Warning: file_put_contents(c/8a80fabf9f3d972d3baa6ff00c47945c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Alchemy Wines Limited, CO10 2AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALCHEMY WINES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56290 - Other food services

Office Address & Contact

Registered Address:22 Friars Street, Sudbury, Suffolk, CO10 2AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Beta Terrace, Masterlord Business Park, West Road, Ipswich, United Kingdom, IP3 9SX

Secretary10 January 2012Active
22 Friars Street, Sudbury, Suffolk, CO10 2AA

Director20 August 2018Active
22 Friars Street, Sudbury, Suffolk, CO10 2AA

Director16 September 2002Active
Newlands, 47 Brookhill Way, Rushmere St Andrew, IP4 5UL

Secretary25 September 2003Active
Mead Farmhouse, Jacks Lane Combs, Stowmarket, IP14 2NG

Secretary01 July 2007Active
22 Friars Street, Sudbury, CO10 2AA

Corporate Secretary17 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 2001Active
Domaine De La Ferrandiere, Aigues Vives, France,

Director19 October 2004Active
Domaine De La Ferrandiere, Aigues Vives, France,

Director19 November 2003Active
Appleseed, 5 Lower Interfields Cottage, Malvern, WR14 1UU

Director16 September 2002Active
9 Mcdougalls Close, Singleton, Australia,

Director16 September 2002Active
12 Dean Drive, Wilmslow, SK9 2EP

Director28 July 2005Active
Grooms Cottage Underdown, Gloucester Road, Ledbury, HR8 2JE

Director01 October 2002Active
Gedding Hall, Nayland Road, Assington, Sudbury, CO10 5LR

Director21 August 2002Active
The Old Forge, Stratford-St-Mary, Colchester, CO7 6JS

Director17 December 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Persons with significant control

Change to a person with significant control.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Capital

Legacy.

Download
2019-01-22Capital

Capital statement capital company with date currency figure.

Download
2019-01-22Insolvency

Legacy.

Download
2019-01-22Resolution

Resolution.

Download
2019-01-15Capital

Capital allotment shares.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.