ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avalon Cellars Two Limited

Avalon Cellars Two Limited is an active company incorporated on 10 January 2007 with the registered office located in Weybridge, Surrey. Avalon Cellars Two Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
06047494
Private limited company
Age
19 years
Incorporated 10 January 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2026 (11 days ago)
Next confirmation dated 10 January 2027
Due by 24 January 2027 (1 year remaining)
Last change occurred 9 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 (2 months remaining)
Contact
Address
Thomas Hardy House
2 Heath Road
Weybridge
Surrey
KT13 8TB
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Australian • Lives in Australia • Born in Dec 1977
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
Amanda Claire Almond is a mutual person.
Active
Stone's Of London Limited
Amanda Claire Almond is a mutual person.
Active
Hudson & Hill Limited
Amanda Claire Almond is a mutual person.
Active
Vinarchy Europe Limited
Amanda Claire Almond is a mutual person.
Active
Vinarchy Weybridge Limited
Amanda Claire Almond is a mutual person.
Active
Western Wines Limited
Amanda Claire Almond is a mutual person.
Active
Vinarchy Holdings UK Limited
Amanda Claire Almond is a mutual person.
Active
Stowells Of Chelsea Limited
Amanda Claire Almond is a mutual person.
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
£135.59M
Increased by £3.41M (+3%)
Total Liabilities
-£167.81M
Increased by £13.65M (+9%)
Net Assets
-£32.22M
Decreased by £10.24M (+47%)
Debt Ratio (%)
124%
Increased by 7.13% (+6%)
Latest Activity
Confirmation Submitted
1 Day Ago on 20 Jan 2026
Mr Julian Alexander Buckley Appointed
8 Days Ago on 13 Jan 2026
Mr Julian Alexander Buckley Appointed
8 Days Ago on 13 Jan 2026
Tejvir Singh Resigned
8 Days Ago on 13 Jan 2026
Tejvir Singh Resigned
8 Days Ago on 13 Jan 2026
Ms Amanda Claire Almond Appointed
4 Months Ago on 22 Sep 2025
Ms Danielle Louise Arnfield Appointed
4 Months Ago on 22 Sep 2025
Derek William Nicol Resigned
4 Months Ago on 22 Sep 2025
Accolade Wines Europe No. 2 Limited (PSC) Details Changed
7 Months Ago on 3 Jun 2025
New Charge Registered
9 Months Ago on 24 Apr 2025
Get Credit Report
Discover Avalon Cellars Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2026 with no updates
Submitted on 20 Jan 2026
Appointment of Mr Julian Alexander Buckley as a director on 13 January 2026
Submitted on 15 Jan 2026
Appointment of Mr Julian Alexander Buckley as a secretary on 13 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Tejvir Singh as a director on 13 January 2026
Submitted on 15 Jan 2026
Termination of appointment of Tejvir Singh as a secretary on 13 January 2026
Submitted on 15 Jan 2026
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 Europe No. 2 Limited as a person with significant control on 3 June 2025
Submitted on 24 Jul 2025
Registration of charge 060474940005, created on 24 April 2025
Submitted on 6 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year