VINARCHY WEYBRIDGE LIMITED
Overview
Company Name | VINARCHY WEYBRIDGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01180984 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VINARCHY WEYBRIDGE LIMITED?
Company Name | From | Until |
---|---|---|
ACCOLADE WINES WEYBRIDGE LIMITED | Nov 09, 2021 | Nov 09, 2021 |
BABYCHAM LIMITED | Mar 02, 2012 | Mar 02, 2012 |
CHRISTOPHER & CO LIMITED | Sep 18, 1987 | Sep 18, 1987 |
LES AMIS DU VIN LIMITED | Aug 15, 1974 | Aug 15, 1974 |
What are the latest accounts for VINARCHY WEYBRIDGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for VINARCHY WEYBRIDGE LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for VINARCHY WEYBRIDGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Accolade Wines Limited as a person with significant control on Apr 30, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed accolade wines weybridge LIMITED\certificate issued on 04/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 5 pages | AA | ||||||||||
Director's details changed for Mr Derek William Nicol on Feb 26, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Derek William Nicol as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Thompson-Hill as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Tejvir Singh on Aug 31, 2023 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Caroline Thompson-Hill on Aug 23, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Catherine Judith Shrimplin as a director on Aug 24, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 4 pages | AA | ||||||||||
Director's details changed for Ms Caroline Thompson-Hill on Oct 14, 2021 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed babycham LIMITED\certificate issued on 09/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Tejvir Singh on Oct 20, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alastair David James Snook as a director on Jul 29, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Catherine Judith Shrimplin as a director on Jul 29, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Alastair David James Snook as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Peter Smith as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of VINARCHY WEYBRIDGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGH, Tejvir | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 256551680001 | |||||||
NICOL, Derek William | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey England | England | British | Director | 262168800011 | ||||
SINGH, Tejvir | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Company Director | 256551570009 | ||||
CLOTHIER, Esther | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 162015010001 | |||||||
COLQUHOUN, Anne Therese | Secretary | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | British | Company Secretary | 28396500005 | |||||
EVANS, Fiona Maria | Secretary | 85 Ravensmede Way Chiswick W4 1TQ London | British | 49259690002 | ||||||
GLENNIE, Helen Margaret | Secretary | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | 149568740001 | |||||||
HUGHES, David John | Secretary | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | 157430800002 | |||||||
MALHOTRA, Deepak Kumar | Secretary | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | British | Solicitor | 69554640002 | |||||
MILLS, John Michael | Secretary | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | 42268710001 | ||||||
RYAN, Julie Anne | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 209637480001 | |||||||
SPENCER, Nicola Jane | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey England | 180938830001 | |||||||
STEVENSON, Jeremy Alexander | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 161849750001 | |||||||
WOOD, Anthony Graham | Secretary | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | 248241530001 | |||||||
BROCKETT, Gavin Stuart | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | South African | Accountant | 167554030002 | ||||
CHRISTENSEN, Troy | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | American | Company Director | 130789730003 | ||||
COLQUHOUN, Anne Therese | Director | Apartment B Kings Ride House Prince Albert Drive SL5 8AQ Ascot | United Kingdom | British | Company Secretary | 28396500005 | ||||
CREIGHTON, Thomas Hugh | Director | Apple Acre High Road CR5 3QR Chipstead Surrey | England | British | Accountant | 157727790001 | ||||
EAST, Michael Joseph | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Australia | Australian | Company Director | 179426220001 | ||||
EDIS-BATES, Jonathan Geoffrey | Director | The Croft Chalfont Lane Chorleywood WD3 5PP Rickmansworth Hertfordshire | England | British | Solicitor | 49678170001 | ||||
ETHERIDGE, Hugh Charles | Director | 5 Springfield Place BA1 5RA Bath Avon | United Kingdom | British | Company Director | 1491130002 | ||||
GLENNIE, Helen Margaret | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | Company Director | 137615160001 | ||||
GORST, Steven Lee | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | Canada | Canadian | Company Director | 180938750002 | ||||
HETTERICH, Francis Paul | Director | The Guildway, Old Portsmouth Road Artington GU3 1LR Guildford Constellation House Surrey United Kingdom | United States | American | Company Director | 147054340001 | ||||
HODGES, Nigel Ian | Director | Sonning House 2 Canns Lane TA6 6QF North Petherton Somerset | British | Business Development Director | 75692570001 | |||||
HUGHES, David John | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | Australia | Australian | Accountant | 157415150002 | ||||
HUNTLEY, Peter William | Director | 28 Allan Glen Gardens Bishopbriggs G64 3BG Glasgow | Scotland | British | Company Director | 46387640002 | ||||
JOHNSTON, Ian Andrew Hill | Director | 15 Caroline Terrace SW1W 8JT London | British | Director Forte Plc | 1785700001 | |||||
KLEIN, David | Director | 45 Princes Road The Alberts TW10 6DQ Richmond Surrey | American | Company Director | 119928070001 | |||||
LOUSADA, James David | Director | The Guildway Old Portsmouth Road GU3 1LR Guildford Accolade House Surrey United Kingdom | England | British | Company Director | 152222000001 | ||||
MALHOTRA, Deepak Kumar | Director | Constellation House The Guildway Old Portsmouth Road Artington GU3 1LR Guildford Surrey | United Kingdom | British | Solicitor | 69554640002 | ||||
MCKEON, Adrian Francis | Director | 2 Heath Road KT13 8TB Weybridge Thomas Hardy House Surrey United Kingdom | England | British | Regional Managing Director, Ukir | 123271770001 | ||||
MCLAREN, Robin | Director | 50 Cross Oak Road HP4 3HZ Berkhamsted Hertfordshire | British | Managing Director | 16705710001 | |||||
MILLS, John Michael | Director | 33 Peplins Way AL9 7UR Brookmans Park Hertfordshire | British | Chartered Secretary | 42268710001 | |||||
MORGAN, Alistair Mclauchlan | Director | 43 Lauderdale Drive Petersham TW10 7BS Richmond Surrey | British | Chartered Accountant | 1785720001 |
Who are the persons with significant control of VINARCHY WEYBRIDGE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vinarchy Uk Limited | Apr 06, 2016 | Heath Road KT13 8TB Weybridge Thomas Hardy House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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