Background WavePink WaveYellow Wave

PERCH HILL VINEYARD LIMITED (09190964)

PERCH HILL VINEYARD LIMITED (09190964) is an active UK company. incorporated on 28 August 2014. with registered office in Warminster. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of grapes. PERCH HILL VINEYARD LIMITED has been registered for 11 years. Current directors include IRONSIDE, Alison.

Company Number
09190964
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
1st Floor 36 High Street, Warminster, BA12 9AF
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of grapes
Directors
IRONSIDE, Alison
SIC Codes
01210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCH HILL VINEYARD LIMITED

PERCH HILL VINEYARD LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Warminster. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of grapes. PERCH HILL VINEYARD LIMITED was registered 11 years ago.(SIC: 01210)

Status

active

Active since 11 years ago

Company No

09190964

LTD Company

Age

11 Years

Incorporated 28 August 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

1st Floor 36 High Street Warminster, BA12 9AF,

Previous Addresses

3 Newopaul Way Newopaul Way Warminster Business Park Warminster BA12 8RY England
From: 23 August 2022To: 20 May 2025
68 West Street Warminster Wiltshire BA12 8JW
From: 28 August 2014To: 23 August 2022
Timeline

8 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
May 20
New Owner
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

IRONSIDE, Alison

Active
36 High Street, WarminsterBA12 9AF
Born April 1977
Director
Appointed 13 Feb 2020

MOORE, Jennifer Helen

Resigned
West Street, WarminsterBA12 8JW
Born March 1960
Director
Appointed 28 Aug 2014
Resigned 13 Feb 2020

MOORE, Leslie Arthur

Resigned
West Street, WarminsterBA12 8JW
Born April 1932
Director
Appointed 28 Aug 2014
Resigned 13 Feb 2020

WELCH, Annette Lesley

Resigned
West Street, WarminsterBA12 8JW
Born October 1955
Director
Appointed 28 Aug 2014
Resigned 13 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Miss Alison Ironside

Active
36 High Street, WarminsterBA12 9AF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2020

Mr Leslie Arthur Moore

Ceased
West Street, WarminsterBA12 8JW
Born April 1932

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Feb 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
19 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Incorporation Company
28 August 2014
NEWINCIncorporation