Get an alert when ENOTRIA WINECELLARS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-03-31

Overdue

Confirmation statement due

2027-03-22 (in 10mo)

Last made up 2026-03-08

Watchouts

1 item

Cash

£1M

-27.6% vs 2022

Net assets

-£13M

-151.5% vs 2022

Employees

319

-7.3% vs 2022

Profit before tax

-£10M

-365.9% vs 2022

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. ENOTRIA WINECELLARS LIMITED 1995-03-13 → present
  2. ENOTRIA WINES LIMITED 1972-09-14 → 1995-03-13

Accounts

2-year trend · latest reflected 2023-12-31

Metric Trend 2022-12-312023-12-31
Turnover £180,175,000£159,583,000
Operating profit £1,118,000-£4,704,000
Profit before tax -£2,155,000-£10,040,000
Net profit -£1,512,000-£8,117,000
Cash £1,750,000£1,267,000
Total assets less current liabilities -£5,358,000-£13,475,000
Net assets -£5,358,000-£13,475,000
Equity -£5,358,000-£13,475,000
Average employees 344319
Wages £9,422,000£10,803,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-12-312023-12-31
Operating margin 0.6%-2.9%
Net margin -0.8%-5.1%
Return on capital employed -20.9%34.9%
Gearing (liabilities / total assets) 105.3%115.6%
Current ratio 0.78x0.71x
Interest cover 0.93x-2.79x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at 31 December 2023, the Company had net liabilities of £13.5m, having made a loss after tax for the period of £8.1m and held cash and cash equivalents of £1.3m. Notwithstanding these net liabilities and losses, the financial statements of the Company have been prepared on a going concern basis which the directors consider to be appropriate. BlueGem Secondary LP have provided the Company with an indication that for at least 18 months from the date of approval of these financial statements, it will continue to make available such funds as are needed by the Company and will not seek repayment of the amounts currently made available through intermediate holding companies. As with any company placing reliance on other group entities for financial support, the directors acknowledge that there can be no certainty that this support will continue although, at the date of approval of these financial statements, they have no reason to believe that it will not do so.”

Group structure

  1. ENOTRIA WINECELLARS LIMITED · parent
    1. Winecellars Limited 100% · UK · Dormant
    2. Coe of Ilford Limited 100% · UK · Dormant
    3. Sekforde Drinks Limited 49.6% · UK · Soft drinks producer
    4. Gin Foundry Limited 100% · UK · On-line drinks retailer

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
JABLONOWSKI, Alexander David Secretary 2025-04-14
FEGAN, Nicholas Paul Director 2025-04-14 Jul 1974 British
SANADHYA, Nitish Director 2025-04-14 Jan 1987 British
Show 36 resigned officers
Name Role Appointed Resigned
BOWYER, Simon Secretary 1999-01-18 2001-08-02
DIGHTON, Derek William Secretary 1999-01-18
GAY, Michelle Secretary 2022-01-17 2023-09-26
HUSZCZO, Mark Secretary 2003-12-09 2022-01-17
MARTELL, Daniel Carlos Secretary 2001-08-02 2003-12-09
BURNESS PAULL LLP Corporate Secretary 2023-09-26 2025-04-14
ADDIS, Philip John Director 2010-08-16 2012-12-31
BEHARRELL, Clive Russell Director 2006-03-06 2012-06-28
BERNEAU, Eric Francois Marius Director 1997-03-01 2014-08-31
CALDWELL, Christopher Paul Director 2019-06-01 2020-07-31
CHRISTENSEN, Troy Director 2015-07-20 2023-09-28
COTTRELL, Zoe Leonora Director 1999-09-08 2014-08-31
DE LUCA, Sergio Director 1997-03-01 2002-03-07
FABIANO, Nicola Director 1998-03-31
FABIANO, Vito Director 1998-03-31
FISHER, Guy Norman Director 1997-05-01 2000-09-07
GLEAVE, David Charles Director 1995-03-30 1996-12-27
GRIEVESON, John Director 2009-02-06 2012-11-09
HENRY, Paul Saxon Miles Director 1999-09-29 2002-01-14
KERMODE, Mark Richard Director 1997-04-01 2015-06-01
LEVETT, Alison Jill Director 2006-12-01 2014-07-31
LINDSAY, Steven Edward Director 2024-05-24 2025-04-14
MACAULAY, Katie Director 2003-05-01 2003-10-22
MARTELL, Daniel Carlos Director 2008-12-31
MOMEN, Julian Akhtar Karim Director 2023-09-28 2025-04-14
NARDONE, Remo Director 2005-12-19
PATEL, Ajay Director 2020-08-01 2021-06-04
PEPPER, Jon Director 2015-07-20 2020-01-29
PRICE, Robert David Director 2009-06-01 2014-07-14
ROSSER, John Austin Director 2003-10-07 2005-12-19
ROSSER, John Austin Director 1995-05-09 1997-04-30
SARO, Angelo Director 2003-09-05
SHERIDAN, Peter Director 2006-03-06 2008-12-31
TREANOR, Simon Director 2006-11-01 2008-10-24
VAN DER HOORN, Antony Director 2022-02-07 2022-02-07
VARNISH, Steve Director 2014-07-31 2016-05-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enotria Holdings Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 229 total filings

Date Type Category Description
2026-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-29 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-23 TM02 officers Termination secretary company with name termination date PDF
2025-04-23 AP01 officers Appoint person director company with name date PDF
2025-04-23 AP03 officers Appoint person secretary company with name date PDF
2025-04-22 TM01 officers Termination director company with name termination date PDF
2025-04-22 TM01 officers Termination director company with name termination date PDF
2025-04-17 AP01 officers Appoint person director company with name date PDF
2025-04-17 AA01 accounts Change account reference date company previous extended PDF
2025-04-17 AD01 address Change registered office address company with date old address new address PDF
2025-04-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-18 AA accounts Accounts with accounts type full
2024-05-24 AP01 officers Appoint person director company with name date PDF
2024-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-25 RP04AP01 officers Second filing of director appointment with name PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-12-31 vs 2022-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page