This company is commonly known as Alchemy Wines Limited. The company was founded 22 years ago and was given the registration number 04341634. The firm's registered office is in SUFFOLK. You can find them at 22 Friars Street, Sudbury, Suffolk, . This company's SIC code is 56290 - Other food services.
Name | : | ALCHEMY WINES LIMITED |
---|---|---|
Company Number | : | 04341634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 December 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Friars Street, Sudbury, Suffolk, CO10 2AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Beta Terrace, Masterlord Business Park, West Road, Ipswich, United Kingdom, IP3 9SX | Secretary | 10 January 2012 | Active |
22 Friars Street, Sudbury, Suffolk, CO10 2AA | Director | 20 August 2018 | Active |
22 Friars Street, Sudbury, Suffolk, CO10 2AA | Director | 16 September 2002 | Active |
Newlands, 47 Brookhill Way, Rushmere St Andrew, IP4 5UL | Secretary | 25 September 2003 | Active |
Mead Farmhouse, Jacks Lane Combs, Stowmarket, IP14 2NG | Secretary | 01 July 2007 | Active |
22 Friars Street, Sudbury, CO10 2AA | Corporate Secretary | 17 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 December 2001 | Active |
Domaine De La Ferrandiere, Aigues Vives, France, | Director | 19 October 2004 | Active |
Domaine De La Ferrandiere, Aigues Vives, France, | Director | 19 November 2003 | Active |
Appleseed, 5 Lower Interfields Cottage, Malvern, WR14 1UU | Director | 16 September 2002 | Active |
9 Mcdougalls Close, Singleton, Australia, | Director | 16 September 2002 | Active |
12 Dean Drive, Wilmslow, SK9 2EP | Director | 28 July 2005 | Active |
Grooms Cottage Underdown, Gloucester Road, Ledbury, HR8 2JE | Director | 01 October 2002 | Active |
Gedding Hall, Nayland Road, Assington, Sudbury, CO10 5LR | Director | 21 August 2002 | Active |
The Old Forge, Stratford-St-Mary, Colchester, CO7 6JS | Director | 17 December 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 December 2001 | Active |
Mr David Eric Rowledge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Friars Street, Sudbury, England, CO10 2AA |
Nature of control | : |
|
Anne Rowledge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22 Friars Street, Sudbury, United Kingdom, CO10 2AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Capital | Legacy. | Download |
2019-01-22 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-22 | Insolvency | Legacy. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2019-01-15 | Capital | Capital allotment shares. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-22 | Officers | Appoint person director company with name date. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.