logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Johnson, Simon Christopher
    Born in April 1965
    Individual (31 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ now
    OF - Director → CIF 0
  • 2
    Walker, Joanne Mhari
    Born in August 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Schendel, Anthony
    Born in August 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-01-06 ~ now
    OF - Director → CIF 0
  • 4
    Carrington, Damian Edward Colin
    Born in October 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    OF - Director → CIF 0
  • 5
    De Haan, Peter Charles
    Born in March 1952
    Individual (26 offsprings)
    Officer
    icon of calendar 1999-10-31 ~ now
    OF - Director → CIF 0
    Mr Peter Charles De Haan
    Born in March 1952
    Individual (26 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Ghysen, Samantha Jayne
    Individual (25 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ now
    OF - Secretary → CIF 0
Ceased 22
  • 1
    Bowen, Ian
    Director born in July 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2002-10-31
    OF - Director → CIF 0
  • 2
    Pearson, David Nicholas
    Director born in October 1968
    Individual (32 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ 2002-09-17
    OF - Director → CIF 0
  • 3
    Weekes, Rona
    Executive born in February 1967
    Individual
    Officer
    icon of calendar 2000-05-10 ~ 2000-12-12
    OF - Director → CIF 0
  • 4
    Davis, Barnaby Simon
    Company Director born in March 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-04 ~ 2019-12-16
    OF - Director → CIF 0
  • 5
    German, Piers
    Sales Director born in March 1969
    Individual
    Officer
    icon of calendar 2004-04-27 ~ 2009-12-31
    OF - Director → CIF 0
  • 6
    Lavery, Andrew Charles
    Director born in April 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    OF - Director → CIF 0
    Lavery, Andrew Charles
    Individual (14 offsprings)
    Officer
    icon of calendar 2002-07-01 ~ 2013-11-28
    OF - Secretary → CIF 0
  • 7
    Mcandrew, Neil
    Sales Director born in July 1969
    Individual
    Officer
    icon of calendar 2004-04-27 ~ 2017-11-02
    OF - Director → CIF 0
  • 8
    Gusic, Nebojsa
    Director born in July 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-01-21 ~ 2015-03-27
    OF - Director → CIF 0
  • 9
    Honorerz, Christian Pierre
    Wine Merchant born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 1999-12-14 ~ 2003-11-27
    OF - Director → CIF 0
  • 10
    Corbett, Jaspar John
    Director born in December 1964
    Individual
    Officer
    icon of calendar 2001-03-01 ~ 2002-11-14
    OF - Director → CIF 0
  • 11
    Busby, Jason Mark
    Director born in July 1971
    Individual
    Officer
    icon of calendar 2010-01-21 ~ 2015-03-27
    OF - Director → CIF 0
  • 12
    Sciciluna, Hector
    Wine Merchant born in October 1948
    Individual
    Officer
    icon of calendar 1999-12-14 ~ 2001-09-01
    OF - Director → CIF 0
  • 13
    Round, David Simon Charles
    Director born in October 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2004-04-27 ~ 2009-06-19
    OF - Director → CIF 0
  • 14
    Walker, Simon
    Director born in September 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-11-02 ~ 2000-12-15
    OF - Director → CIF 0
  • 15
    Randall, John David
    Director born in April 1969
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-31 ~ 2002-07-01
    OF - Director → CIF 0
    Randall, John David
    Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-10-31 ~ 2002-08-02
    OF - Secretary → CIF 0
  • 16
    De Haan, Carlos Roman
    Director born in July 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2016-02-11
    OF - Director → CIF 0
  • 17
    Harper, Susan Joy
    Director born in July 1971
    Individual
    Officer
    icon of calendar 2016-12-12 ~ 2018-09-17
    OF - Director → CIF 0
  • 18
    Heywood-lonsdale, Tom
    Company Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-06-18 ~ 2003-11-12
    OF - Director → CIF 0
  • 19
    Worsley, Jonathan David
    Company Director born in February 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-25 ~ 2024-07-31
    OF - Director → CIF 0
  • 20
    Tilyard, David
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2001-05-25 ~ 2003-04-29
    OF - Director → CIF 0
  • 21
    EPS SECRETARIES LIMITED
    icon of address50 Stratton Street, London
    Dissolved Corporate (6 parents, 81 offsprings)
    Officer
    1999-08-20 ~ 1999-10-31
    PE - Nominee Secretary → CIF 0
  • 22
    SHELFCO (NO. 453) LIMITED - 1990-04-09
    icon of address50 Stratton Street, London
    Dissolved Corporate (5 parents)
    Officer
    1999-08-20 ~ 1999-10-31
    PE - Nominee Director → CIF 0
parent relation
Company in focus

BANCROFT WINES LIMITED

Previous names
H&H BANCROFT LIMITED - 2002-07-08
H&H BANCROFT WINES LIMITED - 2010-03-04
SHELFCO (NO.1740) LIMITED - 1999-12-02
D H WINES LIMITED - 2000-05-03
Standard Industrial Classification
46342 - Wholesale Of Wine, Beer, Spirits And Other Alcoholic Beverages
Brief company account
Average Number of Employees
342023-10-01 ~ 2024-09-30
362022-10-01 ~ 2023-09-30
Turnover/Revenue
14,233,674 GBP2023-10-01 ~ 2024-09-30
15,618,098 GBP2022-10-01 ~ 2023-09-30
Cost of Sales
-11,533,741 GBP2023-10-01 ~ 2024-09-30
-12,551,632 GBP2022-10-01 ~ 2023-09-30
Gross Profit/Loss
2,699,933 GBP2023-10-01 ~ 2024-09-30
3,066,466 GBP2022-10-01 ~ 2023-09-30
Administrative Expenses
-2,510,294 GBP2023-10-01 ~ 2024-09-30
-2,826,553 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
189,639 GBP2023-10-01 ~ 2024-09-30
239,913 GBP2022-10-01 ~ 2023-09-30
Interest Payable/Similar Charges (Finance Costs)
-102,069 GBP2023-10-01 ~ 2024-09-30
-109,600 GBP2022-10-01 ~ 2023-09-30
Equity
Retained earnings (accumulated losses)
-336,773 GBP2024-09-30
-316,252 GBP2023-09-30
-413,714 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
-20,521 GBP2023-10-01 ~ 2024-09-30
97,462 GBP2022-10-01 ~ 2023-09-30
Property, Plant & Equipment
13,383 GBP2024-09-30
16,612 GBP2023-09-30
Fixed Assets - Investments
2 GBP2023-09-30
Fixed Assets
13,383 GBP2024-09-30
16,614 GBP2023-09-30
Total Inventories
1,575,886 GBP2024-09-30
1,572,493 GBP2023-09-30
Debtors
Non-current
266,282 GBP2024-09-30
390,379 GBP2023-09-30
Current
2,345,913 GBP2024-09-30
2,255,400 GBP2023-09-30
Cash at bank and in hand
531,184 GBP2024-09-30
153,289 GBP2023-09-30
Current Assets
4,719,265 GBP2024-09-30
4,371,561 GBP2023-09-30
Net Current Assets/Liabilities
749,844 GBP2024-09-30
767,134 GBP2023-09-30
Total Assets Less Current Liabilities
763,227 GBP2024-09-30
783,748 GBP2023-09-30
Net Assets/Liabilities
763,227 GBP2024-09-30
783,748 GBP2023-09-30
Equity
Called up share capital
1,100,000 GBP2024-09-30
1,100,000 GBP2023-09-30
Equity
763,227 GBP2024-09-30
783,748 GBP2023-09-30
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
332023-10-01 ~ 2024-09-30
Office equipment
332023-10-01 ~ 2024-09-30
Intangible Assets - Gross Cost
Goodwill
104,292 GBP2024-09-30
104,292 GBP2023-09-30
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
104,292 GBP2024-09-30
104,292 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Furniture and fittings
3,293 GBP2024-09-30
3,293 GBP2023-09-30
Office equipment
332,076 GBP2024-09-30
326,685 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
335,369 GBP2024-09-30
329,978 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
2,750 GBP2023-09-30
Office equipment
310,616 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
313,366 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
8,620 GBP2023-10-01 ~ 2024-09-30
Owned/Freehold
8,620 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
2,750 GBP2024-09-30
Office equipment
319,236 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
321,986 GBP2024-09-30
Property, Plant & Equipment
Furniture and fittings
543 GBP2024-09-30
543 GBP2023-09-30
Office equipment
12,840 GBP2024-09-30
16,069 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
1,937,054 GBP2024-09-30
2,025,761 GBP2023-09-30
Prepayments/Accrued Income
Current
323,859 GBP2024-09-30
199,639 GBP2023-09-30
Debtors - Deferred Tax Asset
Current
85,000 GBP2024-09-30
30,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
1,439,794 GBP2024-09-30
993,595 GBP2023-09-30
Taxation/Social Security Payable
Current
532,711 GBP2024-09-30
600,601 GBP2023-09-30
Other Creditors
Current
6,982 GBP2024-09-30
7,737 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
661,209 GBP2024-09-30
763,369 GBP2023-09-30
Creditors
Current
3,969,421 GBP2024-09-30
3,604,427 GBP2023-09-30
Net Deferred Tax Liability/Asset
286,000 GBP2024-09-30
286,000 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,100,000 shares2024-09-30
1,100,000 shares2023-09-30
Par Value of Share
Class 1 ordinary share
1.002023-10-01 ~ 2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
45,119 GBP2024-09-30
40,735 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
45,119 GBP2024-09-30
40,735 GBP2023-09-30

Related profiles found in government register
  • BANCROFT WINES LIMITED
    Info
    H&H BANCROFT LIMITED - 2002-07-08
    H&H BANCROFT WINES LIMITED - 2002-07-08
    SHELFCO (NO.1740) LIMITED - 2002-07-08
    D H WINES LIMITED - 2002-07-08
    Registered number 03829460
    icon of address108 Metal Box Factory 30 Great Guildford Street, London SE1 0HS
    PRIVATE LIMITED COMPANY incorporated on 1999-08-20 (26 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-20
    CIF 0
  • BANCROFT WINES LIMITED
    S
    Registered number 03829460
    icon of addressWoolyard, 54 Bermondsey Street, London, United Kingdom, SE1 3UD
    Limited Company in Register Of Companies In England And Wales, England
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    HECTOR AND HONOREZ WINES LIMITED - 1994-11-09
    icon of addressUnit 328/9 Metalbox Factory 30 Great Guildford Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address108 Metal Box Factory, 30 Great Guildford Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-05-26 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.