ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vinarchy UK Limited

Vinarchy UK Limited is an active company incorporated on 13 August 1914 with the registered office located in Weybridge, Surrey. Vinarchy UK Limited was registered 111 years ago.
Status
Active
Active since incorporation
Company No
00137407
Private limited company
Age
111 years
Incorporated 13 August 1914
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 2 August 2025 (2 months ago)
Next confirmation dated 2 August 2026
Due by 16 August 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
Thomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
England
Same address for the past 10 years
Telephone
01173124000
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Australian • Lives in Australia • Born in Aug 1978
Director • British • Lives in England • Born in Oct 1971
Director • Regional Managing Director • British • Lives in England • Born in Sep 1972
Director • Supply Chain Director Emea • British • Lives in England • Born in May 1979
Director • Australian • Lives in Australia • Born in Jun 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stone's Of London Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Hudson & Hill Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Vinarchy Europe Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Vinarchy Weybridge Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Western Wines Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Vinarchy Holdings UK Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Stowells Of Chelsea Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Vinarchy Europe No. 2 Limited
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£20.35M
Increased by £1.22M (+6%)
Turnover
£461.13M
Increased by £10.87M (+2%)
Employees
191
Decreased by 208 (-52%)
Total Assets
£423.33M
Decreased by £48.42M (-10%)
Total Liabilities
-£337.78M
Increased by £54.13M (+19%)
Net Assets
£85.55M
Decreased by £102.54M (-55%)
Debt Ratio (%)
80%
Increased by 19.66% (+33%)
Latest Activity
Ms Amanda Claire Almond Appointed
29 Days Ago on 22 Sep 2025
Derek William Nicol Resigned
29 Days Ago on 22 Sep 2025
Confirmation Submitted
2 Months Ago on 4 Aug 2025
New Charge Registered
2 Months Ago on 30 Jul 2025
New Charge Registered
2 Months Ago on 30 Jul 2025
Ms Danielle Louise Arnfield Appointed
3 Months Ago on 3 Jul 2025
Mr Jeremy Alexander Mckenzie Stevenson Appointed
3 Months Ago on 3 Jul 2025
Accolade Brands Europe Limited (PSC) Details Changed
4 Months Ago on 3 Jun 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Get Credit Report
Discover Vinarchy UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Derek William Nicol as a director on 22 September 2025
Submitted on 24 Sep 2025
Appointment of Ms Amanda Claire Almond as a director on 22 September 2025
Submitted on 24 Sep 2025
Registration of charge 001374070008, created on 30 July 2025
Submitted on 5 Aug 2025
Confirmation statement made on 2 August 2025 with updates
Submitted on 4 Aug 2025
Registration of charge 001374070007, created on 30 July 2025
Submitted on 4 Aug 2025
Change of details for Accolade Brands Europe Limited as a person with significant control on 3 June 2025
Submitted on 24 Jul 2025
Appointment of Mr Jeremy Alexander Mckenzie Stevenson as a director on 3 July 2025
Submitted on 3 Jul 2025
Appointment of Ms Danielle Louise Arnfield as a secretary on 3 July 2025
Submitted on 3 Jul 2025
Registration of charge 001374070006, created on 24 April 2025
Submitted on 9 May 2025
Registration of charge 001374070005, created on 24 April 2025
Submitted on 30 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year