VINARCHY WEYBRIDGE LIMITED

VINARCHY WEYBRIDGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVINARCHY WEYBRIDGE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01180984
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VINARCHY WEYBRIDGE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is VINARCHY WEYBRIDGE LIMITED located?

    Registered Office Address
    Thomas Hardy House
    2 Heath Road
    KT13 8TB Weybridge
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VINARCHY WEYBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACCOLADE WINES WEYBRIDGE LIMITEDNov 09, 2021Nov 09, 2021
    BABYCHAM LIMITEDMar 02, 2012Mar 02, 2012
    CHRISTOPHER & CO LIMITEDSep 18, 1987Sep 18, 1987
    LES AMIS DU VIN LIMITEDAug 15, 1974Aug 15, 1974

    What are the latest accounts for VINARCHY WEYBRIDGE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for VINARCHY WEYBRIDGE LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2025
    Next Confirmation Statement DueSep 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2024
    OverdueNo

    What are the latest filings for VINARCHY WEYBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Accolade Wines Limited as a person with significant control on Apr 30, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed accolade wines weybridge LIMITED\certificate issued on 04/06/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 04, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 03, 2025

    RES15

    Accounts for a dormant company made up to Jun 30, 2024

    5 pagesAA

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    5 pagesAA

    Director's details changed for Mr Derek William Nicol on Feb 26, 2024

    2 pagesCH01

    Appointment of Mr Derek William Nicol as a director on Feb 15, 2024

    2 pagesAP01

    Termination of appointment of Caroline Thompson-Hill as a director on Feb 15, 2024

    1 pagesTM01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Tejvir Singh on Aug 31, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2022

    4 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Ms Caroline Thompson-Hill on Aug 23, 2022

    2 pagesCH01

    Termination of appointment of Catherine Judith Shrimplin as a director on Aug 24, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2021

    4 pagesAA

    Director's details changed for Ms Caroline Thompson-Hill on Oct 14, 2021

    2 pagesCH01

    Certificate of change of name

    Company name changed babycham LIMITED\certificate issued on 09/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 09, 2021

    RES15

    Director's details changed for Mr Tejvir Singh on Oct 20, 2021

    2 pagesCH01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alastair David James Snook as a director on Jul 29, 2021

    1 pagesTM01

    Appointment of Mrs Catherine Judith Shrimplin as a director on Jul 29, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Alastair David James Snook as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Andrew Peter Smith as a director on Aug 31, 2020

    1 pagesTM01

    Who are the officers of VINARCHY WEYBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH, Tejvir
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    256551680001
    NICOL, Derek William
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    England
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    England
    EnglandBritishDirector262168800011
    SINGH, Tejvir
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralianCompany Director256551570009
    CLOTHIER, Esther
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    162015010001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    BritishCompany Secretary28396500005
    EVANS, Fiona Maria
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    Secretary
    85 Ravensmede Way
    Chiswick
    W4 1TQ London
    British49259690002
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    149568740001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Secretary
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    157430800002
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Secretary
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    BritishSolicitor69554640002
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Secretary
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    British42268710001
    RYAN, Julie Anne
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    209637480001
    SPENCER, Nicola Jane
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    England
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    England
    180938830001
    STEVENSON, Jeremy Alexander
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    161849750001
    WOOD, Anthony Graham
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Secretary
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    248241530001
    BROCKETT, Gavin Stuart
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaSouth AfricanAccountant167554030002
    CHRISTENSEN, Troy
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAmericanCompany Director130789730003
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritishCompany Secretary28396500005
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritishAccountant157727790001
    EAST, Michael Joseph
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    AustraliaAustralianCompany Director179426220001
    EDIS-BATES, Jonathan Geoffrey
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    Director
    The Croft
    Chalfont Lane Chorleywood
    WD3 5PP Rickmansworth
    Hertfordshire
    EnglandBritishSolicitor49678170001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritishCompany Director1491130002
    GLENNIE, Helen Margaret
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritishCompany Director137615160001
    GORST, Steven Lee
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    CanadaCanadianCompany Director180938750002
    HETTERICH, Francis Paul
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United StatesAmericanCompany Director147054340001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    BritishBusiness Development Director75692570001
    HUGHES, David John
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    AustraliaAustralianAccountant157415150002
    HUNTLEY, Peter William
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    Director
    28 Allan Glen Gardens
    Bishopbriggs
    G64 3BG Glasgow
    ScotlandBritishCompany Director46387640002
    JOHNSTON, Ian Andrew Hill
    15 Caroline Terrace
    SW1W 8JT London
    Director
    15 Caroline Terrace
    SW1W 8JT London
    BritishDirector Forte Plc1785700001
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    AmericanCompany Director119928070001
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritishCompany Director152222000001
    MALHOTRA, Deepak Kumar
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    Director
    Constellation House The Guildway
    Old Portsmouth Road Artington
    GU3 1LR Guildford
    Surrey
    United KingdomBritishSolicitor69554640002
    MCKEON, Adrian Francis
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    Director
    2 Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    Surrey
    United Kingdom
    EnglandBritishRegional Managing Director, Ukir123271770001
    MCLAREN, Robin
    50 Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    Director
    50 Cross Oak Road
    HP4 3HZ Berkhamsted
    Hertfordshire
    BritishManaging Director16705710001
    MILLS, John Michael
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    Director
    33 Peplins Way
    AL9 7UR Brookmans Park
    Hertfordshire
    BritishChartered Secretary42268710001
    MORGAN, Alistair Mclauchlan
    43 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    Director
    43 Lauderdale Drive
    Petersham
    TW10 7BS Richmond
    Surrey
    BritishChartered Accountant1785720001

    Who are the persons with significant control of VINARCHY WEYBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinarchy Uk Limited
    Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    England
    Apr 06, 2016
    Heath Road
    KT13 8TB Weybridge
    Thomas Hardy House
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk Register Of Companies
    Registration Number00137407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0