ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Western Wines Holdings Limited

Western Wines Holdings Limited is an active company incorporated on 15 July 2002 with the registered office located in Weybridge, Surrey. Western Wines Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04485988
Private limited company
Age
23 years
Incorporated 15 July 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 July 2025 (3 months ago)
Next confirmation dated 15 July 2026
Due by 29 July 2026 (9 months remaining)
Last change occurred 2 months 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 (5 months remaining)
Address
Thomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
England
Same address for the past 10 years
Telephone
02085747747
Email
Available in Endole App
Website
People
Officers
5
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
Vinarchy Europe No. 2 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
Mr Tejvir Singh, Derek William Nicol, and 1 more are mutual people.
Active
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
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
£414K
Decreased by £595K (-59%)
Employees
Unreported
Same as previous period
Total Assets
£155.36M
Decreased by £3.01M (-2%)
Total Liabilities
-£3.15M
Increased by £3.15M (%)
Net Assets
£152.21M
Decreased by £6.16M (-4%)
Debt Ratio (%)
2%
Increased by 2.03% (%)
Latest Activity
Ms Amanda Claire Almond Appointed
29 Days Ago on 22 Sep 2025
Ms Danielle Louise Arnfield 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 25 Jul 2025
Accolade Wines Europe No. 2 Limited (PSC) Details Changed
4 Months Ago on 3 Jun 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 3 Months Ago on 22 Jul 2024
Subsidiary Accounts Submitted
1 Year 6 Months Ago on 3 Apr 2024
Mr Derek William Nicol Details Changed
1 Year 7 Months Ago on 26 Feb 2024
Get Credit Report
Discover Western Wines Holdings 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 Danielle Louise Arnfield as a secretary 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
Confirmation statement made on 15 July 2025 with updates
Submitted on 25 Jul 2025
Change of details for Accolade Wines Europe No. 2 Limited as a person with significant control on 3 June 2025
Submitted on 23 Jul 2025
Registration of charge 044859880012, created on 24 April 2025
Submitted on 6 May 2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
Submitted on 25 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
Submitted on 25 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
Submitted on 25 Mar 2025
Audit exemption subsidiary accounts made up to 30 June 2024
Submitted on 25 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year