VINARCHY BRANDS EUROPE LIMITED

Register to unlock more data on OkredoRegister

VINARCHY BRANDS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05586122

Incorporation date

07/10/2005

Size

Dormant

Contacts

Registered address

Registered address

Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TBCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2005)
dot icon09/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/01/2026
Appointment of Mr Julian Alexander Buckley as a director on 2026-01-13
dot icon15/01/2026
Appointment of Mr Julian Alexander Buckley as a secretary on 2026-01-13
dot icon19/12/2025
Confirmation statement made on 2025-12-07 with no updates
dot icon15/12/2025
Termination of appointment of Tejvir Singh as a secretary on 2025-12-10
dot icon15/12/2025
Termination of appointment of Tejvir Singh as a director on 2025-12-10
dot icon23/09/2025
Termination of appointment of Derek William Nicol as a director on 2025-09-22
dot icon23/09/2025
Appointment of Ms Danielle Louise Arnfield as a secretary on 2025-09-22
dot icon23/09/2025
Appointment of Ms Amanda Claire Almond as a director on 2025-09-22
dot icon04/06/2025
Certificate of change of name
dot icon06/05/2025
Registration of charge 055861220005, created on 2025-04-24
dot icon29/04/2025
Satisfaction of charge 055861220004 in full
dot icon07/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon10/12/2024
Confirmation statement made on 2024-12-07 with no updates
dot icon04/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/02/2024
Director's details changed for Mr Derek William Nicol on 2024-02-26
dot icon19/02/2024
Termination of appointment of Caroline Thompson-Hill as a director on 2024-02-15
dot icon19/02/2024
Appointment of Mr Derek William Nicol as a director on 2024-02-15
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon11/09/2023
Director's details changed for Mr Tejvir Singh on 2023-08-31
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/02/2023
Memorandum and Articles of Association
dot icon06/02/2023
Resolutions
dot icon07/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon26/08/2022
Termination of appointment of Catherine Judith Shrimplin as a director on 2022-08-24
dot icon26/08/2022
Director's details changed for Ms Caroline Thompson-Hill on 2022-08-23
dot icon04/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-12-07 with no updates
dot icon10/11/2021
Director's details changed for Ms Caroline Thompson-Hill on 2021-10-14
dot icon04/11/2021
Director's details changed for Mr Tejvir Singh on 2021-10-20
dot icon30/07/2021
Termination of appointment of Alastair David James Snook as a director on 2021-07-29
dot icon30/07/2021
Appointment of Mrs Catherine Judith Shrimplin as a director on 2021-07-29
dot icon14/07/2021
Withdrawal of a person with significant control statement on 2021-07-14
dot icon09/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon10/09/2020
Appointment of Mr Alastair David James Snook as a director on 2020-08-31
dot icon10/09/2020
Termination of appointment of Andrew Peter Smith as a director on 2020-08-31
dot icon29/07/2020
Appointment of Ms Caroline Thompson-Hill as a director on 2020-07-17
dot icon13/05/2020
Termination of appointment of Adrian Francis Mckeon as a director on 2020-04-29
dot icon17/01/2020
Accounts for a dormant company made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon22/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon20/03/2019
Appointment of Mr Tejvir Singh as a director on 2019-03-14
dot icon20/03/2019
Appointment of Mr Tejvir Singh as a secretary on 2019-03-14
dot icon15/03/2019
Termination of appointment of Anthony Graham Wood as a secretary on 2019-03-14
dot icon15/03/2019
Termination of appointment of Anthony Graham Wood as a director on 2019-03-14
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon06/12/2018
Appointment of Mr Adrian Francis Mckeon as a director on 2018-12-06
dot icon06/12/2018
Termination of appointment of Keith Todd as a director on 2018-12-06
dot icon16/11/2018
Director's details changed for Mr Anthony Graham Wood on 2018-09-28
dot icon25/09/2018
Registration of charge 055861220004, created on 2018-09-14
dot icon09/07/2018
Appointment of Mr Anthony Graham Wood as a secretary on 2018-06-27
dot icon28/06/2018
Termination of appointment of Julie Anne Ryan as a director on 2018-06-27
dot icon28/06/2018
Termination of appointment of Julie Anne Ryan as a secretary on 2018-06-27
dot icon27/06/2018
Termination of appointment of Nicola Jane Spencer as a secretary on 2018-06-18
dot icon01/06/2018
Satisfaction of charge 055861220003 in full
dot icon01/06/2018
Satisfaction of charge 055861220002 in full
dot icon01/06/2018
Satisfaction of charge 1 in full
dot icon17/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/04/2018
Director's details changed for Mr Keith Todd on 2018-04-10
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon08/12/2017
Notification of Avalon Cellars Two Limited as a person with significant control on 2016-04-06
dot icon13/09/2017
Termination of appointment of Steven Lee Gorst as a director on 2017-09-12
dot icon28/04/2017
Appointment of Ms Julie Anne Ryan as a director on 2017-04-27
dot icon28/04/2017
Termination of appointment of Michael Joseph East as a director on 2017-04-20
dot icon05/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon25/11/2016
Appointment of Mr Michael Joseph East as a director on 2016-11-22
dot icon25/11/2016
Termination of appointment of Paul Michael Schaafsma as a director on 2016-11-22
dot icon31/10/2016
Registration of charge 055861220003, created on 2016-10-14
dot icon21/10/2016
Registration of charge 055861220002, created on 2016-10-14
dot icon05/07/2016
Director's details changed for Mr Andrew Peter Smith on 2016-06-30
dot icon05/07/2016
Director's details changed for Mr Keith Todd on 2016-06-30
dot icon05/07/2016
Appointment of Mr Keith Todd as a director on 2016-06-30
dot icon04/07/2016
Appointment of Ms Julie Anne Ryan as a secretary on 2016-06-30
dot icon04/07/2016
Appointment of Mr Andrew Peter Smith as a director on 2016-06-30
dot icon04/07/2016
Termination of appointment of Jeremy Alexander Stevenson as a secretary on 2016-06-30
dot icon04/07/2016
Termination of appointment of Jeremy Alexander Stevenson as a director on 2016-06-30
dot icon04/07/2016
Termination of appointment of Robert John Ratcliffe as a director on 2016-02-10
dot icon01/07/2016
Director's details changed for Mr Paul Michael Schaafsma on 2016-01-01
dot icon07/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon06/10/2015
Director's details changed for Mr Anthony Graham Wood on 2015-10-05
dot icon06/10/2015
Director's details changed for Mr Robert John Ratcliffe on 2015-10-05
dot icon06/10/2015
Director's details changed for Mr Jeremy Alexander Stevenson on 2015-10-05
dot icon06/10/2015
Secretary's details changed for Mr Jeremy Alexander Stevenson on 2015-10-05
dot icon06/10/2015
Director's details changed for Mr Paul Michael Schaafsma on 2015-10-05
dot icon06/10/2015
Director's details changed for Mr Steven Lee Gorst on 2015-10-05
dot icon02/10/2015
Registered office address changed from Accolade House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 2015-10-02
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon10/06/2014
Director's details changed for Mr Steven Lee Gorst on 2014-06-01
dot icon07/03/2014
Appointment of Mr Anthony Graham Wood as a director
dot icon07/03/2014
Appointment of Mr Robert John Ratcliffe as a director
dot icon10/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon23/12/2013
Termination of appointment of Timothy Sinclair as a director
dot icon20/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Esther Clothier as a secretary
dot icon30/08/2013
Appointment of Mrs Nicola Jane Spencer as a secretary
dot icon30/08/2013
Appointment of Mr Steven Lee Gorst as a director
dot icon26/06/2013
Termination of appointment of Gavin Brockett as a director
dot icon14/03/2013
Appointment of Mr Timothy James Sinclair as a director
dot icon26/02/2013
Secretary's details changed for Mr Jeremy Stevenson on 2013-02-26
dot icon07/01/2013
Termination of appointment of Troy Christensen as a director
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon25/10/2012
Appointment of Mr Paul Michael Schaafsma as a director
dot icon11/09/2012
Termination of appointment of James Lousada as a director
dot icon07/08/2012
Director's details changed for Mr Gavin Stuart Brockett on 2012-07-31
dot icon15/03/2012
Appointment of Mr Jeremy Alexander Stevenson as a director
dot icon15/03/2012
Appointment of Mr Gavin Stuart Brockett as a director
dot icon08/03/2012
Director's details changed for Mr Troy Christensen on 2012-03-06
dot icon23/01/2012
Accounts for a dormant company made up to 2011-06-30
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon25/10/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/10/2011
Resolutions
dot icon04/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon18/08/2011
Termination of appointment of Jeremy Stevenson as a director
dot icon02/08/2011
Appointment of Ms Esther Clothier as a secretary
dot icon26/07/2011
Termination of appointment of David Hughes as a secretary
dot icon26/07/2011
Appointment of Mr Jeremy Stevenson as a director
dot icon26/07/2011
Termination of appointment of David Hughes as a director
dot icon26/07/2011
Appointment of Mr Jeremy Stevenson as a secretary
dot icon25/07/2011
Termination of appointment of David Hughes as a director
dot icon25/07/2011
Termination of appointment of David Hughes as a secretary
dot icon28/06/2011
Director's details changed for Mr James David Lousada on 2011-06-27
dot icon28/06/2011
Director's details changed for Mr David John Hughes on 2011-06-27
dot icon27/06/2011
Secretary's details changed for Mr David John Hughes on 2011-06-27
dot icon24/06/2011
Registered office address changed from Constellation House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 2011-06-24
dot icon24/06/2011
Certificate of change of name
dot icon24/06/2011
Change of name notice
dot icon15/04/2011
Current accounting period shortened from 2012-01-31 to 2011-06-30
dot icon13/04/2011
Previous accounting period shortened from 2011-02-28 to 2011-01-31
dot icon03/02/2011
Termination of appointment of Deepak Malhotra as a secretary
dot icon02/02/2011
Appointment of Mr David John Hughes as a secretary
dot icon02/02/2011
Appointment of Mr David John Hughes as a director
dot icon01/02/2011
Appointment of Mr James David Lousada as a director
dot icon01/02/2011
Termination of appointment of Francis Hetterich as a director
dot icon10/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Helen Glennie as a secretary
dot icon04/10/2010
Full accounts made up to 2010-02-28
dot icon15/06/2010
Director's details changed for Mr Troy Christensen on 2010-06-11
dot icon18/03/2010
Appointment of Mr Francis Paul Hetterich as a director
dot icon09/03/2010
Appointment of Mrs Helen Margaret Glennie as a secretary
dot icon09/03/2010
Termination of appointment of a director
dot icon09/03/2010
Termination of appointment of Deepak Malhotra as a director
dot icon14/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon05/11/2009
Director's details changed for Mrs Helen Margaret Glennie on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Mr Deepak Kumar Malhotra on 2009-10-01
dot icon05/11/2009
Director's details changed for Mr Troy Christensen on 2009-10-01
dot icon26/08/2009
Statement of affairs
dot icon26/08/2009
Ad 19/08/09\gbp si 100@1=100\gbp ic 1/101\
dot icon29/07/2009
Accounts for a dormant company made up to 2009-02-28
dot icon09/04/2009
Director appointed helen margaret glennie
dot icon08/04/2009
Appointment terminated director david klein
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon25/09/2008
Accounts for a dormant company made up to 2008-02-29
dot icon02/07/2008
Director's change of particulars / troy christensen / 03/03/2008
dot icon12/05/2008
Appointment terminated director and secretary anne colquhoun
dot icon12/05/2008
Director and secretary appointed deepak kumar malhotra
dot icon18/03/2008
Return made up to 07/12/07; full list of members
dot icon02/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon29/03/2007
Director's particulars changed
dot icon25/03/2007
New director appointed
dot icon07/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon07/12/2006
Return made up to 07/12/06; full list of members
dot icon06/10/2006
Director resigned
dot icon06/10/2006
New director appointed
dot icon15/03/2006
Accounting reference date shortened from 31/10/06 to 28/02/06
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed;new director appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon07/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/2005 - 07/10/2005
99600
Clothier, Esther
Secretary
08/07/2011 - 07/08/2013
-
Hughes, David John
Secretary
31/01/2011 - 08/07/2011
-
Stevenson, Jeremy Alexander
Secretary
08/07/2011 - 30/06/2016
-
Wood, Anthony Graham
Secretary
27/06/2018 - 14/03/2019
-

Persons with Significant Control

1
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 VINARCHY BRANDS EUROPE LIMITED

VINARCHY BRANDS EUROPE LIMITED is an(a) Active company incorporated on 07/10/2005 with the registered office located at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TB. There are currently 4 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 VINARCHY BRANDS EUROPE LIMITED?

toggle

VINARCHY BRANDS EUROPE LIMITED is currently Active. It was registered on 07/10/2005 .

Where is VINARCHY BRANDS EUROPE LIMITED located?

toggle

VINARCHY BRANDS EUROPE LIMITED is registered at Thomas Hardy House, 2 Heath Road, Weybridge, Surrey KT13 8TB.

What does VINARCHY BRANDS EUROPE LIMITED do?

toggle

VINARCHY BRANDS EUROPE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for VINARCHY BRANDS EUROPE LIMITED?

toggle

The latest filing was on 09/04/2026: Accounts for a dormant company made up to 2025-06-30.