ALBURY VINEYARD LIMITED
Growing of grapes
ALBURY VINEYARD LIMITED
Growing of grapes
Previous Company Names
Contact & Details
Contact
Registered Address
Silent Pool Shere Road Albury Guildford Surrey GU5 9BW England
Full company profile for ALBURY VINEYARD LIMITED (05809403), an active environment, agriculture and waste company based in Guildford, England. Incorporated 8 May 2006. Growing of grapes. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.69k
Net Assets
£248.19k
Total Liabilities
£670.96k
Turnover
N/A
Employees
5
Debt Ratio
73%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Letley, Lucy Victoria | Director | British | United Kingdom | 17 Jan 2019 | Active |
| Wenman, Nicholas Edward | Director | British | England | 8 May 2006 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Nicholas Edward Wenman
British
- Ownership Of Shares 75 To 100 Percent
Albury Vineyard Holdings Limited
United Kingdom
- Voting Rights 75 To 100 Percent
Nicholas Edward Wenman
Ceased 6 Jul 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 10 Feb 2026 | Confirmation Statement | Confirmation statement made on 4 Feb 2026 with no updates | |
| 5 Feb 2026 | Officers | Change to director Mr Nicholas Edward Wenman on 4 Feb 2026 | |
| 5 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 Apr 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 21 Feb 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 4 Feb 2026 with no updates
Change to director Mr Nicholas Edward Wenman on 4 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Dec 2024
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 4 Feb 2026 with no updates
2 months ago on 10 Feb 2026
Change to director Mr Nicholas Edward Wenman on 4 Feb 2026
2 months ago on 5 Feb 2026
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 5 Feb 2026
Annual accounts made up to 31 Dec 2024
1 years ago on 2 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 21 Feb 2025
