THE SOCIETY OF VINTNERS LIMITED

Cawley Place Cawley Place, Chichester, PO19 1UZ, West Sussex
StatusACTIVE
Company No.01187863
CategoryPrivate Limited Company
Incorporated18 Oct 1974
Age49 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE SOCIETY OF VINTNERS LIMITED is an active private limited company with number 01187863. It was incorporated 49 years, 7 months, 17 days ago, on 18 October 1974. The company address is Cawley Place Cawley Place, Chichester, PO19 1UZ, West Sussex.



Company Fillings

Appoint person director company with name date

Date: 21 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Thomas James Bate

Appointment date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-16

Officer name: Mr Rhys Thomas Anstee

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Joseph Gadsby

Appointment date: 2024-05-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rav Arvind Solanki

Change date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rav Arvind Solanki

Appointment date: 2024-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Huw Jones

Appointment date: 2024-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-13

Officer name: Andrew Paul Wild

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Collette Whittington-Bowers

Termination date: 2024-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Deliah Marks

Termination date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Eric Thornton

Appointment date: 2022-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-24

Officer name: Mr Joshua Peter Geary

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessie Pearl Scott

Termination date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Ian Nortje

Appointment date: 2021-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-19

Officer name: Emma Marie Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-19

Officer name: Mr Adam Clarke Jones

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Columba Rowan

Termination date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-13

Officer name: Mrs Emma Marie Hardy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Ms Collette Whittington-Bowers

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawrence Anthony Page

Termination date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-10

Officer name: Martin John Barette

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Paul Wild

Cessation date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Thomas Tate-Smith

Cessation date: 2019-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: James Columba Rowan

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: Lawrence Anthony Page

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: April Deliah Marks

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-18

Psc name: Jessie Pearl Glover

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin John Barette

Cessation date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessie Pearl Glover

Change date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-28

Psc name: James Columba Rowan

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Columba Rowan

Appointment date: 2018-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Christopher Lees

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 24 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-24

Psc name: Christopher Michael Lees

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2017

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thornton

Termination date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Anthony Page

Change date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thornton

Appointment date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nicholas Cater

Termination date: 2016-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs April Deliah Marks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Vick

Documents

View document PDF

Resolution

Date: 29 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nicholas Cater

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Paul Wild

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jessie Pearl Glover

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Walton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Anthony Page

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Thomas Tate-Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin John Barette

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Lawrence St Pier Mansfield

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Timothy Vick

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Walton

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Lees

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Resolution

Date: 24 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director david jackson

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director pascal delorme

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter vinnicombe

Documents

View document PDF

Memorandum articles

Date: 18 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 10 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 04/06/2008 from cawley place 15 cawley place chichester west sussex PO19 1UZ

Documents

View document PDF

Certificate change of name company

Date: 19 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nottingham wine buying group LIMITED\certificate issued on 27/05/08

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director susan rodwell

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director nicholas jackson logged form

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director simon jackson logged form

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 17/03/2008 from vintage house st nicholas street coventry CV1 4BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ARQUITECTO LTD

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06278969
Status:ACTIVE
Category:Private Limited Company

JIMMYJACK SERVICES LIMITED

5 WAUN Y FELIN,SWANSEA,SA4 3RD

Number:07383844
Status:ACTIVE
Category:Private Limited Company

PROFECT SOLUTIONS LTD

46 STATION ROAD,LONDON,HA2 7SE

Number:09059004
Status:ACTIVE
Category:Private Limited Company

SOLAR PV DESIGN LTD

33 BLACKSTONE WAY,READING,RG6 1FF

Number:10152284
Status:ACTIVE
Category:Private Limited Company

SPO INVESTMENTS LTD

42B MORFA ROAD,SWANSEA,SA1 2EN

Number:08153111
Status:ACTIVE
Category:Private Limited Company

SUBSEA UMBILICAL ENGINEERING SERVICES LTD

AMICABLE HOUSE, 252 UNION STREET,ABERDEENSHIRE,AB10 1TN

Number:SC317787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source