ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vinarchy Europe No. 2 Limited

Vinarchy Europe No. 2 Limited is an active company incorporated on 15 May 1992 with the registered office located in Weybridge, Surrey. Vinarchy Europe No. 2 Limited was registered 33 years ago.
Status
Active
Active since 15 years ago
Company No
02715046
Private limited company
Age
33 years
Incorporated 15 May 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (6 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Thomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
England
Same address for the past 10 years
Telephone
01275830345
Email
Unreported
Website
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Australian • Lives in Australia • Born in Aug 1978
Director • British • Lives in England • Born in Sep 1972
Director • British • Lives in England • Born in Oct 1971
Vinarchy Holdings Europe Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vinarchy UK Limited
Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Stone's Of London Limited
Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Hudson & Hill Limited
Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Vinarchy Europe Limited
Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Vinarchy Weybridge Limited
Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Western Wines Limited
Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Vinarchy Holdings UK Limited
Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
Stowells Of Chelsea Limited
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£88.56M
Decreased by £52.03M (-37%)
Total Liabilities
-£177.14M
Increased by £5.16M (+3%)
Net Assets
-£88.58M
Decreased by £57.19M (+182%)
Debt Ratio (%)
200%
Increased by 77.7% (+64%)
Latest Activity
Ms Amanda Claire Almond Appointed
1 Month Ago on 22 Sep 2025
Ms Danielle Louise Arnfield Appointed
1 Month Ago on 22 Sep 2025
Derek William Nicol Resigned
1 Month Ago on 22 Sep 2025
Accolade Wines Holdings Europe Limited (PSC) Details Changed
5 Months Ago on 3 Jun 2025
Confirmation Submitted
6 Months Ago on 12 May 2025
Charge Satisfied
6 Months Ago on 28 Apr 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Subsidiary Accounts Submitted
7 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year 6 Months Ago on 1 May 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 3 Apr 2024
Get Credit Report
Discover Vinarchy Europe No. 2 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 23 Sep 2025
Appointment of Ms Danielle Louise Arnfield as a secretary on 22 September 2025
Submitted on 23 Sep 2025
Appointment of Ms Amanda Claire Almond as a director on 22 September 2025
Submitted on 23 Sep 2025
Change of details for Accolade Wines Holdings Europe Limited as a person with significant control on 3 June 2025
Submitted on 24 Jul 2025
Certificate of change of name
Submitted on 4 Jun 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 12 May 2025
Registration of charge 027150460006, created on 24 April 2025
Submitted on 6 May 2025
Satisfaction of charge 027150460005 in full
Submitted on 28 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 25 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year