ALCHEMY WINES LIMITED

Register to unlock more data on OkredoRegister

ALCHEMY WINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341634

Incorporation date

17/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Friars Street, Sudbury, Suffolk CO10 2AACopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon30/01/2026
Director's details changed for Mr Peter Jeremy Moorhouse on 2026-01-14
dot icon30/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/01/2025
Director's details changed for Mr David Eric Rowledge on 2025-01-22
dot icon22/01/2025
Confirmation statement made on 2025-01-14 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/01/2024
Change of details for Mr David Eric Rowledge as a person with significant control on 2024-01-15
dot icon17/01/2024
Notification of Anne Rowledge as a person with significant control on 2016-04-06
dot icon16/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Change of details for Mr David Eric Rowledge as a person with significant control on 2021-01-14
dot icon22/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon17/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Statement by Directors
dot icon22/01/2019
Statement of capital on 2019-01-22
dot icon22/01/2019
Solvency Statement dated 31/12/18
dot icon22/01/2019
Resolutions
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-12-28
dot icon02/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon17/12/2018
Director's details changed for Mr David Eric Rowledge on 2018-12-17
dot icon14/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/08/2018
Appointment of Mr Peter Jeremy Moorhouse as a director on 2018-08-20
dot icon03/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon26/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon25/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/02/2012
Appointment of Anna-Marie Rowledge as a secretary
dot icon03/02/2012
Termination of appointment of Johanna Winship as a secretary
dot icon31/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon10/01/2011
Termination of appointment of Peter Rowledge as a director
dot icon18/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon11/01/2010
Director's details changed for David Eric Rowledge on 2009-12-17
dot icon11/01/2010
Director's details changed for Peter Eric Rowledge on 2009-12-17
dot icon29/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 17/12/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Resolutions
dot icon28/05/2008
Resolutions
dot icon24/04/2008
Appointment terminated director jacques gau
dot icon17/01/2008
Return made up to 17/12/07; full list of members
dot icon27/12/2007
Resolutions
dot icon15/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
Secretary resigned
dot icon02/01/2007
Return made up to 17/12/06; full list of members
dot icon15/12/2006
Particulars of mortgage/charge
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/07/2006
Director resigned
dot icon21/07/2006
New director appointed
dot icon13/03/2006
Return made up to 17/12/05; full list of members
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon21/10/2005
Accounts for a small company made up to 2004-12-31
dot icon22/12/2004
Return made up to 17/12/04; full list of members
dot icon22/12/2004
New director appointed
dot icon21/12/2004
Director resigned
dot icon11/12/2004
New director appointed
dot icon10/12/2004
Director resigned
dot icon09/06/2004
Accounts for a small company made up to 2003-12-31
dot icon26/03/2004
Return made up to 17/12/03; full list of members
dot icon17/01/2004
New director appointed
dot icon21/10/2003
Secretary resigned
dot icon05/10/2003
New secretary appointed
dot icon06/06/2003
Director resigned
dot icon04/05/2003
Director resigned
dot icon09/01/2003
Return made up to 17/12/02; full list of members
dot icon08/01/2003
Ad 17/12/02--------- £ si [email protected]
dot icon07/01/2003
Particulars of mortgage/charge
dot icon19/11/2002
Accounts for a dormant company made up to 2002-09-15
dot icon28/10/2002
Accounting reference date extended from 15/09/03 to 31/12/03
dot icon08/10/2002
New director appointed
dot icon07/10/2002
New director appointed
dot icon24/09/2002
Accounting reference date shortened from 31/12/02 to 15/09/02
dot icon23/09/2002
Ad 16/09/02--------- £ si [email protected]
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon20/09/2002
Resolutions
dot icon16/09/2002
Miscellaneous
dot icon08/09/2002
New director appointed
dot icon29/08/2002
Certificate of change of name
dot icon26/01/2002
Memorandum and Articles of Association
dot icon25/01/2002
Resolutions
dot icon20/12/2001
New secretary appointed
dot icon20/12/2001
New director appointed
dot icon19/12/2001
Director resigned
dot icon19/12/2001
Secretary resigned
dot icon17/12/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
18.40K
-
0.00
64.98K
-
2022
2
21.44K
-
0.00
468.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/12/2001 - 17/12/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/12/2001 - 17/12/2001
43699
MOORE GREEN LIMITED
Corporate Secretary
17/12/2001 - 25/09/2003
18
Moorhouse, Peter Jeremy
Director
20/08/2018 - Present
6
Mr David Eric Rowledge
Director
16/09/2002 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALCHEMY WINES LIMITED

ALCHEMY WINES LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at 22 Friars Street, Sudbury, Suffolk CO10 2AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALCHEMY WINES LIMITED?

toggle

ALCHEMY WINES LIMITED is currently Active. It was registered on 17/12/2001 .

Where is ALCHEMY WINES LIMITED located?

toggle

ALCHEMY WINES LIMITED is registered at 22 Friars Street, Sudbury, Suffolk CO10 2AA.

What does ALCHEMY WINES LIMITED do?

toggle

ALCHEMY WINES LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for ALCHEMY WINES LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Peter Jeremy Moorhouse on 2026-01-14.