Avalon Cellars Two Limited WEYBRIDGE


Founded in 2007, Avalon Cellars Two, classified under reg no. 06047494 is an active company. Currently registered at Thomas Hardy House KT13 8TB, Weybridge the company has been in the business for 17 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 2 directors in the the company, namely Caroline T. and Tejvir S.. In addition one secretary - Tejvir S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avalon Cellars Two Limited Address / Contact

Office Address Thomas Hardy House
Office Address2 2 Heath Road
Town Weybridge
Post code KT13 8TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06047494
Date of Incorporation Wed, 10th Jan 2007
Industry Activities of head offices
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Caroline T.

Position: Director

Appointed: 17 July 2020

Tejvir S.

Position: Secretary

Appointed: 14 March 2019

Tejvir S.

Position: Director

Appointed: 14 March 2019

Catherine S.

Position: Director

Appointed: 29 July 2021

Resigned: 24 August 2022

Alastair S.

Position: Director

Appointed: 31 August 2020

Resigned: 29 July 2021

Adrian M.

Position: Director

Appointed: 06 December 2018

Resigned: 29 April 2020

Anthony W.

Position: Secretary

Appointed: 27 June 2018

Resigned: 14 March 2019

Julie R.

Position: Director

Appointed: 27 April 2017

Resigned: 27 June 2018

Michael E.

Position: Director

Appointed: 22 November 2016

Resigned: 20 April 2017

Andrew S.

Position: Director

Appointed: 30 June 2016

Resigned: 31 August 2020

Julie R.

Position: Secretary

Appointed: 30 June 2016

Resigned: 27 June 2018

Keith T.

Position: Director

Appointed: 30 June 2016

Resigned: 06 December 2018

Anthony W.

Position: Director

Appointed: 06 March 2014

Resigned: 14 March 2019

Robert R.

Position: Director

Appointed: 06 March 2014

Resigned: 10 February 2016

Nicola S.

Position: Secretary

Appointed: 09 August 2013

Resigned: 18 June 2018

Steven G.

Position: Director

Appointed: 31 July 2013

Resigned: 12 September 2017

Timothy S.

Position: Director

Appointed: 14 March 2013

Resigned: 11 December 2013

Paul S.

Position: Director

Appointed: 24 October 2012

Resigned: 22 November 2016

Jeremy S.

Position: Director

Appointed: 09 March 2012

Resigned: 30 June 2016

Gavin B.

Position: Director

Appointed: 09 March 2012

Resigned: 01 May 2013

Esther C.

Position: Secretary

Appointed: 08 July 2011

Resigned: 07 August 2013

Jeremy S.

Position: Director

Appointed: 08 July 2011

Resigned: 08 July 2011

Jeremy S.

Position: Secretary

Appointed: 08 July 2011

Resigned: 30 June 2016

David H.

Position: Director

Appointed: 31 January 2011

Resigned: 08 July 2011

David H.

Position: Secretary

Appointed: 31 January 2011

Resigned: 08 July 2011

James L.

Position: Director

Appointed: 31 January 2011

Resigned: 05 September 2012

Francis H.

Position: Director

Appointed: 11 March 2010

Resigned: 28 January 2011

Helen G.

Position: Director

Appointed: 03 April 2009

Resigned: 02 March 2010

Deepak M.

Position: Secretary

Appointed: 31 March 2008

Resigned: 31 January 2011

Deepak M.

Position: Director

Appointed: 31 March 2008

Resigned: 02 March 2010

David K.

Position: Director

Appointed: 05 March 2007

Resigned: 03 April 2009

Anne C.

Position: Secretary

Appointed: 10 January 2007

Resigned: 31 March 2008

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2007

Resigned: 10 January 2007

Jon M.

Position: Director

Appointed: 10 January 2007

Resigned: 01 March 2007

Troy C.

Position: Director

Appointed: 10 January 2007

Resigned: 10 December 2012

Anne C.

Position: Director

Appointed: 10 January 2007

Resigned: 31 March 2008

Luciene James Limited

Position: Corporate Director

Appointed: 10 January 2007

Resigned: 10 January 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Accolade Wines Europe No. 2 Limited from Weybridge, England. The abovementioned PSC is categorised as "a limited company with shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Accolade Wines Europe No. 2 Limited

Thomas Hardy House 2 Heath Road, Weybridge, Surrey, KT13 8TB, England

Legal authority England & Wales
Legal form Limited Company With Shares
Country registered Uk
Place registered Companies House
Registration number 02715046
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
On Monday 26th February 2024 director's details were changed
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements