 3 more are mutual people.
Active
Philip Russell Limited
Mr Robert James Davis, Mr James Oliver Hunt, and 3 more are mutual people.
Active
Wine INNS Limited
Mr Robert James Davis, Mr James Oliver Hunt, and 3 more are mutual people.
Active
City Of Belfast Warehousing Limited
Mr Robert James Davis, James Patrick Hunt, and 2 more are mutual people.
Active
Golf Holdings Limited
Mr Robert James Davis, James Patrick Hunt, and 2 more are mutual people.
Active
James E. McCabe Limited
Mr Robert James Davis, James Patrick Hunt, and 1 more are mutual people.
Active
Property Management Services (N.I.) Limited
Mr Robert James Davis, James Patrick Hunt, and 1 more are mutual people.
Active
Wip Management Two (Ni)
Mr Robert James Davis and Mr James Oliver Hunt are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£43K
Same as previous period
Turnover
£22.43M
Increased by £172K (+1%)
Employees
226
Same as previous period
Total Assets
£28.35M
Increased by £570K (+2%)
Total Liabilities
-£3.55M
Decreased by £284K (-7%)
Net Assets
£24.79M
Increased by £854K (+4%)
Debt Ratio (%)
13%
Decreased by 1.28% (-9%)
Latest Activity
Confirmation Submitted
8 Months Ago on 15 Jan 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 16 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Mrs Catherine Rachael Mcgranaghan Appointed
2 Years 1 Month Ago on 24 Jul 2023
Mr Patrick Michael Paul Hunt Details Changed
2 Years 1 Month Ago on 24 Jul 2023
Patrick Mark Paul Hunt Resigned
2 Years 2 Months Ago on 11 Jul 2023
Confirmation Submitted
2 Years 8 Months Ago on 4 Jan 2023
John Ohare Resigned
2 Years 11 Months Ago on 30 Sep 2022
Mr Kevin Reid Appointed
2 Years 11 Months Ago on 30 Sep 2022
Get Credit Report
Discover Winemark The Winemerchants 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 December 2024 with no updates
Submitted on 15 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 16 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 10 Oct 2023
Termination of appointment of Patrick Mark Paul Hunt as a director on 11 July 2023
Submitted on 25 Jul 2023
Director's details changed for Mr Patrick Michael Paul Hunt on 24 July 2023
Submitted on 25 Jul 2023
Appointment of Mrs Catherine Rachael Mcgranaghan as a director on 24 July 2023
Submitted on 25 Jul 2023
Confirmation statement made on 31 December 2022 with no updates
Submitted on 4 Jan 2023
Appointment of Mr Kevin Reid as a secretary on 30 September 2022
Submitted on 6 Oct 2022
Termination of appointment of John Ohare as a secretary on 30 September 2022
Submitted on 6 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year